Thursday, July 9, 2020

Received Date
2020-07-09
Edit Search
Download CSV

 

36 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020070202 Sonoma Resource Conservation District Sonoma Mountain Stormwater Management and Rainwater Storage
2020070201 San Diego County Water Authority Rancho Corrido Annexation
2020070199 California Energy Commission Pilot Scale Recovery of Lithium from Geothermal Brines
2020070198 City of Mammoth Lakes Lakeview Townhomes, a multi-family residential planned unit development consisting of six lots (Tentative Tract Map 19-001, Use Permit 19-002, Design Review 19-
2020070193 California Energy Commission Imperial Western Products Microgrid Project
2020070191 California Energy Commission Enabling EV Battery Circular Economy
2020070190 California Department of Transportation, District 2 (DOT) Deer Mountain Disposal
2020070188 City of Mammoth Lakes 1469 Forest Trail Setback Adjustment 20-002
2020070187 City of Mammoth Lakes 128 Connell Street Parking Setback Adjustment 20-003
2020070185 Department of General Services (DGS) Department of Justice - 7th Floor Alterations Room 720-20
2020040333 San Luis Obispo County DRC2019-00042 Copper Creek Farms Minor Use Permit (ED20-082)
2019099092 San Luis Obispo County DRC2018-00183 Eden's Dreams LLC, Minor Use Permit (ED19-190)
2020070184 City of San Luis Obispo General Plan Housing Element Update
2020070183 City of Pleasanton Pleasanton Stream Maintenance Project
2020070182 City of Woodland East Beamer Neighborhood Campus Project
2019129089 California Department of Transportation, District 10 (DOT) Notice of Determination
2017088322 City of Gustine Water Meter Replacement Project
2020070181 Northstar Community Services District 2019 Neighboring Forest Fuels Reduction Project
2020059009 City of Santa Clara SVP South Loop Reconfigure Project
2020070178 City of Temecula LR20-0804 (PW20-02) Sidewalks - Citywide Program
2020070177 California Department of Transportation, District 4 (DOT) State Route 1/84 Structures and Scour Mitigation Project
2019119073 California Department of Water Resources (DWR) Soils Investigations for Data Collection in the Delta
2020070176 City of Anaheim 3175 West Ball Road Apartments Project
2020070175 City of Los Gatos Town of Los Gatos 2040 General Plan Update
2020070174 California Energy Commission Modification of Regulations Specifying Enforcement Procedures for the Renewables Portfolio Standard for Local Publicly Owned Electric Utilities
2007042022 City of San Ramon San Ramon City Center - City Center Hotel
2012021045 City of Moreno Valley The World Logistics Center
2020070173 Fresno County Variance Application No. 4026 and Initial Study No. 7308
2019119073 California Department of Water Resources (DWR) Soil Investigations for Data Collection in the Delta
2020070172 California Department of Water Resources (DWR) Banks Pumping Plant (BAPP) V-Ditch and Culvert Clearing (OM-DFD-2020-011)
2020070171 Westlands Water District Pacific Gas and Electric. Easement
2002082057 City of Roseville Fiddyment Farms F55 (Streambed Alteration Agreement No. 1600-2020-0066-R2)
2020059003 California Tahoe Conservancy Tahoe Conservancy Biomass Utilization on State Responsibility Area
2005041010 City of Los Banos TPM #2020-03, SPR #2020-02, & CUP #2020-03
1995031067 Department of Toxic Substances Control Demenno/Kerdoon
2020070170 San Joaquin County PA-2000017 (SA)