Monday, April 15, 2019

Received Date
2019-04-15
Edit Search
Download CSV

 

81 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019012023 City of Mammoth Lakes Mammoth Arts and Cultural Center (MACC)
2019048316 California Public Utilities Commission (CPUC) Crown Castle CC2018-311, Inland Empire Hubs Project
2019048318 California Public Utilities Commission (CPUC) Crown Castle CC2018-313, Orange County Hubs Project
2019048315 California Public Utilities Commission (CPUC) Crown Castle CC2018-267, Los Angeles and Agoura Hills Project
2019048317 California Public Utilities Commission (CPUC) Crown Castle CC2018-312, Inland Empire Hubs Project
2019048319 California Public Utilities Commission (CPUC) Crown Castle CC2019-033, City of San Diego Project
2019048320 California Public Utilities Commission (CPUC) Crown Castle CC2019-039, Verizon Glendale Arcadia HubProject
2019048286 City of El Cajon Specific Plan No. 182 Amendment - Freestanding Signs
2019048292 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) Paulsin Water Diversion and Remediation Project (Lake or Streambed Alteration Agreement No. 1600-2018-0821-R 1)
2019048290 Regional Water Quality Control Board, Region 1 (North Coast), Santa Rosa Parks Creek Fish Passage and Cardoza Ranch Efficiency Project
2019048314 Regional Water Quality Control Board, Region 5 (Central Valley), Redding Union Pacific Railroad Canyon Subdivision Mile Post 262.53 Culvert Replacement Project, WDID# 5A32CR00194
2019048287 Regional Water Quality Control Board, Region 9 4154 Cartagena Drive Palm Replacement Project
2019048312 San Francisco Bay Regional Water Quality Control Board 372 Poett Road Project
2019048284 San Mateo County Resource Conservation District (SMCRCD) Dark Gulch Creek Crossing Stabilization Project
2019048307 City of Arcata 2019 Waterline Replacement Project
2019048288 U.S. Department of Interior, Bureau of Land Management South Fork Elk River Debris Jam Barries Modification
2019048281 Cal Fire Vegetation Clearance and Re-Occurring Prescribed Fire Training ABU/Pilot Hill
2019048282 Cal Fire I-5 (Interstate 5) North Fuel Break Project
2019048283 Cal Fire Lockheed Fuel Reduction Project
2019048306 California Highway Patrol (CHP) New Space for Big Sur Residence Post
2019048293 California Department of Transportation, District 5 La Purisma Roundabout Drainage Repair 05-1 K590/0519000040
2019048291 California Department of Transportation, District 7 SR-126 Slab Replacement Project
2019048310 California Department of Transportation, District 11 (DOT) SR 52 Genesee Avenue Offramp Asphalt Concrete Replacement Project (EA 3A256)
2019048311 California Department of Transportation, District 2 (DOT) Encroachment Permit 02-18-N-LT-04510
2019048295 Kern County PLN 19-00763
2019048296 Kern County PLN 19-00717
2019048297 Kern County PLN19-00675
2019048298 Kern County PLN 19-00722
2019048299 Kern County PLN 19-00749
2019048300 Kern County PLN19-00748
2019048301 Kern County PLN19-00746
2019048302 Kern County PLN19-00744
2019048303 Kern County PLN19-00747
2019048304 Kern County PLN19-00750
2019048305 Kern County PLN 19-00703
2019048309 Kern County PLN19-00782
2019048313 Kern County PLN19-00629
2019048294 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, ESTATE OF ROBERT WILLING
2019048289 City of Truckee Stockrest Springs Road Roundabout Projectase
2019048285 State Water Resources Control Board Mineral Water Line Replacement Project Phase 3
2019048308 State Water Resources Control Board Operation of Forest Lakes Mutual Water Company (FLMWC) - Well 4 Replacement Project (Project)
1990011026 Department of Toxic Substances Control Class 2 Permit Modification for Phibro-Tech Inc. - Addition of Tank C-40
2017061027 Lamont Public Utility District El Adobe Consolidation Project
2018071046 City of Lemoore Combined Effluent/Recycled Water Discharge to Stone Ranch
2019039009 Caruthers Community Services District Well No. 7 Project
2018021002 City of El Cajon Family Health Center Expansion
2019039068 Sonoma County Petaluma Hills Farm Cannabis Cultivation
2018112049 Sonoma Valley Unified School District Altimira Middle School Track and Field Renovation Project
2017101007 City of Stanton Village Center
2013081079 Kern County Drill Formax FXW Z-11
2013081079 Kern County WST Aera 052-0039
2013081079 Kern County Drill GP 118
2019049097 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2018-0798-R1 for THP 1-18-00171 MEN "Olds THP."
2019011009 City of Escondido "Escondido Assisted Living" (PHG17-0025 and ENV17-0007)
2015102005 Humboldt County Bullock Stream Crossings (Lake or Streambed Alteration Agreement No. 1600-2018-0833-R1)
2015102005 Humboldt County Hoisington Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2018-0122-R1)
2015102005 Humboldt County Owen Water Diversion, Pond Spillway and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2017-0377-R1)
2016112028 Mendocino County Lastreto Water Diversion and Stream Restoration Project (Lake or Streambed Alteration Agreement No. 1600-2018-0394-R1)
2016041039 Merced County Kibby Road Bridge Replacement Project (Amendment to Streambed Alteration Agreement No. 1600-2016-0158-R4)
2006072067 City of Rancho Cordova Jaegar Ranch Project
2015102005 Humboldt County Vigil Water Diversions Project (Lake or Streambed Alteration Agreement No. 1600-2017-0416-R1)
2017072043 California Department of Transportation, District 3 Caltrans Bridge Scour Mitigation - Lagoon Creek Project
2013041032 City of Duarte Duarte Station Specific Plan Update
2018062043 California Department of Transportation, District 3 Yuba 70 Safety Project EIR/EA
2019049090 Del Norte County Jones Minor Subdivision MS1901
2019049087 Biola Community Services District (BCSD) Biola Groundwater Recharge Project
2019049094 Lodi Unified School District Houston School - Joe Serna School - Transition and Expansion Project
2018072076 Humboldt County Humboldt Wind Energy Project
2019049085 City of Roseville NIPA PCL 56 - Recess Self-Storage and Washington Crossing Flex Industrial
2019049092 Sacramento County Power Inn Road Improvements Project
2017061027 State Water Resources Control Board El Adobe Property Owners Association, Inc. Water System Improvement Project
2019029091 Mission Springs Water District Mission Springs Water District West Valley Water Reclamation Program
2019049086 San Luis Obispo County AT&T Mobility/ Craven/ Conditional Use Permit
2019049091 San Bernardino County Gas Station and Convenience Store
2016101087 Merced County Le Grand Community Plan Update
2019049089 Butte County Dudley and Judith Clark Tentative Parcel Map (TPM18-0002)
2018101029 California Department of Transportation, District 12 State Route 57 Northbound Improvement Project
2019049083 City of Ukiah Doolin Creek Bank Repair Project
2019049093 California Department of Water Resources (DWR) Tisdale Weir Rehabilitation and Fish Passage Project
2019049084 City of San Juan Capistrano Historic Town Center Master Plan Repeal, General Plan Amendment, and Ordinance Change Project
2019049088 Stanislaus County Use Permit Application No. PLN2019-0024 - Langworth Dairy