Wednesday, November 21, 2012

Received Date
2012-11-21
Edit Search
Download CSV

 

38 document(s) found

SCH Number Type Lead/Public Agency Received Title
2012072020 Amador County Irish Hill Use Permit Amendment with Minor Modifications to Reclamation Plan Applicant: SGC Materials, Inc. (dba Irish Hill Quarry)
2010012049 California Department of Transportation, District 2 Lake and Streambed Alteration Agreement No. 1600-2012-0122-R1 Mill Creek Bridge Scour Repair and Deck Rehabilitation Project
2012118167 California Department of Transportation, District 3 Cherokee OH Bridge and Pentz OH Bridge Seismic Retrofit
2012111067 City of Chino Majestic Chino Gateway
2012111071 City of Costa Mesa Anchor Live/Work Project
2012118161 City of Elk Grove Elk Grove Ford - Minor Design Review (EG-12-038)
2012118159 City of Elk Grove Laguna Creek Trail connection at Camada Court Improvement Project - WTL002
2012118160 City of Elk Grove Temporary Use Permit - Old Town Elk Grove Seasonal Ice Rink
2012118163 City of Elk Grove Rejuvnetion Medical Spa EG 12-023
2012118162 City of Elk Grove The Grove LRSP Villages 3 and 2A - MHP Design Review Amendment (EG-12-034)
2012118158 City of Elk Grove Elk Park Village Shopping Center EG 12-015
2012111066 City of Fontana MCN No. 12-026, Team Campbell Logistics
2012011025 Kern County Pioneer Green Solar Project (PP11267); 1) CUP 5, Map 30; 2) CUP 5, Map 97; & 3) CUP 6, Map 97; WALUC
2012111068 Los Angeles County The Malibu Institute - Project No. TR071735
2011022020 Mono County Mammoth Pacific I (MP-1) Replacement Project
2012111065 City of Morro Bay Nutmeg Water Tank Project ENV, UP0-344
2012112049 Mount Diablo Unified School District Ygnacio Valley High School Sports Field Improvements Project
2012118170 Napa County Napa Berryessa Resort Improvement District Assessment for Pipeline Improvements
2012022052 California Department of Parks and Recreation Asian Clam Control Project
2012118165 California Department of Parks and Recreation Heber Dunes Automated Gate 2012
2012072045 California Department of Parks and Recreation MacKerricher State Park Force Main and Lift Station Replacement Project
2012111070 Riverside County Belle Terre Specific Plan Project
2002092073 City of Ross Upper Road Land Division
2011012011 San Joaquin County Revisions of Approved Actions Application for Existing Religious Assembly Facility
2012118234 City of San Leandro Citywide Street Light Upgrade Project
2012091042 San Luis Obispo County California Serengeti Corporation Minor Use Permit
2012111078 Santa Barbara County Revised Reclamation Plan for Mined Lands and Conditional Use Permit for Expansion of Storage and Processing Area at Lompoc
2012112052 Santa Clara County Jordan Residence
2007052074 Santa Clara Valley Water District Permanente Creek Flood Protection Project
2012112051 Siskiyou Resource Conservation District Scott River Riparian Restoration
2012112050 Stanislaus County Use Permit Application No. PLN2012-0031 - Sekhon Truck Parking
2012118168 Department of Toxic Substances Control Temporary Emergency Prmit for Treatment by Detonation, Beale Air Force Base (AFB)
2010051087 Victor Valley Wastewater Reclamation Authority Addendum to VVWRA, Town of Apple Valley WRP, City of Hesperia WRP, and Related Facilities Project, Relocation of Recycled Water Delivery Pipeline and Irrigation
2012118164 Fish & Game #3 PG&E Gas Pipelines 195Y and 114 Vegetation Maintenance (Sherman Island)
2012118166 Fish & Game #3 Gas Pipelines 200C, 196, 400 and 195 Vegetation Maintenance
2012111083 Fish & Game #4 San Joaquin River Restoration Program - SCARF and Related Management Actions Project
2012111069 Fish & Game #4 Land Management Plan (LMP) for the Carrizo Plain Ecological Reserve, San Luis Obispo County
2012118169 Fish & Game #5 Muranaka Farm - Flood Plain Restoration