Friday, November 15, 2019

Received Date
2019-11-15
Edit Search
Download CSV

 

75 document(s) found

SCH Number Type Lead/Public Agency Received Title
1999092073 Marin Emergency Radio Authority MERA Next Generation System
2016112028 Mendocino County Shults Stream Crossings (Lake or Streambed Alteration Agreement No. 1600-2018-0834-R1)
2019110339 City of Lathrop Lathrop Consolidated Treatment Facility Surface Water Discharge Project
2019110337 Regional Water Quality Control Board, Region 6 (Lahontan), Victorville Mescal Wash Culvert Debris Removal
2019110336 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Bear Creek Channel Stabilization and Repair (Lake or Streambed Alteration Agreement No. 1600-2019-0151-R2)
2013081079 Kern County New Well Applications
2013081079 Kern County New Well Application
2019110329 Westlands Water District Lateral 27R Pipeline Replacement, Station 55+55 to Station 145+50
2019079057 City and County of San Francisco Mountain Tunnel Improvements Project
2018112024 City of Redding Diestelhorst to Downtown Non-Motorized Improvement Project
2018062073 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Sutter National Wildlife Refuge Lift Station Project
2018031003 University of California 2019 Long Range Development Plan, Hillcrest Campus, San Diego Campus
2015102010 University of California UCSF Research Building and City Parking Garage Expansion at the Priscilla Chan and Mark Zuckerberg San Francisco General Hospital and Trauma Center Campus
2009112060 University of California Ambulatory Care Center Expansion and Eye Center Project
2019110328 Department of General Services (DGS) Courtyard Development Lease
2019110327 Central Valley Flood Protection Board City of Rio Vista - Boat Dock Replacement Project
2019110326 Kern County PLN19-02205
2019110325 City of El Cajon Amendment to Conditional Use Permit No. 2144 - Relocation of Temporary Auto Sales
2019110324 Kern County PLN19-02340
2019110323 Kern County PLN19-02334
2019110322 Kern County PLN19-02330
2019110321 Kern County PLN19-02313
2019110320 Kern County PLN19-02295
2019110319 Kern County PLN19-02294
2019110318 Kern County PLN19-02293
2019110317 Kern County PLN19-02292
2019110316 Kern County PLN19-02291
2019110315 Kern County PLN19-02282
2019110314 Kern County PLN19-02276
2019110313 Kern County PLN19-02275
2019110312 Kern County PLN19-02274
2019110311 Kern County LN19-02268
2019110310 Kern County PLN19-02263
2019110309 City of Ukiah Gobbi Commons Plan
2019110308 Kern County PLN19-02312
2019110307 California Department of Transportation, District 7 (DOT) NB LA-710 Install Guardrail along the Laguna Regulating Basin Access Project
2019110306 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Dam Removal (Streambed Alteration Agreement No. 1600-2019-0020-R2)
2019119057 Napa County Soscol Ferry Solar
2019119056 Yolo County Taber Ranch Cell Tower
2019119055 San Bernardino County 10336 Alder Avenue Industrial Project
2019110305 California Department of Fish & Wildlife, Office of Spill Prevention & Response (CDFW) Supplement to the Cosco Busan Final DARP/EA: Pier Piling Repair and Replacement
2019119054 Kings County Conditional Use Permit NO. 17-12 - Pitman Family Farms (Smith Site)
2019110304 California Department of Water Resources (DWR) Las Tablas Creek Dam, No. 742
2019110303 Delhi County Water District Delhi County Water District Drinking Water Planning Project
2019119053 Kings County Conditional Use Permit NO. 17-11 - Pitman Family Farms (Enns Site)
2019110302 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Upper Sacramento River Anadromous Fish Habitat Restoration Project
2019110301 Kern County PLN19-02323
2019119052 Placer County Locksley Lane Industrial Park (PLN18-00239)
2019110300 Kern County PLN19-02322
2019110299 Kern County PLN19-02329
2019110298 City of Susanville Cady Spring Pipeline Replacement Project
2019110297 California State Coastal Conservancy (SCC) Bothin Marsh Sea Level Rise Adaptation
2019119051 Contra Costa County KING ESTATES FINAL DEVELOPMENT PLAN AMENDMENT
2019110296 California State Lands Commission Letter of Non-Objection to enter onto State sovereign land adjacent to Sanchez Channel, location at and adjacent to 410 Airport Boulevard in Burlingame, San Mat
2019119050 City of Vacaville Vaca Valley Hotel Project
2019119049 San Benito County 3586 Airline Highway Assisted Care Facility (County File PLN180004)
2019012040 City of Santa Rosa Caritas Village Project
2013081079 Kern County OG SPRC S540G R
2013081079 Kern County OG SPRC 4 Wells 10312019
2018042078 East Bay Municipal Utility District (EBMUD) Central Reservoir Replacement Project
2013081079 Kern County OG CREH 364-3B
2013081079 Kern County OG CREH 68-27S
2013081079 Kern County OG CREH 58SE-34S
2013081079 Kern County Gamble 4 OG-SC wells
2019011044 City of Palm Desert DSRT SURF Project Environmental Impact Report
2019089082 City of American Canyon Green Island Road Reconstruction and Widening Project
2019079007 City of Cotati Zoning Amendment and Residential Care Facility for the Elderly (RCFE) & Commercial Building
2016112028 Mendocino County Ross Water Diversions Project (Lake or Streambed Alteration Agreement No. 1600-2019-0593-R1)
2015102005 Humboldt County Gabriel Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019-0271-R 1)
2014082018 California Department of Water Resources (DWR) Butte Slough Outfall Gates Rehabilitation Project Addendum
2010101061 Chino Basin Municipal Water District Chino Desalter Expansion Project
2003031121 Western Municipal Water District Riverside-Corona Feeder Project
2019110288 Hilmar Unified School District New Elementary School Project
2019110286 Tuolumne County Terra Vi Lodge Yosemite Project
2019110285 Marin Community College District College of Marin Kentfield Campus Learning and Resource Center Project