Friday, June 21, 2019

Received Date
2019-06-21
Edit Search
Download CSV

 

75 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019068092 California Department of Transportation, District 10 (DOT) 1 K470: Ferguson Fire & Slide Emergency Repairs
2019068085 California Department of Transportation, District 6 (DOT) EL DORADO IMPROVEMENTS
2019070394 Citrus Heights Water District Old Auburn Road, Patton Avenue, Watson Way Water Main Project
2019070401 City of Elk Grove Mr. Motorhome Sales Office (PLNG 19-015)
2019070402 City of Elk Grove Amendment for The Landing Assisted Living Project (PLNG 19-021)
2019068093 Encina Wastewater Authority Encina Water Pollution Control Facility Primary Treatment Area Improvements
2019070395 California Department of Fish and Wildlife, Region 2 (CDFW) Bruck McLain Properties - Pier Boat Lift (Lake or Streambed Alteration Agreement No. 1600-2018-0377-R2)
2019070400 California Department of Fish and Wildlife, Region 3 (CDFW) Barrelli Creek River Pump Maintenance (Lake or Streambed Alteration Agreement No. 1600-2018- 0399-R3)
2019070408 California Department of Fish and Wildlife, Region 6 (CDFW) Milpitas Wash Rock Slope Replacement (Lake or Streambed Alteration Agreement No. 1600-2019- 0021-R6)
2019070407 Kern County PLN19-01248
2019070396 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Sonoma 101, Big Pave II Project (Streambed Alteration Agreement No. 1600-2019-0008-R3)
2019070397 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) De Anza -Ponds Restoration Project (Streambed Alteration Agreement No. 1600-2018-0253-R3)
2019070398 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Third Avenue Bridge LOP 209 Repair Project (Lake or Streambed Alteration Agreement No. 1600- 2019-0077-R3)
2019070399 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) 1801 Cook Road Streambank Stabilization Project (Lake or Streambed Alteration Agreement No. 1600-2018-0241-R3)
2019068088 Kings County Site Plan Review No. 18-17 ( G&J Heavy Haul - Hidden Valley Group)
2019068094 Los Angeles Harbor Department APM - Installation of charging stations, permanent scaffolding, traffic barriers, fencing, and antennas at Pier 400
2019070405 Pacific Union School District Multi-Purpose Room rot repair and re-roofing; front parking lot replacement
2019070409 California Public Utilities Commission (CPUC) Crown Castle CC2019-016, Sprint Phase 2 Project
2019070410 California Public Utilities Commission (CPUC) Crown Castle CC2019-049, PS-IE2846 Project
2019070412 California Public Utilities Commission (CPUC) Crown Castle CC2019-062, Escondido Project
2019070413 California Public Utilities Commission (CPUC) Crown Castle CC2019-011 , Sprint Phase 2 Project
2019070414 California Public Utilities Commission (CPUC) Crown Castle CC2018-268, Stanford University RAN Project
2019068089 Puente Hills Habitat Preservation Authority (PHHPA) Whittier-Puente Hills Preservation Acquisition
2019070406 Murrieta Valley Unified School District Energy Service Contract with Champion Electric - District-wide Fixture Retrofit
2019070404 Regional Water Quality Control Board, Region 5 (Central Valley), Redding Pacific Gas & Electric Company (PG&E) Gas Transmission Pipeline L400 and L401 Salt Creek Crossing Replacement Project
2019068090 California Tahoe Conservancy Assignment of Bailey Class 1b Stream Environment Zome (SEZ) Land capability Restoration Credit to enable new construction for existing utility upgrades
2019068091 California Tahoe Conservancy Transfer of land coverage rights to enable construction of a new single family residence.
2019068087 Department of Toxic Substances Control Former American Metal Processing Corrective Measures Proposal
2019068086 Department of Toxic Substances Control California Resources Elk Hills 27R Hazardous Waste Trench Unit, Hazardous Waste Post-Closure Permit Renewal
2019070415 University of California, Los Angeles La Kretz Botany Building Renovation
2019070416 University of California, Los Angeles 11130 Rose Avenue Apartments Renovation
2019070417 University of California, Los Angeles MacDonald Medical Research Laboratory Deep Energy Savings
2019070418 University of California, Los Angeles Bunche Hall Deep Energy Savings Project
2019070419 University of California, Los Angeles Gonda Center Deep Energy Savings
2019070403 California Department of Water Resources (DWR) Joint Exercise of Powers Agreement Amendment
2019049041 Yolo County Yocha Dehe Wintun Nation Fire Access Road (Lake or Stream bed Alteration Agreement No. 1600-2019-0083-R2)
2018021021 Riverside County Athos Renewable Energy Proiect - Condition Use Permit No. 180001 (CUP180001). Public Use Permit No.180001 (PUP180001), Variance No.190003 Tentative Parcel Map
2018022005 Northstar Community Services District Martis Wildlife Area Restoration (Lake or Streambed Alteration Agreement No. 1600-2019-0038-R2)
2015122010 Regional Water Quality Control Board, Region 1 (North Coast), Santa Rosa WDRs for Nonpoint Source Discharges from Timber Harvesting Conducted by HRC, Elk River
2019029008 Santa Clara County Vietnamese Sangha Congregation Grading Abatement
2018121061 City of Santa Maria SerraMonte Townhomes (GPZ2018-0003, PD2018-0012, TR2018-0002)
2017121042 Los Angeles Department of Water and Power Long-Term Maintenance Activities of Waterways in Inyo and Mono Counties
2002071124 City of Paso Robles Entrada de Paso Robles (Streambed Alteration Agreement No.1600-2018-0261-R4)
2019069105 Mono County BASK Ventures. Inc. Indoor Cannabis Cultivation
2018091028 Monterey County Pietro Family Investments, LP (26338 Valley View Ave.) & Valley Point LLC (26346 Valley View Ave.)
2018091028 Monterey County Pietro Family Investments, LP
2004111126 Murrieta Valley Unified School District Addendum to the MVUSD New High School No. 3 (Murrieta Mesa HS) Environmental Impact Report
2018102068 California Department of Transportation, District 2 Swift Creek Bridge Replacement Project
2018062043 California Department of Transportation, District 3 Yuba 70 Safety Project
2011031090 Successor Agency to Industry-Urban Development Agency Industry Business Center Lease Amendment (Resolution SA 2019-04; Building 2)
2011031090 Successor Agency to Industry-Urban Development Agency Industry Business Center Lease Amendment (Resolution SA 2019-03; Buildings 11 & 12)
2013081079 Kern County OG CRC 1 Well 06132019
2013081079 Kern County WST Aera 052-0048
2013081079 Kern County Drill 91X-29
2013081079 Kern County Drill Moco 34 34T-364F
2013081079 Kern County Drill Lucky Boy 23
2013081079 Kern County Drill 312-35
2013081079 Kern County Drill Ten West 304-35
2013081079 Kern County Drill Moco 34 MBC-131A
2013081079 Kern County Drill Moco 34 MBC-170A
2013081079 Kern County Drill Moco 34 34T-376
2013081079 Kern County Drill Moco 34 MBC-169A
2013081079 Kern County Drill WD4
2013081079 Kern County Drill WD18
2013081079 Kern County Drill WD22
2017112068 California Department of Fish and Wildlife, Environmental Services Division (CDFW) P1730402 ALPINE CREEK FISH PASSAGE PROJECT (Lake or Streambed Alteration Agreement No. 1600-2019-0148-R3)
2019049073 Eastern Municipal Water District (EMWD) San Jacinto Valley Raw Water Conveyance Facilities Project
2019069090 California Department of Transportation, District 8 New Fontana Maintenance Facility
2019069091 City of La Habra Vista Grande Park
2019069093 City of Perris IDI - Indian Avenue and Ramona Expressway Warehouse Project
2019069092 City of South San Francisco Orange Memorial Park Water Capture Project
2019029024 Stanislaus County Rezone and Parcel Map Application No. PLN2018-0173 - VIG-Golden State, LLC.
2018031077 Santa Barbara County The Neighborhoods of Willow Creek and Hidden Canyon (Key Site 21)
2005032050 Placer County Placer County Conservation Plan
2019060214 City of La Habra Volara Townhomes