Tuesday, January 7, 2020

Received Date
2020-01-07
Edit Search
Download CSV

 

36 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020010264 California Department of Transportation, District 6 (DOT) Cottonwood Creek Bridge Replacement
2020010158 California Department of Transportation, District 12 (DOT) State Route 133 Operational Improvements Project
2020010105 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTES, GENENTECH, SOUTH SAN FRANCISCO, CALIFORNIA
2020010099 California Department of Transportation, District 5 (DOT) Santa Monica Road / Via Real Intersection Improvements
2006081088 City of Long Beach Sea Otter Recovery Grants 2020
2020010088 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Timber Harvesting Plan 2-19EM-045-SHA, "Grafton", Streambed Alteration Agreement No. 1600- 2019-0898-R1
2020010087 California State Coastal Conservancy (SCC) Manhattan Beach Dune Restoration Project
2020010086 California State Coastal Conservancy (SCC) Ramirez Canyon, Lauber Smith Acquisition
2020010085 Department of General Services (DGS) Lease Renewal
2020010084 Calaveras County 2019-077 Zoning Amendment for Richard Ducharme
2020010083 California Department of Parks and Recreation Accessibility Improvements
2020010082 San Mateo County Community College District Solar and Energy Storage
2020010081 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) Ryan Residence Dock Improvement Project
2020010080 Kern County PLN19-02668
2020010079 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Blagen Road Repair (Streambed Alteration Agreement No. 1600-2019-0189-R2)
2020010078 San Mateo County Community College District Solar and Energy Storage
2020010077 San Mateo County Community College District College of San Mateo Water Supply Tank Replacement
2020010076 San Mateo County Community College District Solar and Energy Storage
2020010075 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) JDSF Stream Crossings Forest Road 320 (Lake or Streambed Alteration Agreement No. 1600-2019-0716-R1)
2020010069 Kern County PLN20-00004
2020010067 Kern County PLN19-02686
2019049138 California Department of Water Resources (DWR) 2017 Storm Water Damage DWR Rehabilitation - Phases 4 and 5 Project
2018122033 California Department of Transportation, District 10 (DOT) AMA Curb Ramp (Lake or Streambed Alteration Agreement No. 1600-2019-0240-R2)
2018072005 California Department of Transportation, District 2 (DOT) Plumas 70 Culvert Leftovers (Streambed Alteration Agreement No. 1600-2019-0239-R2)
2013081079 Kern County OG, CREH, 68-19S
2013081079 Kern County OG, CREH, 385-31R
2013081079 Kern County OB Chevron 2 Wells 12112019
2013081079 Kern County OG, CREH, 16SE-27S
2020019020 San Juan Unified School District Arden Middle School
2020019019 Monterey County Sanford T. Colb & CO SFD
2020019018 City of Turlock Rezone 2019-03, Planned Development 278, VTSM 2019-01 (1347 N Palm)
2020019017 City of Corona Precise Plan 2019-0001 (PP2019-0001) and Tentative Tract Map 37608 (TTM 37608)
2020019016 San Joaquin County PA-1900143 (Site Approval)
2018061026 California Department of Transportation, District 12 (DOT) Refer to SCH# 2020010158
2002042072 California Department of Transportation, District 6 (DOT) Refer to SCH# 2020010264
2020010055 City of Menlo Park Menlo Portal Project