Thursday, June 18, 2020

Received Date
2020-06-18
Edit Search
Download CSV

 

70 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020070095 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) 9071 McGurrin; Creek Protection Plan (Slope Restoration) Project (Lake or Streambed Alteration Agreement No. 1600-2020-0057-R3)
2020060407 Regional Water Quality Control Board, Region 9 Phase 2, Meadowview Creek Restoration Project
2020060405 Riverside County Sevilla Tract 32151 Project
2019060259 Kern County (a) Amendment of Zoning Map No. 196, Zone Change Case No. 56; Amendment of Zoning Map No. 212, Zone Change Case No. 2; Amendment of Zoning Map No. 213, Zone...
2018061043 Port of Los Angeles Addendum to the Permit Renewal for So. Cal. Ship Services. Project IS/MND
2009091118 City of Menifee "Legado Specific Plan" - Planning Application Nos. Specific Plan No. 2017-187 (SP 2017-187t Change of Zone No. 2017-188 (CZ 2017-188), and Development Agreement
2020040316 Town of Corte Madera Town of Corte Madera Hotel Floor Area Bonus Ordinance
2019059048 City of Poway The Farm in Poway
2015102037 Capital SouthEast Connector Joint Powers Authority Capital SouthEast Connector – Segment D3
2012021045 City of Moreno Valley The World Logistics Center
2020060401 California Department of Transportation, District 9 (DOT) Kern Signals and Lighting
2020060400 California Department of Transportation, District 9 (DOT) Frontier Conduit on SR168
2020060399 California Department of Transportation, District 4 (DOT) Debris Removal - 3Q020/0419000131
2020060398 State Water Resources Control Board Wooden Valley Creek Native Plant Revegetation and Irrigation System Repair after 2017 Atlas Fire
2020060397 Mono County Use Permit 20-002/Stone: Owner-Occupied Short-Term Rental
2020060396 State Water Resources Control Board Twin Creeks Suisun Creek Revegetation of Riparian Corridor
2020060395 State Water Resources Control Board Segassia Vineyard repair of water tank and irrigation system for native plant revegetation
2020060394 Department of Food and Agriculture (CDFA) SC Veterans Alliance, Inc. (Project)
2020060393 California Department of Housing and Community Development (HCD) NDRC Fuel Breaks Project
2020060392 Sonoma County Minor Subdivision; MNS18-0005
2020060391 Department of Food and Agriculture (CDFA) IPF Agricultural Corp. (Project)
2020060390 Department of Food and Agriculture (CDFA) McCuen Management, LLC. (Project)
2020060389 Department of Food and Agriculture (CDFA) McCuen Management, LLC (Project)
2020060388 State Water Resources Control Board Hibbard Ranch Gameros Creek Revegetation
2020060387 City of Woodland Gibson Road Bicycle and Pedesterian Mobility Project
2020060386 State Water Resources Control Board City of Yuba City Fluoridation Permit Amendment
2020060385 Sonoma County Carrington Coast Ranch Transfer
2020060384 State Water Resources Control Board California Water Service Company Oroville District Fluoridation Permit Amendment
2020060383 Sacramento County American River Parkway Trail Improvement
2020060382 San Diego Unified Port District Tideland Use and Occupancy Permit to Solar Turbines Inc. for Parking
2020060381 San Diego Unified Port District Exterior Paging System by San Diego Convention Center at Centre City Embarcadero
2020060380 San Diego Unified Port District Easement to San Diego Gas and Electric Company for Underground Utilities
2008032115 City of Roseville Federico Westpark Market Street Outfall (Streambed Alteration Agreement No. 1600-2020-0078-R2)
2020060379 California State Lands Commission Letter of Non-Objection for Temporary Access of Rincon Island and Ellwood Pier for Data Collection of Algal Blooms in the Pacific Ocean, Ventura and Santa Barba
2020060378 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Wilson Creek Restoration (Lake or Streambed Alteration Agreement No. 1600-2020- 0064-R2)
2020060377 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Flood Damage Erosion (Streambed Alteration Agreement No. 1600-2017-0285- R2).
2020060376 San Diego Unified Port District Blackmore Shoreline Stabilization Project at Shelter Island
2020060375 California Energy Commission All Optical Multi-Sensor Well Monitoring System to Secure Gas Storage Operations
2020060374 California Department of Transportation, District 10 (DOT) SR 4 Ramp Metering System Installation
2018122016 California Department of Transportation, District 3 (DOT) Atlantic Street On-ramp Widening (Lake or Streambed Alteration Agreement No. 1600-2020-0052-R2)
2018022019 California Department of Transportation, District 10 (DOT) Mountain County Bridge Rails (Streambed Alteration Agreement No. 1600-2019-0228-R2)
2009112088 California Department of Water Resources (DWR) Small Erosion Repair (Streambed Alteration Agreement No. 1600-2011-0182-R2)
2020060373 California Department of Conservation (DOC) OG Chevron 6 Wells 06182020
2020060372 Humboldt County Organic Liberty Mitigated Negative Declaration
2020060371 California Department of Conservation (DOC) OG CRPC 4 Wells 06182020
2020060370 City of Carson Panattoni Project
2020060369 Town of Windsor Heritage Park Apartments
2020050212 City of Sacramento 2020 Temporary Groundwater Substitution Water Transfer
2019129065 City of Scotts Valley Creamer Minor Land Division - 33 Polo Heights
2018032031 Solano County Recology Hay Road landfill Expansion Project
2014081025 Los Angeles Regional Interoperable Communications System (LA-RICS) Authority (LA-RICS) Los Angeles Regional Interoperable Communications System (LA-RICS) Land Mobile Radio (LMR) Project
2004032097 Sacramento County The Lakes at Antelope (Streambed Alteration Agreement No. 1600-2019-0317-R2)
2020060368 Sacramento County Foothill Farms Shopping Center Tentative Parcel Map
2020060367 California Department of Conservation (DOC) OG Seneca 2 Wells 06182020
2020060366 City of San Jose Mitzi Place Apartments
2020060365 East Bay Municipal Utility District (EBMUD) SD-405 NRWRP Facility Improvements Phase 2
2020060364 Los Angeles Department of Water and Power Buena Vista OSHG Treatment System Upgrade Project
2013101050 City of Paso Robles Paso Robles Gateway Project
2020060363 California Department of Transportation, District 4 (DOT) Water Board Compliance Units
2020060362 City of Oakland Viewcrest Townhouses
2020069030 City of Angels Camp RoofScreen
2020069029 Imperial County Initial Study #19-0021
2020060361 San Luis Obispo County PMTG2019-00065 Phillips 66 / Santa Margarita Remediation Project Major Grading Permit (ED19-204)
2020069028 San Gabriel Valley Council of Governments (SGVCOG) Diamond Bar Golf Course Renovation Project
2020069027 Kern County CD Project No. 3.19.4 - Belle Terrace Park Improvements; CD Project No. 3.20.4 - Belle Terrace Park Improvements (Phase II)
2020040069 Monterey Peninsula Water Management District Potential Acquisition of Monterey Water System and District Boundary Adjustment
2020060360 Lake County Draper Lucerne UP 19-01
2020060359 Beaumont Unified School District Beaumont High School Expansion
2015041091 City of Escondido Lake Wohlford Dam Replacement Project
2018051050 City of Los Angeles 2143 Violet Street