Monday, December 23, 2019

Received Date
2019-12-23
Edit Search
Download CSV

 

77 document(s) found

SCH Number Type Lead/Public Agency Received Title
2010061062 California Natural Resources Agency Salton Sea Species Conservation Habitat Project
2019120609 Kern County PLN19-02633
2019120608 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) Gordon Rocked Ford Project (Lake or Streambed Alteration Agreement No. 1600-2019-0696-R1)
2019049054 California Department of Parks and Recreation Greater Mill Creek Ecosystem Restoration Project
2019099085 City of Davis City of Davis Wastewater Treatment Plant Storage Building Project
2019119039 City of East Palo Alto 965 Weeks Street Apartments
2019109056 Stanislaus County General Plan Amendment, Rezone, Use Permit, and Development Agreement Application No. PLN2018- 0112 - Jayden's Journey
2019099088 Stanislaus County General Plan Amendment, Rezone, Use Permit, and Development Agreement Application No. PLN2018- 0101 - Natural Remedies Consulting
2019099083 Carmichael Water District La Vista Water Tank Replacement Project
2019099040 Resource Conservation District of Tehama County (RCD-TC) Antelope Creek Fish Passage Improvement Project
2019089009 City of San Juan Bautista San Juan Bautista 2019-2023 Housing Element
2019069098 California Department of Transportation, District 4 (DOT) State Route 12 Roadway Resurfacing, Restoration, and Rehabilitation Project
2019049138 California Department of Water Resources (DWR) SDDR Phase 4 & 5 (Lake or Streambed Alteration Agreement No. 1600-2019-0111-R2)
2018122029 Contra Costa County Balmore Court Single-Family Residential Project - 33-lot Subdivision (SD17-9478), Planned Unit District Rezoning (RZ17-3239), and Development Plan (DP17-3054)
2018051066 City of Diamond Bar Diamond Bar General Plan Update and Climate Action Plan
2017052045 City of East Palo Alto University Plaza Phase II Project
2011101032 California Department of Public Health (CDPH) River Island Pipeline and Culvert Crossing (Streambed Alteration Agreement No. 1600-2017-0275-R4)
2006061140 Santa Margarita Water District Addendum to FEIR 589 (The Ranch Plan) and FEIR 584 (NCCP/MSAA/HCP for Southern Subregion. Implementation of a 3011 Recycled Water Pipeline
2003021141 Santa Margarita Water District Addendum to FEIR 589 (The Ranch Plan) and FEIR 584 (NCCP/MSAA/HCP for Southern Subregion. Implementation of a 3011 Recycled Water Pipeline
2013081079 Kern County SC, 2 wells, Chevron, 12162019
2013081079 Kern County OG, CREH, 322-36S
2013081079 Kern County OG, CREH, 4 wells 121919
2013081079 Kern County OG, CREH, 3-2H-29G
2013081079 Kern County OG, CREH, 3 wells, 12162019
2013081079 Kern County OG CREH 12SWH-21T
2019129079 Regional Water Quality Control Board, Region 6 (Lahontan) General Waste Discharge Requirements for Small Industrial Wastewater Treatment Systems
2013081079 Kern County New Oil & Gas Wells
2018072032 City of Sacramento West Broadway Specific Plan
2017124001 United States Army, Army Corps of Engineers (USACE) Westminster East Garden Grove Study
2019120602 Los Angeles Harbor Department NuStar - Replace a pipe currently under the dock, with a pipe on top of the dock@ B.163
2019120601 Waterford School District EV Charging Station Installation - Delta Field Division - Operations and Maintenance Center
2019120600 California Department of Water Resources (DWR) EV Charging Station Installation - San Joaquin Field Division - Lost Hills
2019120599 California Department of Water Resources (DWR) EV Charging Station Installation - San Joaquin Field Division - Operations and Maintenance Center
2017081038 Kern County ElR 06-17; AV Apollo Solar Project by Sunbow Solar T LLC, Syracuse Solar LLC and Tours Solar LLC
2019120598 California Department of Water Resources (DWR) EV Charging Station Installation - San Luis Field Division - Operations and Maintenance Center
2019120597 California Department of Water Resources (DWR) EV Charging Station Installation - San Luis Field Division - Coalinga
2019120596 Tulare County Transfer of County Right of Way to the State of California
2019120595 City of Stanton Precise Plan of Development PPD-797, Tentative Map TM19-02, Planned Development Permit PDP19-01
2019120594 Kern County (a) Precise Development Plan No.8, Map No.143-12; (b) Zone Variance Case No. 24, Map No. 143-12
2019120593 California Department of Transportation, District 6 (DOT) Fresno County Striping Project 06-1A490
2019120592 Kern County PLN19-02640
2019120591 California Department of Transportation, District 12 (DOT) State Route 22 (SR-22) Maintenance Project
2019129085 City of Laguna Beach Historic Preservation Ordinance Updated
2019120590 10th District Agricultural Association, Siskiyou Golden Fair (10th DAA) Santa Barbara City College Physical Education Building Replacement
2019129084 Solano County Lands of Morgan Subdivision
2019120589 Metropolitan Water District of Southern California Amendments to Exchange Agreements with Desert Water Agency and Coachella Valley Water District
2017052030 City of Redding River Crossing Marketplace Specific Plan
2019120588 California State University Board of Trustees Conference Room Remodel Supplemental -- JOC 19-045.6187.01
2019120587 California State University Board of Trustees Housing Trash Enclosure -- JOC 19-044.6081.00
2019120586 City of Rancho Palos Verdes Via Colinita Storm Drain & Marguerite and Barkentine Channel Improvements
2019129083 City of Cloverdale Alexander Valley Wellness Center Project
2019120585 Guadalupe Union School District Mary Buren Elementary School 5 Kindergarten Classrooms Project
2016051075 City of Oxnard Avalon Homes Project
2019129082 Reclamation District 2029 Riparian Habitat Restoration at Grayson Riverbend Preserve
2019129081 Regional Water Quality Control Board, Region 6 (Lahontan) General Waste Discharge Requirements for Limited Domestic Wastewater Treatment Systems
1998102079 City of Gilroy Gilroy Sports Park Phase III Amendments
2018121067 City of Encinitas Sanderling Waldorf School
2019120584 Kern County PLN19-02672
2019120583 Kern County PLN19-02663
2019120582 Kern County PLN19-02653
2019120581 Kern County PLN19-02652
2019120580 Kern County PLN19-02649
2019120579 Kern County PLN19-02648
2019120578 Kern County PLN19-02671
2019120577 Kern County PLN19-02658
2019129080 Alameda County Oasis Fund Livermore Grow Facility Project
2019120576 Kern County PLN19-02655
2019120575 Central Valley Flood Protection Board David and Milissa Smith - Swimming Pool Project
2019120574 Mono County Ordinance Amending Chapter 15.40 of the Mono County Code to Extend the Temporary Suspension of All Housing Mitigation Requirements and Enact Updated Housing
2019120573 California Department of Transportation, District 10 (DOT) SR 49 CORRIDOR OVERSIGHT
2019120572 California Department of Water Resources (DWR) Bluestone Pumping Plant Drainage Repair
2019129078 City of Morro Bay 295 Atascadero Road Hotel
2019129076 Sierra County Water Works District No. 1 (SCWWD1) Calpine Water System Improvement Project 2020
2019129075 City of Lake Elsinore Pennington Industrial Project
2019120560 City of Pismo Beach Central Coast Blue Project
2019120559 California Department of Fish and Wildlife, Region 6 (CDFW) TD1336926 Lee Vining-Rush Creek 115kV Transmission Line (1600-2019-0218-R6)
2019120558 California Department of Conservation (DOC) OG Chevron 0403067260