Wednesday, December 11, 2019

Received Date
2019-12-11
Edit Search
Download CSV

 

54 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019109014 California Energy Commission Modification of Regulations Governing the Power Source Disclosure Program
2019120310 Kern County PLN19-02576
2019120309 Kern County PLN19-02554
2019120308 Kern County PLN19-02543
2019120306 Kern County PLN19-02541
2019120304 Kern County PLN19-02540
2019120302 Kern County PLN19-02539
2019120301 Kern County PLN19-02538
2019120299 Kern County PLN19-02535
2019120298 Kern County PLN19-02523
2019120296 Kern County PLN19-02537
2019120295 Kern County PLN19-02522
2019120294 Kern County PLN19-02521
2019120293 Kern County PLN19-02514
2019120292 Santa Cruz County Pleasure Point Plaza
2019120291 El Dorado County Silva Valley Parkway Bike Path Drainage Improvements, STPL#5925(177)
2019120290 California Department of Parks and Recreation Right of Entry for SDG&E Excavation and Vent Replacement (18/19-SD-24)
2019120289 Santa Cruz County Aquifer Storage and Recovery (ASR) Pilot Testing at Beltz 8 and Monitoring Well Installation
2019120288 Mariposa County Mariposa Creek Parkway Acquisition Project
2019120287 California Department of Parks and Recreation Least Tern Habitat Restoration (18.19.A16)
2019120286 El Dorado County Intersection Safety/Sight Improvement Project (Various locations) HSIPL#5925(170)
2019120285 El Dorado County Intersection Safety Improvement Project (Various locations) HSIPL#5925(169)
2019120284 City of Martinez Greeley Hill Community Fuelbreak
2019120283 California Department of Social Services DDSD, Lease Renewal and Space Reduction Boulevard
2019120282 City of Foster City Commercial cannabis testing at an existing industrial/analytical testing laboratory
2019120276 California Tahoe Conservancy Assignment of restoration credit to modify a driveway to existing residences.
2019120275 American Valley Community Services District (AVCSD) American Valley CSD Wastewater Collection System Improvement Project
2019120274 San Diego Unified Port District Tidelands Use Permit for Maritime Museum at Centre City Embarcadero
2019120273 San Diego Unified Port District Fence Installation by Coronado Cays Yacht Club at Silver Strand South
2019120272 San Diego Unified Port District Tideland Use and Occupancy Permit to Crowley Marine Services, Inc., for Tug Boat Service Operations at Tenth Avenue Marine Terminal
2019120271 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, GENEWEAVE BIOSCIENCES, LOS GATOS, CALIFORNIA
2019120270 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTES, LAWRENCE BERKELEY NATIONAL LABORATORY, EMERYVILLE, CALIFORNIA
2019129034 Eastern Municipal Water District (EMWD) Murrieta Road Transmission Pipeline Project
2019129033 City of San Luis Obispo Miossi Open Space Conservation Plan
2019129032 California State University Board of Trustees California State University, Channel Islands (CSUCI) Solar Array Project
2019060008 Merced Union High School District Merced High School Stadium Project
2008011122 City of Montebello Montebello Hills Project (Lake or Streambed Alteration Agreement No. 1600-2019-0055-R5)
2017112054 Sonoma County Estero Trail Easement: Designation of Trail Corridors and Associated Staging Areas and Construction and Operation of Recreational Amenities Project
2019069085 City of Long Beach Long Beach Cruise Terminal Improvement Project
2017122039 City of Mountain View Addendum to the 1696-1758 Villa Street Residential Project EIR for,the Mariposa Apt Renovation Prj
2003041001 City of San Diego San Diego Downtown Community Plan- 6th & G Hotel Project (705 Sixth Avenue)
2017112005 City and County of San Francisco Potrero Power Station Mixed-Use Development Project
2016112032 Napa Sanitation District Browns Valley Road Sewer Interceptor and West Napa Pump Station Improvements
2013072021 California State Lands Commission Low-Energy Offshore Geophysical Permit Program (OGPP) Update
2019120260 California State Lands Commission GENERAL LEASE – RECREATIONAL USE – Lease 5355.1; A2232
2019120259 California State Lands Commission GENERAL LEASE – RECREATIONAL USE – Lease 8316.1; A2311
2019120258 California State Lands Commission GENERAL LEASE – RECREATIONAL USE – Lease 8866.1; A2239
2019120257 California State Lands Commission GENERAL LEASE – RECREATIONAL USE – Lease 5899.1; A2191
2019120256 California State Lands Commission ACCEPTANCE OF A LEASE QUITCLAIM DEED AND ISSUANCE OF A GENERAL LEASE – RECREATIONAL USE – Lease 8227.1; A2059
2019120255 California Department of Forestry and Fire Protection (CAL FIRE) Pup’s Ferry (Campbell Creek) and Bass Canyon (North Fork Salt Creek) Timber Harvest Plans (THPs)
2019129035 Marin County Weissman (Dipsea Ranch) Land Division Mitigated Negative Declaration
2019129036 City of Woodlake Consolidated Gardens Industrial Project
2019129037 Napa County Suscol Headwaters Park
2019120254 City of San Jose C19-020, CP19-031, T19-038; Stevens Creek Commercial Project