Friday, November 8, 2019

Received Date
2019-11-08
Edit Search
Download CSV

 

65 document(s) found

SCH Number Type Lead/Public Agency Received Title
2008122060 City of Watsonville Sunshine Gardens Subdivision (Streambed Alteration Agreement No. 1600-2015-0413-R3)
2019029101 Oxnard Union High School District New High School No. 8 Project
2019080095 City of Turlock MINOR DISCRETIONARY PERMIT 2019-06 (TURLOCK ONE STOP VALERO)
2019089047 City of Turlock CONDITIONAL USE PERMIT 2019-03-VERIZON WIRELESS C/O EPIC WIRELESS GROUP LLC
2019110209 California Department of Resources Recycling and Recovery Wilder Ranch State Park
2019110208 State Water Resources Control Board Operation of Laura Chenel's Chevre- Relocation of Treatment System, Addition of Well 2, Addition of Water Storage Tank, & Addition of Arsenic Treatment Project
2019110207 San Juan Water District Kokila lntertie Pipeline Project
2019110205 Yuba City WWTF Pond Repair Project
2019110204 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Registration of Small Domestic Use Appropriation, FLMWC (Lake or Streambed Alteration Agreement No. 1600-2019-0360-R3)
2019110203 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) San Leandro Creek Restoration Project (Lake or Streambed Alteration Agreement No. 1600-2019- 0211-R3)
2019110202 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Geotechnical Investigation for Pacheco Reservoir Expansion Project (Lake or Streambed Alteration Agreement No. 1600-2019-0172-R3)
2019110201 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Magnolia Force Main Relocation Project (Streambed Alteration Agreement No. 1600-2017-0512-R3)
2019110200 University of California, Davis Aikawa Pond Channel Stabilization Project
2010092023 California Department of Parks and Recreation Easy Grade Trail - Change in Use
2017111069 City of Oceanside The North River Farms Planned Development Plan
2019119038 City of Victorville Tentative Tract Map PLAN19-00020 (TTM 20274)
2015102005 Humboldt County Lewis Water Diversion, Stream Crossings, and Pond Project (Lake or Streambed Alteration Agreement No. 1600-2018-0838-R1)
2014081025 Los Angeles Regional Interoperable Communications System (LA-RICS) Authority (LA-RICS) Los Angeles Regional Interoperable Communications System (LA-RICS) Land Mobile Radio (LMR} Project
2019119037 Inyo County North Round Valley Road Bridge over Pine Creek Bridge Replacement Project (Bridge No. 48C0044)
2012052019 Mendocino County Mendocino Coast TMDL Implementation Stewart Creek (Lake or Streambed Alteration Agreement No. 1600-2019-0589-R1)
2009061043 San Diego County Campus Park West (Lake or Streambed Alteration Agreement No. 1600-2015-0039-R5)
2019119036 City of South San Francisco 345 Shaw Road Billboard and Additional Digital Billboards Project
2019110199 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) Hafenecker-Dodge Interim Pond Stabilization and Winterization Project, APN: 223-074-006 (Lake or Streambed Alteration Agreement No. 1600-2018-0491-R1)
2019110198 California Energy Commission FreeWire Rapid Access Charging for E-Mobility (California RACE) Project
2019110197 California Department of Conservation (DOC) OG Royale 11012019
2019110196 City of Aliso Viejo PA 19-035 (AUP) Laura's House Group Instruction Administrative Use Permit
2010092023 California Department of Parks and Recreation Easy Grade Trail - Change in Use
2019110195 San Mateo Union School District Capuchino High School Stadium Field Turf Replacement Project
2019110194 San Diego Unified Port District Agreement with the San Diego Natural History Museum for Monitoring, Management, and Predator Control Services for the Endangered California Least Tern...
2019119035 Fresno County Initial Study No. 7449 (We Be Jammin, LP, a California Limited Partnership)
2019119034 City of San Rafael San Quentin Pump Station Replacement Project
2019119033 Imperial County Orni 5 Project (Conditional Use Permit#18-0038)
2019119032 San Diego County Ashwood Street Corridor Improvements Project
2019119031 Tulare County Lemon Cove Community Plan 2019 (GPA 17-007, PZC 17-007, PZC 19-016, PZC 19-017)
2019119030 City of Jurupa Valley Horseshoe Lake Park (MA 19069)
2019090102 City of Lake Forest CITY OF LAKE FOREST GENERAL PLAN UPDATE
2018101058 City of Monrovia Planned Development General Plan Amendment and Zoning Code Amendment, Alexan Foothills Specific Plan and Development Project
2017071033 City of San Luis Obispo Froom Ranch Specific Plan
2015072003 San Mateo County Cordilleras Mental Health Center Replacement Project
2017052064 City of South San Francisco Genentech Campus Master Plan
2014042030 California Department of Water Resources (DWR) Bethany Dams Improvement Project
2019110193 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2019110192 Kern County PLN19-02244
2019089065 City of Monterey City of Monterey Ryan Ranch Park Improvements
2019110191 Kern County PLN19-02139
2005061016 Monterey County Paraiso Springs Resort (PLN040183)
2017101004 Madera County County of Madera Oakhurst Midtown Connector
2019059010 State Water Resources Control Board McCloud-Pit Hydroelectric Project (FERC Project No. 2106)
2019110190 California Department of Transportation, District 12 (DOT) WITHDRAWN Per Lead
2019069085 City of Long Beach Long Beach Cruise Terminal Improvement Project
2017061076 California Department of Transportation, District 5 (DOT) State Route 58 Trout Creek Bridge Replacement Project (Streambed Alteration Agreement No. 1600-2019-0136-R4)
2013081079 Kern County New Oil & Gas Well
2013081079 Kern County New well for Steamflood and Cyclic Steam Expansion
2002091009 California Department of Transportation, District 5 (DOT) San Benito Route 156 Improvement Project (Streambed Alteration Agreement No. 1600-2019-0151-R4)
2019110189 California Department of Fish and Wildlife, Central Region 4 (CDFW) Tassajara Remediation Project (Streambed Alteration Agreement No. 1600-2018-1003-R4)
2019110188 City of Newport Beach Newport Village Mixed-Use Project (PA2017-253)
2019110187 California Department of Parks and Recreation North Point Trail - Bridge Replacement Project
2019110186 Contra Costa County Scannell Properties North Richmond Warehouse Project
2019110185 United States Department of the Interior, Indian Affairs Tuolumne Band of Me-Wuk Indians of the Tuolumne Rancheria of California - APNs: 062-040-012-000, 062-040-038-000, 062-040-042-000
2019110184 California Department of Parks and Recreation Goat Rock Trail Construction
2019110183 Kern County PLN19-02212
2019110182 Kern County PLN19-02203
2019110181 Kern County PLN19-02207
2019110180 Kern County PLN19-02206
2013081079 Kern County Chevron Drill 1 New Well in Kern River Field 11012019