Friday, August 5, 2016

Received Date
2016-08-05
Edit Search
Download CSV

 

40 document(s) found

SCH Number Type Lead/Public Agency Received Title
2012052036 Alameda County Vector Control Services District (ACVCSD) Integrated Mosquito & Vector Control Management Program
2012052036 Alameda County Vector Control Services District (ACVCSD) Integrated Mosquito and Vector Management Program Programmatic Environmental Impact Report
2015061060 California Department of Transportation, District 7 Interstate 405 at Crenshaw Boulevard / 182nd Street Interchange Improvement
2015061060 California Department of Transportation, District 7 Interstate 405 at Crenshaw Boulevard / 182nd Street Interchange Improvement Project
2011111065 Department of Toxic Substances Control Issuance of Hazardous Waste Facility Permit for CleanTech Environmental, Inc.
2016031048 California Department of Transportation, District 10 SR 140 Slope Repair
2016031048 California Department of Transportation, District 10 SR 140 Slope Repair
2016082014 California State Lands Commission Chevron Long Wharf Maintenance and Efficiency Project
2009012077 Del Norte County Fred Stockett - Minor Subdivision - MS0818
2010091044 City of Los Angeles Sylmar Ground Return System Replacement Project
2010091044 City of Los Angeles Sylmar Ground Return System Replacement Project (SGRS Project)
2016088102 Department of Toxic Substances Control Temporary Emergency Permit for Treatment by Detonation, Naval Air Station North Island
2016088099 California Department of Parks and Recreation Install Cultural Resource Panels
2016088103 Department of Toxic Substances Control Removal Action Workplan, Former PureGro, Facility, Corcoran, California
2016088100 California Department of Parks and Recreation Weaverville Joss Hourse Security Surveillance Upgrade
2016088097 California Department of Water Resources (DWR) Bidwell Saddle Dam Parking Lot Expansion
1996041084 Los Angeles County Sanitation District 2015 Santa Clarita Valley Joint Sewerage System Facilities Plan
2005091148 California Department of Water Resources (DWR) Carmel River Reroute and San Clemente Dam Removal Project (Amendment No. 7 to Lake and Streambed Alteration Agreement No. 1600-2013-0063-R4
2016082017 San Rafael City Schools San Rafael High School Implementation Plan
2016081018 Los Angeles County Bouquet Canyon Creek Restoration Project
2016088094 City of Los Alamitos Planned Sign Program 16-01
2015122006 California Air Resources Board (ARB) Amendments to the Cap-and-Trade Regulation & California's Compliance Plan for the Federal Clean Power Plan
2016081019 City of Ontario City of Ontario Recycled Water Distribution System Project
2016082018 Nevada County Tahoe Donner Trails Five-Year Implementation Plan (5YIPlan) (File No. MGT 16-004-MGT16-008 & EIS 16-002)
2016088095 California Department of Forestry and Fire Protection (CAL FIRE) Blue Mountain Remote Automated Weather Station Installation
2016088101 California Department of Employment Development (EDD) EDD Inglewood Building Renovation
2013111016 California Department of Transportation, District 7 Northwest State Route 138 Corridor Improvement Project
2012011010 Los Angeles County Sanitation District Santa Clarita Valley Sanitation District Chloride Compliance Supplemental EIR for Brine Concentration and Limited Trucking
2016088098 California Department of Transportation, District 3 Lake 29 Digouts Project (EA: 01-0f910)
2015101001 City of Los Angeles McCadden Project
2016051049 Regional Water Quality Control Board, Region 4 (Los Angeles) Gage Avenue Dump/Disposal Area/Landfill
2016082015 Siskiyou County Daws Tentative Parcel Map (TPM-16-01)
2016089008 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2016-0153-R2 "Ranch" THP
2016088096 City of Aliso Viejo PA16-019 (AUP) Hilton Homewood Suites Type 47 ABC License
2016081017 San Bernardino County Institution Road Reconstruction and Maintenance Project
2016082016 El Dorado County Outingdale Verizon Wireless (S15-0013)
2011022002 California Department of Transportation, District 4 State Route 1 Gleason Beach Roadway Realignment Project
2016041037 City of San Juan Bautista Copperleaf REsidential Development Project-Initial Study and Mitigated Negative Declaration
2003041001 City of San Diego 1122 4th Avenue Project
2012071036 California State Coastal Conservancy (SCC) Carmel River Reroute and San Clemente Dam Removal Project (Amendment No. 7 to Lake and Streambed Alteration Agreement No. 1600-2013-0063-R4)