Friday, December 14, 2012

Received Date
2012-12-14
Edit Search
Download CSV

 

30 document(s) found

SCH Number Type Lead/Public Agency Received Title
2012128203 California Department of Transportation, District 9 MS #250 Reclamation Project
2012128200 San Joaquin County Sale of Surplus Property
2012128197 City of El Cajon Amendment of Conditional Use Permit No. 1035
2012121035 Irvine Ranch Water District Syphon Reservoir Interim Facilities Project
2012121036 Fresno County Office of Education Orange Center Elementary School Communications Tower Project
2010041061 San Diego Association of Governments 2050 Regional Plan Programmatic EIR
2006042009 California Department of Water Resources (DWR) Dutch Slough Restoration Project
2012128198 City of Dinuba In-Pavement Crosswalk Lights, Signs, Pavement Markings at Alta/North & El Monte/Palm
2010042020 Fish & Game #1E Master Agreement for Timber Operations and Road Management WDR for Green Diamond Resource Co.
2012128201 California Department of Transportation, District 4 Ivy Removal on Sound Walls Along SR880 - 3E6501 / 0412000508
2010092047 Contra Costa County Upper and Lower Sand Creek Basin Expansion Project
2012101013 City of La Habra Whittier Boulevard and Beach Boulevard Intersection Improvement Project
2012122029 City of Walnut Creek Geary Road Improvements Project--Phase 3
2008122064 City of Foster City Amendment to Gilead Sciences Corporate Campus Master Plan
2012092062 Feather River Air Quality Management District RelyAid Glove Manufacturing Facility
2012121033 City of San Diego Fontaine Storm Drain
2012022078 Placer County Sheridan Water Supply Improvements Project
2012121037 City of Taft Hillside Estates Residential Subdivisions Project
2012128196 Shasta County Magnolia HVAC Project
2012041037 San Luis Obispo County Dana Adobe Nipomo Amigos LUO Amendment (LRP2011-00001) & Conditional Use Permit (DRC2011-00042)
2012102050 Sequoia Union High School District Transportation and Maintenance Facility Project
2012128204 Department of Consumer Affairs Renewal
2010081044 Eastern Municipal Water District (EMWD) Recycled Water Ponds Expansion and Optimization Project
2012122004 Tuolumne County Klein and Burlarley Agricultural Preserve Alteration AP12-003 and Tentative Parcel Map 03T-116(4)
2012122027 City of Santa Rosa Administration Drive Sewer Improvements
2012122028 Tuolumne County Golden State Holdings, LLC. GPA11-008, Zone Change RZ11-015, CUP11-010 and Design Review Permit DR11-074
2012128205 Fish & Game #5 Vegetation Clearing and Maintenance of Storm Drain Outlet at the Colony (Tract 45023)
2011062033 California Department of Transportation, District 3 State Route 49 Curve Improvement
2012128202 California Department of Transportation, District 4 Ivy Removal on Sound Walls Along SR880 - 3E6601 / 0412000509
2012128199 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Royal Gorge Culvert Replacement Project