Wednesday, November 8, 2017

Received Date
2017-11-08
Edit Search
Download CSV

 

28 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017118150 Kern County PLN17-01786
2017111028 California Department of Transportation, District 6 Panama and White Lane Vertical Clearance Improvements
2017118144 California Department of Transportation, District 2 Tombstone Disposal Site
2017118084 City of El Cajon Administrative Zoning Permit No. 62 - Overheight Retaining Wall at 2338 Charles Way
2000082056 Department of Toxic Substances Control Renewal of Series C Standardized Hazardous Waste Facility Permit for California Oil Trnasfer LLC
2017091028 City of Highland 3rd Street and 5th Street Corridor Improvements Project
2014082081 City of Pleasanton Johnson Drive Economic Development Zone
2017111025 Fresno County IS Application No. 6986 (Alvaro Garcia)
2017118147 California Energy Commission Appliance Efficiency Standards Rulemaking for Computers and Light-Emitting Diode Lamps
2017118148 State Water Resources Control Board Order Revising State Water Board Revised Water Right Order 2002-0013
2017118142 City of Huron Temporary Application to Appropriate Surface Water Flows for Underground Storage
2005082054 Forestry and Fire Protection, Board of Vegetation Treatment Program (VTP)
2017111029 City of Woodlake Green Smart Farmer, LLC
2017118145 City of Tehama E Gyle Flood Damage Repairs and Mitigation Project
2017111026 City of Morro Bay Morro Bay General Plan and Local Coastal Program Update
2017041036 City of Palm Springs East Palm Canyon Drive over Palm Canyon Wash Bridge Rehabilitation
2017091003 Goleta West Sanitary District Goleta West Sanitary District New Administration Building
2016101039 Watershed Conservation Authority San Gabriel River Confluence with Cattle Canyon Improvements Project
2017111027 City of San Diego Witt Mission Valley
2013092015 Lake County Anzerson Springs Septic to Sewer Project (Lake or Streambed Alteration Agreement No. 1600-2017-0252-R2)
2017112020 Sacramento County Local Agency Formation Commission (LAFCO) (LAFCO) Folsom Corporation Yard Sphere of Influence Amendment and Annexation
2017118143 California Department of Transportation, District 2 Abrams Lake Disposal Site
2017111024 San Luis Obispo County County Service Area 7 (Oak Shores) Wastewater Treatment Plant Upgrade Project
2017118149 Kern County PLN17-01785
2017111030 City of Woodlake Rupp Cannabis
2017118146 Fremont Union High School District Educational Options Facility and District Office Improvements
2016101048 Los Angeles County Concurrence in the Issuance of a Revised Solid Waste Facilities Permit for Construction and Demolition Recycling in Los Angeles County, SWIS No. 19-AA-1077
2017111033 City of Santa Paula Santa Paula General Plan Update (Project No. 14-CI-03)