Wednesday, February 20, 2019

Received Date
2019-02-20
Edit Search
Download CSV

 

49 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019028383 Placer County Seven Cedars Place - Map Modification
2019028384 Placer County Kilaru/Chadalawa/Samara Minor Land Subdivision
2019028390 Kern County PLN19-00310
2019028385 Department of Water Resources Unbalanced Water Exchange of Approved State Water Project Table A Water between Antelope Valley-East Kern Water Agency and Kern County Water Agency
2019028386 California Department of Transportation, District 6 Hall Rd Signal Modifications
2019028387 Department of General Services (DGS) Lease Renewal of Office Space in a Multi Tenant Building
2019028388 Kern County PLN19-00351
2019028389 Kern County PLN19-00337
2019028391 California Department of Transportation, District 5 SB Various Drainages 05-1K5304/0518000219
2019028392 Lake County Eric McGlennon Lakebed Encroachment Permit; CE18-98
2019028393 Kern County PLN19-00328
2019028394 California Department of Transportation, District 11 Encroachment Permit #1119-6MC-0145
2019028395 California Department of Fish and Wildlife, Environmental Services Division (CDFW) Menzies' Wallflower (Erysimum menziesii) Assisted Dispersal on Humboldt Bay National Wildlife Refuge Dunes Unit (Project)
2019028396 California Department of Fish and Wildlife, Environmental Services Division (CDFW) San Diego Botanic Garden, Activities Involving State-Listed Plants
2019028376 California Department of Conservation (DOC) OG Berry 0403065613
2019028377 City of Elk Grove Circle K Fuel Center/Sheldon Place Center PCN (PCN18-002)
2019028378 Placer County Auburn Interfaith Food Closet Design Review Agreement
2019028379 Placer County EMAMI - Variance to Front Setback
2019028380 Placer County Ozark Development LLC MUP/Variance
2019028381 Placer County Markham Ravine Conservation Easement
2019028370 California Department of Transportation, District 11 (DOT) Irrigation Controller Repair - 3A171
2019028371 California Public Utilities Commission (CPUC) Crown Castle CC2018-245, Sprint Phase * Nodes Project
2019028372 California Public Utilities Commission (CPUC) Crown Castle CC2018-243m Sprint Phase I Project
2019028373 San Diego County Water Authority Rancho Penasquitos Hydroelectric Facility Rehabilitation (Q0324)
2019028374 Kern County PLN19-00342
2019028375 Kern County PLN19-00345
2019028382 Placer County Smarter Broadband Inc.
2019029109 Feather River Resource Conservation District Genesee Valley Watershed Improvement Project
2012111014 Kern County Amendment No. 1, Routine Maintenance of Roads, Fences, and Other Infrastructure on Springbok 3 Solar Farm Project (Streambed Alteration No. 1600-2016-0122-R4)
2019029106 City of Lathrop Lathrop Integrated Water Resources Master Plan
2018112036 California Fish and Game Commission (CDFGC) Bighorn Sheep Hunting
2018121024 Saucelito Elementary School District Water Supply Improvement Project
2017102081 Placer County United Auburn Indian Community School (UAIC), Removal Action Work Plan
2018112037 California Fish and Game Commission (CDFGC) Elk Hunting
2018081088 City of Covina Zoning Ordinance Update, Oakmont Senior Living/Memory Care Facility, and Park View Hotel Project
2019029112 Imperial County All American Grain LLC
2018101042 Olivenhain Municipal Water District 153A Recycled Water Pipeline Extension Project
2003082131 University of California, Berkeley Upper Hearst Development for the Goldman School of Public Policy and Minor Amendment to the 2020 LRDP
2019029113 City of Oakley Oakley Logistics Center Project
2019011011 Department of General Services (DGS) Ironwood and Chuckawalla Valley State Prisons Solar Project
2016112028 Mendocino County Powell Laughing Farm Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2018-0066-R1)
2019029116 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2018-0432-R1 for THP 1-18-067 MEN "Lower Greenwood"
2019029110 California State University, Fullerton Eastside 2 Parking Structure
2017121045 National City Paradise Creek Water Quality and Community Enhancement
2019029111 City of Los Angeles 3rd and Fairfax Mixed-Use Project
2019029114 Stanislaus County Use Permit & Development Agreement Application No. PLN2018-0094 - Lyfted Farms - 5271 Jerusalem Court
2019029108 California Highway Patrol (CHP) CHP Quincy Area Office Replacement Project
2018011028 California Department of Transportation, District 5 Solomon Canyon Capital Maintenance Project [CESA Incidental Take Permit No. 2081-2018-064-05 (ITP)]
2019029105 City of West Sacramento West Capitol Road Rehabilitation Project