Monday, June 24, 2019

Received Date
2019-06-24
Edit Search
Download CSV

 

62 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019070424 California Coastal Commission (CCC) Changes to Commission Regulations
2019070440 California Department of Forestry and Fire Protection (CAL FIRE) McClure Training Burn
2019070441 Kern County PLN19-01215
2019070442 Kern County PLN19-01246
2019070443 Kern County PLN 19-01214
2019070444 Kern County PLN19-01239
2019070445 Kern County PLN19-01222
2019070446 Kern County PLN19-01221
2019070448 Kern County PLN19-01226
2019070434 Kern County PLN19-01252
2019070435 Kern County PLN19-01245
2019070436 Kern County PLN 19-00381
2019070437 California Department of Motor Vehicles (DMV) Placentia Industry Business Center - lease renewal
2019070438 California Department of Motor Vehicles (DMV) Twentynine Palms Field Office
2019070431 Nevada County Divine Pines Commercial Cannabis Permit
2019070432 California Public Utilities Commission (CPUC) Sonic 2019 1984 Farmhouse
2019070433 California Public Utilities Commission (CPUC) Sonic 2019 1802-Heph-A-Co Excavation
2019070428 California Public Utilities Commission (CPUC) Sonic 2019 1803 Ares
2019070429 California Public Utilities Commission (CPUC) Sonic 2019 1805 Poseidon
2019070430 California Public Utilities Commission (CPUC) Sonic 2019 1919 Yogi
2019070426 City of Redding City Hall Electric Vehicle Charging Infrastructure Project, J.O. #4908-55 (ED-12-19)
2019070427 City of Redding Avtech Parkway Electric Vehicle Charging Infrastructure Project, J.O. #4908-55 (ED-11-19)
2019070439 Regional Water Quality Control Board, Region 6 (Lahontan) Bridgeport 16kV Deteriorated Pole Replacement Project
2019070422 Solano County Lot Line Adjustment Application No. LLA-19-03 of Mark & Tina Nicholson, 201 0A Harbinson Drive, #197, Vacaville, CA 95688 and The Bay Leaf Spice Company, 5169 D
2019070423 Solano County Sign Permit Application No. SGN-18-02 of Monticello Veterinary Practice, 9253 Johnson Road, Winters, CA 95694.
2019070425 State Water Resources Control Board Eastside Pipeline Looping and Pipeline Abandonment lmrovements
2019068096 California Tahoe Conservancy Transfer of land coverage rights to enable construction of a new single family residence.
2019068095 California Tahoe Conservancy Transfer of land coverage rights to enable construction of a new single family residence.
2019070421 City of Stanton Conditional Use Permit C19-03
2019070420 Sacramento Municipal Utility District Hedge Battery Energy Storage System Project
2019068097 City of Turlock Downtown Turlock PCE Project
2019070411 Nevada County Down Om Farms LLC Commercial Cannabis Permit
2019068101 State Board of Equalization Office space lease in a multi - tenant office building
2019068100 California Department of Transportation, District 5 Mill Creek Culvert Repair
2019068102 California Department of Transportation, District 1 (DOT) Carlotta Curve Improvement Geotechnical Exploration
2019068099 California Department of Parks and Recreation Geotechnical Investigations for Parking Lot Expansion Project
2019068098 California State Lands Commission Request for a Letter of Non-Objection to Enter State School Lands to Conduct Vegetation Surveys
2017042025 City of American Canyon Broadway District Specific Plan
2019039051 Contra Costa County Tara Hills Townhomes
2019059057 El Dorado Irrigation District El Dorado Hills Wastewater Treatment Plant Solar Project
2019059058 El Dorado Irrigation District Deer Creek Wastewater Treatment Plant Solar Project
2015102005 Humboldt County Safier Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600- 2018-0583-R1)
2015102005 Humboldt County Neely Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600- 2018-0701-R1)
2011041069 Kern County Solari Sand and Gravel Mine Project (Streambed Alteration Agreement No. 1600-2016-0231-R4)
2013081079 Kern County Drill 11X-28
2013081079 Kern County Drill Bremer DP-7-16
2013081079 Kern County Chevron Drill 1 New Well in Kern River Field (2) 06102019
2013081079 Kern County Chevron Drill 1 New Well in Kern River Field 06102019
2008102003 City of Pittsburg Railroad Avenue Station Area Specific Plan Implementation Action: Public Storage Redevelopment Project, AP-18-1315 (RZ)
2004121068 Fallbrook Public Utility District Santa Margarita Conjunctive Use Project
2018051019 City of Farmersville Deep Creek Restoration Plan
2019070255 California Department of Forestry and Fire Protection (CAL FIRE) Bohemian Grove Non-Industrial Timber Management Plan (Lake or Streambed Alteration Agreement No. 1600-2018-0278-R3)
1994108476 Department of Toxic Substances Control Safety-Kleen Systems, Inc. RCRA-Equivalent Hazardous Waste Facility Permit Renewal
2019070256 Riverside County Tentative Tract Map No. 33356 (Amended Exhibit No. 3) Project
2019069100 City of Oceanside Ocean Hills Senior Living
2019012052 Forestry and Fire Protection, Board of California Vegetation Treatment Program
2019069096 Placer County Granite Bay Congregate Living Health Facility
2019069098 California Department of Transportation, District 4 State Route 12 Roadway Resurfacing, Restoration and Rehabilitation Project
2019069095 San Luis Obispo County DRC2018-00036 Dayspring Pretty Conditional Use Permit
2019069099 City of Santa Rosa Cobblestone Drive Zone R2-R4 Water Main Connection
2019029073 Tuolumne County Hardin Flat, LLC Site Development Permit SDP18-002
2016022083 City of Arcata Creek Side Homes Project