Friday, October 5, 2018

Received Date
2018-10-05
Edit Search
Download CSV

 

52 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018052032 City of Arcata President McKinley Statue Removal from the Arcata Plaza Historic District
2018108096 California Department of Transportation, District 1 Road Maintenance - Big-Lagoon Microsurfacing
2018061026 California Department of Transportation, District 12 SR-133 Improvement Project
2018061026 California Department of Transportation, District 12 SR-133 Improvement Project
2018102017 California Department of Transportation, District 3 Bachelor Creek Culvert Replacement Project
2018051016 Cardiff School District Cardiff School Modernization and Reconstruction Project
2018081057 Chino Valley Unified School District (CVUSD) Chino High School Reconstruction Project
2018101016 City of Coachella Commercial Cannabis Cultivation, Manufacturing, Distribution Campus with Motion Capture Film Studio
2018108123 California State Coastal Conservancy (SCC) AccessAbility--ETC Bay Adventures
2018108126 California State Coastal Conservancy (SCC) City Surf Project
2018108124 California State Coastal Conservancy (SCC) Amah Mutsun Land Trust Coastal Stewardship Summer Camp
2018108122 California State Coastal Conservancy (SCC) Educational Coastal Expeditions for Youth Leadership Development
2018108125 California State Coastal Conservancy (SCC) Surf Sister Program
2018108128 California Department of Community Services and Development Porterville DDS Air Conditioning System Replacement Administration Building
2018102019 California Department of Conservation (DOC) Urban Tilth North Richmond Farm
2018108142 California Department of Conservation (DOC) OG Chevron 0403039902
2018108141 California Department of Conservation (DOC) OG, E.S. Arnn 0403709298
2018108140 California Department of Fish and Wildlife, Region 1E (CDFW) Newman Streambank Stabilization Project (Lake or Streambed Alteration Agreement No. 1600-2018-0512-R1)
2018108139 California Department of Fish and Wildlife, Region 4 (CDFW) Cal Valley Elkhorn Road Site Stabilization Project (Streambed Alteration Agreement No. 1600-2018-0139-R4)
2018071032 California Department of Fish and Wildlife, Region 6 (CDFW) Devers-Colorado River No. 1 Transmission Line Rating Remediation Project (California Endangered Species Act Incidental Take Permit No. 2081-2017-058-06 (ITP) an
2018101011 City of Jurupa Valley MA 17250-General Drive Industrial Project
2018108129 Kern County PLN18-01650
2018108132 Kern County PLN18-01649
2012111014 Kern County Springbok 3 Solar Farm project (California Endangered Species Act Incidental take Permit No. 2081-2018-048-04 (ITP))
2018108135 Kern County PLN18-01646
2018108138 Kern County PLN18-01647
2018108133 Kern County PLN18-01645
2018108136 Kern County PLN18-01638
2018108137 Kern County PLN18-01644
2018108134 Kern County PLN18-01648
2018108131 Kern County PLN18-01653
2018101017 City of Laguna Beach Slee Addition and Remodel - DR 18-2128, CDP 18-2129, Variance 18-2130, REP 18-2131
2018101019 City of Long Beach Withdrawn Per Lead - 100 East Ocean Boulevard
2018101012 City of Los Angeles The Coffee Bean & Tea Leaf Headquarters
2018101015 City of Los Banos Sunrise Ranch Vesting Tentative Tract Map 2017-03
2018101013 City of Los Banos Los Banos Police Station CEQA
2018101009 Metropolitan Water District of Southern California Dennis Underwood Conservation Area Project
2007062071 City of Modesto SPA-18-003 - Kiernan Business Park Specific Plan Amendment No. 8, Minor Administrative Amendment of Development Standards for the Mixed use (MU) Land Use Design
2018108130 Placer County Water Agency Alta Water Treatment Plant Phase III Project
2018108144 California Department of Public Health (CDPH) New Leased Office Space (Temporary/Swing Space)
2018051032 California Public Utilities Commission (CPUC) Tie-Line 649 Wood-to-Steel Replacement Project
2018109002 Regional Water Quality Control Board, Region 4 (Los Angeles) Incorporation of Stakeholder-Developed Groundwater Quality Management Measures for Salts and Nutrients in the Upper Santa Clara River Basin of Los Angeles...
2018102018 San Joaquin County Wimer Road Bridge Replacement over North Branch Indian Creek
2018102015 San Joaquin County Major Subdivision Application No. PA-0500838 (SU) Six-Year request
2018102016 San Joaquin County Major Subdivision application No. PA-0600161(SU) Six-Year Time Extension request
2018101018 San Luis Obispo County PG&E Gas Pipeline 306 Vegetation Management Project Minor Use Permit / Coastal Development Permit
2018108127 City of Sausalito Bridgeway Marina Piling Replacement Projecr BCDC M78-54
2018032049 Stanislaus County Use Permit Application No. PLN2018-0001 - Pacific Coast Commodities
2018108221 California Department of Water Resources (DWR) Common Landowner Transfer of up to 16,000 acre-feet of Antelope Valley-East Kern water Agency's Approved 2018 State Water Project Table A Water to Kern County W
2018108220 California Department of Water Resources (DWR) Amendment 1 to the Agreement between the Departments of Water Resources of the State of California and San Gorgonio Pass Water Agency for Construction of the Be
2018011004 City of West Covina Seven (7) Unit Residential Subdivision (0316-F)
2014052082 Yuba City Recycling Industries Transfer Station Use Permit Revisions