Thursday, August 20, 2020

Received Date
2020-08-20
Edit Search
Download CSV

 

54 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020080350 Santa Monica-Malibu Unified School District Malibu Middle and High School Campus Specific Plan and Local Coastal Plan Amendment Project
2020029085 Sacramento County Oxbow Wireless Communication Facility
2019029055 Napa County Flood Control and Water Conservation District Major Amendment 1 for Napa County Stream Maintenance Program (Lake or Streambed Alteration Agreement No. 1600-2011-0349-R3)
2020080349 Sacramento County 7354 Gardner Avenue Accessory Structures
2020080348 City of Colusa Cheney Wilson Annexation and Subdivision
2020080347 City of Chowchilla Chowchilla Pistachio Site Plan Review - SPR 20-0007
2020080346 Sacramento County 7300 Redwing Accessory Dwelling Unit
2020080345 Stanislaus Irrigation District, West Parcel Map & Exception Application No. PLN2019-0083 - Lopez - Montague Court
2018112048 Sacramento County CARLI EXPANSION MINING USE PER
2020080344 Sacramento County Lease Agreement No. 1874 – 3701 Power Inn Road
2020080343 Sacramento County Lease Agreement No. 1869 – 3701 Power Inn Road
2020080342 California Department of Corrections and Rehabilitation (CDCR) Electric Vehicle Supply Equipment Installation
2020080341 California Department of Corrections and Rehabilitation (CDCR) Electric Vehicle Supply Equipment Installation
2020080340 California Department of Parks and Recreation Right of Entry for Access and to Trim Vegetation on Route (19/20-SD-09)
2011012016 City of Milpitas Wrigley, Ford, and Wrigley-Ford Creeks Routine Maintenance Project (Lake or Streambed Alteration Agreement No. 1600-2019-0280-R3)
2004082018 Marin Municipal Water District Restoration of Azalea Hill – Amendment of the Mt. Tamalpais Watershed Road and Trail Management Plan (Lake or Streambed Alteration Agreement No. 1600-2018-0012-
2020060438 City of San Luis Obispo 2020 Climate Action Plan (CAP) Update and CEQA Greenhouse Gas (GHG) Emissions Significance Thresholds
2020080339 Nevada County Penn Valley Church PLN19-0022; GPA19-0001; RZN19-0001; CUP19-0002; EIS19-0003
2020080338 Zone 7 Water Agency Stanley Reach Stabilization Project
2013012028 Sacramento County NewBridge Specific Plan General Plan Amendment and Community Plan Amendment
2020080337 City of Bakersfield Pavement Rehabilitation 2019-2020 RSTP: F Street from 24th Street to Golden State Route 204
2015102005 Humboldt County Rolff Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2019-0568-R1)
2018102014 California Department of Transportation, District 3 (DOT) Tenth Street Bridge Scour Repair EA#03-3F560 (Streambed Alteration Agreement No. 1600-2019- 0201-R2)
2020060033 City of Wildomar 19-0164 NOD-County Clerk
2015102005 Humboldt County Healy Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600- 2018-0058-R1)
2015102005 Humboldt County Stoft Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600- 2019-0507-R1)
2020080336 Port of Los Angeles Innovative Barracuda Chassis Depot
2020080335 California Department of Transportation, District 4 (DOT) 0K240 State Route 237 Eastbound Auxiliary Lane Project
2020080334 California Department of Community Services and Development Department of Community Services & Development (CSD) 2020 Lease Renewal
2020060437 Butte County Douglas and Pamela Teeter Minor Use Permit (MUP19-0007)
2019060167 San Diego Unified Port District Wetland Mitigation Bank at Pond 20 and Port Master Plan Amendment Project
2020080333 San Bernardino County Lake Arrowhead Pine Rose
2019129095 City of San Jacinto Esplanade Avenue Widening Project PTo grant a permanent easement (RL4229)
2020080332 California Energy Commission Wood-to-Fuel for California's Transportation Sector using Autothermal Pyrolysis - REVISED
2020080331 Saint Helena Unified School District Saint Helena High School Scoreboard Replacement Project
2019119073 California Department of Water Resources (DWR) Soil Investigations for Data Collection in the Delta Project
2017032030 Capital SouthEast Connector Joint Powers Authority Grant Line Road Widening Project
2020049046 California Department of Transportation, District 3 (DOT) Three Lake Bridges—Replace Bridge and Upgrade Bridge Rail Project
2020040415 California Department of Transportation, District 4 (DOT) Soldier Pile Wall Project
2020040221 California Department of Transportation, District 4 (DOT) Interstate 580 and Interstate 205 Roadside Safety Improvement Project
2020039010 California Department of Transportation, District 9 (DOT) Tehachapi Maintenance Station Relocation
2020039005 California Department of Transportation, District 2 (DOT) Plumas 70 Permanent Restoration Project
2020019007 California Department of Transportation, District 4 (DOT) State Route 12 Capital Preventative Maintenance Project
2020010514 California Department of Transportation, District 5 (DOT) Corralitos Creek Bridge ADA
2019129089 California Department of Transportation, District 10 (DOT) State Route 140 Mariposa Capital Preventative Maintenance (CAPM) Pavement Restoration
2019119090 California Department of Transportation, District 8 (DOT) Interstate 215—Washington Street Overcrossing
2019099104 California Department of Transportation, District 12 (DOT) State Route 55 (SR 55) Improvement Project
2019099081 Alameda Contra Costa Transit District (AC Transit) Zero Emission High Capacity Buses – Transbay Tomorrow and Clean Corridors Project
2019029065 California Department of Transportation, District 6 (DOT) Merced Seismic Retrofit Project
2018111042 California Department of Transportation, District 12 (DOT) State Route 91 Improvement Project between State Route 57 and State Route 55
2016041007 City of Long Beach Shoemaker Bridge Replacement Project
2014062001 California Department of Transportation, District 5 (DOT) Route 1/9 Intersection Improvement Project
2009092086 Trinity County Wildwood Road Reconstruction Project
2020060274 City of Lake Forest Mountain View Affordable Housing Community