Friday, July 26, 2019

Received Date
2019-07-26
Edit Search
Download CSV

 

61 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019078139 Truckee Donner Public Utility District Truckee Substation Civil Improvements - 2019
2013081079 Kern County New Well Applications
2017112045 City of San Bruno Bayhill Specific Plan and Phase I Development
1994041020 City of San Diego Old Mission Dam Maintenance Dredging
2019078140 California Department of Transportation, District 5 Purple Pipe Recycled Water
2019071039 Yuba County Yuba County - USDA APHIS-WS Integrated Wildlife Damage Management Program Cooperative Service Agreement
2019079103 Contra Costa County Conco Industrial Subdivision - County Files #SD17-9459 & #LP14-2046
2019079105 City of Temecula Paseo Del Sol - TTM 36483
2019079098 City of Highland Heatherglen Planned Development, Tentative Tract Map No. 17604, Conditional Use Permit 15-006
2019079110 City of South Lake Tahoe Lake Tahoe Boulevard Class 1 Bicycle Trail
2002082020 Santa Clara Valley Water District San Luis Low Point Improvement Project
2018111021 City of Irvine University Drive Widening Improvements - Ridgeline Drive to I-405 Project
2018081074 City of Rancho Mirage Section 31 Specific Plan
2015102005 Humboldt County Ziganti Water Diversion, Pond, and Stream Crossings Project (Lake or Stream bed Alteration Agreement No. 1600-2019-0359-R1)
2015102005 Humboldt County Harris Water Diversion and Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2018- 0608-R1)
2016112028 Mendocino County Robinson Water Diversions Project (Lake or Streambed Alteration Agreement No. 1600-2017-0862-R1)
2019011002 City of Los Angeles 1st and Broadway Civic Center Park Project
2015071074 California Department of Transportation, District 8 Interstate 15 Express Lanes Project (Minor Amendment to Streambed Alteration Agreement No. 1600-2017-001 0-R6 [Revision 2])
2017012044 Santa Clara Valley Water District Upper Guadalupe River Reach 6 Aquatic Habitat Improvement Project
2018072056 Sacramento County Squirrel Monkey Haven
2018081098 City of Newport Beach Big Canyon Coastal Habitat Restoration Phase 2A Project (Lake or Streambed Alteration Agreement No. 1600-2018-0235-R5)
2018012030 City of Santa Cruz City of Santa Cruz Parks Master Plan 2030
2019049140 Santa Clara County Meritage Homeowner's Association Grading Abatement
2019049152 Orange County Sanitation District Orange County Sanitation District Headworks Rehabilitation at Plant No. l (Project No. Pl-105)
2019071010 City of Elk Grove Quick Quack Calvine Car Wash (PLNG 18-058)
2019071014 Kern County PLN19-01435
2019071016 State Water Resources Control Board, Division of Drinking Water, District 9 Turner Road Pipeline Replacement Project
2019071015 Kern County PLN19-01436
2019078136 California State Lands Commission (SLC) Request for a Letter of Non-Objection for the Temporary Anchoring and Placement of a Floating Barge in San Diego Bay, Adjacent to the USS Midway San Diego Aircr
2019071018 City of El Cajon Administrative Zoning Permit No. 89 - SCMC Facade Remodel
2019071017 Kern County PLN19-01434
2019071019 Kern County PLN19-01433
2019071020 Kern County PLN19-01437
2019071023 City of Alturas Community Park
2019071021 Kern County PLN19-01438
2019071022 Kern County PLN19-01405
2019071024 Kern County PLN19-01444
2019071025 Kern County PLN19-01411
2019071026 City of Monterey PLN160687 - BERGERON BIG SUR DEVELOPMENT LLC
2019071029 Solano County Use Permit Application No. U-18-06 of GW Chew (Benicia Kitchen, LLC)
2019078138 Franchise Tax Board FTB Los Angeles Field Office Break Room
2019078137 California Department of Water Resources (DWR) Thermalito Forebay and Afterbay Dam Vegetation Maintenance
2019071027 Western Shasta Resource Conservation District 18SFA 110562 Shasta Lake City- Section A Expansion
2019071028 San Diego Unified Port District Mock-Up Lighting Testing on he San Diego-Coronado Bridge
2019071030 Solano County Use Permit Application No. U-18-04 of Ted and Jeri Seifert (The Timbers-Silveyville Christmas Tree and Pumpkin Farm
2019071031 Cal Fire La Cima Conservation Camp Emergency Access Road Repair Project
2019071032 San Diego Unified School District Installation of Bioswales and Pervious Pavement at Three District Sites
2019079096 City of Los Angeles Direct Disposal Large Volume Solid Waste Transfer/Processing Facility Project
2019079109 Del Norte County Simpco Minor Subdivision - Lake Earl Drive (MS1904)
2019071033 California Energy Commission Solar Water Heating for the Residential, Commercial and Industrial Sectors - REVISED
2019079107 San Bernardino County Maida Gas Station/Subdivision
2019079102 San Bernardino County Minor Use Permit Route 66 - Burtner Day Care
2019071034 Cal Fire Cow Creek Phase I
2019071035 Nevada County Local Agency Formation Commission (LAFCO) (LAFCO) County Sanitation District: Annexation - Checkvala/Armstrong Road
2019079100 City of Gridley Little Avenue Force Main and Lift Station Improvements
2019071036 Regional Water Quality Control Board, Region 4 (Los Angeles) Wood Ranch Lake Maintenance Dredging
2019071037 California Natural Resources Agency Downtown Truckee Riverfront Park Acquisition
2019079097 City of San Diego Stylli Residence
2019079108 City of Burlingame 1499 Bayshore Highway Project
2019079106 Del Norte County Bettridge Minor Subdivision (MS1903)
2019079104 Del Norte County Simpco Minor Subdivision - Big Flat (MS1905)