Monday, November 25, 2019

Received Date
2019-11-25
Edit Search
Download CSV

 

51 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020010390 Monterey County Transportation Agency Monterey County Regional Conservation Investment Strategy
2019119086 Placer County Auburn Ravine Force Main Replacement Project
2019119085 Del Norte County Tolowa Dee-ni' Nation Wastewater System Coastal Grading Permit GP2019-22C
2019119084 San Diego County Monserate Winery
2019109016 Lemon Cove Sanitary District Lemon Cove Wastewater Treatment Improvement Project
2017091059 Kern County Kern River Parkway Bike Path Western Extension
2019119083 San Bernardino County Panamint Valley Limestone - Conditional Use Permit
2016112028 Mendocino County Cassidy Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2019-0552-R1)
2019080313 City of Arcata Arcata Community Health Center
2016052062 Placer County Placer Gold Industrial Park
2015102005 Humboldt County Pacheco Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019-0484-R1)
2011101032 California Department of Public Health (CDPH) River Island Water Treatment Plant
2007082013 Placer County Premier Granite Bay Townhomes
2006032114 Placer County Auburn Creekside Center
2005061041 Port of Los Angeles Addendum to the San Pedro Waterfront Project EIR for the San Pedro Public Market 2
2000051062 City of San Luis Obispo Fiero Lane and Clarion Court Annexation
2019099076 City of Beverly Hills City of Beverly Hills, La Brea Subarea Well and Transmission Main Project
2019110527 Kern County PLN19-02423
2019110526 Tuolumne Utilities District Matelot Pipeline and Turbidity Station
2018052056 Alameda County Jess Ranch Compost Facility, Conditional Use Penni!, PLN2015-00087
2017052077 City of Loomis WITHDRAWN - Per Lead Agency; Loomis Costco Recirculated Environmental Impact Report
2003021016 Santa Barbara County Flood Control District Updated Carpinteria Salt Marsh Enhancement Plan
2019110525 Lake County Radonich Lakebed Encroachment
2019110524 Kern County PLN19-02422
2019110523 City of Los Alamitos Site Plan Review (SPR) 19-01
2019110522 Kern County PLN19-02421
2019110521 Kern County PLN19-02438
2019110520 Kern County PLN19-02421
2019110519 Kern County PLN19-02403
2019110518 Kern County PLN19-02335
2019110517 California Department of Water Resources (DWR) South Bay Aqueduct (SBA) Mile Marker 32.41 Emergency Repairs
2019110516 Placer County SINGH - SUBDIVISION MODIFICATION Project Number: PLN19-00314
2019110515 Placer County BULLER - SUBDIVISION MODIFICATION Project Number: PLN19-00290
2019110514 El Dorado County Road Safety Improvements (Various Locations) HSIPL#5925(171)
2019110513 Union Public Utility District Stephens Fill Line Emergency Replacement Project
2019110512 Kern County PLN19-02427
2019110511 Kern County PLN19-02408
2019110510 Kern County PLN19-02402
2019110509 Kern County PLN19-02401
2019110508 Kern County PLN19-02383
2019110507 Kern County PLN19-02381
2019110506 Kern County PLN19-02380
2019110505 California Department of Transportation, District 8 (DOT) SR-60/World Logistics Center Parkway Interchange
2019110504 Kern County PLN19-02359
2019110503 Kern County PLN19-02352
2019110502 California Department of Parks and Recreation District Office Water Well
2019110501 City of Los Angeles Hyde Park Multi-Family Project
2019110500 Fremont Unified School District Williamson Elementary School Environmental Impact Report
2019110498 City of Menlo Park Menlo Uptown Project
2019110497 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) November 2019 CA commercial Dungeness Crab Delay in Season Opening
2019110493 California Department of Fish and Wildlife, Region 6 (CDFW) TD1371046 Pioneertown 12kV Rural/Yucca Valley Distribution Substation Plan Project (LSA 1600-2019-0247-R6)