Tuesday, December 26, 2017

Received Date
2017-12-26
Edit Search
Download CSV

 

59 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017112050 San Joaquin County PA-1300105 (UP)
2017128535 City of Weed Install 221.3 kW Photo Voltaic Renewable Power System
2017081024 Tulare County Final Environmental Impact Report for the Traver Community Wastewater System Project
2017128538 State Water Resources Control Board Operation of Eastside and Benson Granular Activated Carbon (GAC) Treatment Systems
2017128532 Fortuna Union Elementary School District Rain Gardens at South Fortuna Elementary School
1997062089 City of Oakland 1940 Webster Street
1997062089 City of Oakland 1940 Webster Street
1997062089 City of Oakland EBALDC West Grand & Brush Mixed Use Affordable Housing
2017104001 United States Department of the Interior, Indian Affairs Jackson Rancheria Fee To Trust Transfer (FTTT)
2017121067 South Coast Air Quality Management District Proposed Amended Rule 1111 - Reduction of NOx Emissions from Natural-Gas-Fired, Fan-Type
2017121064 City of Thousand Oaks Castle Hill - Parking Lot
2017122066 Trinity County AT&T Wireless Cellular Tower
2017102037 City of Berkeley 2100 San Pablo Avenue Residential Care Facility for the Elderly Project
2017128529 California Department of Transportation, District 11 Interstate 805 - Telegraph Canyon Bridge Seismic Retrofit (3A082)
2017128546 City of Weed Residential Use 284 Main Street
2017112047 Resort Improvement District 1 Shelter Cove Community Center Project
2017011028 Tulare County Final Environmental Impact Report for the Matheny Tract Wastewater System Project Feasibility Report
2017129007 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2017-0377-R2 "Golden" THP
2017092071 East Bay Regional Parks District Point Isabel Water Access and Shoreline Protection Project
2017128527 San Joaquin Valley Air Pollution Control District San Joaquin Valley Unified Air Pollution Control District (District) Proposed Amendments to District Rule 9510 (Indirect Source Review)
2017128530 California State Polytechnic University, San Luis Obispo Demolition Abatement & Replacement of HVAC ducts and dampers - JOC 16-040.5735.00
2017112031 San Joaquin County PA-1700251
2017128533 Eureka City Schools Drought Response Outreach Project (DROPS) Project Rain Gardens at Alice Birney Elemenatry School
2015102005 Humboldt County Cole Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2017-0381-R1)
2015102005 Humboldt County Egan Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2017-0535-R1)
2015102005 Humboldt County Kavnaugh Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2017-0402-R1)
2015102005 Humboldt County Cole Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2017-0381-R1)
2017128544 City of Shasta Lake Lot 9 Off-Site Parking Conditional Use Permit
2017128547 City of Stanton Precise Plan of Development PPD-785
2017128541 City of Imperial Imperial Granular Activated Carbon (GAC) Treatment System
2017128528 California Tahoe Conservancy Transfer of Land coverage rights to construct a garage addition to an existing single family residence
2017128542 Newhall County Water District Newhall County Water District - Newhall Water System Master Plan
1999062020 Placer County Placer Vineyards Property 4B SLVTSM
2017128545 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Union Pacific Railroad, Roseville Subdivision, Milepost 155.97 Bridge Replacement Project
2017128548 City of Ontario Virginia/Holt AHSC Project
2017112034 Resource Conservation District of Tehama County (RCD-TC) Ponderosa Way Assessment and Sediment Reduction Plan Phase I and Phase II Implementation Project
2017128536 Regional Water Quality Control Board, Region 5 (Central Valley) Darrah Road Bridge Replacement Project
2016031092 South Valley Water Bank Authoriy (SVWBA) Modified Pixley Groundwater Banking Project
2017121068 City of Encinitas Weston Subdivision
2012102047 City of Oakland EBALDC West Grand & Brush Mixed Use Affordable Housing
2017128539 University of California, Santa Barbara Edible Campus Program - Student Garden Project
2017122067 Stanislaus County Use Permit Application No. PLN2017-0127 - Joe Cation Trucking, Inc.
2017121065 Orange County Water District South Basin Additional Groundwater Monitoring Program SAM-12 Monitoring Well Project
2017128543 City of Shasta Lake Windsor Fence Replacement
2017102045 Konocti County Water District Water Systems Improvements Project
2010102024 City of Oakland 1940 Webster Street
2017128537 California Department of Fish and Wildlife, Region 1E (CDFW) Mailliard Ranch Culvert Replacement (Lake or Streambed Alteration Agreement No. 1600-2017-0561-R1)
2017122065 California Department of Fish and Wildlife, Region 1E (CDFW) Bird Box Movie Filming Project
2017121066 San Luis Obispo County AT&T Mobility and April Devine Conditional Use Permit
2017128540 Placer County McDonald's Auburn Lincoln Way Design Review Agreement
2009092065 City of Oakland 2007-2014 City of Oakland Housing Element Environmental Impact Report
2009092065 City of Oakland 1940 Webster Street
2009092065 City of Oakland 1940 Webster Street
2009092065 City of Oakland EBALDC West Grand & Brush Mixed Use Affordable Housing
2009092065 City of Oakland EBALDC West Grand & Brush Mixed Use Affordable Housing
2011041037 City of Cathedral City Cathedral Canyon Drive New Bridge (Lake or Streambed Alteration Agreement No. 1600-2017-0174-R6)
2017052009 Modoc County Verizon Wireless (Epic Wireless Group LLC) Use Permit
2017128531 Northern Humboldt Union District Low Impact Development at Arcata High School
2017128534 City of El Cajon Minor Aemendment to Site Development Plan No. 1253