Thursday, August 9, 2018

Received Date
2018-08-09
Edit Search
Download CSV

 

52 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018051069 City of Highland Victoria Avenue Roadway Improvements Project; Environmental Determination (ENV-18-005)
2018088172 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Penny Newman Grain Facility Knockdown Project
2015052035 California Department of Water Resources (DWR) Deer Creek Debris Removal and Invasive Species control (Lake or Streambed Alteration Agreement No. 1600-2017-0767-R1)
2018088178 Port of Oakland Filing of Notice of Exemption from the Requirements of the California Environmental Quality Act
2018088175 California Department of Resources Recycling and Recovery Solid Waste Facility Permit Revision for Johnson Canyon Sanitary Landfill, SWIS No. 27-AA-0005, Monterey County
2018088166 Central Valley Flood Protection Board 2017 Storm Damage - USACE Public Law 84-99 Levee Rehabilitation
2018062029 Napa County Community School and Preschool Relocation Project
2018032002 City of Santa Rosa Los Alamos Trunk Sewer Replacement Project
2018088169 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Adoption of Cleanup and Abatement Order for Mission Clay SIte
2017102077 Stanislaus County Parcel Map Application No. PLN20117-0112 - Jeff and Lisa McPhee
2018088173 State Water Resources Control Board City of San Clemente (City) - Upgrading of Reservoirs 5A, 10 and 14 with PAX Mixer and Chloramine Facilities Project (Project)
2018088167 California Department of Conservation (DOC) Chevron 0401920208
2017021025 Salinas Valley Solid Waste Authority Concurrence in the Issuance of a Revised Waste Facilities Permit for Johnson Canyon Sanitary Landfill in Monterey County, SWIS No. 27-AA-0005
2018088170 Stanislaus County Time Extension for Vesting Tentative Subdivision Map Application No. PLN2006-06 - Knights Ferry Overlook
2018061071 Department of General Services (DGS) Calipatria State Prison Solar Project
2017031009 Kern County EIR 03-16; Recology Blossom Valley Organics-South (BVOS)
2018088164 Kern County PLN18-01259
2018082021 Sacramento County Pham Property Rezone and Tentative Parcel Map
2017112002 Stanislaus County Use Permit Application No. PLN2017-0113 - Rossini Huller
2018061028 Pebble Beach Community Services District Pebble Beach CSD, Cypress FPD, and Carmel Highlands FPD Fire Defense Plans
2018061028 Pebble Beach Community Services District Pebble Beach CSD, Cypress FPD, and Carmel Highlands FPD Fire Defense Plans Initial Study
2018061028 Pebble Beach Community Services District Pebble Beach CSD, Cypress FPD, and Carmel Highlands FPD Fire Defense Plans Initial Study
2018088161 Kern County PLN18-01254
2018082022 Lake Shastina Community Services District Lake Shastina Community Services District Wastewater Improvement Project
2018052038 Napa Valley Unified School District Napa Junction Elementary School Replacement Project
1997101057 Department of Toxic Substances Control Class 3 Permit Modification for World Oil - San Joaquin, LLC.
2018088165 Kern County PLN18-01260
2015031003 City of Coachella Vista Del Agua
2018088162 Kern County PLN18-01262
2018061072 Department of General Services (DGS) Centinela State Prison Solar Project
2018088168 California Department of Conservation (DOC) Seneca 0401926120
2014101061 Mariposa Public Utility District Mariposa Public Utilities District Wastewater Treatment Facility (WWTF) Improvements Phase 1 (Project); Clean Water State Revolving Fund (CWSRF) No. C-06-8089-1
2017092034 Santa Cruz County Regional Transportation Commission North Coast Rail Trail Project
2018088159 Kern County PLN18-01241
2018088179 California Department of Transportation, District 12 Bridge Maintenance
2018052029 California Department of Transportation, District 10 Liberty Safety Improvements
2013111050 Coachella Valley Association of Governments (CVAG) CV Link
2018062019 California Tahoe Conservancy Tahoe Keys Property Owners Association (TKPOA) Corporation Yard Relocation Project
2018088176 Kern County PLN18-01211
2017022077 Stanislaus Regional Water Authority (SRWA) Surface Water Supply Project
2018072010 Department of Toxic Substances Control Lane Metal Finishers Removal Action Workplan
2018082023 Nevada County Nevada County Commercial Cannabis Cultivation Ordinance
1998109199 Department of Toxic Substances Control Class 3 Permit Modification for World Oil - San Joaquin, LLC
2018042023 California Department of Transportation, District 4 Pepper Road Regrade Slope
2018088177 Kern County PLN18-01200
2018088163 Kern County PLN18-01252
2018088160 Kern County PLN18-01263
2018081024 Port of Long Beach Port of Long Beach Port Master Plan Update Program Environmental Impact Report
2014041093 Arvin Community Services District ACSD Proposition 84 Arsenic Mitigation Project - Supplemental CEQA Addendum No. 1
2018088174 Kern County PLN18-01255
2018088171 California Department of Parks and Recreation SCE Los Penasquitos Salt Marsh Enhancement (17/18-SD-22)
2018031028 City of Santee Costco Fuel Facility