Wednesday, April 29, 2020

Received Date
2020-04-29
Edit Search
Download CSV

 

44 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020020181 California Department of Transportation, District 3 Joint Document MND-FONSI for EA 03-2H62U
2020050015 California Department of Transportation, District 2 (DOT) Encroachment Permit No. 02-20-6-CS-012
2020050014 San Diego County Water Authority Demolition of Pipeline 4 Turnout Structure and Piping 4 FCF (Q0336)
2020050013 Union School District Oster Elementary School Paving Project
2020050012 San Benito County PLN200016 (Special Plan Review)
2020050011 Union School District Union Middle School Gymnasium Roof Replacement Project
2020050010 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) RockRose Ranch Creek Bank Stabilization (Lake or Streambed Alteration Agreement No. 1600- 2019-0392-R3)
2020050008 Union School District Noddin Elementary Paving Project
2020050007 California Army National Guard Fresno Store Front Recruiting Office Lease Renewal
2020050006 Union School District Carlton Elementary School Paving Project
2020050005 Dudley Ridge Water District Agreement between Dudley Ridge Water District and Solano County Water Agency for a Water Exchange.
2020020293 City of Temecula Santa Gertrudis Creek Pedestrian/Bicycle Trail Extension and Interconnect Project
2018112058 City of Pleasant Hill Grayson Creek Outfalls Project (Lake or Streambed Alteration Agreement No. 1600-2019-0358-R3)
2018072011 City of Rancho Cordova The Ranch Project
2016022053 City of Grass Valley Dorsey Marketplace
2015062072 City and County of San Francisco SFPUC Alameda Creek Recapture Project
2012102046 Napa County Walt Ranch Vineyard Phase 1 (Lake or Streambed Alteration Agreement No. 1600-2017-0277-R3)
2020040383 City of McFarland Conditional Use Permit 02-96 for Central Valley Modified Community Correctional Facility
2020040382 City of McFarland Conditional Use Permit 01-96 for Golden State Modified Correctional Facility
2014068183 Eastern Municipal Water District (EMWD) Eastern Municipal Water District-Well 28 Replacement
2020040381 California Department of Parks and Recreation Casa Grande Carillon Rehabilitation
2020040380 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Mirabel Inflatable Bladder Replacement (Lake or Streambed Alteration Agreement No. 1600-2020-0015-R3)
2020040379 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Lack Creek Stream Improvement Project (Lake or Streambed Alteration Agreement No. 1600-2019-0756-R1)
2020040378 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Crane Mills Thomes Creek Water Diversion and Griffin Creek Culvert Replacement Project (Lake or Streambed Alteration Agreement No. 1600-2019-0214-R1)
2020040377 California Department of Transportation, District 3 (DOT) Erosion Control (03-0J850)
2020040376 California Department of Transportation, District 3 (DOT) Soldier Pile Wall (03-0J700)
2020040375 California Department of Transportation, District 2 (DOT) Eastside Mud Tubs
2020040374 California Department of Forestry and Fire Protection (CAL FIRE) Big Chico Creek Ecological Reserve Prescribed Fire Program Unit 7
2011011010 San Luis and Delta Mendota Water Authority Long-Term Water Transfers Environmental Impact Report/Environmental Impact Stmt
2020040373 California Department of Transportation, District 2 (DOT) Eastside Mud Tubs
2020040366 Central Valley Flood Protection Board Permit 865-1: RD 70 Pipe Replacement Project (Emergency Work)
2020049071 City of Yorba Linda ln-N-Out Burger Restaurant at 18181 Imperial Highway
2020049070 San Joaquin County PA-2000016 Site Approval for Truck Parking Expansion
2020049069 Santa Barbara County Coleman SFD Demo Rebuild
2020040362 Stanislaus County Staff Approval Application No. PLN2020-0041 - Aemetis Solar
2020040361 City of San Jose 6211 Santa Teresa Boulevard Fuel Station Project
2020049067 City of San Jose Santa Teresa Commercial Project
2019011030 California Department of Transportation, District 8 (DOT) Riverside 95 Construct Concrete/Rock Slope Protection and Replace Culverts 1600-2020-0003-R6
2013081079 Kern County Revisions to Title 19 - Kern County Zoning Ordinance (2020 A) Focused on Oil and Gas Local Permitting
2020040359 California Department of Forestry and Fire Protection (CAL FIRE) Old Bretz Fuel Break
2020040358 California Department of Forestry and Fire Protection (CAL FIRE) Ponderosa Heights Subdivision Roadside Fuels Reduction
2020040357 California Department of Forestry and Fire Protection (CAL FIRE) DePortola Road Hazardous Fuel Reduction
2020040356 City of Elk Grove Elk Grove Landing Tentative Map Extension to EG-14-023 (PLNG20- 004)
2020040355 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTES, LAWRENCE BERKELEY NATIONAL LABORATORY, EMERYVILLE, CALIFORNIA