Friday, May 15, 2020

Received Date
2020-05-15
Edit Search
Download CSV

 

50 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019109035 Department of Toxic Substances Control Rho-Chem Statement of Basis and Remedy Selection
2020050399 San Mateo County Association of Government San Mateo County Smart Corridor Project - Phase IV
2020050397 City of Truckee Rehkop Shop Minor Use Permit and Zoning Clearance
2020050396 California Department of Corrections and Rehabilitation (CDCR) Fuel Management Reduction/Seasonal Wildfire Training
2020050395 City of Santa Rosa Courthouse Square Bollards
2020050344 California Coastal Commission (CCC) Coastal Development Permit Waiver 3-14-1715-W
2020050343 City of Glendale Amendment to permit for Glendale Water Treatment Plant (GWTP) to remove PFAS
2020050342 City of Mammoth Lakes Chaparral Townhomes, a multi-family residential planned unit development consisting of six lots (Tentative Tract Map 19-002, Use Permit 19-003, Design Review 19
2020050341 City of Palmdale Conditional Use Permit 20-003
2020050340 California Natural Resources Agency Senior Center Remodel Project
2020050339 City of Manhattan Beach Use Permit Amendment for an Existing Restaurant with Full Alcohol Service (Manhattan Beach Post) to Allow an Expansion of the Use into an Adjacent Vacant Restau
2020050338 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Lorenz LSAA –1600-2020-0194-R1 for Emergency Notice # 2-20EM-00033-TRI
2020050337 California Department of Transportation, District 4 (DOT) PCC Slab Replacement - 3Q120/0419000169
2020050336 California Department of Transportation, District 4 (DOT) Inspect & Repair Fire Detection & Prevention System- 3AA10/0420000053
2020050335 State Water Resources Control Board REGULATION TO REQUIRE MONTHLY WATER USE REPORTING BY URBAN WATER SUPPLIERS
2019099080 City of San Juan Capistrano Arizona Crossing Removal and Streambank Stabilization Project
2017102027 California Department of Transportation, District 3 (DOT) Camino Safety Project
2015101083 City of San Luis Obispo San Luis Ranch Project (Amendment to Streambed Alteration Agreement No. 1600-2017-0038-R4)
2016112028 Mendocino County Atwal Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2019-0956-R1)
2015101083 City of San Luis Obispo San Luis Ranch Project (Amendment to Streambed Alteration Agreement No. 1600-2017-0038-R4)
2009091125 California High Speed Rail Authority Caltrans D6 Issuance of an Encroachment Permit for CHSR Project - Install and Removal of Utilities
2009091125 California High Speed Rail Authority Caltrans-D6 Issuance of an Encroachment Permit for work of the CHSR Project-Install Utility Pole
2009091125 California High Speed Rail Authority Caltrans - D6 Issuance of an Encroachment Permit for work of the CHSR Project - Install Utility Pole
2020050321 East Contra Costa County Habitat Conservancy PG&E Transmission Pipeline L-114 Replacement Project
2020050320 San Benito County Lico Major Subdivision
2019129046 East Bay Municipal Utility District (EBMUD) Mokelumne Aqueduct System Routine Maintenance Project
2017091039 California Department of Transportation, District 7 (DOT) Liberty Canyon Wildlife Habitat Connectivity Project
2012021045 City of Moreno Valley The World Logistics Center
2020050319 California State University, Channel Islands (CSUCI) Manzanita Hall Phase 2 - Second Floor Renovations Project
2020050318 Los Angeles Department of Water and Power Lincoln Heights Solar Carport and EV Fast Charging Station Project
2020050317 Los Angeles Department of Water and Power Eagle Rock Temporary Treatment Station
2019090507 City of Woodlake 7Points Industrial Complex Project Final EIR
2019090505 City of Woodlake Concord Center Industrial Project Final EIR
2020050316 Town of Windsor Shiloh Mixed Use
2020059024 United States Department of the Interior Rincon Indian Reservation-APN 188-050-07-04
2020050315 City of Burlingame 1214 Donnelly Avenue Project
2020050314 City of Arroyo Grande Orchard Senior Living
2020059023 State Water Resources Control Board St. Anthony On-site Sewer and Water Distribution System
2020050312 California Department of Conservation (DOC) OG Holmes 4 Wells 05152020
2020050311 California Department of Conservation (DOC) OG CREH 0403068461
2020050310 California Department of Conservation (DOC) OG Chevron 2 Wells 05152020
2020059022 Biggs-West Gridley Water District Biggs-West Gridley Water District Infrastructure Modernization and Canal Operations Decision Support Project
2020059021 City of Chino East End Avenue Industrial Project
2020059020 California Department of Water Resources (DWR) San Joaquin Field Division Liner and Instrumentation Project
2019039137 City of Morgan Hill Morgan Hill Technology Center Mixed Use Project
2018041028 City of San Diego Riverwalk
2020050309 Monterey County Dynegy Moss Landing LLC (Vistra Energy)
2020050308 Port of Stockton Central Valley Ag Group Bulk Whole Cottonseed Transload Facility at the Port of Stockton
2020050306 Tulare County Avenue 80 Railroad Crossing Improvements Project
2020050305 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1574780 Dinah Shore Deteriorated Pole Replacement Project 1600-2020-0039-R6