Friday, April 24, 2020

Received Date
2020-04-24
Edit Search
Download CSV

 

42 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020040360 City of Kerman Tract 6302 Residential Project
2020040325 Riverside County Stoneridge Commerce Center EIR - Notice of Completion
2020040322 United States Army, Army Corps of Engineers (USACE) Lower Norco Bluffs Toe Protection Project
2020029093 California Fish and Game Commission (CDFGC) Public Use of Department of Fish and Wildlife Lands
2019109069 California Fish and Game Commission (CDFGC) CA Fish and Game Commission
2020040321 California Fish and Game Commission (CDFGC) Adopt Title 14, CCR, Subsection 7.50(b)(91.2) - take of Chinook salmon
2020040320 California Fish and Game Commission (CDFGC) Emergency Action to Add Section 8.02, Title 14, California Code of Regulations
2020040318 California Department of Transportation, District 11 (DOT) EA 43050-Calexico East Land Port of Entry Bridge Modification
2020040317 Monterey County Spreckels Industrial Park LLC
2020040316 Town of Corte Madera Town of Corte Madera Hotel Floor Area Bonus Ordinance
2020040315 City of Oakley 2480 Oakley Road
2020040314 Ross Valley Sanitary District Laurel Grove Avenue Sewer Rehabilitation Project
2020010121 Lassen County ND #2019-007 for UP #2019-011, Woodcrest Real Estate Ventures (Aragon, Moss)
2020040313 California Department of Water Resources (DWR) Erosion Repair in Reach 13B
2020040311 San Luis Obispo County SUB2019-00046 TR 3132 Toad Creek Terrace LLC, Tract Map (ED20-029)
2020040310 Sonoma County PLP16-0050
2020040309 California State Lands Commission (SLC) Grover Beach Subsea Fiber Optic Cables Project
2020040308 San Luis Obispo County DRC2018-00016 Finley, Minor Use Permit (ED19-265)
2017091023 San Diego County Mitigated Negative Declaration for the Sringeri Vidya Bharati Foundation (SVBF) Temple Annexation (SCH# 2017091023)
2013081079 Kern County OG/Trio Petroleum LLC., Wells, 45/5/2020, Form ID#115816
2013081079 Kern County OG/Chevron U.S.A. Inc., 1 Wells, 3/26/2020, Form ID#120091
2013081079 Kern County OG/Berry Petroleum Co. LLC. ,2 Wells, 4/2/2020, Form#110884
2020040307 City of Firebaugh Site Plan Review 2020-01 (City of Firebaugh)
2020040306 City of Firebaugh Site Plan Review 2019-03 (Ceja)
2020049054 Napa County Darioush Estates, Curry Lane Vineyard Conversion #P18-00442-ECPA (2100 Curry Lane)
2020049056 City of Calexico New River Improvement Project
2020049053 City of Chula Vista 676 Moss Street Project
2020049055 United States Department of the Interior, Indian Affairs Soboba Indian Health Clinic Replacement Project
2020049052 Riverside County Seaton Tech Center
2019120372 City of Rancho Mirage Hazelden Betty Ford Center Preliminary Development Plan Project
2020049051 California Department of Transportation, District 6 (DOT) Stratford Kings River Bridge Replacement
2019070123 City of Fresno Evaluating the Proposed Regulation and Permitting of Commercial Cannabis Activities
2020040305 California Department of Fish and Wildlife, Marin Region 7 (CDFW) April 2020 CA commercial Dungeness Crab Delay closure in Central Management Area
2020049050 El Dorado County DR19-0006/Cool General Retail
1992011057 City of San Marcos Kaiser Permanente Medical Center Project
2019110505 California Department of Transportation, District 8 (DOT) SR-60/World Logistics Center Parkway Interchange
2018031001 Madera County Common Diversion Facility Project (Amendment to Streambed Alteration Agreement No. 1600-2018-0016-R4)
2001061022 San Luis Obispo County NWP FEIR Addendum No 4
2017112068 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) The 2017 Fisheries Habitat Restoration Project Subsequent Creek Permit, Design Review, and Tree Removal Permit
2001072121 Marin County PV Tiburon LLC Design Review and Tree Removal Permit (Lot 1)
2001072121 Marin County PV Tiburon LLC Design Review and Tree Removal Permit (Remainder Lot)
2001072121 Marin County PV Tiburon LLC Design Review and Tree Removal Permit (Lot 4)