Monday, August 31, 2020

Received Date
2020-08-31
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020029023 City of Stockton Bridge Rehabilitation and Replacement \Project (PW1603/BPMP-5008(157))
2019089033 California Public Utilities Commission (CPUC) SCE Eldorado-Lugo-Mohave Project (ELM Project)
2017092049 Stanislaus County Rezone Application No. PLN2017-0098 - Best RV Center
2020080567 Stanislaus County Use Permit Application No. PLN2020-0037 - Del Mar Growers
2020080566 Lake County Circle D Ranch
2020029017 Stanislaus County General Plan Amendment, Rezone, Use Permit & Development Agreement Application No. PLN2018-0093 - The Genezen Project
2017022009 City of Ukiah Ukiah Landfill Closure Project
2020080565 Reclamation District 2084 Little Egbert Tract Geotechnical Explorations
2020080564 California Department of Water Resources (DWR) Amendment No. 3 to the Amended and Restated Joint Exercise of Powers Agreement
2020080563 City of San Jose Bascom Car Wash
2020080562 San Francisco Bay Regional Water Quality Control Board Stabilization of Tehan Creek in the City of Pleasanton in Alameda County
2020080561 Clear Creek Community Services District Clear Creek Community Services District Backwash Ponds Repair Project
2020080560 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) Hanelt Stream Crossings and Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2019- 0741-R1)
2020080559 Littlerock Creek Irrigation District (LCID) Change in point of delivery and return of SWP water between LCID and AVEK
2020080558 California Department of Resources Recycling and Recovery New Solid Waste Facilities Permit (SWFP) for the Divert Recovery Facility, Turlock, SWIS Number 50-AA-0052, Stanislaus County
2020080557 California Public Utilities Commission (CPUC) IIG South San Francisco
2020080556 California Public Utilities Commission (CPUC) Sonic 2020 2000.024 lntouch
2020080555 City of Ojai Middle Stewart Canyon Creek Restoration Project
2020080554 California State University, Long Beach (CSULB) HRL Parkside Door Hardware Upgrades
2020080553 California Public Utilities Commission (CPUC) Ivanpah-Control Project
2020080552 Carmel Area Wastewater District (CAWD) Rancho Canada Sewer Replacement Project
2013052057 City of Grass Valley Amendment to the Southern Sphere of Influence Planning and Annexation Project
2020080551 Turlock Irrigation District La Grange Sluice and Tailrace Channel Improvement Project
2020089029 San Diego County Smilax Townhome Project
2018112039 City of Ripon Diamond Pet Foods Project
2020089030 North Yuba Water District CHALLENGE TANK REPLACEMENT PROJECT AND WATER SERVICE METERS REPLACEMENT PROJECT
2020080550 North Yuba Water District REMOVED-SEE SCH#2020089030
2020019082 Reclamation District 2091 Final Environmental Assessment/Initial Study
2020080549 California Department of Transportation, District 10 (DOT) State Route 108/49 and Mackey Ranch Road Intersection Improvements
2020080548 California Department of Water Resources (DWR) Lakeland Blvd. Vegetation Management
2020049009 Sacramento County Capitola Pump Station Rehabilitation Project
2020080547 Los Angeles Department of Water and Power Stone Canyon and Sunset West Trunk Line Unit 1 Replacement
2020080546 California Department of Water Resources (DWR) Lakeland Blvd. Trail Access Gate Replacement
2009091126 California High Speed Rail Authority California High-Speed Train Project Fresno to Bakersfield Section Project - Permit 18956-3
2018052020 City of Sunnyvale Development Agreement with STC Venture and Related Entities (covered by DSP EIR)
2018052020 City of Sunnyvale Downtown Specific Plan Amendments and Specific Development Projects (Zoning Changes File No. 2017-8047)
2012032003 City of Sunnyvale 2017-8060 A new six-story hotel at 1296 Lawrence Station Road (project covered by LUTE EIR) revised
2017111043 Tulare County Avenue 392 Sand Creek Bridge Replacement Project - Permit 19500
2020049047 Sacramento County Sailor Bar Pump Station Replacement Project
2018052020 City of Sunnyvale 2020-7216 Development Agreement with Martin A. and Sharon K. Kasik et al. (covered by DSP EIR)
2020080545 Central Valley Flood Protection Board Cottonwood Creek Bridge Replacement Project - Permit No.19511