Friday, June 19, 2020

Received Date
2020-06-19
Edit Search
Download CSV

 

48 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020050199 Murrieta Valley Unified School District Murrieta Canyon Academy Project
2013081079 Kern County Revisions to the Kern County Zoning Ordinance - 2015 (C), Focus on Oil and Gas Local Permitting
2013081079 Kern County Revisions to the Kern County Zoning Ordinance - 2015 (C), Focus on Oil and Gas Local Permitting
2013081079 Kern County Revisions to the Kern County Zoning Ordinance - 2015 (C), Focus on Oil and Gas Local Permitting
2020060442 Needles Unified School District Vista Colorado Elementary School New Kindergarten Building
2012032003 City of Sunnyvale A new six-story hotel at 1296 Lawrence Station Road (project covered by LUTE EIR)
2013051029 City of Irwindale 2020 Recirculated Draft EIR Irwindale Materials Recovery Facility & Transfer Station
2020050267 Santa Margarita Water District Las Flores Enhanced Water Reliability Project
2020049066 San Joaquin County PA-1800177 (UP) - Use Permit application to establish a religious assembly facility.
2012071033 City of Menifee General Plan Amendment No. 2018-207
2019100001 Dublin Unified School District New Comprehensive Dublin High School Project
2020060425 City of Santa Clara Freedom Circle Focus Area and Greystar General Plan Amendment
2019069072 Regional Water Quality Control Board, Region 5 (Central Valley), Redding Lower Clear Creek Floodplain and Stream Channel Restoration Project, Phase 3C, Redding (WDID No. 5A45CR00562)
2020060424 Sutter Butte Flood Control Agency (SBFCA) Yuba City Boat Ramp Sediment Removal Project
2020060423 Sonoma County UPC18-0001 Misty Mountain Services, LLC Commercial Cannabis Cultivation
2020060422 City of El Cajon Conditional Use Permit No. 2256 ASAP Towing Non-Residential Parking Lot
2020060421 Mariposa County Coulterville CSA Drinkin Water and Waste Water Plannin Project
2020060420 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Captain Jack Olinda - Tier 3 Road Repairs, Redding (WDID No. 5A45CR00590)
2019029123 City of Menifee Menifee North Specific Plan No. 260, Amendment No. 3 (SPA 2010-090) "Palomar Crossings"
2020060419 California Department of Parks and Recreation Adamson Gatehouse Rehabilitation (19.20.A10)
2020060418 California Department of Parks and Recreation North Coast Redwoods District Road Maintenance Program
2020060417 City of Corona WRF-3 Lift Station
2020039063 San Joaquin County PA-1900263 - Site Approval application for truck and trailer parking facility.
2016121029 City of Merced Yosemite & Gardner Annexation
2020060416 California Department of Transportation, District 4 (DOT) Roadside Safety Improvements
2020060415 City of Livermore Greenville Plaza Project
2020060414 California Department of Forestry and Fire Protection (CAL FIRE) PG&E Joaquin Ridge Satellite Dish Installation
2019029150 Nevada County Local Agency Formation Commission (LAFCO) (LAFCO) Sphere of Influence Plan for the City of Nevada City
2020069031 Imperial County Conditional Use Permit #20-0004
2018031026 Clovis Unified School District (CUSD) Removal Action Workplan for the Fowler-McKinley Elementary School Project
2014062001 California Department of Transportation, District 5 (DOT) State Route 1/9 Intersection Improvements Project (Lake or Streambed Alteration Agreement No. 1600-2019-0334-R3)
2020060413 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Mattos Wetlands Restoration (CCC-19-CD-02, CCC-10-RO-01) (Lake or Streambed Alteration Agreement No. 1600-2019-0376-R3)
2020060412 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZRDOUS WASTE, FEDEX, SAN DIEGO, CALIFORNIA
2020060411 California Department of Transportation, District 3 (DOT) Camp Fire Debris Removal & Pavement Repair (03-0J100)
2020060410 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Landslide Repair (Lake or Streambed Alteration Agreement No. 1600-2019-0406-R3)
2020060409 California Department of Water Resources (DWR) Frenchman Dam Lake Level Recorder Project
2020049072 Hi-Desert Water District Phase If and Phase Ill Sewer Collection System Project
2020060408 Humboldt County Mitigated Negative Declaration for The Hills Conditional Use Permits and Special Permit
2020019085 Reclamation District No. 3 Grand Island Levee Erosion Repair (Streambed Alteration Agreement No. 1600-2020-0056-R3)
2019099069 El Dorado County EDH-Folsom Self Storage/Conditional Use Permit S18-0012/ Planned Development Permit PD18-0002
2016112028 Mendocino County Fox Rock Road Remediation Project (Lake or Streambed Alteration Agreement No. 1600-2019-0262-R3)
2011022031 City of Los Gatos 248 Jared Lane, Los Gatos (Lake or Streambed Alteration Agreement No. 1600-2019-0255-R3)
2006092096 City of St. Helena Upper York Creek Ecosystem Restoration and Aquatic Habitat Enhancement Project (Lake or Streambed Alteration Agreement No. 1600-2017-0261-R3)
2002112033 Sonoma Marin Area Rail Transit Commission Windsor Extension Project (Lake or Streambed Alteration Agreement No. 1600-2019-0190-R3)
2020060406 California Department of Water Resources (DWR) Frenchman Dam Fence Repair Project
2020060404 California Department of Water Resources (DWR) CAAQ Erosion Repairs MM 8.48 to 40.10 (OM-DFD-2020-003)
2020060403 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) 15 Boardwalk Foundation Repair (Lake or Streambed Alteration Agreement No. 1600-2020-0060- R3)
2020060402 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Farmers Lane Senior Housing Outfall (Lake or Streambed Alteration Agreement No. 1600-2019- 0444-R3)