Thursday, December 6, 2012

Received Date
2012-12-06
Edit Search
Download CSV

 

30 document(s) found

SCH Number Type Lead/Public Agency Received Title
2012011037 City of Perris Stratford Ranch Industrical Project
2012128054 San Francisco Bay Regional Water Quality Control Board Issuance of NPDES Permit for C&H Sugar Company, Inc., 830 Loring Ave., Crockett
2012128057 State Water Resources Control Board Petitions on Permit 19312 of Kenneth Wilson
2011128059 City of San Diego Odor Control Facilities Upgrade; Metropolitan Biosolids Center Storage Silos; Chemical Systems Improvement Project Phase II; Dewatering Centrifuge Replacement;
2012121015 City of Corona Annex 114, SIA 12-001, GPA 12-004, CZ12-002 & ZTA12-002
2012101018 San Luis Obispo County Chevron / Union Oil of California Minor Use Permit Coastal Development Permit DRC2011-00088
2012128051 Torrance Unified School District Torrance High School Building "B" Reconstruction
2012128052 City of Santa Cruz Assessment Parcel Number: 028-451-01
2012121016 Monterey County PLN120471 - Meyer
2012128049 California Department of Public Health (CDPH) Replacement of Well 19 with Well 19A
2012128055 City of El Cajon Tentative Parcel Map No. 647
2012068058 City of San Diego Odor Control Facilities Upgrade; Metropolitan Biosolids Center Storage Silos; Chemical Systems Improvement Project Phase II; Dewatering Centrifuge Replacement;
2012072054 California Department of Transportation, District 3 Bridge Scour Mitigation and Rehabilitation Project
2011128060 City of San Diego Odor Control Facilities Upgrade; Metropolitan Biosolids Center Storage Silos; Chemical Systems Improvement Project Phase II; Dewatering Centrifuge Replacement;
2000121032 City of San Diego Pump Station 77 A/B Force Main Inspection
2012011029 Kern County Beacon Photovoltaic Project (PP12213); CUP 11, MAP 152 (EIR 13-11 JLB)
2012078102 City of San Diego Odor Control Facilities Upgrade; Metropolitan Biosolids Center Storage Silos; Chemical Systems Improvement Project Phase II; Dewatering Centrifuge Replacement;
2012122009 State Water Resources Control Board Fire Mountain Lodge Hydroelectric Project
2012122012 California Fish and Game Commission (CDFGC) Falconry Regulations
2012121017 City of Anaheim Brookhurst Street Improvements Project from I-5 to SR 91
2002042036 Placer County Auburn-Folsom Road Four-Lane Widening Project
2012128050 California Department of Public Health (CDPH) Fairview Child Development Center Arsenic Treatment Project
2010111094 City of La Quinta General Plan Update
2012122007 City of Arcata Boyd Road and Shirley Boulevard Annexations
2012128058 California Department of Resources Recycling and Recovery Renewal of a Minor Waste Tire Facility Permit for Reliable Tire, Inc. (Storage Facility), TPID No. 1106783, City of San Diego
2012122008 San Joaquin County PA-1200230-Major Subdivision Application to Subdivide Two Parcels into 10 Parcels into 10 Parcels and a Designated Remainder
2012129001 Yuima Municipal Water District New Construction of Wells 41, 42, 44 and 45, Operation of Existing Wells 25 and 29, and Reactivation of Existing Wells 03, 07A, 10 and 13
2009092065 City of Oakland City of Oakland 2007-2014 Housing Element EIR
2012128053 City of Santa Cruz Asessor Parcel Number: 029-213-19
2012128056 California Department of Transportation, District 2 Maintenance - 7 Bridges - Trinity (SR's) 3 & 299