Thursday, October 25, 2018

Received Date
2018-10-25
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018108668 California Department of Transportation, District 2 North Hayfork Culverts
2018102060 California Department of Transportation, District 2 Bieber to Adin Roadway Rehabilitation Project
2018108678 California Department of Transportation, District 4 Alameda Maze Traffic Operations Systems
2018108667 California Department of Transportation, District 9 Highway Encroachment Permit for SCE Fiber Optic Line, Bridgeport
2015101047 City of Duarte City of Hope Campus Plan
2015101047 City of Duarte City of Hope Campus Plan
2018109012 El Dorado County El Dorado Hills Fire Training Facility (Lake or Streambed Alteration Agreement No. 1600-2018-0127-R2)
2018108677 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station Upgrade
2018108676 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station Upgrade
2018108675 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station Upgrade
2018102061 California Energy Commission Portable Air Conditioners Appliance Efficiency Rulemaking
2018108671 California Department of Fish and Wildlife, Region 3 (CDFW) Matanzas Creek Streambank Stabilization (Lake or Streambed Alteration Agreement No. 1600-2017-0209-R3)
2018108660 California Department of Fish and Wildlife, Region 4 (CDFW) SCE TD1239877 Edwards-Holgate-Southbase 115 kV TLRR Remediation Project (Streambed Alteration Agreement No. 1600-2018-0130-R4).
2014062080 City of Galt Liberty Ranch Project (Lake or Streambed Alteration Agreement No. 1600-2017-0359-R2)
2018108666 Kern County PLN18-01786
2018108680 Kern County PLN18-01794
2018108683 Kern County PLN18-01837
2018101060 Kern County EIR 01-18; South Kern Industrial Center Composting Facility by Synagro Technologies, Inc.
2018108665 Kern County PLN18-01824
2018108664 Kern County PLN18-01825
2018108670 Kern County PLN18-01823
2018108679 Kern County PLN18-01788
2018108682 Kern County PLN18-01827
2018108662 Kern County PLN18-01800
2018108663 Kern County PLN18-01817
2018051068 Kern County Supplemental Environmental Impact Report for Approved Amendments to Title 19 - Kern County Zoning Ordinance (2015C) Focused on Oil and Gas Local Permitting
2018108681 Kern County PLN18-01826
2018108669 Kern County PLN18-01795
2002071089 March Joint Powers Authority March Business Center Specific Plan Amendment - Land Swap Addemdum
2016112028 Mendocino County Tompkins Pond Project (Lake or Streambed Alteration Agreement No. 1600-2017-0539-R1)
2016121016 Merced County Antonio J Borha Holsteins Dairy, Project No. N-1170932
2018082044 Paradise Irrigation District Zone A Pump Station, Transmission Main, and Peservoir B Replacement Project
2018108661 California Department of Parks and Recreation Automatic Pay Machines, Chino Hills SP (18/19-IE-4)
2015052032 Placer County Water Agency Placer Parkway Phase I Improvement Project (Lake or Streambed Alteration Agreement No. 1600-2018-0035-R2)
2018101062 Riverside County Painted Hills Wind Energy Repowering Project
2018109010 Sacramento County COPART Expansion Minor Use Permit
2016031056 San Bernardino County Rialto Logistics Center/Bridge Point South Rialto, LLC (Streambed Alteration Agreement No. 1600-2017-0132-R6 [Revision 2])
2018108673 City of Sausalito Marina Plaza Harbor Piling Replacement Project
2018108674 State Water Resources Control Board Supply Line 45-163 Inspection
2018101061 City of Twentynine Palms PC-18-62 to include a General Plan Amendment, Development Code Text Amendment CEQA Determination and Site Plan Review, Project Phoenix
2018108672 California Department of Water Resources (DWR) New Leased Space Project #2271