Friday, April 13, 2018

Received Date
2018-04-13
Edit Search
Download CSV

 

44 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018048322 City of Santa Cruz Graham Hill Water Treatment Plant Concrete Tanks
2018048313 Solano County Minor Subdivision Application No. MS-17-05 of Tim Ruff (Bullseye Land Company), P.O. Box 4188, Davis, CA 95617
2018021036 State Water Resources Control Board Anza Mutual Water Company Water Supply Improvement
2018042040 City of Sunnyvale Corn Palace Residential Development Project
2018048321 Department of Toxic Substances Control Industrial Polychemical Services Corporation (IPS)
2018042039 Tuolumne County Italian Bar Road Bridge Replacement Project
2017012008 University of California, Davis UC Davis 2018 Long Range Development Plan
2018048319 California Department of Water Resources (DWR) South Bay Aqueduct Mile Marker 32.40 Cone Penetration Test
2016081071 City of Bakersfield Making Downtown Bakersfield Vision Plan EIR
2018048318 Belridge Water Storage District Water Management Program
2018042037 City of Clearlake Chris Jennings Commercial Cannabis Operation
2018048312 Contra Costa County Contra Costa County Public Works Department
2018022047 Contra Costa County Buchanan Field Airpoprt Business Park
2018048315 City of El Cajon Weld Expansion Project; Amendment to Specific Plan No. 246
2018048327 California Department of Fish and Wildlife, Region 1E (CDFW) Bobala Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2017-0864-R1)
2018048325 California Department of Fish and Wildlife, Region 1E (CDFW) Brothers Water Diversion, Pond Project (Lake or Streambed Alteration Agreement No. 1600-2017-0423-R1)
2018048328 California Department of Fish and Wildlife, Region 1E (CDFW) Westhaven 8th Ave Road-Culvert Replacement Project (Lake or Streambed Alteration Agreement No. 1600-2018-0013-R1)
2018048326 California Department of Fish and Wildlife, Region 1E (CDFW) APN 108-121-011 Project (Lake or Streambed Alteration Agreement No. 1600-2017-0181-R1)
2018048314 California Department of Fish and Wildlife, Region 3 (CDFW) Chevron BAPL PIM 2016-BSJ-6
2016101065 City of Fontana Monarch Hills Residential Development (Master Case No. 16-012)
2018041040 Department of General Services (DGS) Ventura Youth Correctional Facility Solar Project
2018041039 Department of General Services (DGS) California Men's Colony Solar Project
2018041038 Department of General Services (DGS) Chino Institution for Women Solar Project
2009042051 Humboldt County Lake or Streambed Alteration Agreement No. 1600-2017-0663-R1
2015102005 Humboldt County Gratzel Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2017-0456-R1
2015102005 Humboldt County Fahey Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2017-0157-R1)
2018048324 Kern County PLN18-00401
2013081079 Kern County Revisions to the Kern County Zoning Ordinance - 2015 (C)(Title 19, Kern County Ordinance Code)
2018048323 Kern County PLN18-00431
2018048320 Los Angeles County Fire Department SOLAR Training Exercise
2008011122 City of Montebello General Plan Consistency Finding, Approval as to Form, and Direction to Commence Improvements for Irrevocable Offer of Dedication for 86,294 Square Feet of Prop
2018042038 City of Mountain View 555 East Evelyn Avenue Residential Project
2017121005 Orange County Aliso Creek Trail Slope Repairs
2018041042 City of Porterville Windsor Court Development Project
2018048316 California Public Utilities Commission (CPUC) Crown Castle CC2017-109 Sonoma Project
2018048317 California Public Utilities Commission (CPUC) Mobilitie NPC 2017-116 Fresno Small Cell Network Project
2016122065 Quincy Community Services District Quincy-East Quincy Wastewater Treatment Plant Improvements
2017052030 City of Redding River Crossing Marketplace Specific Plan
2013112042 City of Roseville City of Roseville Dry Creek Greenway East Trail Project
2015031046 San Diego Unified Port District Implementation and Installation of Renewable Microgrid at TAMT - 2nd Addnedum to TAMT Final EIR
2017071007 City of San Diego Balboa Avenue Station Area Specific Plan EIR
2013061035 California San Joaquin River Conservancy (SJRC) San Joaquin River Parkway Master Plan Update
2018042036 San Juan Water District 2018 Temporary Water Transfer of Pre-1914 Water Rights Water to Dudley Ridge Water District and Kern County
2018041041 San Luis Obispo County Hammond Vineyard Grading Permit PMT2017-00997