Thursday, March 7, 2019

Received Date
2019-03-07
Edit Search
Download CSV

 

47 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019039047 Regional Water Quality Control Board, Region 5 (Central Valley) Amendment to the Water Quality Control Plan for the Sacramento and San Joaquin River Basins for the Control of Pyrethroid Pesticide Discharged
2019038104 Department of Water Resources California Aqueduct (CAAQ) 4.46 Weir Maintenance - Spring
2019038123 University of California, San Francisco Ambulatory Care Center 7th Floor (ACC 7) Transplant Center Expansion
2019038124 Kern County PLN19-00494
2019038125 Contra Costa County Jersey Island Road Bridge Repair
2019038126 Kern County PLN19-00475
2019038127 Kern County PLN19-00377
2019038128 Kern County PLN19-00378
201903814 California Department of Water Resources (DWR) Withdrawn - Refer to SCH# 2019038104 - California Aqueduct (CAAQ) 4.46 Weir Maintenance - Spring
2019038105 Stockton Unified School District Relocation of Administrative Services to 56 S. Lincoln Street
2019038106 Kern County PLN19-00376
2019038107 Kern County PLN 19-00371
2019038108 Kern County PLN19-00373
2019038109 City of Los Alamitos Conditional Use Permit 08-09M2
2019038110 Kern County PLN19-00374
2019038111 Kern County PLN19-00503
2019038112 Kern County PLN19-00448
2019038113 Kern County PLN19-00506
2019038115 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, NOVARTIS INSTITUTES FOR BIOMEDICAL RESEARCH, INC., ALAMEDA COUNTY
2019038114 City of Santa Rosa R9C Tank Decommissioning
2019038116 Kern County PLN19-00500
2019038117 Kern County PLN 19-00485
2019038118 Kern County PLN19-00484
2019038119 Kern County PLN19-00336
2019038120 Kern County PLN19-00335
2019038121 Kern County PLN19-00488
2019038122 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, CALIFORNIA STATE UNIVERSITY, FULLERTON??c??
2013081079 Kern County OG CRC 1 Well 03062019
2013081079 Kern County OG CRC 1 Well 03052019
2019039046 California Department of Transportation, District 3 Butte City Bridge Project
2017061017 City of Los Angeles Paseo Marina Project
2018031001 Madera County Common Diversion Facility Project
2015102005 Humboldt County Finegan Crossing Project (Lake of Streambed Alteration Agreement No. 1600-2017-0632-R1)
2018052037 Western Placer Unified School District Twelve Bridges High School Project
2017092034 Santa Cruz County North Coast Rail Trail
2019012039 San Lorenzo Valley Water District Lyon and Sequoia Avenue Pipeline Project
2019039047 Regional Water Quality Control Board, Region 5 (Central Valley) Withdrawn, Refer to Notice of Decision_Amendment To The Water Quality Control Plan For The Sacramento and San Joaquin River Basins For the Control of
2019039042 City of Long Beach Omnibus Zoning Code Amendment
2019039043 Lake County Shannon Wine Co. Winery Expansion
2019039045 City of Los Angeles Donald C. Tillman Water Reclamation Plant Easement Implementation
2019039041 City of Santa Clara SV1 Data Center
2019039038 Los Angeles County Foothill Condos / Project No. R2014-03733 / Tentative Tract Map No. 073310
2019039037 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Upper Blue Lake Dam Seismic Retrofit Project
2018121025 City of Long Beach Laserfiche Office Project
2019039044 San Diego County JVR Energy Park
2019039039 City and County of San Francisco 550 O'Farrell Street
2019039040 San Diego Unified Port District BAE Systems Waterfront Improvement Project