Tuesday, February 18, 2020

Received Date
2020-02-18
Edit Search
Download CSV

 

51 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020020374 Stanislaus County Use Permit Appl ication No. PLN2019-0018 - Grower Direct Nut
2019129051 Nipomo Community Services District Nipomo Community Services District Interconnection Project
2005121159 Ventura County Coastal Planned Development (PD) Permit Case No. 18-0033 [Original Entitlement SD01-0024 (General Plan Amendment No. GPA-06- 1; Zone Change No. 204-0002; LCP
2020020362 California Department of Water Resources (DWR) Elderberry Forebay Dam, No. 6-49
2020020361 California Department of Transportation, District 12 (DOT) Public Safety Power Shutoff Emergency Director's Order Project
2020020360 Contra Costa County Westminster and Kenyon Avenue Accessibility Project Proj. No. 0676-6P1025, CP#19-44
2020020359 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Chinook Salmon Coastal Release Project in Monterey Harbor
2016112028 Mendocino County Hunter Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. EPIMS-08408-R1)
2020020358 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Chinook Salmon Coastal Release Project in Pillar Point Harbor
2020020357 Stallion Springs Community Service District CV-2 Well Head Treatment System for 123 TCP
2020020356 Kern County PLN20-00283
2020020355 Kern County PLN20-00282
2013081079 Kern County OG, CREH, 3-3H-33G
2020020354 California Department of Conservation (DOC) OG Chevron 0403067439
2020020353 California Department of Transportation, District 9 (DOT) Mojave West Sidewalks
2020020352 State Water Resources Control Board Operation of NC-Youth Regional Treatment Center- Sacred Oaks Project (Project)
2020020351 San Bernardino County Frontier Communications MUP APN 0627-162-190
2020020350 San Bernardino County Frontier Communications MUP APN 0633-162-33
2020020349 California Department of Forestry and Fire Protection (CAL FIRE) Rattlesnake Canyon Restoration Project
2020020348 California Department of Forestry and Fire Protection (CAL FIRE) Laguna Canyon Unified Interface Fuel Break and Habitat Restoration Project - Cactus Restoration Project (Project Tracking Number l 7-FP-ORC-2013)
2020020347 United States Department of the Interior, Bureau of Land Management (BLM) Cotoni-Coast Dairies California Coastal National Monument Draft Resource Management Plan Amendment
2013081079 Kern County Drill Lilly Fee LIL-TP88B
2013081079 Kern County Drill Lilly Fee LIL-TP78B
2013081079 Kern County OG, CREH,6wells,02122020
2013081079 Kern County SC Chevron 1421T-1
2020020346 California Department of Transportation, District 3 (DOT) Clearlake Oaks MGS Guardrail (01-0G550)
2020020345 Franchise Tax Board Franchise Tax Board - Golden State Room A & B
2020020344 Franchise Tax Board Franchise Tax Board - Central LADC APC Rack and Power
2020020343 Franchise Tax Board Franchise Tax Board - TV Monitor Stand, Receptacles and Circuitry Installation
2020020342 Lower Tule River Irrigation District Recharge Basin Metering System
2020020341 California Department of Water Resources (DWR) Trembath Detention Basin, No. 1007-8
2020020340 California Department of Parks and Recreation Trail Repair and Modifications for Temporary Detour- Folsom Dam Raise
2019089118 East Bay Municipal Utility District (EBMUD) Duffel Photovoltaic Renewable Energy Project
2020020339 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Coyote Creek Brush Removal Project (Streambed Alteration Agreement No. 1600- 2019-0219-R2).
2020020338 Kern County PLN20-00312
2020029059 Alameda County Flood Control and Water Conservation District Lower Alameda Creek Fish Restoration in Flood Control District Zone 5, Cities of Fremont and Union City, California
2020029060 Sonoma County UPC17-0018 TRV Corp. Cannabis Cultivation
2020029061 California Department of Forestry and Fire Protection (CAL FIRE) Redwoods to the Sea Corridor Forest Resilience
2020029058 Placer County TPA Warehouse (PLN18-00484)
2020029057 City of Visalia Tentative Parcel Map No. 2019-13 and Conditional Use Permit No. 2019-31, Zoning Text Amendment No. 2019-13 and Conditional Use Permit No. 2019-42
2018031051 City of Murrieta Makena Hills Project
2020020336 City of El Cajon Site Development Plan No. 2020-0005 - (1) single-family residential dwelling
2020020335 Riverbank Unified School District Land Acquisition
2020020334 City of Huron City of Huron Wastewater Treatment Plant Annexation
2020020333 City of Huron City of Huron New Groundwater Well and Miscellaneous Potable Water System Improvements
2020020332 City of Huron 2019 Measure C ADA Improvements
2020020331 Kern County PLN20-00264
2020020330 Kern County PLN20-00292
2020020329 California Department of Transportation, District 2 (DOT) Encroachment Permit No. 02-20-6-UJ-0072
2020020328 Contra Costa County Mayhew Way and Cherry Lane Trail Crossing Enhancements Project No. WO1025, CP#19-43
2020020327 Siskiyou Resource Conservation District Scott River Stream Restoration and Sediment Reduction Program, river-kilometer 60