Tuesday, July 28, 2020

Received Date
2020-07-28
Edit Search
Download CSV

 

33 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020050459 San Luis Obispo County Avila Valley Partners Tract Map SUB2018-00026
2020070523 State Water Resources Control Board Temporary Transfer of 20,000 acre-feet of Water - Water Right Permit 13856
2020070522 California Department of Transportation, District 4 (DOT) Santa Clara Accessible Pedestrian Push Button Signals (EA: 04-0K080)
2020070521 Calaveras Public Utility District Jeff Davis Water Treatment Plant Improvements Planning Study
2020070520 Santa Clara Valley Water District Federal Energy Regulatory Commission Order Compliance Project (FOCP)
2020070519 Nevada County Crescenzi Commercial Cannabis Pe1mit
2020070518 California Energy Commission Getting Out of Hot Water: Reducing Gas Consumption in Existing Large Commercial Buildings
2014061090 City of Oceanside Inns at Buena Vista Creek
2020070517 California Department of Forestry and Fire Protection (CAL FIRE) Shasta Bear Lookout Road Project
2020070516 California Air Resources Board (ARB) Cool CA Air Monitoring Station
2019110152 City of Pacific Grove American Tin Cannery Hotel and Commercial Project
2006051004 City of San Diego Concurrence with the issuance of a Revised Solid Waste Facilities Permit for West Miramar Sanitary Landfill in the City of San Diego, Facility No. 37-AA-0020
2020070515 Placer County Signal Peak Generator Radio Project
2020070514 California Department of Transportation, District 6 (DOT) Maintenance Yard Pavement Preservation
2018092067 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Lake and Streambed Alteration Agreement No. 1600-2020-0342-R1 Scott River Habitat Enhancement and Restoration Project.
2020070513 City of Beaumont SWC 8th and Highland Springs
2020030561 Kern County Weldon Regional Water System Improvement Project
2020070512 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Bear Creek Lower Meadow Restoration (SAA No. 1600-2020-0168-R2)
2020070511 Monterey County Vasseghi & Gurries Family Partnership (Cal-Am Garrapata Water Tanks)
2019071038 City of Lafayette 3933 Quail Ridge Road Residential Project
2020070510 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Placer Dalby West Routine Maintenance (Lake or Streambed Alteration Agreement No. 1600-2020-0063-R2)
2020070509 City of Calistoga The Veranda at Indian Springs
2020079023 City of Riverside Sycamore Hills Distribution Center
2019119077 City and County of San Francisco 301 Mission Street (Millennium Tower Perimeter Pile Upgrade Project)
2020070508 California Department of Water Resources (DWR) Agreement Among the Department of Water Resources, The Metropolitan Water District of Southern California, and San Bernardino Valley Municipal Water District...
2015102005 Humboldt County Hudson Water Diversion and Crossing Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-08149-R1)
2015102005 Humboldt County Marinova Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019-0906-R1)
2002101081 City of Carlsbad Cantarini Ranch and Holly Springs
2020070507 Lake County 3584A N. Main Street Self-Storage
2020070506 California Department of Transportation, District 1 (DOT) James Creek East Safety Project
2020070505 Tulare County M109 over White River Bridge Replacement Project-Geotechnical Investigations
2020070504 California Department of Conservation (DOC) OG Chevron 0403068852
2020070503 California Department of Conservation (DOC) OG CREH 4 Wells 07282020