Friday, October 25, 2019

Received Date
2019-10-25
Edit Search
Download CSV

 

47 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019069033 Contra Costa County Franklin Canyon Recycling Facility
2018111038 City of Tulare Cartmill Crossings
2018092037 California Air Resources Board (ARB) Endorsement of the Updated California Tropical Forest Standard
2018072012 Department of Toxic Substances Control Feasibility Study and Remedial Action Plan for Lot 1, Lot 2 and the Uplands Portion of Lot 3, Campus Bay Site
2019079078 City of Ukiah City of Ukiah 2019-2027 Housing Element Update IS/ND
2019100533 California Department of Water Resources (DWR) Treatment Plant-Fluoride Compliance Study
2019100532 California State Coastal Conservancy (SCC) Community Resilience Pilot Project
2019100531 California State Coastal Conservancy (SCC) Lower Corte Madera Creek Channel Concrete Removal
2019100530 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Donner Creek Emergency Sanitary Sewer Armoring Project
2019100529 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Routine Maintenance of 9 Debris Basins of the Plum Canyon Development Project (Lake or Streambed Alteration Agreement No. 1600-2019-0151-R5)
2019100528 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Coachella Valley Water District Bank Protection Project Avenue 62-64 (Lake or Streambed Alteration Agreement No. 1600-2018-0155-R6)
2019100527 Cucamonga Valley Water District (CVWD) CP7877 New Recycled Water Pipeline on Village of Heritage
2019100526 Kern County PLN19-02100
2019100525 Kern County PLN19-02076
2019100524 Kern County PLN19-02156
2019100523 California Department of Water Resources (DWR) Petaluma Basin- Monitoring Well Installation
2019109078 Tulare County Cross Creek Bend Subdivision (TSM 19-003 AND PZV 19-018)
2019109077 City of Loma Linda South Hills Preserve Annexation
2019109076 City of Burlingame 1095 Rollins Road Apartments Project
2019109075 San Joaquin County PA-1900118 (SA)
2019109074 San Lorenzo Valley Water District Lompico Water Tanks Replacement Project
2019100522 Kern County PLN19-02131
2019109073 Inyo County CUP 2019-03/lnyo Farms
2019100521 California Department of Parks and Recreation Ocotillo Wells State Vehicular Recreation Area - Event Center Irrigation
2019100520 California Department of Parks and Recreation Ocotillo Wells State Vehicular Recreation Area - Event Center Creosote Bush Fence
2019100519 California Department of Parks and Recreation Big Morongo Canyon Area of Critical Environmental Concern (ACEC) Programmatic Restoration
2019100518 California Department of Transportation, District 5 (DOT) Remove and Replace Culverts x 2, 05-SCr-152, PM 4.24 05-1M510/051900167
2018082055 Yolo County Yolo County Cannabis Land Use Ordinance
2019100517 California Department of Transportation, District 7 (DOT) VEN-33 Install Acceleration Lane
2019089094 City of Colton Colton Community Soccer Park Project
2018052041 California Air Resources Board (ARB) Advanced Clean Trucks Regulation
2019100516 City of El Cajon Amendment to Conditional Use Permit No. 1862 - New Replacement Restaurant
2015102005 Humboldt County Good Water Diversion Projects (Lake or Streambed Alteration Agreement No. 1600-2017-0730-R1)
2016092028 City of Roseville Washington Boulevard/Andora Bridge Improvement Project
2016111014 Port of Long Beach Port of Long Beach Deep Draft Navigation Feasibility Study and Channel Deepening Project
2015102005 Humboldt County Adams Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019-0274-R1)
2015102005 Humboldt County Good Water Diversion Projects (Lake or Streambed Alteration Agreement No. 1600-2017-0730-R1)
2019100515 City of Rancho Cordova The Preserve Project
2019100514 City of Long Beach Spring Street Business Park Project
2019100513 San Diego County COTTONWOOD SAND MINING PROJECT
2019039007 City of San Carlos Station 115 - 2783 Melendy Drive Water Tank Project
2015102005 Humboldt County Good Water Diversion Projects (Lake or Streambed Alteration Agreement No. 1600-2017-0730-R1)
2019100512 California Department of Transportation, District 3 (DOT) Pulga Profile Change (03-3H540)
2019100511 Kern County PLN19-02110
2019100510 Port of Stockton Lehigh Southwest Stockton Terminal Project
2019100509 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Standardized Commercial Trap Marking Program
2019100508 Lassen County Parcel Map #2019-001, Initial Study #2018-006, Plog, Aboussleman, Stringer