Wednesday, April 20, 2016

Received Date
2016-04-20
Edit Search
Download CSV

 

29 document(s) found

SCH Number Type Lead/Public Agency Received Title
2014041071 San Diego Unified Port District Pier 1 North Dry Dock, Associated Real Estate Agreements & Removal of Cooling Tunnels Project
2016042054 City of Manteca Manteca SB 5 Safety Element Amendment
2016048274 California Department of Toxic Substances Control (DTSC) Temporary Emergency Permit for Treatment of Hazardous Waste, TA Manufacturing,
2015032032 University of California Recycling Yard
2016048280 California Wildlife Conservation Board (WCB) Twisselman Aggregrate Surface Mine Mitigation - 58.7 Acres
2015071073 Jurupa Community Services District Addendum No. 2 to the Mitigated Negative Declaration for Jurupa Community Services District Recycled Water Expansion (District Project No. C133656)
2016048277 Dudley Ridge Water District Long-Term Exchange Program Between Irvine Ranch Water District and Dudley Ridge Water District
2016048271 California Department of Parks and Recreation Rightt of Entry - 300 VIa Nicolas
2016032018 San Joaquin County PA-1600025 (DV)
2016048275 City of Newport Beach Villas Fashion Island Signage MD2016-004 (PA201-030)
2016048272 California Department of Parks and Recreation Right of Entry - 361 Paseo Miramar
2016021110 Dudley Ridge Water District Adoption and Implementation of the 2015 Update of the 2012 Water Management Plan
2016032017 San Joaquin County PA-1600007 (SA)
2016048284 California Department of Parks and Recreation Coastal Water Quality and Habitat Improvement Projects
2016048270 California Department of Parks and Recreation Francis Beach Campfire Center Renovation
2015032013 California Department of Transportation, District 3 Nev-80 Floriston Sand and Salt House Demolition and Relocation
2016041056 Merced County San Joaquin Valley Christian School
2016048281 California Department of Public Health (CDPH) Sacramento OAHA Relocation Project
2016042055 City of West Sacramento Argent Materials West Sacramento Recycle Site Project
2016041062 California Department of Transportation, District 6 Oakhurst Pavement Preservation on State Route 41 in Madera County in and near Oakhurst from Road 426 to Bass Lake Road.
2016048282 City of Sanger City of Sanger Safe Routes to School Grant
2016048279 California Department of Parks and Recreation Madora Lake Trail Accessibility Improvements
2016041057 City of Rancho Cucamonga Design Review DRC2015-00782, Tentative Parcel Map SUBTPM19669 & Master Plan Amendment DRC2015-01018
2008092044 City of Plymouth RHNA Zoning Code Amendment and General Plan Amendment
2016048276 Fair Political Practices Commission Lease of Office Space
2016048273 Tuolumne County Tentative Parcel Map T16-008
2015121036 City of Los Angeles Asphalt Plant No.1 Replacement and Modernization
2016012023 California Department of Parks and Recreation Brimstone and Sugar Pine OHV Staging Areas Development Project
2013092047 Regents of the University of California Long Range Development Plan Amendment for Childcare