Wednesday, February 5, 2020

Received Date
2020-02-05
Edit Search
Download CSV

 

80 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020050376 City of Pacific Grove Sewer Collection System Master Plan Sewer System Improvements (SCSMP Projects # 3, 4, 5, 8)
2020020133 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2020020132 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2020020131 Placer County SUNDING VARIANCE
2020020130 Placer County SNOW WHITE LODGE - CREEK SETBACK
2020020128 Placer County RICCI/ RYSHKO MINOR BOUNDARY LINE ADJUSTMENT
2020020127 Placer County MASON ADU VARIANCE
2020020126 Placer County MARMAN VARIANCE
2020020125 Placer County MALONEY/ JIMENEZ MBLA
2020020122 Placer County HUDSON VARIANCE
2020020121 Placer County Hiatt Creek and Front Setback Variance
2020020120 Placer County Granite Bay Estates - Gated Entry
2020020119 Placer County Gelfand - variance
2020020118 Placer County Douglas Office Park Modification
2020020117 Mojave Water Agency Central Coast Water Authority and Mojave Water Agency 2020 Short Term Water Exchange Program
2020020116 Placer County Beadle-Variance
2020020113 Kern County PLN20-00172
2020020112 Kern County PLN20-00169
2020020111 Kern County PLN20-00230
2020020110 City of Vallejo Cleaning and Repair of Potable Water Tanks Project No. WT7111
2020020109 Kern County PLN20-00067
2020020108 California Department of Transportation, District 1 (DOT) Replace Simpson Lane Roundabout Asphalt (EA: 01-0J010/01-1800-0146)
2019079083 City of Manteca Wackerly Annexation
2018071035 City of Lake Forest Nakase Nursery!Toll Brothers Project
2019119052 Placer County Locksley Lane Industrial Park
2019119021 Placer County Khan/Kabir Minor Land Division
2018022029 Placer County Sanchez Minor Land Division Modification
2017032030 Capital SouthEast Connector Joint Powers Authority Capital SouthEast Connector B2 Project
2019119082 City of Tulare Farrar Subdivision
2020020106 San Luis Obispo County SUB2018-00015 / CO18-0029 Braff, Parcel Map (ED19-267)
2020020105 Kern County PLN20-00229
2020020104 Kern County PLN20-00225
2014082081 City of Pleasanton Johnson Drive Economic Development Zone
2013081079 Kern County OG, Chevron, 4wells,01062020
1999062020 Placer County Segment Q Phase 1.2 (Streambed Alteration Agreement No. 1600-2019-0207-R2)
1999062020 Placer County Segment A Phase 1.4 (Streamed Alteration Agreement No. 1600-2019-0155-R2)
1999062020 Placer County Placer Vineyards, Trade Center Drive and Marketplace Drive (Infrastructure Segment P) Project (Streambed Alteration Agreement No. 1600-2018-0373-R2)
2020020103 Kern County PLN20-00231
2020020102 Kern County PLN20-00228
2020020101 Kern County PLN20-00180
2020020100 Kern County PLN20-00127
2020020099 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Milk Ranch Biomass Thin (Lake or Streambed Alteration Agreement No. 1600- 2020-0030-R2)
2020020098 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Bear Creek Diversion Debris Removal (Lake or Streambed Alteration Agreement No. 1600-2019-0271-R2)
2019099058 California Department of Parks and Recreation Calaveras Big Trees SP Cabin Expansion and Campsite Relocation Project
2013081079 Kern County New Well Application
2013081079 Kern County New Well Applications
2019119035 Fresno County Initial Study Application No. 7449, Amendment Application No. 3829
2018072070 California Department of Transportation, District 10 (DOT) San Joaquin Bridge Maintenance SR - 4, Project (Lake or Stream bed Alteration Agreement No. 1600-2019-0166-R3)
2018072030 California Department of Transportation, District 6 (DOT) San Joaquin Culverts Project State Route - 4, Post Mile 3.4 (Lake or Streambed Alteration Agreement No. 1600-2019-0244-R3)
2015102005 Humboldt County Roy Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019-0822-R1)
2019089107 California Energy Commission Laurelwood Data Center Small Power Plant Exemption
2020020097 Metropolitan Water District of Southern California Operation of a Stationary Concrete Batch Plant
2020020096 Kern County PLN20-00255
2020020095 Kern County PLN20-00250
2020020094 Kern County PLN20-00249
2020020093 Kern County PLN20-00219
2020020092 Kern County PLN20-00211
2020020091 Kern County PLN20-00206
2020020090 Kern County PLN20-00187
2020020089 Kern County PLN20-00178
2020020088 Kern County PLN20-00175
2020020087 California Department of Transportation, District 2 (DOT) SK Yreka Gas Station Project
2020020086 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Via Ferrari Sewer Renovation Project Agreement (Streambed Alteration Agreement No. 1600-2019- 0289-R3)
2020020085 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Dark Gulch Creek Crossing Stabilization Project (Lake or Streambed Alteration Agreement No. 1600-2019-0128-R3)
2020020084 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) City of Fairfield Routine Creek Maintenance (Lake or Streambed Alteration Agreement No. 1600- 2018-0359-R3)
2020020083 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) Zimmerman Reservoir Removal and Spring Restoration Project (Lake or Streambed Alteration Agreement No. EPIMS-05514-R1)
2020020082 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) Mendocino Pass Road MP 1.62 Culvert Replacement (Lake or Streambed Alteration Agreement No. 1600-2019-0884-R1)
2020020081 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) Mandelov Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2019-0325- R1)
2020020080 California Department of Transportation, District 12 (DOT) State Route 55 Safety Device Improvements Project (PM 13.2/R17.9)
2020029017 Stanislaus County GPA, REZ, UP, & DA Application No. PLN2018-0093 - The Genezen Project
2020029016 Stanislaus County Rezone Application No. PLN2019-0093 - Tenaya Banquet Hall
2020029015 City of Riverside Tequesquite Creek Maintenance Project
2020029014 Santa Barbara County Santa Barbara Polo Villas
2020029013 Ventura County Jain Residence Coastal Planned Development Permit Case No. PL 17-0005
2020029012 Eastern Municipal Water District (EMWD) EMWD Well 204 Potable Groundwater Production Project
2020029011 California Department of Transportation, District 3 (DOT) Colusa Shoulder Widening & Clear Recovery Zone
2020029010 California Department of Water Resources (DWR) 2017 Storm Damage Rehabilitation Site 80: Deer Creek Levee Erosion Repair
2018081073 City of Norco Hamner Avenue Bridge Replacement Project 1600-2019-0059-R6
2020020074 Sonoma County Regional Parks (SCRP) Bodega Bay Trail - Coastal North Harbor
2020020073 Kern County Water Agency Common Landowner Transfer of up to 10,000 acre-feet of Tulare Lake Basin Water Storage District's 2020 State Water Project Water to the Kern County Water Agency