Friday, July 5, 2019

Received Date
2019-07-05
Edit Search
Download CSV

 

39 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019070635 City of El Cajon Zoning Code Amendment No. 436 - Deemed Approved Lodging Ordinance
2019070636 California Department of Fish and Wildlife, Region 3 (CDFW) 601 Branciforte (Streambed Alteration Agreement No. 1600-2018-0375-R3)
2019070637 California Department of Fish and Wildlife, Region 3 (CDFW) Laguna Ranch Routine Maintenance (Lake or Streambed Alteration Agreement No. 1600-2018- 0202-R3)
2019070640 California Department of Fish and Wildlife, Region 3 (CDFW) Stevens Creek Fish Counter Project (Lake or Streambed Alteration Agreement No. 1600-2018- 0316-R3)
2019070641 California Energy Commission Large-Scale Sulfur Thermal Battery Demonstration for Enhanced Grid Flexibility and Increased Renewable Penetration
2019070642 California Energy Commission Production Scale-Up of Low-Cost, Long-Life Flow Battery
2019078022 California Department of Transportation, District 10 (DOT) 1L100: San Joaquin SR-12 Culvert Replacement
2019070643 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Pacific Gas & Electric Company (PG&E) Lower Bucks Dam Geomembrane Project
2019070644 California Department of Transportation, District 3 Installation of Fiber Optic (03-1 H820)
2019078020 California Governor's Office of Emergency Services (OES) New Seismic Monitoring Station Installation
2019078019 California Governor's Office of Emergency Services (OES) New Seismic Monitoring Station Installation
2019078018 California Governor's Office of Emergency Services (OES) New Seismic Monitoring Station Installation
2019078017 California Governor's Office of Emergency Services (OES) New Seismic Monitoring Station Installation
2019078016 California Department of Water Resources (DWR) SGMA Well Installation - Jackson Creek
2019070646 Kern County PLN19-01295
2019070647 Kern County PLN19-01315
2019070648 Kern County PLN19-01254
2019070649 Kern County PLN19-01255
2019070650 Kern County PLN19-01256
2019070651 Kern County PLN19-01312
2019070653 Kern County PLN19-01287
2003091009 San Luis Obispo County Plains Exploration Development Plan; D010386D
2013081079 Kern County SF&SC Kern River Holdings 4 Wells 06272019
2017102063 Stanislaus County Hickman Road Bridge over Tuolumne River Replacement Project (Streambed Alteration Agreement No. 1600-2018-0074-R4)
2000092026 Sacramento County GENERAL PLAN AMENDMENTS RELATED TO IMPLEMENTATION OF THE ELVERTA SPECIFIC PLAN
2000092026 Sacramento County ELVERT A SPECIFIC PLAN AND RELATED REZONING APPROVALS
2013072058 City of Oakland Acquisition of Real Property Owned by the California Department of Transportation for the Benioff Children's Hospital Oakland Project
2018012053 Nevada County U16-003; MGT16-010; EIS16-003 Van Norden Spillway Modification
2019049017 Siskiyou County Newton Properties Zone Change (Z1807)
2019070508 Cal Fire Nice THP (Lake or Streambed Alteration Agreement No. 1600-2018-0294-R3)
2019070520 City of San Fernando City of San Fernando Regional Park Infiltration Project
2017062010 Stanislaus County VTSM & Exception Application No. PLN2017-0053 -Adam and Diane Schwartz
2019079016 Monterey County Pacific Gas & Electric Co. (Elkhorn Battery Energy Storage Facility)
2019079019 San Bernardino County Gas Station with Convenience Store, and Express Car Wash
2019079018 City of Moorpark Green Island Villas
2019079017 City of Truckee Church Street Extension/Trout Creek Restoration Project
2018122054 City of Palo Alto 4256 El Camino Real Hotel Project
2019070122 City of Tehachapi PROJECT WITHDRAWN; REFER TO SCH# 2019070009
2019070123 City of Fresno Text Amendment No. P19-02978 - Evaluating the Proposed Regulation and Permitting of Commercial Cannabis