Thursday, April 28, 2016

Received Date
2016-04-28
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
2012081072 California State Lands Commission San onofre Nuclear Generating Station (SONGS) Large Organism Exclusion Device (LOED) Project
2014102053 California Department of Transportation, District 3 South Fork American River Bridge Project
2014092027 City of East Palo Alto East Palo Alto General Plan Update
2016048379 California Department of Fish and Wildlife, Region 5 (CDFW) Rattlesnake Spillway Vegetation 2015
2016048381 California Department of Forestry and Fire Protection (CAL FIRE) Rancho Carrillo Hazardous Fuel Reduction
2010092037 Humboldt County Southern Humboldt Community Park Draft Environmental Impact Report
2016041089 Kern County 5579RGF; Conditional Use Permit 10, Map 41-30; Southern California Edison Company by Scott Holland, Elements Architecture Inc. (PP16126)
2016041087 City of Lancaster Site Plan Review 16-01: BYD Expansion
2016041090 City of Livingston Livingston 2016-2024 Housing Element Update
2014091027 Los Angeles County Aidlin Hills Project (County Project No. 00-136, VTTM 52796, CUP 00-136, OTP 00-136
2016041086 City of Los Angeles Fox Studios Master Plan
2014031014 City of Los Angeles Landmark Apartments Project
2015122041 City of Los Gatos Draft Environmental Impact Report for 401 - 409 Alberto Way
2016041085 Monterey County Water Resources Agency Interlake Tunnel and Spillway Modification Project
2016048385 Nevada County LDS Church Camp Bountiful Class II Well
2013012052 City of Newark 6000 NewPark Mall Project
2012102047 City of Oakland 500 Kirkham Street Mixed-Use Developemnt Project
2012052008 City of Oakland 2400 Valdez Street
2016011050 Orange County Sanitation District Santa Ana River Interceptor Rock Removal Project (Project No. 2-41-8)
2016042081 Placer County Little Sunshine's Playhouse (PLN15-00423)
2015061014 California Public Utilities Commission (CPUC) Mesa 500 kV Substation Project
2016048383 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland The Irvine Company, Bair Island Marina Seawall Repair Project
2016041092 Regional Water Quality Control Board, Region 4 (Los Angeles) Remedial Action Plan, Former Weber Aircraft Facility
2016048386 Regional Water Quality Control Board, Region 6 (Lahontan) Purcell Pier Modification Project
2016048382 Regional Water Quality Control Board, Region 9 Arroyo Trabuco Creek Deteriorated Pole (TD1041449) Replacement Project
2016042079 Sacramento County Natomas North Precinct Master Plan
2015121047 San Bernardino County Dola Ditch Bridge Replacement Project (Streambed Alteration Agreement No. 1600-2015-0268-R6)
2015121048 San Bernardino County Lanzit Ditch Bridge Replacement Project (Streambed Alteration Agreement No. 1600-2015-0269-R6)
2015061047 San Diego County Agriculture Promotion Program (POD 14-001)
2016048380 San Diego Unified School District Clark Middle School Whole Site Modernization Project
2015022048 City and County of San Francisco 901 16th Street and 1200 17th Street, Case No. 2011.1300 E
2016032033 San Joaquin County PA-1500198 (MS)
2016032009 Santa Clara County Lake Ranch Dam, No. 622
2016042082 Soquel Creek Water District Soquel Creek Water District Land Acquisition
2016048384 State Water Resources Control Board Operation of a South Mesa Water Company 2.5 Million Gallon Reservoir
2015122011 Port of Stockton Issuance of a New Solid Waste Facilities Permit for RSL Operating, Inc. in San Joaquin County, SWIS No. 39-AA-0056)
2016042080 City of Turlock MDP 2016-08 Street Level Investments
2007051128 University of California, Santa Barbara Long Range Developemnt Plan Amendment 34 - Addendum #3 for Solar PV Systems
2016041088 City of Victorville PLN16-00002 Victorville MOB
2016041084 City of Victorville PLN15-00035 Mariposa Hotel
2016041061 City of West Hollywood Arts Club