Friday, May 31, 2019

Received Date
2019-05-31
Edit Search
Download CSV

 

68 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019070082 California Air Resources Board (ARB) 1301 V Street
2019070087 Kern County PLN19-01090
2019070085 Kern County PLN19-01102
2019070083 Kern County PLN 19-01107
2019070090 Kern County PLN 19-01099
2019070086 Department of Fish and Wildlife, Region 6 Extension of the Agreement for Routine Maintenance for Inyo and Mono Counties
2019070088 California Department of Fish and Wildlife, Region 1E (CDFW) Beznosov Stream Crossing Decommissioning Project
2019070089 California Department of Fish and Wildlife, Region 1E (CDFW) Beznosov Stream Crossing Decommissioning Project
2019070084 Los Alamitos Unified School District Los Alamitos Unified School District Energy Efficiency Improvements
2019070079 California Public Utilities Commission (CPUC) Crown Castle CC2019-063, Power Source Project
2019070091 California Public Utilities Commission (CPUC) Crown Castle CC2019-015, Sprint Phase 2 Project
2019070092 California Public Utilities Commission (CPUC) Crown Castle CC2019-048, Paramount Project
2019070081 San Diego Unified School District Carson Elementary School Whole Site Modernization Project
2019058346 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, PHARMAVITE., LOS ANGELES COUNTY
2019058347 Department of Toxic Substances Control EMERGENCY. PERMIT FOR TREATMENT OF HAZARDOUS WASTE, SUPERIOR READY MIX
2019070080 University of California San Diego Voigt Drive Circulation Improvements
2019058345 California Department of Water Resources (DWR) California Aqueduct Pool 20 and Pool 21 Geotechnical Exploration
2019070062 City of Lompoc Lotus River Dispensary Tenant lmpr. Permit #B2019-0123
2019070074 Tulare Lake Basin Water Storage District Conveyance of 2019 SWP Water to Growers in Kern County Water Agency to Complete an Exchange of Surface Water Supplies.
2019070065 San Mateo Union School District San Mateo High School Repainting and Sealant Replacement Project
2019070066 San Mateo Union School District Aragon High School Expansion Tank Project
2019070067 San Mateo Union School District Hillside High School Lockers Project
2019070068 San Mateo Union School District Aragon High School Sealant Replacement Project
2019070069 San Mateo Union School District Aragon High School Wellness Center Project
2019070070 San Mateo Union School District Aragon High School Lockers Project
2019070071 San Mateo Union School District Hillside High School Pool Wall Repair Project
2019070072 San Mateo Union School District San Mateo High School Trailer Removal Project
2019070078 Mono County Mono County and Town of Mammoth Lakes Multi-Jurisdictional Hazard Mitigation Plan (MJHMP)
2019070076 City of Sacramento Bloom Farms Manufacturing CUP
2019070077 Siskiyou County Sale of Real Property Located Along Sharps Road
2019070064 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Turner Dam Spillway Erosion Repair Project
2019058348 California State University, San Diego (SDSU) Aztec Recreation Center Expansion/Renovation Project
2019070073 City of El Cajon Conditional Use Permit No. 2251 - Weld Industrial Storage Containers
2019070075 El Dorado Union High School District El Dorado High School Solar Project
2019070059 El Dorado Union High School District Ponderosa High School Solar Project
2019070060 El Dorado Union High School District Oak Ridge High School Solar Project
2019070061 El Dorado Union High School District Union Mine High School Solar Project
2019029019 Lake County Prince Vineyard Development - Permit No.641
2018102036 California Department of Forestry and Fire Protection (CAL FIRE) Paramount Timberland Conversion - Timberland Conversion No. 630
2009091125 California High Speed Rail Authority California High-Speed Train Project: Merced to Fresno Major Amendment No. 8 (California Endangered Species Act Incidental Take Permit No. 2081-2013-025-04 (ITP)
1992083049 Humboldt County Simpson/Glendale Gravel Bar Extraction Project (Lake or Streambed Alteration Agreement No. 1600- 2019-0043-R1)
2013081079 Kern County 1 New Well Applications in the Lost Hills Oil Field
2013081079 Kern County OG SPRC 11 Wells 05292019
2019060241 California Regional Water Quality Control Board, Santa Ana Region 8 (RWQCB) Amendment to the Water Quality Control Plan for the Santa Ana Region to Incorporate Total Maximum Daily Loads (TMDLs) for Selenium in Freshwater, Newport Bay Wa
2010041059 City of Los Angeles Los Angeles Memorial Sports Arena Redevelopment Project - Freeway Signs
2016112028 Mendocino County Boulle Stream Bank Stabilization Project (Lake or Streambed Alteration Agreement No. 1600-2016-0568- R1)
2016112028 Mendocino County Kerseg Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2017-0725-R1)
2016112028 Mendocino County Nate Delmer Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2018-0406-R1)
2019049015 Lake County UP 18-39 Smith
1997022074 City of Lincoln Twelve Bridges Village 25 project
2015042008 City of Lincoln Gill Property Tentative Subdivision Maps
2015042008 City of Lincoln A&P Lincoln, LLC Tentative Subdivision Maps
2015042008 City of Lincoln SUD-B Northeast Quadrant Specific Plan
2019029047 California Department of Transportation, District 5 Bear Creek Culvert Rehabilitation Project
2017092026 Sonoma County Lawson Trail Crossings (Lake or Streambed Alteration Agreement No. 1600-2019-0023-R3)
2018081034 State Water Resources Control Board Six Big Creek Hydroelectric Projects
2017012020 City of Tiburon Junior Tennis Club Project
2005101047 Santa Clara Valley Water District Cross Valley and Calero Rehabilitation Pipeline Project (Lake or Streambed Alteration Agreement No. 1600-2018-0389-R3)
2018052025 Santa Clara Valley Water District Uvas Creek Levee Rehabilitation Project (Lake or Streambed Alteration Agreement No. 1600-2018- 0390-R3)
2009061030 San Luis Obispo County Arroyo Grande Creek Channel Waterway Management Program (Streambed Alteration Agreement No. 1600-2018-0115-R4)
2019069011 City of Ridgecrest Tentative Parcel Map 12291, Site Plan Review 19-01, Variance 19-01 and Development Agreement
2016124002 United States Department of the Interior, Indian Affairs Tule River Tribe Fee-to-Trust and Eagle Mountain Casino Relocation
2014091013 City of Shafter Addendum to Neg. Dec. for Garlic Company Processing Facility Land Application System Project
2019059125 San Benito County 240 Cole Road Subdivision Project
2019059130 Pajaro Valley Water Management Agency Watsonville Slough System Managed Aquifer Recharge and Recovery Projects (Harkins Slough Facilities Upgrades Project and Struve Slough Project)
201809 United States Department of the Interior, Indian Affairs Hoopa Valley Tribe - APN: 525-072-002
2019059129 California Department of Transportation, District 6 Merced 140 Roadside Safety Improvements Project
2010011062 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Eastside Transit Corridor Phase 2 Project