Wednesday, November 27, 2019

Received Date
2019-11-27
Edit Search
Download CSV

 

40 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017072022 Stanislaus County Parcel Map Application No. PLN2017-0067 - John Kenney Trust
2013032029 State Water Resources Control Board Kilarc-Cow Creek Hydroelectric Project License Surrender
2019120027 State Water Resources Control Board Water Line Replacement
2019120026 City of Elk Grove Union Park Delivery Station (PLNG 19-034)
2019120025 City of Elk Grove Cafeteria Expansion (PLNG 19-042)
2016038233 State Water Resources Control Board Crescent Mills Filters, PLC & SCADA Rehabilitation Project (Project)
2019120024 California Conservation Corps (CCC) SRCC Facility Acquisition of 6120 27th Street, Sacramento
2019120023 San Francisco Redevelopment Agency 4200 Third Street Schematic Design
2019120022 Kern County PLN19-02474
2019120021 Kern County PLN19-02468
2019120020 Kern County PLN19-02465
2019120019 Kern County PLN19-02463
2019120018 Kern County PLN19-02461
2019120017 Kern County PLN19-02390
2019120016 Department of Toxic Substances Control Time Critical Removal Action Workplan, Hernan Norge Cleaners
2019120015 Kern County PLN19-02178
2019120014 Kern County PLN19-02209
2019120013 Kern County PLN19-02479
2019120012 Kern County PLN19-02464
2019120010 Kern County PLN19-02419
2019120009 Kern County PLN19-02417
2019120008 Kern County PLN19-02415
2019120006 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) Montalvo Canyon Erosion Repair Project
2019120005 Weott Community Services District Weott CSD Water Tank Replacement and Water Treatment Improvements Project
2019120004 Merced County Hills Ferry Road Emergency Repair Project
2018041025 North Orange County Community College District Sherbeck Field Improvements Project
2001121009 City of Poway Hidden Valley Ranch Project
2007061092 California State University, Long Beach (CSULB) Addendum No. 2 to the Final Environmental Impact Report, Campus Master Plan, Housing Expansion Phase I – Parkside North Housing Project – November 2019
2013081079 Kern County New Well Applications
2019110587 San Luis Obispo County Bryden / AT&T Mobility Conditional Use Permit ED19-285 (DRC2018-00038)
2015061065 Riverside County Flood Control and Water Conservation South Norco Channel, Stage 6, Line S-1, Line S-5 Project (LSA 1600-2015-0247-R6)
2019110586 California Department of Conservation (DOC) OG Aera 0401926328
2019119091 Monterey County 11729 Hidden Valley (Hidden Valley LLC)
2019119090 California Department of Transportation, District 8 (DOT) I-215 Washington Street Overcrossing
2019110579 California Department of Conservation (DOC) OG Chevron 6 Wells 11132019
2019110578 California Department of Conservation (DOC) OG EBNRMC 4 Wells 11272019
2019119088 City of Carlsbad Fire Station No. 2
2019110572 San Luis Obispo County Osborne-Bennett / Osborne-Bennett Conditional Use Permit DRC2019-00071 (ED19-256)
2019110571 San Luis Obispo County Balakian & AT&T Mobility Conditional Use Permit DRC2018-00176 (ED19-269)
2015082013 Sacramento County Michigan Bar Road over Cosumnes River Bridge Replacement