Wednesday, September 4, 2019

Received Date
2019-09-04
Edit Search
Download CSV

 

70 document(s) found

SCH Number Type Lead/Public Agency Received Title
2002121027 City of Los Angeles Concurrence in the issuance of a Revised Solid Waste Facilities Permit (SWFP) for the Bradley East Transfer Station / Sun Valley Recycling Park, SWIS Number 19-
2013081079 Kern County OG Drill 3 New Well in Kern River Field 03082019
2018062069 California Department of Transportation, District 3 Lake 29 Shoulder Widening and Truck Climbing Lane (Stream bed Alteration Agreement No. 1600- 2018-037 4-R2).
2016062049 City of Chico Stonegate Development (Streambed Alteration Agreement No. 1600-2018-0325-R2)
2018102050 City of Vacaville LDK WAREHOUSE PROJECT
2015102005 Humboldt County Porter Alderpoint Associates LLC Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2018-0330-R1)
2016112028 Mendocino County Doricko Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2019-0220-R1)
2012102047 City of Oakland PLN17428/ 500 Kirkham Street/ Mixed-Use Development Project
2012102047 City of Oakland PLNl 7428/ 500 Kirkham Street/ Mixed-Use Development Project
2017081069 City of Menifee Rockport Ranch
2009091126 California High Speed Rail Authority California High-Speed Train Project: Fresno to Bakersfield Major Amendment No. 14 (California Endangered Species Act Incidental Take Permit No. 2081-2015-024-04
2016112006 City and County of San Francisco Southeast Plant Headworks Replacement Projection
2003031028 San Diego County Concurrence in the issuance of a Modified Solid Waste Facilities Permit (SWFP) for the Fallbrook Recycling and Transfer Station, SWIS No. 37-AA-0923
2019079071 Napa County Anda Residence Viewshed Permit No. P15-004202019
2019098003 California Department of Transportation, District 6 Slurry Seal Project
2019098002 California Department of Parks and Recreation ROE to Pacific Power to Remove Encroachment
2019098001 California Department of Fish and Wildlife, North Central Region 2 (CDFW) PG&E Burson Road Gas Distribution HPR Replacement #31245971 (Incidental Take Permit No. 2081-2018-020-02).
2019090105 Kern County PLN19-01738
2019090106 Kern County PLN19-01667
2019090107 Kern County PLN19-01661
2019090108 Kern County PLN19-01744
2019090109 Kern County PLN19-01751
2019090110 Kern County PLN19-01729
2019090111 Kern County PLN19-01743
2019090112 Kern County PLN19-01739
2019090113 Kern County PLN19-01734
2019090114 Kern County PLN19-01479
2019090115 Kern County PLN19-01736
2019090116 Kern County PLN19-01746
2019090117 Kern County PLN19-01725
2019090118 Kern County PLN19-01728
2019090119 Kern County PLN19-01710
2019090120 Kern County PLN19-01722
2019090121 Kern County PLN19-01732
2019090122 Kern County PLN19-01749
2019090123 Kern County PLN19-01703
2019090124 Kern County PLN19-01735
2019090125 Kern County PLN19-01716
2019090126 Kern County PLN19-01662
2019090127 Kern County PLN19-01715
2019090128 Kern County PLN19-01719
2019090129 Kern County PLN19-01720
2019090130 Regional Water Quality Control Board, Region 6 (Lahontan) McCarrick Pier Project
2019090131 California Department of Fish and Wildlife, Central Region 4 (CDFW) SCE TD1292805 Tapo Canyon Deteriorated Pole Replacement Project (Streambed Alteration Agreement No.1600-2019-0028-R5).
2019090132 Nevada Irrigation District East Ridge PRV Replacement
2019090133 Nevada Irrigation District Cedar Ridge PRV Replacement
2019090134 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Rehabilitation of Middle Creek at Rancheria Road Bridge (Lake and Streambed Alteration Agreement# 1600-2019-0143-R2)
2019090135 California Department of Fish and Wildlife, Region 1E (CDFW) Nicely Water Diversion, Stream Crossings and Pond Remediation Project (Lake or Streambed Alteration Agreement No. 1600-2019-0334-R1)
2019090136 Regional Water Quality Control Board, Region 6 (Lahontan) Nelson Pier Repair Project
2019090137 California Department of Water Resources (DWR) Oroville Wildlife Area Gabion Weir Repair
2019090138 March Joint Powers Authority Substantial Conformance Determination for a Minor Modification to the Approved Greens Group I Veterans Plaza - Plot Plan PPI 6-02, located at 22400 Van Buren Bo
2019090141 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. EPIMS-05378-R1, Sediment and Debris Removal in an Unnamed Tributary to Hayfork Creek
2019090143 Lake County Schellinger Lakebed Encroachment Permit; CE19-64
2019090144 California Natural Resources Agency Watsonville Slough Connector Trail Project at Ramsay Park
2019090145 California Natural Resources Agency Community Park Landscaping and Walking Trail
2019090146 California Natural Resources Agency Patterson Historic Museum Rehabilitation
2019090148 State Water Resources Control Board Regional General Permit (RGP) 5 for Emergency Repair and Protection Activities
2019090149 California Department of Forestry and Fire Protection (CAL FIRE) CA Department of Forestry and Fire Protection Higgins Corner Fire Station Replacement
2019089122 City of Oakdale City of Oakdale Wastewater River Crossing Replacement Project
2019089123 Placer County Sundance Self Storage II (PLN19-00044)
2019089124 Madera County Initial Study/Mitigated Negative Declaration for CA FLAP MAD 26(1)
2019089125 San Joaquin County PA-1800254 (SA) Retail Store; PA-1800253 (Deviation)
2019089121 Santa Barbara County Jalama Beach County Park Improvements
2019090164 California Public Utilities Commission (CPUC) Sonic 2019 1996 Dramatici
2019090165 California Public Utilities Commission (CPUC) Sonic 2019 1995 Dolcinip
2019090167 California Public Utilities Commission (CPUC) Sonic 2019 1994 Canteen
2019090168 California Public Utilities Commission (CPUC) Sonic 2019 1952 Brodie's
2019090169 City of Elk Grove Heartstone Homes (PLNG 18-104)
2019090171 City of Elk Grove Cingular Wireless PCS Code Amendment (EG-18-006)
2019090070 City of Palo Alto 788-796 San Antonio Road Mixed-Use Project