Monday, July 6, 2020

Received Date
2020-07-06
Edit Search
Download CSV

 

34 document(s) found

SCH Number Type Lead/Public Agency Received Title
2009042112 Sacramento County FAIR OAKS BOULEVARD CORRIDOR PLAN
2020019085 Reclamation District No. 3 Grand Island Levee Erosion Repair Project
2020070114 California Department of Parks and Recreation Sonoma Barracks Store Track Lighting
2020070113 City of Saratoga Mt Eden Road Repair Project
2020070112 California Department of Parks and Recreation Roof Replacement and Painting – Silverado Ranch House
2020050501 Riverside County Lakeland Village Community Planning (GPA No. 1208)
2020070111 California Department of Water Resources (DWR) SBA Inclinometer Mowing 2020 (OM-DFD-2020-009)
2020031149 Lake County Miller & Meyer Lot Line Adjustment
2014051075 City of San Diego Hilltop and Euclid Mixed-Use Development Project
2019060152 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Tahoe Keys Lagoons Aquatic Weed Control Methods Test
2008021074 California Department of Water Resources (DWR) Interim renewal contracts among the State of California Department of Water Resources, United States Bureau of Reclamation, and the Cross Valley Canal
2020070110 California Department of Parks and Recreation Emerald Bay Liberty Utility Pole Replacement and Issuance of Right of Entry Permit
2020070109 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) ECOncrete Coastal Star Tide Pool Units
2020070108 City of Dublin Cambria Hotel Project
2020070107 Sonoma County Mobile Home Park Closure; #UPE20-0035(PLP20-0020)
2020070106 City of Elk Grove Bruceville Point Residential Care Facility for Elderly (PLNG20-007)
2020070105 Mariposa County Resource Conservation District (MCRCD) Prop 68 South Fork Merced River Trail Restoration
2020050355 Sonoma County UPE16-0099; kopriva Winery Use Permit
2018092028 City of Mountain View The Residences @, Shoreline Gateway
2020070104 Sacramento Municipal Utility District Kalamazoo Substation Unit 2 Switchgear Replacement Project
2018071002 Santa Barbara County Strauss Wind Energy Project (California Endangered Species Act Incidental Take Permit No. 2081- 2018-065-05 [ITP])
2007041062 City of Menifee "The Junction" (Plot Plan No. 2017-287, Conditional Use Permit No. 2017-288, and Development Agreement No. 2017-291)
1990010240 San Diego County Lindo Lake Restoration Project – Updated Jurisdictional Waters
2020070103 Sacramento Municipal Utility District Truxel Substation Unit 1 Transformer and Switchgear Upgrade Project
2020070102 City of Shasta Lake Proposed text amendments to Shasta Lake Municipal Code (SLMC) Title 12, Chapter 12.36 (Tree Conservation), including comprehensive revisions to multiple section
2020070101 City of Oakland PLN18025
2020070100 California Department of Conservation (DOC) OG CREH 3 Wells 07062020
2020070099 California Department of Conservation (DOC) OG Chevron 0403068699
2020079009 City of Ventura City of Ventura Eastside to Westside Waterline Interconnection Project
2020040221 California Department of Transportation, District 4 (DOT) Interstate 580 and Interstate 205 Roadside Safety Improvement Project
2020050307 City of Auburn PG&E Auburn Sacramento Street Renovation
2020070094 California Department of Conservation (DOC) OG Chevron 0403068715
2020070093 California Energy Commission Solid-state Long Duration Energy Storage for Industrial Applications
2020070092 California Department of Conservation (DOC) OG Berry 10 Wells 07062020