Friday, December 27, 2019

Received Date
2019-12-27
Edit Search
Download CSV

 

46 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020010054 City of Los Banos Cracker's Lockers Storage Site Plan Review #2019-05 & Conditional Use Permit #2019-05
2019120662 California Department of Transportation, District 5 (DOT) PM 19.97 Hairpin Tieback
2019120661 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO 3233 - Reorganization to Include Dissolution of County Service Area 64 and Formation of the Spring Valley Lake Community Services District together...
2018071024 San Bernardino Valley Municipal Water District Upper Santa Ana River Tributaries Restoration Project and Mitigation Reserve Program
2019129092 California Conservation Corps (CCC) California Conservation Corps Greenwood Center Redevelopment Project
2000121036 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Kimball Bickmore Natural Treatment System Long-term Maintenance (Lake or Streambed Alteration Agreement No. 1600-2017-0130-R6)
2019120660 California Department of Transportation, District 5 (DOT) Pedestrian Signals #2
2019120659 California Department of Employment Development (EDD) Employment Development Department - Modular System Furniture Replacement
1997111077 Del Mar Union School District (DMUSD) Pacific Highlands Ranch K-6 No.2, Addendum to Pacific Highlands Subarea Plan Master EIR
2019120658 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2019-0634-R1 for 1-03TNMP-037-TRI
2019120657 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0675-R1 for THP 1-19-00115 MEN "Rams to Churchman THP"
2019120656 California Department of Forestry and Fire Protection (CAL FIRE) Stream bed Alteration Agreement No. 1600-2018-0539-R1 for Timber Harvesting Plan (THP) 1-18-088HUM
2019120655 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0428-R1 for Nonindustrial Timber Management Plan (NTMP) 1-07NTMP-008MEN, "Andersonia"
2019120654 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0422-R1 for THP 1-19-00062 MEN "Kavis Creek Again"
2019120653 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2019-0689-R1 for Nonindustrial Timber Harvesting Plan (NTMP) 1-09NTMP-012 HUM
2019120652 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Stream bed Alteration Agreement No. 1600-2019-0548-R1 for THP 1-19-00088 MEN "Area 10"
2019120651 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2018-0433-R1 for Timber Harvesting Plan (THP) 1-18-068-DEL
2019120650 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0780-R1 for NTMP 1-19NTMP- 003 MEN "Light NTMP"
2019120649 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0547-R1 for THP 1-19-00083 MEN "DeVilbiss 15"
2019120648 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0465-R1 for THP 1-19-00075 MEN "Ramon Creek"
2019120647 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0233-R1 for THP 1-19-00042 MEN "Parlin 17''
2019120646 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0412-R1 for THP 1-19-00059 MEN "Switchbacks"
2019120645 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2018-0716-R1 for THP 1-18-093 MEN " Ironbar"
2019120644 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0373-R1 for NTMP 1-19NTMP- 009 MEN "A-5 Ranch NTMP"
2019120643 California Department of Transportation, District 5 (DOT) Market Street Northbound On-ramp
2019120642 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0397-R1 for THP 1-19-00061 MEN "Ole Monty"
2019120641 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2018-0794-R1 for THP 1-18-127 MEN "James Creek"
2019120640 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2015-0500-R1 Amendment for THP 1- 5-126-MEN Amendment 23 "Upper Elk Storm Damage"
2019120639 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0594-R1 for THP 1-19-00108 MEN "NF Hayworth E"
2019120638 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0498-R1 for THP 1-19-00060 MEN "Lower Juan"
2019120637 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0350-R1 for THP 1-19-00056 MEN "East Summit"
2019120636 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0346-R1 for THP 1-19-00052 MEN "RE-Cold Spring THP"
2019120635 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2017-0587-R1 for THP 1-17-051 MEN "Upper Ranch."
2019120634 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2019-0025-R1 for Timber Harvesting Plan (THP) 1-19-00008-HUM
2019120633 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2016-0182-R1 Amendment for THP 1-16-031 MEN Amendment "May Springs Storm Damage".
2019129091 City of Burbank Burbank Water and Power Campus Stormwater Improvement Project
2019039132 City of Norco Palomino Business Park Project
2018021056 City of Inglewood Inglewood Basketball and Entertainment Center (IBEC)
2019129094 Napa County Soscol Creek Investors Residential Viewshed Permit #P19-00019
2019120631 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Twin Barns Emergency Opening Project
2019120630 State Water Resources Control Board Permit amendment for operational parameters.
2019120629 California State Polytechnic University, San Luis Obispo 114 Yosemite Telecom Closets -- JOC 19-044.5957.00
2019120628 Humboldt County Humboldt Wind
2019129093 Department of Food and Agriculture (CDFA) Hydrilla Eradication Program Environmental Impact Report
2019120627 Department of Toxic Substances Control Corteva Agriscience - Pittsburg Operations (f.k.a. The Dow Chemical Company), Mono/ill Landfill Post-Closure Permit Renewal
2019120626 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTES, SAN JOSE STATE UNIVERSITY, SAN JOSE, CALIFORNIA