Monday, October 8, 2012

Received Date
2012-10-08
Edit Search
Download CSV

 

16 document(s) found

SCH Number Type Lead/Public Agency Received Title
2012101027 City of Port Hueneme Victoria Mixed-Use Project
2012102020 California Department of Toxic Substances Control (DTSC) PG&E San Rafael Manufacture Gas Plant Remedial Action Plan
2010081020 Regents of the University of California Glen Mor 2 Student Apartments - Budget Amendment and Modification to Adopted Project Mitigation
2012108120 California Department of Transportation, District 2 Chip Seal Project
2012108117 California Department of Parks and Recreation Bootjack Campground Improvements
2012108114 California Department of Parks and Recreation Long Canyon Dispersed Campground Improvements
2012108118 California Department of Transportation, District 1 Chip Seal Project
2012108115 California Department of Parks and Recreation Chaparral Trail Hill Climb Restoration
2011091080 City of Perris Concurrence with issuance of a Revised Full Solid Waste Facilities Permit for the Perris Transfer Station and Material Recovery Facility (MRF), Facility No. 33-
2012108113 California Department of Parks and Recreation Memorial Park Channel Clean Out
2012101025 Kern County Central Valley Investors II, LLC
2012108121 California Department of Parks and Recreation Placement of Office Trailer
2012101026 City of Agoura Hills Agoura Road Widening and Canwood Street Improvements Project
2012108119 California Department of Transportation, District 2 Chip Seal - West of Cedar Pass
2012108122 California Department of Toxic Substances Control (DTSC) The Montecito Vista Project Response Plan
2012108116 California Department of Parks and Recreation Air Pollution Test Plot; Vegetation Islands