Thursday, July 16, 2020

Received Date
2020-07-16
Edit Search
Download CSV

 

53 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018111042 California Department of Transportation, District 12 (DOT) State Route (SR-) 91 Improvement Project Between SR-57 and SR-55
2020070369 California Department of Forestry and Fire Protection (CAL FIRE) Demonstration Forest
2020070368 California Department of Forestry and Fire Protection (CAL FIRE) Soquel Demonstration Forest
2020070362 Colusa County Upper Little Stony Post Ranch Fire Restoration Project
2020070361 City of San Juan Bautista Third Street "Open Air Retail/Dining"/ Re-Opening San Juan Baut
2020070360 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Kimball Road Project
2020070359 Wheeler Ridge -Maricopa Water Storage District 2020-2021 Water Transfer and Exchange between Pixley Irrigation District within the Central Valley Project and Wheeler Ridge-Maricopa Water Storage District
2020070358 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Crawford Property Helman Lane Prefab Home Installation Project
2020070356 Monterey County County of Monterey Mixed Use Ordinance
2020050266 Monterey County Cafe Tori Investments LLC (Harvest Moon Agricultural Employee Housing Project) ·
2020039039 Valley County Water District Valley County Water District New Headquarters Project
2015102005 Humboldt County Preciado Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2019-0023-R1)
2013081079 Kern County OG, Chevron, 1 Well, 07/08/2020
2013081079 Kern County OG, Berry, 9 Wells, 07/08/2020
2013081079 Kern County OG, Berry, 8 Wells, 07/08/2020
2013081079 Kern County OG, Berry, 6 Wells, 07/08/2020
2013081079 Kern County OG, Berry, 1 Well, 07/08/2020
2013081079 Kern County OG, Berry, 1 Well, 07/08/2020
2013081079 Kern County OG, Chevron, 1 Well, 07/08/2020
2020070348 City of Milpitas Milpitas General Plan Update
2019049004 City of San Marcos Sunrise Specific Plan
2020070347 City of Temecula Sommers Bend Age Qualified Recreation Center
2020070346 City of Temecula Home Product Review for Planning Area 24
2020070345 City of Temecula Home Product Review for Planning Area 22
2020070344 City of Temecula Home Product Review for Planning Area 23A
2010061062 California Natural Resources Agency Salton Sea Species Conservation Habitat Project - Dust Suppression Activities
2020070343 California Department of Transportation, District 2 (DOT) Encroachment Permit 02-20-N-LT-0271
2020070342 City of Temecula TPM 37561
2020070341 San Luis Obispo County DRC2018-00076 Integrated Agriculture Inc. Minor Use Permit (ED20-040)
2020070340 Lake County Brand Family Rezone, General Plan Amendment, Parcel Map
2020070339 Humboldt County Rolling Meadows CUP Draft Initial Study and MND
2020070338 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) SFPP LS-16 Pipeline Exposure at Alameda Creek (Lake or Streambed Alteration Agreement No. 1600-2020-0186-R3)
2020070337 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Vineyard Creek Sewer Line and Bank Stabilization (Lake or Streambed Alteration Agreement No. 1600-2020-0070-R3)
2020070336 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Montezuma Slough Pump Station Reconstruction Project (Lake or Streambed Alteration Agreement No. 1600-2019-0311-R3)
2020070335 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) City of San Jose Arundo Removal and Coyote Creek Restoration Project (Streambed Alteration Agreement No. 1600-2019-0290-R3)
2020070334 Sonoma County Julie and Alan Chapman Single Family Residence
2020070333 California Department of Parks and Recreation Grade Fire Road 53-16
2016112028 Mendocino County Landry Pond Maintenance Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN- 10716-R1 )
2020070332 California Department of Parks and Recreation Issuance of Right of Entry Permit to PG&E for Fire Road Work
2020039074 Inyo County Tentative Parcel Map 422/ Zone Reclassification 2019-02/ General Plan Amendment 2019-01/CUP 2020-03...
2020070331 California Department of Transportation, District 6 (DOT) Initial Study/DED - Pumpkin Center 3R Rehabilitation
2020070330 City of Scotts Valley Scotts Valley General Plan Update
2020070329 California Department of Transportation, District 3 (DOT) HM315 Bridge Preservation
2020070328 California Department of Conservation (DOC) OG CREH 3 Wells 07162020
2020070327 California Department of Conservation (DOC) OG CRPC 2 Wells 07162020
2020070326 California Tahoe Conservancy Transfer of land coverage rights to enable construction of a new single-family residence.
2020070325 California Tahoe Conservancy Transfer of land coverage rights to enable construction of a new single family residence.
2020070324 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) SFPP LS-16 Pipeline Exposure at Alameda Creek
2020070323 Sonoma County River Road Pavement Rehabilitation Project
2016072040 California Department of Transportation, District 3 (DOT) Caltrans Bridge Seismic Retrofit Mokelumne (03-SAC-05-3F090) Project (Project) (California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2017-06
2020070322 California Department of Transportation, District 3 (DOT) I-5 Permit Load Mobility Project
2019080312 City of Commerce Modelo Project
2013091023 Los Angeles Department of Water and Power Los Angeles Groundwater Replenishment Project