Thursday, August 1, 2019

Received Date
2019-08-01
Edit Search
Download CSV

 

93 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018102058 City of Sacramento Two Rivers Trail Phase II
2002072083 City of Healdsburg City of Healdsburg Wastewater Treatment Upgrade Project Subsequent Environmental Impact Report
2019089001 California State Polytechnic University, San Luis Obispo Cal Poly San Luis Obispo Technology Park Expansion Project
2019089009 City of San Juan Bautista San Juan Bautista 2015-2019 Housing Element
2019089005 Humboldt County Goselin Major Subdivision
2019089007 Humboldt County Ozanian Minor Subdivision
2019089004 Los Angeles Department of Water and Power Coronado Trunk Line Project
2019089006 Tehama County Use Permit 19-03 AT&T Wilcox Road
2019089008 San Diego County Lavender and Olive Event Venue; PDS2018-MUP-18-013, PDS2018-ER-18-09-006
2019089002 City of Escondido ENV17-0002 (Emergency Recycled Water Storage Pond Project)
2019069016 City of Redlands Orange Avenue Luxury Apartments Project
2019080083 California Department of Conservation (DOC) OG CCOC 0411122405
2019080085 California Department of Conservation (DOC) OG Berry 0403066605
2019080084 California Department of Conservation (DOC) OG Berry 14 Wells 8012019
2019080065 Kern County PLN19-01450
2019080066 Kern County PLN19-01491
2019080067 Kern County PLN19-01387
2019080068 California Department of Transportation, District 4 Replace broken PCC slab - 3Q340 / 0419000202
2019080069 California Department of Transportation, District 4 Digout with HMA - 3Q3701 / 0419000205
2019080070 California Department of Transportation, District 11 Micro-surfacing ramps on route 1-15
2019080081 Regional Water Quality Control Board, Region 6 (Lahontan), Victorville Cameron Ridge Wind Energy Project
2008091066 State Water Resources Control Board Bass Lake Water Company Willow Creek Surface Water Treatment Plant Project
2013081079 Kern County Drill 60-63
2013081079 Kern County Drill 61-60
2013081079 Kern County Drill 61-62
2013081079 Kern County Drill 62-59
2016092015 California Department of Water Resources (DWR) Lower Elkhorn Basin Levee Setbackl Agency
2011082069 West Sacramento Area Flood Control Agency Southport Sacramento River Early Implementation Project
2015052061 Big Rock Community Services District Big Rock CSD Water Tank Replacement Project
2015102005 Humboldt County Baker Water Diversion, Stream Crossings and Water lmpoundment Project (Lake or Streambed Alteration Agreement No. 1600-2017-0694-R1)
2015102005 Humboldt County Smith Water Diversion Project; Streambed Alteration Agreement No. 1600-2017-0696-R1)
2008032115 City of Roseville Baseline P&R Phase I (Streambed Alteration Agreement No. 1600-2018-0022-R2)
2013012015 Placer County Squaw Valley Red Dog Chairlift Modification
1997052044 California Department of Fish and Wildlife, Environmental Services Division (CDFW) Conveyance of Refuge Water Supply Project (Califomia Endangered Species Act Incidental Take Pemiit No. 2081-2019-024-02 (ITP))
2019039128 Placer County Stoneridge and Westwood Family Cellars
2019080004 California Public Utilities Commission (CPUC) Sonic 2019 1992 Occidental Leathers
2019080008 City of West Hollywood West Hollywood Cancer Center Project
2019080009 Irvine Ranch Water District Syphon Reservoir Improvement Project
2019080011 City of Santa Ana The Bowery Mixed-Use Project
2019080010 Kern County PLN19-01425
2019080012 Kern County PLN19-01426
2019080013 Central Valley Flood Protection Board Baler Building Project
2019080014 California Department of Transportation, District 11 (DOT) Emergency ODO - Replace failed CMP/Repair Sink Hole (43068)
2019080015 California Department of Transportation, District 5 Replace Failed Culvert and Repair Roadway, 05-SLO-41, PM 11.5, 05-1M180/05190000
2019080016 California Department of Transportation, District 6 Kern 204 signal head
2019080017 Kern County PLN19-01478
2019080018 Kern County PLN19-01489
2019080019 Kern County PLN19-01487
2019080020 California Department of Transportation, District 2 Bartle Overlay
2019080021 Placer County HODGKIN - VARIANCE
2019080022 Placer County PLACER PACKLIFE - MUP
2019080023 Placer County Shadyside Tavern Variance
2019080024 Placer County Spohr-Variance
2019080025 Placer County Alders - Variance
2019080026 Placer County Elmore MUP
2019080027 Placer County VUARNET VARIANCE
2019080028 Placer County 395 North Lake LLC
2019080029 Placer County FIELDING-MAGDESIAN MINOR BOUNDARY LINE ADJUSTMENT
2019080030 Placer County NEMANA - FRONT SETBACKS
2019080031 Placer County FARIDNIA - FRONT SETBACK
2019080032 Placer County EPIC WIRELESS CELL SITE MUP MODIFICATION
2019080033 Placer County BEVING - COVERED PORCH
2019080034 Placer County ROBIRDS- VARIANCE
2019080035 Placer County FRENCH VARIANCE
2019080036 Placer County BEREZENKO - ACCESSORY STORAGE
2019080037 Placer County SPARKS / SENCE - FRONT SETBACK
2019080038 Placer County CHAPIN - MUP - DOG KENNEL
2019080039 Placer County ASTLE - SIDE SETBACK
2019080040 Placer County HASSEL HOUSE OF WORSHIP - MUP TYPE A
2019080041 Placer County COMBS/HUTTLESTON MBLA
2019080042 Placer County MITCHELl TOMASI MINOR BOUNDARY LINE ADJUSTMENT
2019080044 Placer County WHITTET MBLA
2019080043 Placer County BASECAMP - MBLA
2019080045 Placer County ARNDT - ADDITIONAL BUILDING SITE
2019080046 Placer County ASHLEY ADDITIONAL BUILDING SITE
2019080047 Placer County YOUNG - FRONT SETBACK
2019080048 Placer County Carlson Subdivision Map Modification
2019080049 Placer County CARROLL POOL- VARIANCE
2019080050 Placer County AMAZING FACTS MINOR USE PERMIT
2019080051 Placer County YOUNGMAN GARAGE - VARIANCE TO FRONT/SIDE
2019080052 Placer County BEHNAM - SUBDIVISION MODIFICATION
2019080053 Placer County BEGIN- FRONT SETBACK
2019080054 Placer County FTCRA Variance
2019080055 Sacramento Municipal Utility District Disposal of 1124 Bell Street Property
2019080056 Placer County APPLEGATE GARAGE - MUP C
2019080057 Placer County EMIGRANT GAP MONOPINE - AA CELLSITE
2019080058 Placer County FRANZ MLD
2019080059 California State University, Channel Islands (CSUCI) CSUCI Central Mall Landscape Redesign Project
2019080061 Placer County OTTMAN / AMERICAN WELL - MBLA
2019080060 Fremont Unified School District *DOCUMENT WITHDRAWN*
2019080063 University of California San Diego Design & Innovation Building
2019080062 Fremont Unified School District *DOCUMENT WITHDRAWN*
2019080064 City of Red Bluff RED BLUFF RIVER PARK IMPROVEMENT PROJECT