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