Friday, May 29, 2020

Received Date
2020-05-29
Edit Search
Download CSV

 

55 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020060097 Los Angeles County Metropolitan Transportation Authority (LSCMTA) DUPLICATE Submission
2020039041 Glenn County Conditional Use Pennit 20 I 8-003. West Hills Shooting & Training Facility
2020029076 Woodville Public Utility District Well Replacement Project (Project)
2020060071 Tulare Lake Basin Water Storage District Conveyance of up to 40,000 acre-feet of Cross Valley Water and/or Friant Recirculation Water stored in San Luis Reservoir to be conveyed in the California
2013081079 Kern County OG/California Resources Elk Hills, LLC, 7 Wells, 5/14/2020, Form#137646
2009091004 California Department of Fish and Wildlife, Central Region 4 (CDFW) B.F. Sisk Safety of Dams Geotechnical Investigations Project California Endangered Species Act Incidental Take Permit No. 2081-2019-028-04 Minor Amendment 1
1984051409 Fresno County Bonadelle Development Project within Millerton New Town California Endangered Species Act Incidental Take Permit No. 2081-2014-076-04 Minor Amendment 1
2017082005 Tuolumne Utilities District Tuolumne Utilities District Algerine Slum Dam Ditch Maintenance (Streambed Alteration Agreement No. 1600-2019-0206-R4)
2009112025 Sacramento Area Flood Control Agency Permit No. 19503 – Sacramento Municipal Utility District – Utility Poles
2020060011 California Department of Parks and Recreation Defensible Space for Wildfire Protection
2020060010 California Department of Water Resources (DWR) California Aqueduct Reach 4 Erosion Repairs
2020060009 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) The State Route 17 – Capital Preventative Maintenance Project (Streambed Alteration Agreement No. 1600-2019-0448-R3)
2020060008 California Natural Resources Agency Mariposa Creek Parkway Acquisition Project
2020060007 San Diego County Water Authority Lake Morena Views MWC Well, Water Storage Tank, and Nitrate Treatment in Campo
2020060006 California Department of Water Resources (DWR) Spillway Boat Ramp Repaving
2020060005 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Brighton to Roxford Double-Track Project
2020060004 San Rafael City Schools Terra Linda High School - Street, Pedestrian, and Bicycle Access Improvements
2020060003 California Department of Water Resources (DWR) Thermalito Afterbay Station 57+00 Access Path
2020060002 Solana Beach School District (SBSD) Solana Santa Fe Modernization Project
2018012014 San Joaquin Regional Rail Commission ACE Ceres-Merced Extension
2020060001 City of Anderson Anderson Park Village Consolidation Planning Project
2020050589 California Department of Transportation, District 3 (DOT) Blue Lakes Safety Project
2020050588 City of Campbell San Tomas Aquino Creek Trail Project (Reaches 1 & 2)
2020050587 City of Vista Roman Creek Mitigation and Habitat Restoration Project
2020050586 City of Wildomar Zoning Ordinance Amendment No. 2020-04 (Cannabis Code Amendment)
2020050585 California Department of Water Resources (DWR) Amendment No. 2 to the Amended and Restated Joint Exercise of Powers Agreement
2007112088 City of Sacramento Natomas II Apartments (P19-075) Addendum to Natomas Crossing Project (P04-264) EIR
2006082119 City of Sacramento Morey Place Subdivision (P19-030)
2020050584 California Department of Transportation, District 1 (DOT) Fortuna Median Roadside Safety Project (EA 01-0G610)
2005061118 City of Santee Fanita Ranch Draft Revised EIR
2012122006 City of Sacramento MINISTERIAL APPROVAL OF INFILL HOUSING
2015031003 City of Coachella Ordinance 1156 and 1157 for the Vista Del Agua Project
2020050583 City of Galt Summerfield at Twin Cities Road Project
2020050582 City of Galt Fairway Oaks and Island Annexation
2020050581 City of Galt East Galt Infill Annexation/Simmerhorn Ranch Project
2020050580 City of Manteca Intermodal Way Extension Project
2020050579 California Department of Transportation, District 4 (DOT) Interstate 680 Express Lanes from State Route 84 to Alcosta Boulevard Project Initial Study with Proposed Mitigated Negative Declaration/Environmental Assessmen
2020050578 Department of Food and Agriculture (CDFA) Healthy Soils Program Incentive Projects
2020050577 California Department of Conservation (DOC) OG Chevron 2 Wells 05292020
2020050576 California Department of Forestry and Fire Protection (CAL FIRE) Muniz Ranches Property Owners Association Fire Prevention Project-Phase 3 - 2018-2020
2020050575 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Fuel Reduction and Invasive Species Management
2019120617 Santa Clarita Valley Water Agency Santa Clarita Valley Water Agency (SCVWA) - Valencia Division: 10-lnch Interconnection with SCVWA - Santa Clarita Division (Project)
2019120616 Santa Clarita Valley Water Agency Santa Clarita Valley Water Agency (SCVWA) - Valencia Division: 16-lnch Interconnection with SCVWA - Tesoro Division (Project)
2018021021 Riverside County Athos II Project (Streambed Alteration Agreement No. 1600-2019-0209-R6)
2018021021 Riverside County Athos Project (Streambed Alteration Agreement No. 1600-2019-0208-R6)
2019119081 California Department of Transportation, District 8 (DOT) Riverside 79 Post Mile (PM) 9.3 Arroyo Seco Bridge and Riverside 74 PM 33.9 Blue Ridge Box Culvert Bridge(1C680) 1600-2020-0046-R6
2018011024 San Bernardino Valley Water Conservation District Plunge Creek Conservation Safe Harbor Agreement 2089- 2020-002-06
2020030232 Resource Conservation District of San Mateo County Butano Farms San Francisco Garter Snake Habitat Enhancement Project
2020059046 City of Santa Rosa Stonebridge Subdivision Project
2020059045 Shasta County Parcel Map 19-0002 (Gray)
2020059044 San Diego Unified School District San Diego High School Whole Site Modernization and Long-Range Facilities Master Plan
2019070208 City of Redwood City South Main Mixed-Use Development Project
2020050574 Napa County Nova Business Park South Tentative Parcel Map
2017072027 El Dorado County Montano De El Dorado Phase I and II Master Plan
2012032003 City of Sunnyvale 182,500-square foot Office Building at 1265 Borregas Avenue (2019-7507)