Thursday, December 19, 2019

Received Date
2019-12-19
Edit Search
Download CSV

 

71 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019120535 California State Center Community College District Reedley College Child Development Center
2017012009 Yuba City Bogue Stewart Master Plan
2019120520 City of Los Angeles Lassen & Mason Project - Proodos Properties Inc. Removal Action Workplan 4
2019120514 Mono County Variance 19-001/Stang
2018081039 City of Corona Corona General Plan Technical Update
2019120513 California Department of Transportation, District 6 (DOT) Replacement of TCS detectors
2019120512 Mono County Heaton Use Permit - Transient Rental
2019120511 California Conservation Corps (CCC) CCEC Facility Acquisition of 410 West J Street, Tehachapi
2019089096 Department of Toxic Substances Control Proposed RCRA Corrective Action Remedy Selection for PG&E Solid Waste Management Units 4.12 (Carbon Black Area) and 4.18 (Shell Pond)
2006101004 California Public Utilities Commission (CPUC) California American (CalAm) Monterey Peninsula Water Supply Project (California Endangered Species Act Incidental Take Permit No. 2081-2018-027-04 (ITP))
2019049076 California State Center Community College District Fresno City College Parking and Facilities Expansion Project
2019119060 City of Woodside 600 Old La Honda Road Retaining Wall/Slope Repair Project (CUSE2019-0007 and CEQA2019-0007)
2005081077 San Diego, Port of Chula Vista Bayfront - Sweetwater Park Pedestrian & Bicycle Path Bridge & Inlet Channel lmprovmts.
2018122043 City of Oakland General Electric Site Remediation and Redevelopment Project (PLN19-076/ER18-013)
2019120510 Kern County PLN19-02571
2015062085 Three Rivers Levee Improvement Authority Feather River Setback Conservation Bank Project - Addendum to Mitigated Negative Declaration
2019120509 Kern County PLN19-02604
2019069093 City of Perris IDI - Indian Avenue and Ramona Expressway
2019120508 Kern County PLN19-02532
2017091051 San Diego Unified Port District Mitsubishi Cement Corporation at Warehouse C: Bulk Cement Warehouse and Lading Facility
2019120507 Kern County PLN19-02387
2019129064 California State Coastal Conservancy (SCC) Redwood National and State Park Visitor Center and Restoration Project
2019129063 Sacramento County Gonzales Farms AT&T Cell Tower
2019109024 City of San Bernardino Olympic Holdings Inland Center Drive Warehouse Project
2019120506 Kern County PLN19-02564
2019120505 Kern County PLN19-02558
2019049125 San Diego County Regional Airport Authority Naval Air Station North Island - Airport Land Use Compatibility Plan (ALUCP)
2019120504 Kern County PLN19-02388
2019120503 Kern County PLN19-02601
2019120502 Kern County PLN19-02602
2016101003 California State Polytechnic University, San Luis Obispo Cal Poly 2035 Master Plan
2019120501 Kern County PLN19-02603
2019120500 California State Coastal Conservancy (SCC) Sea Otter Recovery Grants - Sea Otter Smart Tag Technology
2019120499 Kern County PLN19-02622
2019120498 Monterey County Caramel Pointe Properties LLC
2019120497 California State Coastal Conservancy (SCC) Cascade Creek (Holmes) Property Acquisition
2019120496 Department of Food and Agriculture (CDFA) Emmi World Management LLC, OBA Cannamsterdam Specialty Indoor Adult-Use Cultivation License
2019120495 Kern County PLN19-02618
2019120494 Stanislaus County Time Extension for Use Permit Application No. PLN2013-0005 - Holy Family Church
2019120493 Kern County PLN19-02617
2019120492 Humboldt Community Services District Water Main Emergency Repair Project
2019120491 Kern County PLN19-02610
2019120490 City of Bakersfield Site Plan Review No. 18-0391
2019120489 California Tahoe Conservancy Griff Creek Bridge Replacement Project
2019120488 California Department of Transportation, District 6 (DOT) Northbound on Route 99 Merced Avenue (06-0V130)
2019120487 California Fish and Game Commission (CDFGC) Emergency regulation 14 CCR 7.50(b)(91.2) - take of Chinook Salmon
2019120486 California Department of Transportation, District 4 (DOT) Replace crosswalks and striping - 3Q210 / 0419000188
2019129066 City of Upland Bridge Point Upland
2019120485 California Fish and Game Commission (CDFGC) Amend Title 14, California Code of Regulations (CCR), Section 473, Possession of Non-game Animals: Nutria
2019120484 Kern County PLN19-02624
2019120483 Kern County PLN19-02623
2019120482 Kern County PLN19-02600
2019120481 Kern County PLN19-02599
2019129068 Fresno County Initial Study Application No. 7718 and Unclassified Conditional Use Permit Application No. 3659
2019120480 California Department of Transportation, District 4 (DOT) Pavement Replacement Project- 40330 / 041900378
2019120479 California Department of Transportation, District 4 (DOT) Pavement Preservation Project - 30450 / 041900213
2019120478 Sweetwater Authority Residual Control System Pilot Project
2019129069 City of Los Angeles De Soto/Burbank Master Plan Project
2019120477 Lake Tahoe Community College Lake Tahoe Community College Renovation for Efficiency and Science Modernization Project
2006072104 City of Santa Rosa Santa Rosa Downtown Station Area Specific Plan (DSASP) Update
2019120476 Santa Clarita Valley Water Agency Annexation and Sphere of Influence change for the geographic area formerly served by the Valencia Water Company
2019120475 California Department of Transportation, District 9 (DOT) Mojave Special Crews Building Remodel
2019120473 Atwater Elementary School District (AESD) Juniper Elementary School Project
2019120472 Mono County General Plan Amendment 19-04: Annual Cleanup
2019120471 California State Lands Commission California Resources Corporation Grubb Lease (PRC 3913.1) Intake/Outfall Structures Decommissioning Project
2019120470 City of Anderson EP 2019-035
2002082057 City of Roseville WRSP PCL W-33-Westpark Retail; File #PL 19-0158
2019079115 San Bernardino County Samra's Convenience Store and Truck Stop
1999021088 City of Coronado Hotel Del Coronado South Beach-Avenida Del Sol/Orange Avenue Improvement Project
2016082057 Placer County Dowd Road Bridge at Raccoon Creek Replacement (Lake or Streambed Alteration Agreement No. 1600-2019-0198-R2)
2014071065 City of San Diego Merge 56