Wednesday, May 20, 2020

Received Date
2020-05-20
Edit Search
Download CSV

 

59 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020050454 City of Los Angeles 350 South Figueroa Project
2020050453 Midpeninsula Regional Open Space District Interim Coastal Area Office at La Honda Creek Open Space Preserve Draft Initial Study and Negative Declaration
2020050452 City of South San Francisco Southline Specific Plan
2020050451 California Department of Transportation, District 8 (DOT) Interstate 10/Monroe Street Interchange Improvement Project
2020050448 City of Morro Bay 2020 - 2028 Housing Element
2020050447 City of Long Beach Long Beach Building Standards Code Amendments – Construction in the Vicinity of Oil Wells/Methane Gas Mitigation
2020050441 Fresno County Initial Study Application No. 7814 and Classified Conditional Use Permit Application No. 3672
2020050434 Westlands Water District Westlands Water District Groundwater Pumping and Conveyance Project
2020050421 California Department of Transportation, District 3 (DOT) COL 5 Flooding/Channel Clearing (03-0J200)
2020050420 California Department of Transportation, District 3 (DOT) Nev/Yub 49 Slide Removal/Slope Repair (03-0J040)
2020050419 Department of Toxic Substances Control Order on Consent for Interim Response Action at the RMHF Complex
2020050418 California Department of Parks and Recreation South Gate Road Split Rain Fencing Installation
2020050417 California Department of Water Resources (DWR) Butte Sailing Club Boat Yard Expansion
2020050416 California Department of Parks and Recreation Tree of Heaven and Black Locust Control at Peninsula
2020019068 California Department of Transportation, District 6 (DOT) Ranchos Rehab
2019109068 City of Santa Ana City of Santa Ana Well No. 32 Rehabilitation Project
2019059129 California Department of Transportation, District 6 (DOT) State Route 140 Roadside Safety Improvements Project
2018051014 California Department of Transportation, District 12 (DOT) Interstate 5 (I-5) Improvement Project from Interstate 405 (I-405) to State Route 55 (SR 55)
2017121004 California Department of Transportation, District 8 (DOT) Interstate 10/Portola Avenue New Interchangec
2017022048 City of Sacramento Broadway Complete Streets Project
2020050414 West Bay Sanitary District Flow Equalization and Resource Recovery Facility Levee Improvements and Recycled Water Facility Project
2020029096 City of Los Angeles The Albany Project
2005032050 Placer County Placer County Conservation Program
2020050412 City of Lynwood ROCKETBLU/ LYNWOOD EXPRESS CARWASH Project (EA No. 2019-06)
2020050411 California Department of Forestry and Fire Protection (CAL FIRE) Wisecarver Road Fuel Reduction Project
2020050410 Sulphur Springs Union School District Sulphur Springs Union School District Project
2020050408 California Department of Forestry and Fire Protection (CAL FIRE) Highway 41 Training Burn
2020050407 City of Lancaster Site Plan Review No. 19-07
2016112028 Mendocino County Leeds Valflores Stream Crossing Replacement & Maintenance Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN-04193-R 1)
2015051074 California Department of Transportation, District 6 (DOT) Madera 41 South Expressway Project
2012041024 California Department of Transportation, District 8 (DOT) State Route 18/Apple Valley Road Intersection Realignment Project
2008042029 Mendocino County East Side Potter Valley Road Reconstruction Project
2003104005 Port of Los Angeles Alameda Corridor Southern Terminus Gap Closure Project
2020050398 City of Shasta Lake City of Shasta Lake Hazardous Fuel Reduction and Chipping Project
2018061062 City of Murrieta Costco/Vineyard II Retail Development Project
2020050394 California Department of Transportation, District 4 (DOT) SCL-9 Install RSP and Upgrade Drainage Project
2020050393 Fresno County Conditional Use Permit Application No. 3619 and Initial Study Application No. 7492
2019099049 City of Long Beach Negative Declaration (ND 07-19) for the City of Long Beach Short-Term Rentals Ordinance Project
2020050391 Sacramento County Ackerman Accessory Structure
2020050390 Sacramento County Saint James Armenian Apostolic Church
2019110287 City of South San Francisco 499 Forbes Boulevard
1989010410 California Department of Transportation, District 8 (DOT) SR 241/SR 91 Tolled Express Lanes Connector Project
2019049113 California Department of Transportation, District 7 (DOT) Southbound 101 Beverly Boulevard Interchange Improvement Project
2020050389 City of Lathrop Warren Avenue Sidewalk Improvement Project (PS 19-05)
2019099039 City of Yountville Hopper Path Project
2019119081 California Department of Transportation, District 8 (DOT) Bridge Replacement and Bridge Rail Upgrade
2020050388 Los Angeles Department of Water and Power Los Angeles Reservoir Modular Offices
2019129041 North Orange County Community College District Greenhouse Replacement and Restroom Modernization
2020050387 Los Angeles Department of Water and Power LA-35 New Flow Meter
2019129044 California Department of Transportation, District 12 (DOT) State Route 57 (SR 57) Stormwater Mitigation Project
2020010158 California Department of Transportation, District 12 (DOT) State Route 133 (SR 133) Operation Improvements Project
2020050386 City of Sacramento Anthem Cathedral Square (P19-064)
2020050385 California State Transportation Commission Bridge Seismic Restoration Project
2020050384 City of Sacramento Franklin Boulevard Complete Streets Project
2020050383 State Board of Equalization Board of Equalization Headquarters, DGS Project# 4585
2020050378 San Diego County EAST COUNTY ADVANCED WATER PURIFICATION WASTEWATER SERVICE AGREEMENT (DISTRICT: 2)
2017012008 University of California, Davis Sustainable Agricultural Water Systems Research Unit
2020050377 San Diego County ANNUAL REPORT OF THE COUNTY-MAINTAINED ROAD SYSTEM (DISTRICTS: ALL)
2020059032 California Department of Transportation, District 6 (DOT) Morning Drive 3R Rehabilitation (06-0U430)