Tuesday, April 7, 2020

Received Date
2020-04-07
Edit Search
Download CSV

 

31 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020040104 City of Capitola Capitola Wharf Resiliency and Public Access Improvement Project
2018062071 City of Santa Cruz Newell Creek Dam Project
2015051074 California Department of Transportation, District 6 (DOT) Madera 41 South Expressway Project
2016122047 State Water Resources Control Board Lower Klamath Project License Surrender
2020040091 California Department of Corrections and Rehabilitation (CDCR) San Quentin State Prison Tele-psychiatry Offices
2020040090 California Department of Transportation, District 9 (DOT) Southern California Edison Underground Power, Lee Vining
2020040089 California Department of Corrections and Rehabilitation (CDCR) Install Phosphate Injection System
2020040088 City of Hayward Depot Community Apartments
2020040087 California Department of Transportation, District 4 (DOT) Interstate Routes 580, 680, 880, and 980 Accessible Pedestrian Signals Project
2020040086 Nevada County Johnston Commercial Cannabis Permit
2020040085 California Department of Parks and Recreation Hillclimb Facility Road Improvements
2020040084 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) Yount Water Diversion, Pond and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2020-0035-R 1)
2020040083 California Public Utilities Commission (CPUC) Weed Exchange Fiber Optic Cable Installation (Encroachment Permit 0220-6BB-0178)
2019119085 Del Norte County Tolowa Dee-Ni' Nation Wastewater System GP2019-22C
2019029002 Fresno County Initial Study No. 7543 (John J. Shields on behalf of Arian J. & Eileen Haroldsen)
2018102014 California Department of Transportation, District 3 (DOT) Tenth Street Bridge Scour Repair Project
2015102005 Humboldt County Folev Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600- 2017-0311-R1)
2018052048 California Department of Transportation, District 10 (DOT) State Route 108 Tuolumne Culvert Rehabilitation Project (Streambed Alteration Agreement No. 1600-2019-0145-R4)
2011111016 San Benito County Betabel Road Commercial Node Rezone to Add C-1 Combining District for 29 acres, Ordinance No. 1008
2020040082 California Department of Transportation, District 1 (DOT) South Eel River Bridge Seismic Project
2020040081 California Department of Fish and Wildlife, Central Region 4 (CDFW) Line 56 Department of Water Resources (DWR) California Aqueduct Crossing Project (California Endangered Species Act Incidental Take Permit No. 2081-2018-056-04)
2020040080 California Department of Parks and Recreation Native Plant Garden Monument Sign Retaining Wall (19/20-SD-19)
2020040079 Regional Water Quality Control Board, Region 6 (Lahontan) Susanville Ranch Park Meadow Restoration Project
2020040078 University of California, Berkeley UC Berkeley Long Range Development Plan Update and Housing Projects #1 and #2
2020049016 City of San Diego Hotel Point Loma CDP SOP NOP
2020049015 City of Santa Ana Fairview Bridge Replacement and Street Improvements (9th Street to 16th Street) Project
2020049014 California Department of Transportation, District 3 (DOT) Alton Shoulder Widening Project (EA: 01-0E010)
2020040077 City of Tulare Prosperity at Blackstone Ave. Improvements Project
2018081041 Delano-Earlimart Irrigation District Turnipseed Basin Phase V Expansion Project
2014121047 City of Wildomar Baxter Village Mixed-Use Project Revised Plot Plan 14-0002(R1) SEIR (PA 20-0028)
2020040076 City of Shasta Lake CC 18-02 Golden State Herb Nursery