Thursday, June 4, 2020

Received Date
2020-06-04
Edit Search
Download CSV

 

40 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020049071 City of Yorba Linda ln-N-Out Burger Restaurant at 18181 Imperial Highway
2020060109 California Department of Parks and Recreation Fremont Peak Prop. 68 Project
2020060108 California Department of Parks and Recreation Mafic Contributions to the Sierra Nevada Arc
2020060107 Lost Hills Utility District Annexation No. 19
2009091118 City of Menifee "Legado" - Vesting Tentative Tract Map No. 37408 (TTM 37408/Planning Application No. 2018-137). Vesting Tentative Tract Map No. 37409 (TTM 37409/Planning...)
2020060102 San Benito County FIRECLAY TILE FACTORY EXPANSION PROJECTPLN200025
2019100322 City of Sausalito WITHDRAWN PER LEAD
2020050033 Lake County Jason Jones Use Permit Initial Study IS 18-40 Addendum
2013022045 California State University Board of Trustees San Jose State University Spartan Athletics Center
2019090102 City of Lake Forest 2040 Lake Forest General Plan EIR
2020060101 City of Moreno Valley Krameria Avenue TTM No. 37725
2020060100 California State University, Pomona (CPP) Modular Data Center
2020060099 California Department of Water Resources (DWR) WIiiow Creek Bubbler Installation
2020060098 Bella Vista Water District Temporary CVP Water Transfer From Bella Vista Water District to Colusa County Water District
2020060096 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) JH Ranch Diversions (Lake or Streambed Alteration Agreement No. 1600-2018-0356-R1)
2020060095 Lake County 2020-2021 Quagga and Zebra Mussel Infestation Prevention Program Grant
2020060094 California Department of Transportation, District 6 (DOT) Kern 33/119 Overlay
2020060093 California Department of Transportation, District 10 (DOT) 1L230: San Joaquin County SR-4 Overlay
2013121027 Port of Los Angeles Addendum 2 to the Fisherman's Pride Processor's Inc. Project
2018061031 Kern County Conditional Use Permit Case No. 7, Map No. 216
2017081069 City of Menifee "Rockport Ranch" - Planning Application Nos. General Plan Amendment No. 2016-287 (GPA 2016-287), Change of Zone No. 2016-288 (CZ 2016-288), Specific Plan No. 20
2018011034 Department of Toxic Substances Control Former PureGro Facility Remedial Action Plan
2020060092 Buena Vista Water Storage District Corn Camp Groundwater Recharge Pond Project
2004051085 Riverside County Majestic Freeway Business Center Specific Plan Building 11 (PPT 180034)
2020060091 California Department of Conservation (DOC) OG Chevron 9 Wells 06042020
2020060090 State Water Resources Control Board, Division of Water Rights Transfer of up to 6,500 acre-feet of water to State Water Contractor Agencies
2019049144 California Department of Transportation, District 7 (DOT) State Route 14/Avenue N Interchange Improvements Project
2013081079 Kern County WST Aera 432-0007
2019049144 California Department of Transportation, District 7 (DOT) State Route 14/Avenue N Interchange Improvements Project
2019109011 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Lake and Streambed Alteration Agreement No. 1600-2020-0249-R1 Butler Creek Habitat Enhancement.
2016101061 Port of Long Beach Southern California Edison Transmission Tower Replacement Project Harbor Development Permit No. 16-025
2020069002 Imperial County Heber 2 Geothermal Powerplant; Conditional Use Permit #19-0017
2018031005 California Department of Transportation, District 12 (DOT) State Route (SR-) 74 Safety Improvements Project
2020039010 California Department of Transportation, District 9 (DOT) Tehachapi Maintenance Station Relocation
2020060089 Department of Consumer Affairs New Lease
2020069006 United States Fish and Wildlife (FWS) Restoration of the Northern Dune Additions to Humboldt Bay National Wildlife Refuge
2005072046 Central Valley Flood Protection Board American River Watershed Common Features, Water Resources Development Act of 2016, American River Contract 1.
2020060088 Sonoma County UPE18-0036; Charlie's Acres
2020060087 Calaveras County Zoning Amendment for Russell Irish
2020060086 California Department of Conservation (DOC) OG CREH 0403068537