Wednesday, May 15, 2019

Received Date
2019-05-15
Edit Search
Download CSV

 

52 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019060042 Kern County PLN19-00979
2019060043 Kern County PLN19-00981
2019060044 Kern County PLN19-00980
2019060045 Kern County PLN19-00982
2019060046 Kern County PLN19-00978
2013081079 Kern County Drill 17N TO-11
2013081079 Kern County Drill 17N TO-10
2019060029 Kern County PLN19-00975
2019060030 Kern County PLN19-00776
2019060031 Kern County PLN19-00911
2019060032 Kern County PLN19-00899
2019060033 Kern County PLN19-00987
2019060034 Kern County PLN19-00983
2019060035 Kern County PLN19-00745
2019060036 Kern County PLN19-00944
2019060037 Kern County PLN19-00889
2019060038 Kern County PLN19-00888
2019060065 Kern County Water Agency Agreement between the Kern County Water Agency (Agency) and California Department of Water Resources (DWR) for Delivery of San Joaquin River Exchange...
2019060039 Lake County CalEOS Grant Funding for Victim Services CE19-30
2019039059 Lake County Mezzrow Meadows (Streambed Alteration Agreement No. 1600-2018-0284-R2)
2019058244 California Department of Transportation, District 2 Cedarville Sandhouse
2019058245 California Department of Transportation, District 2 Hatchet Mountain Maintenance Station Sandhouse
2019058243 California Department of Transportation, District 3 South Yuba City Overlay 03-1G700
2019058246 California Department of Transportation, District 7 Roadside Safety Improvements
2019058241 California Department of Transportation, District 9 SCE Temporary Driveway
2019039140 Colusa County Use Permit #19-2-1, ED #19-2, River Partners
2016052051 California Department of Fish and Wildlife, Region 3 (CDFW) South Bay Salt Pond Restoration Project, Phase 2, Eden Landing Ecological Reserve
2008092051 City of Folsom Folsom Plan Area Specific Plan (FPASP)- Russell Ranch Phase 2 (Streambed Alteration Agreement No. 1600-2012-0198-0007-R2)
2008092051 City of Folsom Folsom Plan Area Specific Plan (FPASP) - Mangini Ranch Phase 2 (Streambed Alteration Agreement No. 1600-2012-0198-0008-R2)
2019060066 California Department of Forestry and Fire Protection (CAL FIRE) Skull Knoll Timber Harvest Plan No. 4-16-001/TUO (Streambed Alteration Agreement No. 1600-2016-001 0-R4)
2019060067 California Department of Forestry and Fire Protection (CAL FIRE) Boulder Timber Harvest Plan No. 4-12-026/TUO (Streambed Alteration Agreement No. 1600-2019-0021-R4)
2019060078 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2018-0354-R2 ("Royal Gorge SNC 2018" THP 2-18-054-PLA)
1999092082 City of Mammoth Lakes Yotelpad Project (Vesting Tentative Tract Map 18-003, Use Permit 18-005, Design Review 18-006)
2019060047 Metropolitan Water District of Southern California Granting of Four Farm Leases in the Palo Verde Valley between The Metropolitan Water District of Southern California and Joey DeConinck Farms, Quail Mesa Ranch,
2019058242 California State University, Long Beach (CSULB) CSU Maritime Landcaping and Parking Lot I
2019060040 State Water Resources Control Board TD 1316823 Owen's River Deteriorated Pole Replacement
2019060041 State Water Resources Control Board 2018 Ignacio Mare Island #1 Piling Inspections and Geotechnical Investigation Project
2019058247 California Tahoe Conservancy Liberty Energy Utility Line Clearance
2017062068 City of Vacaville The Farm at Alamo Creek Rezone and Development Agreement
2019059075 Department of Toxic Substances Control Former Mare Island Naval Shipyard Record of Decision/Final Remedial Action Plan for Investigation Area F1
2019059071 Placer County Lakeside Redevelopment
2019059068 Humboldt County Ellena Parcel Map Subdivision
2019059067 Humboldt County Bouterse Parcel Map Subdivision
2019059072 City of Santa Maria Lineage Logistics/SunOpta Facility Expansion Conditional Use Permit
2018112061 Siskiyou County Altes Use Permit (UP-18-02)
2019059069 California Department of Transportation, District 11 Interstate 8 Culvert Rehabilitation
2018041025 North Orange County Community College District Sherbeck Field Improvements Project
2019059070 California Department of Parks and Recreation Castle Crags State Park Root Creek Drainage Forest Fuels Management and Public Safety Improvement Project
2018071074 Los Angeles County Carol Kimmelman Athletic and Academic Campus
2018081078 Los Angeles County The Creek at Dominguez Hills Project
2017014001 U.S. Department of Interior, Bureau of Land Management Central Coast Field Office Proposed RMP Amendment and Final EIS for Oil and Gas Leasing and Development
2013051094 Monterey One Water Expanded Pure Water Monterey Groundwater Replenishment Project