Thursday, December 5, 2019

Received Date
2019-12-05
Edit Search
Download CSV

 

53 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019120166 Kern County PLN19-02512
2019119007 Napa County Mathew Bruno Wines Tasting Room
2019059120 City of Victorville High Desert Solar Project (California Endangered Species Act Incidental Take Permit No. 2081-2019- 023-06 Amendment No 1 (ITP))
2015051054 City of Long Beach General Plan Land Use and Urban Design Elements
2019129016 San Diego Unified School District Solar Photovoltaic Installations at Walker Elementary and Wangenheim Middle School
2019120163 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Robert A. Skinner Treatment Plant Shutdown Dewatering (LSA No. 1600-2019-0257-R5)
2019120162 Kern County PLN19-02471
2019120161 Kern County PLN19-02472
2019120160 California Department of Conservation (DOC) OG EBNRMC 4 Wells 12052019
2019120159 Department of Toxic Substances Control Removal Action Work Plan and Work Plan for Additional Subsurface Investigation, Perris Town Center
2019120158 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) JDSF Road 200 Stream Crossings (Lake or Streambed Alteration Agreement No. 1600-2019-0595- R1)
2019120157 California Department of Parks and Recreation Angel Island Park-wide Culvert Repairs
2019120156 California State Lands Commission Letter of Non-Objection for aggregate material stockpiling, near the Carquinez Strait in Crockett, Contra Costa County
2019120155 California Department of Transportation, District 6 (DOT) Tulare Pedestrian Push-buttons
2019120154 Kings Canyon Unified School District Site Improvements at Reedley High School (PhasesI I and II)
2019120153 California Department of Water Resources (DWR) South Bay Aqueduct (SBA) Erosion Sites OM-DFD-2019-023
2019120152 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Adoption of Site Cleanup Requirements (Order No. R2-2019-0031) for Champion Laboratories, Inc., Maxion Wheels, A Division of Iochpe-Maxion, Cranbrook Realty Inv
2019120151 San Francisco Bay Regional Water Quality Control Board Rescission of Site Cleanup Requirements for Former Great Western Chemical Company Facility, 945 Ames Avenue, Milpitas, Santa Clara County
2019120150 City of San Carlos 1785 San Carlos Avenue
2019120149 California Department of Transportation, District 11 (DOT) Repair 250-feet of 36-inch CMP (3A260)
2019120148 Kern County PLN19-02501
2019120147 Kern County PLN19-02469
2019120146 Kern County PLN19-02493
2019120145 California Department of Transportation, District 1 (DOT) Nice Overlay
2019120144 Kern County PLN19-02431
2019120143 Kern County PLN19-02430
2019120142 California Department of Employment Development (EDD) Lease of existing office space
2019120141 Kern County PLN19-02392
2019120140 Kern County PLN19-02355
2019120139 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Village Glen Bank Stabilization Repair (Streambed Alteration Agreement No. 1600- 2019-0218-R2)
2019120138 Kern County PLN19-02343
2019120137 Kern County PLN19-02339
2019120136 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Stewart Mine Road Emergency Culvert Replacement (Lake or Streambed Alteration Agreement No. 1600-2019-0196-R2)
2019120135 California Natural Resources Agency Ke'pel Creek Land Acquisition
2019120134 City of Glendale Contract award to start the Glendale Land Use, Housing and Circulation Element Updates, Transportation Impact Fee, and Senate Bill (SB) 743 Implementation
2019120133 Regional Water Quality Control Board, Region 5 (Central Valley) Napa County Storm Repair Project
2015018063 State Water Resources Control Board Fairmead Drinking Water Construction Project (project)
2019120132 California Department of Transportation, District 9 (DOT) Crestview Cinder Shed
2019120131 California Department of Transportation, District 10 (DOT) 1 L060: Tuolumne SR-49 Culvert Replacements
2019129020 Monterey County Dole Fresh Vegetables 5.4-MW Wind Energy Project
2019129019 San Diego Unified Port District Harbor Island West Marina Redevelopment Project
2019129018 City of Rancho Cucamonga Phelan Development 9th and Vineyard Warehouses
2019129017 Placer County Suman Minor Land Division
2019050007 City of Oceanside Alta Oceanside
2019109027 California Department of Transportation, District 10 (DOT) West Branch Cherokee Creek Bridge Replacement
2019071040 Hacienda La Puente Unified School District Wedgeworth K-8 School and Residential Development Project
2014042081 City of Modesto PDA-19-003, Amendment to Planned Development Zone P-D(602) to allow for new 24-unit two-story apartment complex
2019120104 City of Covina 1000 North Azusa Avenue Mixed Use Development
2019120103 California State Lands Commission Letter of Non-Objection for Temporary Beach Access of Equipment for Bluff Face Restoration and Removal and Replacement of an Unpermitted Beach Access Stairway w
2019120102 Lake County Riviera West Country Club Lakebed Encroachment Permit
2019089017 San Diego County ResQue Ranch Administrative Permit
2013081079 Kern County Drill 675
2013081079 Kern County Drill 106