Monday, December 17, 2018

Received Date
2018-12-17
Edit Search
Download CSV

 

71 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018128378 Kern County PLN18-02253
2018101016 City of Coachella Avenue 54 and Polk Street Commercial Cannabis and Motion Capture Film Studio
2018128364 Kern County PLN18-02213
2018128384 City of Watsonville La Vida Verde Distribution
2018128361 City of San Juan Bautista General Plan Amendment for Franklin Street
2013081079 Kern County WST CRC 03064483
2013081079 Kern County WST CRC 03063413-01
2018101013 City of Los Banos Police Department Facility
2017101041 City of Huntington Beach Magnolia Tank Farm Project
2018122035 City of Chico Humboldt Van Overbeek Apartments
2018128381 City of Los Banos Sunset Hills Development Site Plan Review #2018-04
2018128358 California Department of Transportation, District 12 Safety Improvements
1995063038 Marin County The Oaks Senior Living Community Addendum to the 2005 Oakview Master Plan, Use Permit, Vesting Tentative Map Final Environmental Impact Report
2018128355 California Tahoe Conservancy Liberty Energy Utility Line Clearance
2018128392 Kern County PLN18-02271
2018128375 California Department of Conservation (DOC) OG CRC 0411122397
2018128372 Central Valley Flood Protection Board Kern River Corridor Endowment Company Floodplain Habitat Restoration Project
1992111054 City of Santa Maria Rivergate Specific Plan EIR
2016082006 Humboldt County Addendum to the Mitigated Negative Declaration for the Mercer Fraser Willow Creek Mining Operation: Conditional Use Permit, Special Permit, Reclamation Project
2018128379 Kern County PLN18-02176
2018128356 City of Los Angeles Home-Sharing Ordinance (Ordinance) (City Council File No. 14-1635-S2)
2018128376 California Department of Conservation (DOC) OG TE 0401320385
2018128359 City of El Cajon Administrative Zoning Permit No. 81 - (1) AT&T Small Cell Site at Existing City Street Light
2018124002 United States Marine Corp Marine Corps Mountain Warefare Training Center Bridgeport Walker Military Operations Area Airspace Establishment
2005101018 Kern County Tejon Mountain Village Project (California Endangered Species Act Incidental Take Permit No. 2081-2011-084-04 (ITP))
2018128373 Central Valley Flood Protection Board Ann Grube Pipeline Replacement Project
2018128370 Kern County PLN18-02243
2018062007 City of Cupertino McClellan Ranch West Parking Area (Lake or Streambed Alteration Agreement No. 1600-2018-0207-R3)
2015102005 Humboldt County Frisbee/Koger Water Diversion, Pond Decommission, and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2017-0531-R1)
2013042070 City and County of San Francisco Central SoMa Plan
2018128367 California Department of Parks and Recreation Muir Beach LAN Fiber Optic Upgrades
2018128390 State Water Resources Control Board TD1376700 McGee 12kV Deteriorated Pole Replacement
2018121042 Tulare County Derrel's Mini Storage (General Plan Amendment No. GPA 17-031 and Zone Change No. PZC 18-015
2018128387 State Water Resources Control Board Phillips 66 Line NC-81 Site 2 (SID 32200.17.86) Anomaly Investigation and Repair
2006111135 Los Angeles City Community Redevelopment Agency Sunset and Gorden Mixed Use Project
2018128394 Kern County PLN18-02237
2018128371 Central Valley Flood Protection Board Corral Hollow Cattle Company Driveway Project
2007012089 Humboldt County Addendum to the Programmatic Environmental Impact Report for the General Plan Update
2018128391 State Water Resources Control Board SDG&E eTS 36214 Access Road Repair Z778413 MCAS Miramar Project
2018112012 City of Half Moon Bay Highway 1/ Terrace Avenue Signalization and Eastside Multi-use Path Project (CIP Project No. 538)
2018128374 State Water Resources Control Board TD974552 Morongo Creek SR62 Deteriorated Pole Replacement
2018128368 Kern County PLN18-02191
2018121043 California Department of Transportation, District 9 Mono Winter Access Parking
2012121077 San Luis Obispo County East Sweet Springs Prrserve Access Improvements
2016112028 Mendocino County Sawyer Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2017-0765-R1)
2018112015 Auburn Area Recreation and Park District (ARD) Auburn Area Recreation and Parks District Riparian Vegetation Management Plan
2018128388 State Water Resources Control Board TD1397495 Flanders 4kV Deteriorated Pole Replacement Project
2018121040 Riverside County General Plan Amendment No. 1183, Change of Zone No. 7919 and Tentative Tract Map No. 37134
2018128385 Kern County PLN18-02249
2003062019 City of Brentwood Vineyards at Marsh Creek Project and Annexation Sites
2003072132 City of Lathrop Central lathrop Infrastructure Improvements Project (Lake or Streambed Alteration Agreement No. 1600-2018-0085-R3)
2018128362 California Department of Transportation, District 3 Putah Creek
2018128382 California Department of Fish and Wildlife, Region 1E (CDFW) Thompson Water Diversion Project (Lake and Streambed Alteration Agreement No. 1600-2018-0045-R1)
2018122036 San Joaquin County PA-1800243(SA)
2018128365 Kern County PLN18-02210
2018128363 California Department of Transportation, District 3 Placerville Slope Repair
2018091028 Monterey County Pietro Family Investments LP
2018091028 Monterey County Pietro Family Investments LP
2018128386 California State Coastal Conservancy (SCC) East Sweet Springs Preserve Access Improvements
2018122037 Zone 7 Water Agency Arroyo Mocho Medeiros Reach Floodplain Reconnection Project
2018128369 Kern County PLN18-02236
2018121044 City of Los Angeles ENV-2016-3955-MND Cynthia 4 Single Family Homes
2018128389 State Water Resources Control Board TD1316835 Casa Diablo 115kV Deteriorated Pole Replacement Project
2018128383 City of Watsonville Telecommunications Facility
2018128366 Kern County PLN18-02151
2018121041 City of Chula Vista Bonita Glen Project
2018128377 Kern County PLN18-02244
2018128360 City of Isleton Sacramento Air Quality Management District Electric Vehicle RFP 2018-25
2018091002 City of Los Angeles Home-Sharing Ordinance (CPC-2016-1243-Ca; ENV-2016-1277-ND, City Council File #14-1635-S2)
2018128380 City of Los Banos Sunset Hills Development Site Plan Review #2018-05
2018128357 Mono County Lot Split at 121 College Parkway (Tentative Parcel Map 18-001)