Thursday, August 13, 2020

Received Date
2020-08-13
Edit Search
Download CSV

 

60 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020029062 California Energy Commission Walsh Data Center
2020040254 California Energy Commission Mission College Data Center
2020080245 California Department of Parks and Recreation California Department of Corrections and Rehabilitation Work Crew Maintenance
2020080244 California Department of Water Resources (DWR) PFFJ, LLC – Addition of Well 05
2020080243 California Department of Parks and Recreation Water Valve Replacements (CRSP 222)
2020080242 Lake County CSA #2, Spring Valley Distribution System Study, Categorical Exemption CE 20-28
2020080241 Santa Cruz County Resource Conservation District San Lorenzo River Watershed Targeted Sediment Reduction Program (Program) Appendix E Project Locations - Specific Projects will be implemented on a maximum of 2
2020080239 City of Sacramento On Broadway Apartments (DR20-077))
2011032032 Department of Toxic Substances Control Pacific Gas and Electric, Colusa, Former Manufactured Gas Plant Explanation of Significant Differences
2015121105 Monterey Peninsula Airport District PROJECT WITHDRAWN-Addendum to the Final Airport Master Plan Environmental Impact Report
2020080215 San Francisco Bay Restoration Authority Heron's Head Park Shoreline Resilience Project: Phase 1
2020080214 Department of Toxic Substances Control Removal Action Workplan, Former Productol Facility
2020080213 California Department of Water Resources (DWR) Exchange of up to 75,000 Acre-Feet of Santa Clara Valley Water District’s Central Valley Project Water Supplies with State Water Project Water Supplies. (SWPAO
2016112028 Mendocino County Burns Stream Crossings and Spoils Removal Project (Lake or Streambed Alteration Agreement No. 1600-2020-0191-R1)
2013092039 Plumas County Spanish Ranch Road Bridge Replacement (California Endangered Species Act Incidental Take Permit No. 2081-2020-029-02 (ITP)
2015102005 Humboldt County Ringo Diversion and Restoration Project (Lake or Streambed Alteration Agreement No. 1600-2018-0090-R1)
2015102005 Humboldt County Cipriano Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019-0091-R1)
2015102005 Humboldt County Feldman and Salbego Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2019-0150-.R1)
2015102005 Humboldt County Dillon Water Diversions Project (Lake or Streambed Alteration Agreement No. 1600-2019-0393-R1)
2019109077 City of Loma Linda LAFCO 3239 - Reorganization to include Annexation to the City of Loma Linda and Detachment from San Bernardino County Fire Protection District, its Valley Servi
2020070216 City of Whittier Whittier Library Renovation Project - Certificate of Appropriateness No. 20-0004
2009091126 California High Speed Rail Authority California High-Speed Train Project: Fresno to Bakersfield Permitting Phase 1 (Amendment No. 8 to Master Streambed Alteration Agreement No. 1600-2015-0033-R4).
2009091125 California High Speed Rail Authority Caltrans D6 Issuance of an Encroachment Permit for CHSR Project - Utility Line and Pole Removal
2020080212 Sacramento County ADA Curb Ramp Project 2020-SHRA, Contract No. 4501
2020080211 Sacramento County Lease Agreement No. 1871 – 9310 Tech Center Drive
2020089019 City of Thousand Oaks Thousand Oaks Groundwater Utilization Project
2020089018 City of Orange Cohen Property
2017091027 City of Rancho Cucamonga LAFCO 3241 - Reorganization to Include Annexation to the City of Rancho Cucamonga and Detachment from County Service Area 70 (Etiwanda Heights Neighborhood and
2018102067 Contra Costa County Del Hombre 284-Unit Apartment Project and County Files #GP18-0002, RZ18-3245, MS18-0010, DP18-3031
2020089017 Solano Irrigation District Pleasant Hills Ranch Estates Southeast Extension Project
2020080210 Sacramento County 2020 Renewal of the Watt Avenue Property and Business Improvement District (WAPBID)
2019110389 Regents of the University of California Wildland Vegetative Fuel Management Plan
2020080209 Sacramento County Public Utility Easement Abandonment at 12717 Herald Road
2004051076 City of San Diego Lumina Project
1992101099 San Diego County OMC TPM 21140 Project
2019100323 Shasta County Shasta County - USDA APHIS-WS Integrated Wildlife Damage Management Program Cooperative Service Agreement
2020080208 Sacramento County 7410 Woodland Star Way Patio Cover
2020080207 Sacramento County Lease Agreement No. 1835 – 4510 Orange Grove Avenue
2019070975 City of Victorville Victorville CarMax Auto Superstore Project (PLAN18-00052) Recirculated Draft EIR
2020080206 Sacramento County North Area Recovery Station 2020 Storm Drain and Roadway Project
2019050019 City of Elk Grove California Northstate University Medical Center Project
2020080205 Sacramento County Marysville Accessory Dwelling Unit
2017032030 Capital SouthEast Connector Joint Powers Authority Grant Line Road Widening (Streambed Alteration Agreement No. 1600-2019-0318-R2)
2020080204 Sacramento County Kiefer Landfill Leachate Tank
2020080203 Solano County Water Agency Miller Creek Check Dam Fish Passage
2012032003 City of Sunnyvale 2018-7006 24-unit condominiums at 210, 214 Ahwanee Avenue (project covered by LUTE EIR)
2020080202 Sacramento County SACRAMENTO COUNTY ZONING CODE AMENDMENT – 2020 TECHNICAL UPDATE
2018052020 City of Sunnyvale 2017-8047 Downtown Specific Plan Amendments and Specific Development Project and DAs
2006041162 Tulare County 2020 Transportation and Circulation Element Amendment-Vehicle Miles Traveled Guidelines (SB743 Implementation) and Complete Streets Policy (AB 1358) GPA 20-003
2020080201 City of El Centro Lotus Living, Rise Above Resilient Community
2017032068 Humboldt Bay Harbor Draft Environmental Impact Report for the Humboldt Bay Mariculture Intertidal Pre-Permitting Project and Yeung Oyster Farm
2020070213 City of Rialto Cactus Trail Improvements Project - Recirculated MND
2020080200 Pajaro Sunny Mesa Community Service District Springfield Water System Improvements Project
2020080199 Monterey-Salinas Transit MST SURF! Busway and Bus Rapid Transit Project
2020080198 City of Oroville Initial Study and Mitigated Negative Declaration for The Village at Ruddy Creek Subdivision
2020080197 City of Temecula NOE LR20-0943 Citywide Annual Maintenance Concrete Repairs FY2020-21
2020080196 California Department of Transportation, District 6 (DOT) Horizontal Curve Warning Sign Update/Upgrade
2020080195 City of Temecula Long Range Application No. LR18-1506 CEQA Transportation Vehicle Miles Travled ("VMT") Analysis Guidelines
2020080194 California Department of Forestry and Fire Protection (CAL FIRE) Gill Range Improvement
2020080193 City of Sunnyvale File # 2019-7415 475 N. Fair Oaks Ave and 585-595 Columbia Ave.