Tuesday, December 24, 2019

Received Date
2019-12-24
Edit Search
Download CSV

 

27 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019120620 California Department of Transportation, District 2 (DOT) Culvert Replacement - Director's Order
2019120619 California Department of Transportation, District 2 (DOT) Encroachment Permit 02-19-6-CS-0350
2019120618 California Department of Transportation, District 2 (DOT) Encroachment Permit 0219-0505 adding a utility pole.
2019120617 Santa Clarita Valley Water Agency Santa Clarita-Valencia Interconnection Piping
2019120616 Santa Clarita Valley Water Agency Tesoro-Valencia Interconnection Piping
2019120615 State Water Resources Control Board TD 1432907, TD 1541154, and TD 1432937 Lower Rock Creek Deteriorated Pole Replacement
2019120614 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Mays Canyon Bridge at PM 12.78 Repair Project
2019120613 California Department of Water Resources (DWR) Proposed One-time Increase of State Water Project Water Delivery from Pyramid Lake to United Water Conservation District
2019120612 California Department of Forestry and Fire Protection (CAL FIRE) Butte Fire Center Facility Improvement Project
2019120611 California Department of Forestry and Fire Protection (CAL FIRE) Butte County Fire Station 35 - SCBA filling station and emergency generator
2019120610 Tulare Lake Basin Water Storage District Common Landowner Transfer of up to 10,000 AF of TLBWSD 2020 State Water Project Water to Kern County Water Agency.
2019120607 Stanislaus County Parcel Map Application No. PLN2019-0084 - Lyons Land Management - Gates Road
2013081079 Kern County Revisions to the Kern County Zoning Ordinance - 2015 (C), Focus on Oil and Gas Local Permitting
2019120606 City of Chino Eastside Water Treatment Facility Expansion and Brine Pipeline
2013081079 Kern County OG, CREH, 3Wells 122019
2018081098 City of Newport Beach Big Canyon Costal Habitat Restoration Phase 2A (Lake or Streambed Alteration Agreement No. 1600-2018-0235-RS)
2019011016 Carpinteria Valley Water District (CVWD) Carpinteria Advanced Purification Project
2013081079 Kern County New Well Applications
2012052019 Mendocino County Eel River Road Sediment Treatment Dutch Charlie Creek Creek (Lake or Streambed Alteration Agreement No. 1600-2019-0561-R1)
2019129088 City of San Diego 2677 Brookmead Lane CDP
2019129087 City of Laguna Beach Design Review 16-1844, Coastal Development Permit 16-1845, Variance 19-5474, and Revocable Encroachment Permit 16-1846 to demolish an existing single-family...
2019129086 Montecito Water District Ocean View Water Main Project
2016122047 State Water Resources Control Board Lower Klamath Project License Surrender
2019129077 Tehama County General Plan Amendment No.19-03 & Rezone No.19-02 Commercial Conversion from Special Plan Suburban Residential/ Natural Resource Zoning to Commercial and...
2019120605 Imperial County Desert Valley Company Monofill Expansion Project
2019120604 California Department of Fish and Wildlife, Region 1 (CDFW) Tiger Gardens, LLC Cultivation Site Access (Lake or Streambed Alteration Agreement No. 1600- 2019-0028-R1)
2019120603 California Department of Conservation (DOC) GEO Denning Hot Well