Tuesday, April 28, 2020

Received Date
2020-04-28
Edit Search
Download CSV

 

34 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018111051 City of Moreno Valley Kaiser Permanente Moreno Valley Medical Center Project
2020040372 City of Elk Grove Elk Grove Landing Tentative Map Extension to EG-14-023 (PLNG20- 004)
2020040371 California Department of Water Resources (DWR) Bucks Diversion Dam, No. 94
2020039045 El Dorado Irrigation District 2020 El Dorado Irrigation District Temporary Water Transfer
2020040370 California Department of Transportation, District 1 (DOT) Warning Sign System
2020040369 Franchise Tax Board Franchise Tax Board – Legal Library Conversion
2020040368 California Department of Transportation, District 2 (DOT) Harrison Gulch Fish Passage
2020040367 California Department of Transportation, District 9 (DOT) Inyo County Civic Center
2020040365 Department of Food and Agriculture (CDFA) Humboldt 454 (Project)
2020040364 Central Valley Flood Protection Board Permit No. 19434: City of Chico – Retaining Wall and Existing Road
2020040363 Sonoma County Boyes Springs Food Center Mixed-Use
2020029047 Riverside Unified School District Arlington High School Modernization and New Construction Measure O Project
2020049068 City of Downey Paramount Blvd/lmperial Hwy Intersection Improvement Project
2020040354 City of Santa Cruz Ordinance prohibiting natural gas infrastructure in new buildings, with certain exceptions
2020040353 City of Petaluma Petaluma Marina and Petaluma River Turning Basin Maintenance Dredging Project
2007082169 City of Elk Grove The Ridge Pad 10 (PLNG 19-046)
2000082139 City of Elk Grove The Ridge Pad 10 (PLNG 19-046)
2016112028 Mendocino County Bierer Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2018-0334-R1)
2016112028 Mendocino County Capri Stream Crossing Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN-09235-R1)
2020040352 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) State Route 133 Safety Project (Streambed Alteration Agreement No. 1600-2019-0274-R5)
2020040351 City of San Jose File No. T19-047, Ridder Park Drive Tentative Map
2020040350 San Diego Unified Port District Tideland Use and Occupancy Permit for Trailered Vessel Storage
2020040349 San Diego Unified Port District Solar System Installation by San Diego Yacht Club at Shelter Island
2020040348 San Diego Unified Port District Groundwater Monitoring Well Demolition by Tesoro Refining and Marketing Company at Tenth Avenue Marine Terminal
2020040347 San Diego Unified Port District Modifications to Telecommunications Facilities by AT&T Wireless at Centre City Embarcadero
2020040346 Reclamation District No. 2074 (RD) Reclamation District 2074- Sargent Barnhart Tract Routine Maintenance Agreement
2016051039 California Department of Transportation, District 8 (DOT) Slate Route 210 Mixed Flow Lane Addition Project (California Endangered Species Act Incidental Take Permit No. 2081-2017•062-06 (ITP) Amendment 2)
2020040345 Norwalk-La Mirada Unified School District La Mirada High School New Football Stadium Project
2020049066 San Joaquin County PA-1800177 (UP)
2020049065 El Dorado Irrigation District Reservoir 2 and 2 A Recoating Project
2020049064 Sacramento County Alexander Court Use Permit
2019110341 City of Claremont The Commons
2020040342 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Aquatic Surveys on Northcoast Regional Land Trust Property
2020049063 City of Yucaipa Electronic Messaging Center