Wednesday, November 13, 2013

Received Date
2013-11-13
Edit Search
Download CSV

 

29 document(s) found

SCH Number Type Lead/Public Agency Received Title
2013118096 California State Lands Commission Letter of Non-Objection---Authorize Removal of Aquatic Invasive Plant Species in Lake Tahoe, near the Truckee River Dam, Tahoe State Recreation Area, Placer Cou
2013118095 California State Lands Commission Non-Objection for the Removal of Live Rock and Sand from Interidal and Subtidal Waters, Sonoma and Monterey counties---SD 2013-0-24.1
2013118088 California Department of Transportation, District 3 State Route 49 Roadway Reconstruction
2013118089 California Department of Transportation, District 6 Chip Seal Overlay
2013111039 California Department of Transportation, District 8 I-10 Bypass: Banning to Cabazon
2013111037 City of Cudahy 2013-2021 Housing Element Update
2013092041 Del Norte County Robert Boucher - Minor Subdivision - MS1401
2013118093 California Department of Fish and Wildlife, Region 5 (CDFW) Rancho Jamul Ecological Reserve Grazing Project
2008122064 City of Foster City Gilead Sciences, Inc. - New Laboratory Building (NLB-1)
2013112031 City of Fremont Durham Marketplace
2013111038 City of Glendale Citi Live/Work Community Project
2013111041 Los Angeles County Mariners Village Renovation Project
2010121013 Port of Los Angeles City Dock No. 1 Marine Research Center Project
2013118090 City of Mammoth Lakes Air Quality Maintenance Plan and PM-10 Redesignation Request for the Town of Mammoth Lakes, including Amendments to Municipal Code 8.30, Particulate Emissions
2013101012 City of Mission Viejo Kaleidoscope Exterior and Interior Renovation Project
2013118091 California Department of Parks and Recreation Dune Restoration and Sign Installation
2013112032 Placer County Maher Subdivision (PSUB 20130163)
2012042022 Placer County Blackhawk Lane Minor Land Division (PMLD 20090218)
2011051041 California Public Utilities Commission (CPUC) Special Protection System for the Abengoa Mojave Solar Project (California Endangered Species Act Incidental Take Permit No. 2081-2011-055-06)
2011011001 City of Rancho Palos Verdes Code Amendment (Planning Case Nos. ZON2010-00183)
2011081080 San Bernardino County Stateline Solar Farm Project
2013112029 San Joaquin County PA-1300118(UP)
2013112028 San Joaquin County PA-1300186 (SA)
2013112030 City of Santa Cruz Branciforte Creek Bridge & Multi-Use Path
2013118086 South Bayside System Authority Solids Process Automation at WW Treatment Plan (CIP Projects #8007, #8018, #8021)
2013118092 Department of Toxic Substances Control Removal Action Workplan (RAW) Maurer Marine, Inc.
2013118087 University of California, Irvine UC Irvine Shellmaker Island Rowing Facilit----Concrete Deck Repair
2000051031 Ventura County Sherwood Development Company Tract 4192 Golf Course Project (Issuance of California Endangered Species Act Incidental Take Permit No. 2081-2003-032-05)
2013118094 California Department of Water Resources (DWR) Emergency Storage Basin Dam, No. 2004