Wednesday, November 6, 2019

Received Date
2019-11-06
Edit Search
Download CSV

 

51 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015102005 Humboldt County Patterson Stream Crossings Project (Lake or Stream bed Alteration Agreement No. 1600-2019-0586-R1)
2015102005 Humboldt County Varbano Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2019-0564-R1)
2015102005 Humboldt County Fleming Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019-0419-R1)
2015102005 Humboldt County Paulson Pond Decommission and Stream Crossings (Lake or Streambed Alteration Agreement No. 1600- 2019-0194-R1 ).
2015102005 Humboldt County Barrett Stream Crossings (Lake or Streambed Alteration Agreement No. 1600-2018-0829-R1)
2019119021 Placer County Khan-Kabir Minor Land Division
2019119020 City of Turlock Conditional Use Permit 2019-04 Nivel Restaurant
2019119019 City of Sacramento Bell Avenue Warehouses Project
2019119018 City of West Sacramento State Streets Infrastructure Projects
2019119017 Department of Toxic Substances Control Investigation Area C2 Remedial Action Plan, Lennar Mare Island
2019070377 City of Cupertino The Westport Project
2018112044 City of Davis University Commons Redevelopment Project
2019110155 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Unnamed Tributary to Duncan Gulch Creek Remediation (Lake or Streambed Alteration Agreement No. 1600 -2019-0747-R1)
2019110153 Kern County PLN19-02226
2019110151 San Diego Unified Port District Lease Agreements for the Shopping Center at Seaport Village
2019109018 City of Whittier Lambert Car Wash Conditional Use Permit No. 17-011 and, Development Review Application No. 17-059
2018011019 City of San Juan Capistrano River Street Marketplace Project (Second Reading of Ordinance No. 1071 [Code Amendment 16-003] and Ordinance No. 1072 [Development Agreement DA 18-002])
2017042022 Humboldt County Colafranceschi Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. EPIMS-04237-R1)
2019110150 Kern County PLN19-02230
2019110149 Kern County PLN19-02224
2019110148 Kern County PLN19-02223
2016112028 Mendocino County Dawid Timber Ridge Stream Crossing and Dam Removal Project (Lake or Streambed Alteration Agreement No. 1600-2019-0592-R1)
2019110147 California Department of Fish and Wildlife, North Central Region 2 (CDFW) November 2019 CA commercial Dungeness Crab Delay in Season Opening
2015102005 Humboldt County Butler Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019-0604-R1)
2015102005 Humboldt County Vincent Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019-0272-R 1)
2013081079 Kern County Drill 252SI-1X
2013081079 Kern County Drill 128
2013081079 Kern County Drill 126
2019110146 California Department of Transportation, District 1 (DOT) Elk Creek Geotechnical Investigation Phase I
2019110145 Riverside County Tentative Tract Map No. 36549 also known as TR36549 (the "Project")
2019110144 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Karadanis Stabilization Project
2019110143 San Diego Unified Port District Coronado Cays Dock Replacement by CC Wharfage at Silver Strand South
2008121118 City of Hollister City of Hollister River Park Trail (formerly "Greenway")
2019110141 Kern County PLN19-02225
2019110140 Imperial County Wister Solar Energy Facility Project
2019110139 Kern County PLN19-02216
2019110138 California Department of Parks and Recreation Central Fountain Restoration
2019110137 City of Firebaugh Firebaugh Multi-Benefit Flood Management Project Flood Risk Reduction Feasibility Study
2019110136 California Department of Transportation, District 4 (DOT) Pescadero Beach,Construct RSP, gabion and sheet pile wall
2019110135 Kern County PLN19-02228
2019110134 Kern County PLN19-02211
2019110133 Kern County PLN19-02204
2019110132 Kern County PLN19-02193
2019110131 California Department of Water Resources (DWR) Lee Vining - Rush Creek 115 kV Transmission Line
2019110130 Kern County PLN19-02192
2019110129 California Department of Water Resources (DWR) TD1536252 Crowley 12kV Mammoth Convict Deteriorated Pole Replacement Project
2019110128 State Water Resources Control Board eTS38554 Tier 2 Fire Zone Pole Z118312 Replacement Project
2019110127 California Department of Water Resources (DWR) TD1525612 Santa Clara River Deteriorated Pole Replacement Project
2006071105 Mission Springs Water District Addendum No. 1 to Water Master Plan Project (Well 42 Project)
2019110118 Placer County White Wolf Subdivision (PLN16-00433)
2019110112 California Department of Parks and Recreation Beach Trail/ Yucca Overlook/ Razor Point Rehabilitation (19/20-SD-05)