Monday, April 22, 2019

Received Date
2019-04-22
Edit Search
Download CSV

 

62 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019048418 Placer County VICKERS - AA CANAL SETBACK REDUCTION
2019048416 Placer County Addiego Nuisance Abatement
2019048415 Placer County CLAUSON - VARIANCE
2019048414 Placer County NEWCASTLE WEDDING GARDENS
2019048419 Placer County CARDOZO MAP MODIFICATION
2019048424 California Regional Water Quality Control Board, Lahontan Victorville Region 6 (RWQCB) 40 Acres Homeowners Water Association Diversion Replacement Project
2019048417 Placer County Community Development Resource Agency Khorovets Nuisance Abatement
2019048423 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, ALLERGAN INC
2019048421 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, GILEAD SCIENCES INC., FOSTER CITY CALIFORNIA
2019048413 California Department of Transportation, District 10 D 10 MVDS replacement and upgrade (10-1G750)
2019048422 California Department of Transportation, District 2 Encroachment Permit No. 02-19-6-RP-0199
2019048420 City of Aliso Viejo City of Aliso Viejo FY19/20 CDBG Action Plan
2013081079 Kern County Drill Ethel D OS-1110
2019048432 Kern County PLN 19-00798
2019048431 Kern County PLN19-00799
2019048430 Kern County PLN19-00802
2019048429 Kern County PLN19-00766
2019048428 Kern County PLN19-00784
2019048427 Kern County PLN19-00786
2019048426 Kern County PLN19-00764
2019048425 Kern County PLN19-00755
2019048434 Kern County PLN19-00796
2019048433 Kern County PLN19-00797
2019048435 Antelope Valley-East Kern Water Agency (AVEK) Transfer of Non-SWP Water by AVEK, from SGPWA to LADWP - 100 AF
2019048436 California Department of Transportation, District 4 State Route 4 Roadway Emergency Repairs - 30050/0419000141
2019048440 California Energy Commission Smart Building Ecosystem Research Needs to Increase Load Responsiveness
2019048439 California Energy Commission Energy Saving Through Osmotic Concentration for the Food and Beverage Processing Industry
2019048438 California Energy Commission Energy and Water Savings in Food and Beverage Wastewater Reuse
2019048441 San Diego County Water Authority Olivenhain 11 Flow Control Facility (Q0318)
2019048437 California Department of Parks and Recreation Crocker Dining Hall Roof Replacement
2015062049 El Dorado Irrigation District Upper Main Ditch Piping Project
2004072028 Placer County Atwood 80 Subdvision
2016112028 Mendocino County Bertnick Water Diversion, Water lmpoundment and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2018-0163-R1)
2016112028 Mendocino County Phillips Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2018-0196-R1)
2016112028 Mendocino County Haglund Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2018-0103-R1)
2019029119 Mesa Water District (MWD) Wells No. 12 and No. 14 and Pipeline Project
2008092106 Placer County Sheba Estates at Eden Roe
2011112007 Placer County Sierra Sun Villas
2015102005 Humboldt County Beere Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2018-0681-R1)
2015102005 Humboldt County Bauer Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2018-0548-R1)
2015102005 Humboldt County Van Dyke Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2017-0299-R1)
2015102005 Humboldt County Milch Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2018-0630-R1)
2015102005 Humboldt County Umina Water Diversion, Pond and Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2018-0600-R1)
2015102005 Humboldt County Morris Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2018-0558-R1)
2015102005 Humboldt County Tix Pond Project (Lake or Streambed Alteration Agreement No. 1600-2018-0751-R1)
2015102005 Humboldt County Hurst Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2017-0764-R1)
2013081079 Kern County Drill MN-13R
2013081079 Kern County Drill Belgian 25-15X
2013081079 Kern County Drill Formax FXW Z-11
2013081079 Kern County New Well Applications
2013081079 Kern County New Well Applications
2013081079 Kern County Drill Brogdon 20
1999041035 Resources, Recycling and Recovery Issuance of a Revised Solid Waste Facilities Permit for Prima Deshecha Sanitary Landfill
2017022077 Stanislaus Regional Water Authority (SRWA) Surface Water Supply Project
2019049131 Deer Creek Irrigation District (DICD) Deer Creek DCID Dam Fish Passage Project
2019049128 Alameda County Castro Valley Medical Office Project
2019049126 Los Angeles County Little Tujunga Canyon Road over Buck Canyon Bridge Replacement
2018041075 City of Rancho Santa Margarita Rancho Santa Margarita General Plan Update
2019049129 San Bernardino County Apple Valley Airport Detention Basin
2019049127 Phelan Pinon Hills Community Service District Circle Green "Green Tech" Project
2019049125 San Diego County Regional Airport Authority Naval Air Station North Island - Airport Land Use Compatibility Plan (ALUCP)
2015041023 California Department of Transportation, District 6 State Route 119-43-Enos Lane Intersection Improvement Project (Major Amendment No. 1, California Endangered Species Act Incidental Take Permit No. 2081-2018-051