Friday, June 5, 2020

Received Date
2020-06-05
Edit Search
Download CSV

 

46 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020070098 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Military Ocean Terminal Concord (MOTCO), Small Craft Berthing Facility
2020070097 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Military Ocean Terminal Concord (MOTCO), Barge Pier Repair
2020060139 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, POM WONDERFUL, DEL REY, CA
2020060135 City of South Lake Tahoe Tourist Core Area Plan/Specific Plan and Bijou/Al Tahoe Comm Plan Boundary Amendment
2019110285 Marin Community College District College of Marin Facilities Master Plan Program and Learning Resources Center Project
2018062045 Tahoe City Public Utility District Tahoe Cross-Country Lodge Replacement and Expansion Project
2020060134 City of Berkeley City of Berkeley Transfer Station Solid Waste Facilities Permit Revision Project (SWIS No. 01-AC-0029)
2020060133 Sonoma County UPE16-0086
2009102010 Roseville Joint Union High School District Addendum to the Westpark Area High School Project EIR
2020060132 Central Valley Flood Protection Board Permit No. 19479 - Chevron North America - Authorize Existing Oil Wells
2020060131 City of Santa Ana Initial Study Mitigated Negative Declaration for Mountain View Street Condominiums 301 & 305 North Mountain View Street
2020060130 California State University, Sacramento (CSUS) Building Switchgear Replacements - Phase II
2018122043 City of Oakland Explanation of Significant Differences to a Remedial Action Plan for the General Electric Company Oakland site
2020060129 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Military Ocean Terminal Concord (MOTCO), Barge Pier Repair
2019071059 Kern County a) Amendment of Zoning Map No. 215, Zone Change Case No. 13; Amendment of Zoning Map No. 232, Zone Change Case No. 44; (b) Conditional Use Permit Case No. 13...
2020060128 City of Yountville RH Gallery Settlement Agreement and Parking Lease
2020060127 City of Mountain View El Camino Real Streetscape Improvements
2020060126 City of Yountville RH Gallery Restaurant Increased Seat Count
2018041022 City of Carlsbad Marja Acres
2020060125 Butte County TPM19-0001 DeMarais
2020060124 City of Rancho Palos Verdes Coastal Bluff Fence Replacement (FY 2019-20) Project
2020060123 Fresno County CEMEX Rockfield Quarry Modification Project - Environmental Impact Report No. 7763 and Unclassified Conditional Use Permit Application Nos. 3666 and 3667
2020060122 California Department of Forestry and Fire Protection (CAL FIRE) Conex Modification 2
2020060121 California Department of Transportation, District 12 (DOT) Venta Spur Trail Across SR-133
2020060120 South Coast Air Quality Management District Proposed Amended Rule 445 – Wood-Burning Devices
2020060119 South Coast Air Quality Management District Proposed Amended Rule 1117 – Emissions from Container Glass Melting and Sodium Silicate Furnaces
2020060118 South Coast Air Quality Management District Reasonably Available Control Technology (RACT) Demonstration and Emissions Statement Certification for the 2015 8-Hour Ozone Standard
2020060117 California Bureau of Cannabis Control (BCC) The Bjork Group (M9-18-0000260-APP)
2020060116 California Department of Parks and Recreation Columbia State Historic Park Splitting Water and LPG Services at City Hotel
2006091093 City of Corona Specific Plan Amendment 2019-0005 (SPA2019-0005) for the Bedford Marketplace.
2004102067 City of San Jose Concurrence in the Issuance of a New Solid Waste Facilities Permit (SWFP) for Rogers Avenue Transfer Station, located in City of San Jose, Santa Clara County...
2009072096 City of San Jose Concurrence in the Issuance of a New Solid Waste Facilities Permit (SWFP) for Rogers Avenue Transfer Station, located in City of San Jose, Santa Clara County...
2018081039 City of Corona General Plan Amendment 2020-0001 (GPA2020-0001)
2020060115 Napa County Napa Valley Subbasin Groundwater Sustainability Plan & Monitoring Well Installation Project
2019029073 Tuolumne County Hardin Flat, LLC Site Development Permit SDP18-002 (Under Canvas Yosemite)
2020060114 City of Elk Grove Lutheran Center Amendment 2 to EG-09-003 (PLNG20-003)
2020060113 Los Angeles Department of Water and Power PP1 Bank Stabilization Project
2020060112 City of Sacramento New Detached Accessory Structure (Sarah Golden Studio)
2020060111 California Department of Fish and Wildlife, Central Region 4 (CDFW) CAD Rock Diversion Dams Project (Streambed Alteration Agreement No.1600-2020-0046-R4).
2004042090 Nevada County Concurrence in the Issuance of a Modified Solid Waste Facilities Permit for McCourtney Road Transfer Station, Nevada County, SWIS No. 29-AA-0010
2008041123 Los Angeles County Department of Regional Planning Pepperdine University Campus Life Project Addendum (Baseball Parking Lot Project)
2018032031 Solano County Recology Hay Road Landfill Expansion and Modifications Land Use Permit U-11-09 Amendment No. 2
2020069008 City of Victorville Tentative Tract Map PLAN19-00028 (TTM 20275)
2020069007 City of Cypress Amazon Distribution Center
2004111015 Kern County Shafter-Wasco Compost and Waste Diversion Project
2020060110 California Department of Water Resources (DWR) Antelope Valley Dam Lake Level Recorder Project