Thursday, March 19, 2020

Received Date
2020-03-19
Edit Search
Download CSV

 

78 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019059013 City of Escondido Palomar Heights
2020030838 Calaveras County 2019-052 TSTM
2020030824 Kern County PLN20-00866
2020030823 Kern County PLN20-01042
2018102050 City of Vacaville 700 Crocker Drive (Lake or Streambed Alteration Agreement No. 1600-201 9-0274-R3)
2004022066 Sonoma County Guerneville River Park Improvements Phase 2 (Lake or Streambed Alteration Agreement No. 1600- 201 9-0422-R3)
2020030822 Kern County PLN20-00992
2020030821 Kern County PLN20-00995
2020030820 Kern County PLN20-01041
2020030819 Kern County PLN20-00993
2020030818 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Disbrow LSA (Streambed Alteration Agreement No. 1600-2018-01 36-R3)
2020030817 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Ryer Island Routine Levee Maintenance (Streambed Alteration Agreement No. 1600-2019-0365- R3)
2020030816 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) RD 403 Retaining Wall (Streambed Alteration Agreement No. 1600-2019-0445-R3)
2020030815 California Department of Fish and Wildlife, North Central Region 2 (CDFW) North Fork Duck Creek Bridge Replacement
2003091009 San Luis Obispo County OG Sentinel 13 wells 03132020
2020030814 State Water Resources Control Board Rincon Main Pipeline Relocation Project
2020029010 California Department of Water Resources (DWR) 2017 Storm Damage Rehabilitation Site 80: Deer Creek Levee Erosion Repair
2020030813 Kern County PLN20-01040
2020030812 Kern County PLN20-00930
2020030811 Kern County PLN20-00862
2020030810 Kern County PLN20-00959
2016112028 Mendocino County Bass Diversion, Pond and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600- 2018-0673-R1)
2020030809 Kern County PLN20-01039
2020030808 Kern County PLN20-01038
2020030807 Lake County Lot Line Adjustment
2020030806 Lake County Nick Needham
2020030805 Kern County PLN20-00990
2020030804 Kern County PLN20-00991
2020019022 Napa County Wappo Land Company LLC., Vineyard Conversion
2020030803 Kern County PLN20-00373
2020030802 El Dorado County Country Club Heights - Waverly Drive Restoration
2020030801 Kern County PLN20-00978
2020030800 Kern County PLN20-00571
2020030799 Kern County PLN20-00857
2013081079 Kern County OG, Berry, 12 Wells, 03/18/2020
2013081079 Kern County OG, , 9Wells, 03/18/2020
2013081079 Kern County OG, Chevron, 2 Wells, 03/18/2020
2013081079 Kern County OG,Berry, 301, 03/18/2020
2013081079 Kern County OG,Aera,Anderson-Fitzgerald Ag-C4R, 03/18/2020
2019120443 San Luis Obispo County 510 Rancho Road LLC Conditional Use Permit (DRC2019-00084)
2020030790 Kern County PLN20-00989
2020030789 Kern County PLN20-00988
2020030788 Kern County PLN20-00987
2020030787 Kern County PLN20-00986
2020030786 Kern County PLN20-00985
2020030785 Kern County PLN20-00984
2020030784 Kern County PLN20-00983
2020030783 Kern County PLN20-00982
2020030782 Kern County PLN20-00981
2020030781 Kern County PLN20-00979
2020030780 Kern County PLN20-00976
2020030779 Kern County PLN20-00975
2020030778 Kern County PLN20-00974
2020030777 Kern County PLN20-00972
2020030776 Kern County PLN20-00971
2020030775 Kern County PLN20-00970
2020030774 Kern County PLN20-00968
2020030773 Kern County PLN20-00967
2020030772 Kern County PLN20-00965
2020030771 Kern County PLN20-00960
2020030770 Kern County PLN20-00958
2020030769 Kern County PLN20-00957
2020030768 Kern County PLN20-00956
2020030767 Kern County PLN20-00955
2020030766 Kern County PLN20-00954
2020030765 Kern County PLN20-00953
2020030764 Kern County PLN20-00952
2020030763 Kern County PLN20-00951
2020030762 Kern County PLN20-00933
2020030761 Kern County PLN20-00932
2020030759 Kern County PLN20-00931
2020030758 Kern County PLN20-00473
2020030757 California Department of Fish and Wildlife, Central Region 4 (CDFW) Chevron North America Exploration and Production Company Cymric Surface Expression Emergency Cleanup Major Amendment No. 2 (California Endangered Species Act In
2020030755 Wheeler Ridge -Maricopa Water Storage District Traveling Water Screen at Turnout WRM-9A Located Near California Aqueduct Mile Post 279.02
2020029061 California Department of Forestry and Fire Protection (CAL FIRE) Redwoods to the Sea Forest Resilience
2020039058 Napa County Chappellet Winery Use Permit Major Modification #P18-00307-MOD
2019060012 City of Antioch The Ranch
2016081013 City of Hemet RANCHO DIAMANTE PHASE II SPECIFIC PLAN AMENDMENT