Monday, August 10, 2020

Received Date
2020-08-10
Edit Search
Download CSV

 

34 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020080149 California Energy Commission Demonstrating Code-compliant Energy Storage Systems and Their Capabilities for Grid Harmonization
2020080144 Stanislaus County Parcel Map & Exception Application No. PLN2019-0083 - Lopez - Montague Court
2020059012 Upper Mokelumne River Watershed Authority Mattley Meadow Restoration Project
2020050582 City of Galt Fairway Oaks and Island Annexation Project
2020040160 City of Grass Valley Ridge Village Tentative Subdivision Map
2020080141 California Energy Commission Long Duration 50 kW Energy Storage with Aquifer Pumped Hydro
2020080140 California Department of Transportation, District 2 (DOT) Encroachment Permit No. 0220-XXX-034 (City of Shasta Lake Water Improvements 2020)
2020080139 California Department of Transportation, District 12 (DOT) Maintenance (Drainage Rehabilitation
2020080138 Marin County Mountain View Bridge Replacement Project
2020080137 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Speck Stream Crossing Upgrade Project
2020080136 Mountains Recreation and Conservation Authority Malibu Beach Access Stairs
2020080135 City of Los Alamitos Zoning Ordinance Amendment 19-03 Large Family Daycare Homes
2020080134 Mono County Guss Hess Park Shed
2020080133 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2020080132 California Department of Parks and Recreation USGS Earthquake Early Warning System Construction & Right of Entry Permit
2020080131 California Department of Transportation, District 2 (DOT) Tehama Leftover Culverts
2020080130 California Department of Transportation, District 2 (DOT) Adin Pass Expansion
2020080129 Tulare County CDFA area wide Glassy-winged Sharpshooter Control Program FY 20/21 & 21/22
2020080128 Tulare County CDFA Glassy-winged Sharpshooter Control Program FY 20/21 & 21/22
2020080127 California Department of Water Resources (DWR) 2020 Overchute Sediment Removal and Expansion
2020080126 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Targeted Sediment Removal at the Freeman Diversion (Lake or Streambed Alteration Agreement No. 1600-2020-0143-R5)
2020080125 California Department of Water Resources (DWR) Castaic Dam Piezometer Installation Project
2020080124 Fresno County Environmental Review Application No. 780
2020080123 California Department of Transportation, District 4 (DOT) Concrete Overlay - 1W330/0420000376
2020039043 San Bruno Park School District Allen Elementary School Replacement Project
2020080122 Santa Clarita Valley Water Agency Valley Center Well PFAS Groundwater Treatment Project
2020080121 California Department of Water Resources (DWR) California Aqueduct (CAAQ) Canal Liner Repairs (OM-SFD-2020-001)
2020080120 City of Richmond Richmond Country Club Residential Project
2020080119 Fresno County Initial Study No. 7811 and Variance No. 4084
2019120254 City of San Jose Stevens Creek Commercial Project
2020080118 Butte County Kevin & Linda McClellan Tentative Parcel Map (TPM19-0006)
2013102057 City of Roseville Amoruso Ranch Development (Streambed Alteration Agreement No. 1600-2018-0243-R2)
2005082050 City of Rancho Cordova Arista Del Sol (Streambed Alteration Agreement No. 1600-2019-0311-R2)
2020080117 South Coast Air Quality Management District Submission of Amended Rule 212 – Standards for Approving Permits and Issuing Public Notice, for Incorporation Into the State Implementation Plan