Wednesday, May 6, 2020

Received Date
2020-05-06
Edit Search
Download CSV

 

52 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020050190 Fresno County Initial Study No. 7749; Conditional Use Permit Application No. 3661
2020050173 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Hotelling Gulch Aquatic Restoration Project
2020050172 Shasta County Nelson Creek Road at Nelson Creek Bridge Geotechnical Investigation
2020050155 Sonoma County Mcleod and Armario Fence; UPE19-0042
2020050154 Sonoma County Riebli-Wallace Telecom; UPE19-0019
2020050153 Monterey Park Tract Community Services District Montere Park Tract Communit Services District Water Distribution Lines Project
2020050152 Los Angeles Department of Water and Power Middle Gorge Pole Replacement Project
2020050151 California Department of Transportation, District 4 (DOT) Repair damaged truss chords on San Rafeal/Richmond Bridge - EA:4Q340/0419000383
2020050150 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Capell Creek Bridge Rehabilitation Project
2020050148 Central Valley Flood Protection Board Permit 3437-1: RD 70 Pipe Replacement Project (Emergency Work)
2020050147 California Department of Fish and Wildlife, Central Region 4 (CDFW) SCE TD1612622 Laguna Canyon Creek Deteriorated Pole Replacement Project (Streambed Alteration Agreement No.1600-2020-0056-R5).
2020050146 California Department of Fish and Wildlife, Central Region 4 (CDFW) Creek Maintenance and Restoration at 1780 Nacimiento Lake Drive (Streambed Alteration Agreement No. 1600-2019-0249-R4)
2020050145 California Department of Transportation, District 3 (DOT) 4F650 Yolo Pavement Rehab
2020029100 Kern Union High School District New Comprehensive High School - Southwest
2019109091 Sacramento County N19 Arden Pump Station Wet Well Rehabilitation Project
2019029113 City of Oakley Oakley Logistics Center Project
2018072062 Bethel Island Municipal Improvement District (BIMID) Norhwest Levee Improvements and Stone Road Levee Seepage Reduction Project
2016112060 Sacramento County Vineyard South Min Project
2020050144 City of Bellflower Downtown Bellflower Transit Oriented Development Mixed Use Project MND
2011032001 State and Federal Contractors Water Agency Lower Yolo Restoration Project
2010072056 City of Vacaville Nut Tree Business Park Project
2020029095 California Department of Transportation, District 3 (DOT) PLA 65 Coon Creek Conservation (03-1 H530)
2020020326 Tulare County Rexford Solar Farm
2007061092 California State University, Long Beach (CSULB) Housing Expansion Phase 1 – Housing Administration and Commons Building Project
2020050142 City of Santa Monica 1633 26th Street Office Project Draft EIR
2019089004 Los Angeles Department of Water and Power Coronado Trunk Line Project
2020050141 Sacramento County Interim Urgeny Ordinances to Extend the Date of Certain Entitlement or Other Approvals, Extend Building and Other Related Permits to December 31, 2021, Extensio
2017061081 City of La Mesa Parkway Drive and Alvarado Road Trunk Sewer Phase 3 Upgrade Project
2019079093 Sacramento County Napa Valley Subdivision
2020019053 City of Carson NOD for the 19500 Main Street Digital Billboards Project
2020050140 California Department of Transportation, District 5 (DOT) Monterey Rumble Strip
2020050139 California Department of Transportation, District 5 (DOT) 1/41/227 Rumble Strip Project
2020050138 City of Santa Ana Bewley Street Townhomes Project
2020050137 City of San Bruno Stratford School City Park Campus
2020050136 Sacramento County 2020 Neighborhood Traffic Management Projects
2020050135 California Department of Water Resources (DWR) Unbalanced Water Exchange of Approved State Water Project Table A Water between Mojave Water Agency and Dudley Ridge Water District (SWPAO #20006)
2020050134 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZRDOUS WASTE, CONTRA COSTA REGIONAL MEDICAL CENTER, MARTINEZ, CA
2020050133 California Public Utilities Commission (CPUC) IIG Daly City Phase Ill
2020050132 Regional Water Quality Control Board, Region 5 (Central Valley), Redding Clear Creek Gravel Augmentation Phase 2A Site Project
2020050131 California Department of Transportation, District 2 (DOT) Encroachment Permit No. 02-20-6-CS-0119
2020050130 Central Valley Flood Protection Board Cecil Rodgers Pump Station Project - Permit No. 15110-1
2020050129 City of Perris Mapes Road Cannabis Cultivation and Distribution Project
2020050128 California Department of Transportation, District 6 (DOT) North Valencia Extension
2020050127 California Department of Water Resources (DWR) Lake Valley Dam, No. 97-32
2020050126 California Tahoe Conservancy Transfer of land coverage rights for 12 existing spiral stairs on 12 residential units to satisfy City of South Lake Tahoe requirements
1981081409 City of San Bernardino Highland Hills Development Project 1600-2018-0217-R6
2019119032 San Diego County ASHWOOD STREET CORRIDOR IMPROVEMENTS PROJECT (DISTRICT: 2)
2020050123 Sacramento Suburban Water District Arcade Creek Crossing Project
2020050122 San Diego County ESTABLISH APPROPRIATIONS, ADVERTISE AND AWARD A CONSTRUCTION CONTRACT FOR THE SWEETWATER ROAD PATHWAY IMPROVEMENT PROJECT (DISTRICT: 1)
2020050121 Imperial Irrigation District NOE ECGS Combustion Turbine 3-1 Blade Replacement (Project No. 200171)
2020059004 City of Temecula Traffic Signal - Park and Ride Access Improvements
2019120007 Friant Water Authority Friant-Kern Canal Middle Reach Capacity Correction Project