Monday, November 19, 2018

Received Date
2018-11-19
Edit Search
Download CSV

 

61 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018118305 Kern County PLN18-01890
2018092048 Linda County Water District Final Initial Study/Mitigated Negative Declaration for the Linda County Water District Well 17 Design Project
2018118328 Kern County PLN18-02026
2012071077 California Department of Transportation, District 5 SR 25 Curve Correction (Project); Minor Amendment No. 4 (California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2014-010-04 (ITP))
2018118308 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Pillar Point Harbor Fishing Pier and Access Walkway Rehabilitation
2018071003 Inyo County Routine Maintenance Streambed Alteration Agreement for Inyo County Public Works
2013081079 Kern County WST Berry 052-0004
2013081079 Kern County WST BOLP N 050 052-0002
2013081079 Kern County WST BOLP S 050.52-0002
2013081079 Kern County Revision to the Kern County Zoning Ordinance - 2015 (C), Focus on Oil and Gas Local Permitting
2013081079 Kern County Revision to the Kern County Zoning Ordinance - 2015 (C), Focus on Oil and Gas Local Permitting
2018118331 Kern County PLN18-02025
2018118311 Kern County PLN18-01984
2018111037 City of Merced Merced Mall Expansion Project
2018118322 California Department of Parks and Recreation Ocotillo Wells State Vehicular Recreation Area - Pressure Tank Building Water System Upgrade
2018118325 California Department of Transportation, District 6 Kern 119 Emergency Culvert Replacement 06-0Y570
2018118319 Placer County Placer County Tree Mortality Removal Project- Division 3, 4 and 5 (refer to attached map)
2000082139 City of Elk Grove Pham Tentative Subdivision Map (PLNG 18-059)
2018118306 Kern County PLN18-01985
2018118323 California Department of Parks and Recreation Pismo State Beach - North Beach Campground Sign Lighting and Entrance/Exit Gate
2018111038 City of Tulare Cartmill Crossings
2018118326 Kern County PLN18-01896
2018118303 Western Shasta Resource Conservation District Carr-Fire Pollution Mitigation Project: Post Fire Response
2018118314 Kern County PLN18-02020
2018112051 Crescent City City of Crescent City Storm Drain Improvement Project (CEQA)
2018118320 California Department of Parks and Recreation Carnegie State Vehicular Recreation Area - Campground Kids Riding Area
2018112054 Placer County Applegate Business Center (PLN18-00147)
2018118317 Kern County PLN18-01999
2015122071 Yuba County Recology Ostrom Road Projects: Compost Facility
2015122071 Yuba County Recology Ostrom Road Projects: Amendments to the CUP and Solid Waste Facility Permit
2015122071 Yuba County Recology Ostrom Road Projects: Green Rail Project
2018111036 March Joint Powers Authority K4 Warehouse and Cactus Channel Improvements Project
2018118321 California Department of Parks and Recreation Ocotillo Wells State Vehicular Recreation Area - Toner Gate Modification
2017071007 City of San Diego Balboa Avenue Station Area Specific Plan EIR
2018112055 California Department of Transportation, District 4 Bridge Preventive Maintenance on Route 505 at horse Creek Bridge and on Route 80 at McCune Creek Bridge
2006021071 California Department of Transportation, District 6 San Juan Road Interchange Project (CA Endangered Species Act Incidental Take Permit No. 2081-2018-029-04 (ITP))
2017092020 Placer County Placer County Governement Center Master Plan Update
2018112052 California Department of Transportation, District 4 University Avenue Overcrossing Vertical Clearance Project
2018118318 Placer County Placer County Tree Mortality Removal Project- Division 1 (refer to attached map)
2018118329 California Department of Conservation (DOC) OG Sentinel 0402975347
2017091035 Ventura County PL17-0034
2018118315 City of Stanton Conditional Use Permit (C18-02
2018081080 San Bernardino County General Atomics-El Mirage Airport Expansion
2018112049 Sonoma Valley Unified School District Altimira Middle School Track and Field Renovation Project
2018118309 California Coastal Commission (CCC) Nonmaterial Rulemaking Changes to Coastal Commission Regulations
2018118312 Kern County PLN18-01983
2013111050 Coachella Valley Association of Governments (CVAG) CV Link Draft Environmental Impact Report
2018062019 California Tahoe Conservancy New Tahoe Keys Property Owners Association Corporation Yard
2014081095 San Dieguito River Park Joint Powers Authority San Dieguito Lagoon W-19 Restoration Project
2018112050 Keyes Community Services District Keyes 1, 2, 3 - TCP Mitigation Project
2018118313 City of Mammoth Lakes Zoning Code Amendment 18-002 - Town of Mammoth Lakes Cannabis Regulations Update
2014102035 Stanislaus County Airport Land Use Commission Application No. PLN2013-0091 - Crows Landing Industrial Business Park Specific Plan and Airport Land Use Compatibility Plan Update
2018118316 University of California, Santa Barbara Caesar Uyesaka LED Stadium Lighting Project
2018082017 Sacramento Municipal Utility District Rio Cosumnes Correctional Center Substation Project
2018112053 Crescent City City of Crescent City Storm Drain Improvement Project (NEPA)
2018118330 Kern County PLN18-02024
2018118307 Kern County PLN18-01995
2018118310 California State Polytechnic University, San Luis Obispo I Field Film Tower Install -- JOC 18-043.40069.00
2018118324 California Department of Transportation, District 4 Sonoma 101 Big Pave II Roadway Improvements Project
2018118327 Kern County PLN18-01998
2018118304 State Water Resources Control Board Operation of City of Ventura (City) - Mariano Tank 1 & 2 Replacement Project (Project)