Wednesday, February 7, 2018

Received Date
2018-02-07
Edit Search
Download CSV

 

32 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017082023 City of Brentwood Deer Ridge and Shadow Lakes Community Improvement Plan
2018028092 Kern County PLN18--00040
2018028098 Tuolumne County Sonora Community Trail
2018028035 California Department of Toxic Substances Control (DTSC) EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, GENENTECH (BUILDING 7)
2018028095 Tuolumne County Tentative Parcel Map T17-031(1)
2018021013 Monterey County Robinson Canyon Road Bridge Scour Repair Project
2015012066 City of Davis Nishi Residential Development Project
2018022012 Stanislaus County Use Permit Application No. PLN2018-0010 - Verizon Wireless - Wieland Avenue
2011091017 Riverside County Flood Control and Water Conservation Lakeland Village Master Drainage Plan (MDP)
2011091017 Riverside County Flood Control and Water Conservation Lakeland Village Master Drainage Plan Line 11, Stage 1
2018028093 California Department of Parks and Recreation Closed Lower Loop Campsites Removal
2018021014 City of Woodlake City of Woodlake Sewer Improvements Project
2018022013 Sutter County Fortna Road Bridge Replacement Project
2018028090 City of Atwater Site Plan No. 710-18
2018028101 San Diego Unified Port District Naval Base of San Diego 19th Street Gas Line Replacement
2015102005 Humboldt County Pennington Water Diversion, Micro-hydroelectric, and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2017-0298-R1)
2015102005 Humboldt County Strauss Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2017-0294-R1
2018028102 San Diego Unified Port District Tideland Use and Occupancy Permit to Fish Market Restaurants, Inc., for Parking: Reestablishment of Parking Spaces for Commercial Fisherman's Use
2017052063 City of Ceres City of Ceres General Plan 2035
2018028099 California Department of Toxic Substances Control (DTSC) Temporary Emergency Permit for treatment of Hazardous Waste, Good Samaritan Hospital
2018028036 California Department of Toxic Substances Control (DTSC) EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, GENETECH (BUILDING 15)
2018028096 California Department of Water Resources (DWR) Curtis Landing Vegetation Removal
2018028100 San Diego Unified Port District Right of Entry License Agreement to Protea Waterfront Development for Installation of Wave Attenuation Sensors at Seaport Village and Tuna Harbor
2014022018 Shasta County 2018 Regional Transportation Plan and Sustainable Communities Strategy for the Shasta Region
2016122056 City of Folsom The Parkway Apartments Project (Lake or Streambed Alteration Agreement No. 1600-2017-0109-R2)
2018028037 California Department of Toxic Substances Control (DTSC) Emergency Permit for Treatment of Hazardous Waste, Genentech (Building 48)
2018028097 Kern County PLN18-000102
2018028103 State Water Resources Control Board Operation of SCWD Water Treatment Plant TTHM Improvement Project
2018028094 Tuolumne County Tentative Parcel Map T17-051
2018021015 City of Merced Well 3 Tank Demolition Project
2018028091 City of Atwater Intersection at Shaffer Road and Juniper Avenue Improvement Project
2016092017 City of Lafayette Leigh Creekside Park Master Plan Amendment Project