Friday, January 17, 2020

Received Date
2020-01-17
Edit Search
Download CSV

 

48 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020010277 Kern County PLN20-00086
2020010276 Kern County PLN20-00084
2020010275 Kern County PLN20-00071
2020010274 Kern County PLN20-00070
2020010273 Kern County PLN20-00057
2020010272 Kern County PLN20-00054
2020010271 Kern County PLN20-00048
2020010270 Tuolumne County Kewin Mill Reconstruction Project (#1730)
2020010269 Tuolumne County Tuolumne Road North Rehabilitation Project (#1729)
2020010268 City of Turlock Conditional Use Permit 2019-08 Firehouse
2020010267 California Department of Parks and Recreation Nature Area Interpretive Welcome Panel
2013121056 Los Angeles County Los Valles Residential Development Project (Lake or Streambed Alteration Agreement No. 1600- 2016-0203-R5)
2019029016 Fremont Unified School District Thornton Middle School Conversion Project
2020010266 City of Avenal AVENAL CORCORAN AVENUE/KERN STREET SUBDIVISION CONSTRUCTION PROJECT
2011102038 Coastside County Water District Petition for Extension of Time for Permit 15882 (A022680) for Coastside County Water District
2020010265 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Amendments To The Water Quality Control Plans For The Sacramento River And San Joaquin River Basins And Tulare Lake Basin To Incorporate A Central Valley-Wide S
2017111069 City of Oceanside The North River Farms Planned Development Plan
2020010263 Santa Margarita Water District Santa Margarita Water District Annexation
2020010262 Fremont Union High School District Cupertino High School Improvements
2020010261 City of Fresno Sage Blackstone - CUP P19-02068
2020010260 California Department of Fish and Wildlife, Region 6 (CDFW) Hopkins Project 1600-2019-0075-R6
2018062071 City of Santa Cruz Newell Creek Dam (NCD) Inlet-Outlet Replacement Project (Streambed Alteration Agreement No. 1600-2019-0050-R3)
2017072023 Yolo County Yolo County Bridge Replacement (Streambed Alteration Agreement No. 1600-2019-0246- R2)
2020010259 Robla School District Bell Avenue Elementary School New Construction and Modernization Project
2020010258 California Department of Forestry and Fire Protection (CAL FIRE) Riverside County Perris Emergency Command Center Remodel
2020010257 California Department of Forestry and Fire Protection (CAL FIRE) Conex Modification
2020010256 Redwoods Community College District Gymnasium Complex Drop and Replace, Seismic Replacement Project
2020010255 Lake County California Department of Transportation/Smith Access Road
2020019053 City of Carson 19500 Main Street Digital Billboards Project
2020019052 San Mateo County Zmay 3-Lot Minor Subdivision, Grading Permit and Resource Management (RM) Permits
2019049066 Department of General Services (DGS) Capitol Annex Project
2018102007 City of Vallejo Fairview at Northgate EIR
2015021024 Kern-Tulare Water District Oil Field Water Reuse Project
2014062087 Sacramento County Mather South Community Master Plan Project
2005091113 Southwestern Community College District (SWC ) Southwestern College Otay Mesa Additional Facilities
2020010254 Kern County PLN20-00082
2020010253 Kern County PLN20-00081
2020010252 Resource Conservation District of Greater San Diego San Diego River Healthy Headwaters: US Forest Service Cleveland National Forest - Invasive Weed Treatment, Impacted Site Management and Restoration, and...
2020010251 Resource Conservation District of Greater San Diego San Diego River Healthy Headwaters: US Forest Service Cleveland National Forest - Invasive Weed Treatment, Impacted Site Management and Restoration, and...
2020010250 State Water Resources Control Board Operation of new Well 02 at the Terhel Farms Trailer Park #1
2020010249 Metropolitan Water District of Southern California Lake Skinner Outlet Conduit Shutdown
2020010248 California Conservation Corps (CCC) Facility Development of 1425 5th Street Phase 2
2020010247 California State University, East Bay Applied Sciences Center
2020010246 City of Oakland 460 24th Street
2020010245 State Water Resources Control Board, Division of Water Rights Application 29129 - Petition for Extension of Time for Water Right Permit 20341
2020010244 Lake County Menaugh, Lakebed Encroachment, CE 19-92
2020010243 Lake County Losch, Lakebed Encroachment, CE 19-94
2020010242 Lake County Neasham, Lot Line Adjustment, LLA 19-08