Friday, October 4, 2019

Received Date
2019-10-04
Edit Search
Download CSV

 

42 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019029026 Novato Unified School District San Marin High School STEM and PAC Projects - Tree Removal Addendum
2013082081 Contra Costa County Ball Estates Subdivision Project
2019100158 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2016-0257-Rl for Timber Harvesting Plan (THP) 1-16-055 HUM
2019100149 City of Los Alamitos Zoning Ordinance Amendment 18-03
2019100150 Hope Elementary School District Hope Elementary School Water Well Planning Project
2013081079 Kern County OG Chevron 11 Wells 10-03-2019
2015052035 California Department of Water Resources (DWR) Remnant Flood Protection Facility Removal on Cache Creek (Streambed Alteration Agreement No. 1600-2019-0242-R2)
2018101040 Fresno Unified School District Ventura Alternative Education Campus and Administrative Office Project
2014042081 City of Modesto PDZ-17-001 Rezone 2.25 acres from Low Density Residential (R-1) Zone to Planned Development P-D(601) to allow construction of a new 49 unit apartment complex.
2019059062 Bay Area Air Quality Management District (BAAQMD) AB 617 Owning Our Air: The West Oakland Community Action Plan (WOCAP)
2019100109 City of Hayward 2925 Depot Road Project
2019109014 California Energy Commission Modification of Regulations Governing the Power Source Disclosure Program
2019109015 United States, Navy Development of the P205 Alert Force Complex
2019109016 Lemon Cove Sanitary District Lemon Cove Wastewater Treatment Improvement Project
2019109017 Alameda County 580 Marketplace Castro Valley Digital Billboard Project
2019109018 City of Whittier Lambert Car Wash Conditional Use Permit No. 17-011 and Development Review Application No. 17-059
2019100114 Kern County PLN19-01977
2019109019 Napa County Gateway East Winery (P18-00389)
2019100115 Kern County PLN19-01978
2019109020 City of Desert Hot Springs Coachillin' Anaerobic Digester Facility on APN 666-360-015
2019100116 Kern County PLN19-01979
2019100117 Kern County PLN19-01980
2019100119 California Department of Water Resources (DWR) Palos Verdes Reservoir Dam, No. 34-5
2019100123 United States Department of the Interior, Indian Affairs Rincon Band of Luiseno Mission Indians of the Rincon Reservation APNs: 133-180-01
2019100118 Kern County PLN19-01975
2019100120 Kern County PLN19-01976
2019100121 Kern County PLN19-02001
2019100122 California Department of Parks and Recreation Visitor Center Water Dispenser
2019100124 Kern County Operation of Orange Grove RV Park (Park) - Reverse Osmosis Nitrate Treatment Project (Project)
2019100125 California Department of Parks and Recreation Lake llsanjo Dam - Outlet Pipe and Slide Gate Valve Replacement
2019100126 California Department of Water Resources (DWR) California Aqueduct Milepost 89.66L Panoche Water District Valve Replacement
2019100127 Department of Toxic Substances Control Removal Action Workplan, Hytone Cleaners
2019100128 California Public Utilities Commission (CPUC) Sonic 2019 1956 Prosth
2019100130 California Public Utilities Commission (CPUC) Sonic 2019 1950 Waterfall
2019100131 California Department of Water Resources (DWR) Lagunita Dam, No. 1427
2019100132 Kern County PLN19-02003
2019100133 Kern County PLN19-02002
2019100134 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, CALIFORNIA STATE UNIVERSITY, EAST BAY
2019100135 California Department of Transportation, District 6 (DOT) Alta Sierra RHMA Overlay
2019100136 California Department of Water Resources (DWR) James Porter Dam, No. 1123-2
2019100137 California Tahoe Conservancy Hazard Tree Removal
2019100138 California Department of Transportation, District 3 (DOT) PLA 65 South Ingram Slough Slide EA 03-4H560 (EFIS 0318000332)