Thursday, July 23, 2020

Received Date
2020-07-23
Edit Search
Download CSV

 

28 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020050077 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) North Bay Wetland Mitigation Bank
2020010264 California Department of Transportation, District 6 (DOT) Cottonwood Creek Bridge Replacement
2013081079 Kern County OG/California Resources Elk Hills, LLC, 16 Wells, 6/26/2020, Form#149231
2013081079 Kern County OG/California Resources Elk Hills, LLC, 16 Wells, 6/24/2020, Form#148691
2013081079 Kern County OG/Berry Petroleum Company LLC., 11 Wells, 6/22/2020, Form#100883
2013081079 Kern County OG/California Resources Elk Hills, LLC, 8Wells, 6/29/2020, Form#149750
2020070449 City of Berkeley Southside Zoning Ordinance Amendments Project
2020070448 California Department of Parks and Recreation Corral Hollow Creek Riparian Restoration
2020070447 California Department of Parks and Recreation Residential Address Signs
2020070437 City of Dublin Dublin Climate Action Plan 2030 and Beyond
2020049060 City of Lodi Lodi Lake Shoreline Restoration Project
2020050498 Stanislaus County Notice of Determination to Adopt a Mitigated Negative Declaration - Well Permit Nos. 19-72, 19-73, 19-74
2020070436 City of San Jose Sunset Mixed Use Complex Project
2020070435 California Department of Parks and Recreation North Bloomfiled Petanque Court
2017112068 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Lake and Streambed Alteration Agreement No. 1600-2019-0686-R1 Little Springs Migration Barrier Removal.
2020060165 San Benito County County Planning File PLN190063 (3030 Lemmon Court Minor Subdivision) Notice of Determination
2020070434 City of Los Angeles Everest Value School Project
2020070433 California Department of Transportation, District 4 (DOT) State Route 29 Bridge Rail Replacement Project
2020079021 Napa County Inn at the Abbey
2005062073 Sacramento Municipal Utility District Oselot-Baroque Substation and Line Project
1999041035 Orange County Waste & Recycling (OCWR) Prima Deshecha General Development Plan - Zone 4 Landfill Construction Projects and Source Separated Organics Recycling Facility
2020070432 California Department of Transportation, District 3 (DOT) Pulga Profile Change
2020070431 Department of General Services (DGS) Board of Equalization Headquarters Temp Space
2020010264 California Department of Transportation, District 6 (DOT) Cottonwood Creek Bridge Replacement
2020070430 San Diego County Mapleview Street Green Streets Project
2020070429 California Department of Conservation (DOC) OG Chevron 12 Wells 007232020
2020070428 California Department of Parks and Recreation Crystal Cove State Park Road Work and Maintenance 2020
2020070427 California Department of Water Resources (DWR) Fish Facility Stockpile Grading (OM-DFD-2020-010)