Wednesday, October 17, 2018

Received Date
2018-10-17
Edit Search
Download CSV

 

47 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018101039 City of Santa Clarita Sand Canyon Resort Project
2018108424 California Tahoe Conservancy Tahoe-Central Sierra Initiative(TCSI) - Lake Tahoe Basin State Responsibility Area Lands Grant
2018108441 City of Watsonville Charlie Mike, INC., (Cannabis Distribution)
2018108427 California Public Utilities Commission (CPUC) Crown Castle CC2018-134 Haight Ashbury Fiber Project
2018108444 Kern County PLN18-01735
2018108421 Kern County PLN18-01439
2018108415 Kern County PLN18-01544
2018081007 Riverside County New Countywide Land Development Ordinance No. 944
2018102046 City and County of San Francisco Seawall Lots 323 & 324 Kenwood - Hotel and Theater
2018108438 Kern County PLN18-01681
2018108418 Kern County PLN18-01546
2018108435 California Department of Transportation, District 5 Mille Street Signal Modification
2018108422 Kern County PLN18-01341
2018108416 Kern County PLN18-01550
2014052038 Sacramento Area Flood Control Agency North Sacramento Streams Levee Accreditation project (Streambed Alteration Agreement No. 1600-2016-0165-R2)
2018102047 Contra Costa County Compliance Review CV18-0005 to modify Condition of Approval #1 of Minor Subdivision MS15-0009
2018108439 City of Watsonville Purple Frost, INC (Cannabis Manufacturing)
2018108442 City of Waterford Headworks Mechanical Bar Screen
2018108419 Kern County PLN18-01347
2015111002 City of Murrieta Bel Air Apartment Homes (Murrieta 196) Project (Streambed Alteration Agreement No. 1600-2016-0087-R6)
2018108436 California Department of Transportation, District 2 Encroachment Permit 02-18-6-UC-0369
2018108430 California Public Utilities Commission (CPUC) Crown Castle CC2018-177 Santa Monica Fiber Project
2002032048 Port of Stockton Addendum to West Complex development Plan Final Environmental Impact Report
2018108433 Kern County PLN18-01737
2018102044 City of San Ramon Church of the Valley Memory Care and Education Facilities
2018102045 Placer County Kamps Propane Parking and Storage (PLN18-00119)
2018108437 California Department of Parks and Recreation Tamarisk Grove Campground Tree Work (ABDSP 203)
2018108431 Kern County PLN18-01733
2018102048 Sacramento Suburban Water District Municipal Production Well 79 - Verner/Panorama
2018108417 Kern County PLN18-01549
2017051024 University of California, Los Angeles UCLA LRDP Amendment #7
2018108434 California Department of Transportation, District 3 Expansion of the San Luis Obispo Satellite Office
2018081092 Fresno County Initial Study Application No. 7347; Unclassified Conditional Use Permit Application No. 3610
2018108425 Modoc County Hartley Family Trust Parcel Map and Rezone (PM2018-01)
2018108428 California Public Utilities Commission (CPUC) Mobilitie NPC2018-62 Solano County Fiber Optic Project
2018108432 Kern County PLN18-01696
2018108426 Modoc County Sharp Garage Variance
2009091126 California High Speed Rail Authority Cal. High-Speed Rail Project, Fresno to Bakersfield Section, Locally Generated Alternative
2014051029 City of Menifee Cimarron Ridge Development (Streambed Alteration Agreement No. 1600-2018-0126-R6)
2018102043 City of Pacifica 1335 Adobe Drive Residential Project
2017072018 City and County of San Francisco 10 South Van Ness Avenue Mixed-Use Project
2018108429 California Public Utilities Commission (CPUC) Crown Castle CC2018-175 LA Fiber Project
2018108423 California Tahoe Conservancy Extension of Alert Tahoe License Agreements
1999032022 Lassen County Skyline Road Extension Project Streambed Alteration Agreement No. 1600-2018-0019-R1
2018108440 City of Watsonville Purple Frost, INC (Cannabis Distribution)
2018108443 California Department of Water Resources (DWR) Little Panoche Detention Dam Small Mammal Burrow Control
2018108420 Kern County PLN18-01440