Monday, November 26, 2018

Received Date
2018-11-26
Edit Search
Download CSV

 

76 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018118404 California Department of Conservation (DOC) OG NOE Aera 2 Wells 11262018
2018118439 California Department of Conservation (DOC) OG EBNRMC 0408303098
2018118434 Kern County PLN18-02053
2018118411 Placer County Azevedo - MLD
2018111049 Water Replenishment of Southern California Sativa Well #5
1997062089 City of Oakland 412 Madison Street
1997062089 City of Oakland 412 Madison Street
2018112062 Humboldt County Brady Parcel Map Subdivision
2018118437 Kern County PLN18-02030
2018118414 Placer County West Sunset Business Park
2018031089 Moulton Niguel Water District (MNWD) Moulton Niguel Water District Operations Center and Site Consolidation Project
2018118431 University of California, Los Angeles Covel Commons Finish Refurbishment
2018118425 City of El Cajon Site Development Plan Permit No. 1515 -* East Main Commercial Building Expansion
2018118428 Kern County PLN18-02008
2018118405 California Public Utilities Commission (CPUC) Digital Transport Corp NPC PCLN-OSP El Segundo project
2018118445 Yolo County ZF# 2017-0058 (Payne Drainage Pumping Plant Pipeline Replacement Flood Hazard Development Permit)
2013082006 City of Modesto Area 2 Storm Drain Cross Connection Removal Project - Phase 2 Roosevelt Park
2018118402 California Department of Water Resources (DWR) California Aqueduct Reach 7 Ponding Basins Vegetation Removal
2018041076 Goleta Sanitary District Organic Materials to Energy Demonstration Project
2018118408 Placer County Olive Courts Apartments - MUP TYPE A
2018118426 Kern County PLN18-01959
2018112063 Regional Water Quality Control Board, Region 6 (Lahontan) Mayala Wata Restoration at Meeks Meadow
2018118406 Placer County Domingo Variance
2018118429 Kern County PLN18-02009
2018118432 University of California, Los Angeles RRUMC 2nd Floor Endoscope Replacement
2014061029 Mono County Conditional Use Permit 18-002/ Suppa Farm - Stay
2018118409 Placer County Powers & Kuhn - MBLA
2018118403 Kern County PLN18-02066
2018118440 Tri-Dam Project Beardsley Abay Dam Maintenance Repair Project
2018118443 California Department of Transportation, District 9 Talc City Slope Protection
2018118420 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Adoption of Site CLeanup Requirements (Order No. R2-2018-0051) for Union Oil Company of California, Inc. (Unocal) and Novato Properties LLC
2018118423 Kern County PLN18-02069
2017062055 East Bay Regional Parks District Robert Sibley Volcanic Regional Preserve Land Use Plan Amendment (LUPA)
2018118417 Placer County Strunk - Front Variance
2006052139 Placer County Kemper Woods Subdivision Removal Action Workplan (RAW)
2015122071 Yuba County Recology Ostrom Road Projects: Amendment ot the CUP and Solid Waste Facility Permit
2015122071 Yuba County Recology Ostrom Road Projects: Amendment ot the CUP and Solid Waste Facility Permit
2015122071 Yuba County Recology Ostrom Road Projects: Compost Facility
2018061065 City of Eastvale Project No. PLN18-20026 - The Merge Retail and Light Industrial Development by Orbis Real Estate Partners
2018118441 City of Los Alamitos Planned Sign Program 18-02
2018118421 California Department of Water Resources (DWR) California Aqueduct Reach 6 and Reach 7 Drain Inlet Cleanout
2018118427 Kern County PLN18-01960
2018118444 Department of Toxic Substances Control Class 1* Permit Modification for revisions to the DTSC-approved Closure Plan for the Raytheon Space & Airborne Systems, Hazardous Waste Facility (HWF).
2007072023 City of Modesto Area 2 Storm Drain Cross Connection Removal Project Phase 2 Roosevelt Park
2018118424 City of El Cajon Specific Plan No. 533 - Wells Park Wireless Communication Facility
2018118418 Placer County NID Temp Office - MUP Type B Modification
2018118435 Kern County PLN18-02005
2018111050 City of Signal Hill Heritage Square Mixed-Use Development
2018118412 Placer County Foley/Casey - MBLA
2018118438 California Department of Transportation, District 4 MRN 101 Storm Damage Repair
2018118415 Placer County McLea/Giordiani MBLA
2015122003 Stanislaus County Use Permit Application No. PLN2015-0081 - Sullivan Road Solar
2018118419 Placer County Rios - Variance
2018092033 Lake County IS 18-42 Lakebed Encroachment Permit
2018118436 Kern County PLN18-02029
2010102024 City of Oakland 412 Madison Street
2018118442 Regional Water Quality Control Board, Region 5 (Central Valley), Redding Phillip Scruggs 1275 Lassen View Boat Dock Project, WDID# 5A32CR00190, Lake Almanor
2018092053 Placer County Chabad of Roseville (PLN17-00316)
2018118422 Kern County PLN18-02068
2018111048 San Luis Obispo County Peoples' Self Help Housing Cambria Pines Development Plans /Coastal Development Permit
2016052009 Las Gallinas Valley Sanitary District Las Gallinas Valley Sanitary District Treatment Upgrade
2016052009 Las Gallinas Valley Sanitary District Las Gallinas Secondary Treatment and Recycled Water Plant Upgrade Project
2018118416 Placer County Richards - Variance Side Setback
2009092065 City of Oakland 412 Madison Street
2009092065 City of Oakland 412 Madison Street
2018102008 Port of Stockton Contanda Renewable Diesel bulk Liquid Terminal Development Project
2018118433 University of California, Los Angeles Lab School - Upper-Level Classroom Addition
2018118410 Placer County Walker / Schibig Minor Boundary Line Adjustment
2018118413 Placer County Arashi MBLA
2018118430 California Department of Water Resources (DWR) Fish Facility Boat Launch Access
2018118407 Placer County Pecci Variance
2006061140 Orange County Sub-Notification of Master Streambed Alteration Agreement NO. 1600-2006-0438-0013-R5 for the Planning Areas 3 and 4, Cow Camp Road Bridge over San Juan Creek, a
2018101015 City of Los Banos Sunrise Ranch Vesting Tentative Tract Map 2017-03
2018051048 California Department of Transportation, District 5 Replace Culvert Near Limekiln Creek
2018112061 Siskiyou County Altes Use Permit (UP-18-02)
2003021141 Orange County Sub-Notification of Master Streambed Alteration Agreement NO. 1600-2006-0438-0013-R5 for the Planning Areas 3 and 4, Cow Camp Road Bridge over San Juan Creek, a