Thursday, September 17, 2020

Received Date
2020-09-17
Edit Search
Download CSV

 

49 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020090375 City of Coachella Bejarano Cannabis Cultivation Project
2020099019 City of Palm Springs Indian Canyon Drive Sewer Main Extension Project
2020059008 Alameda County Public Review Draft Environmental Impact Report - Aramis Solar
2020090365 Torrance Transit System Torrance Transit System's Bus Service Enhancement Program
2020090364 Department of Toxic Substances Control Southern California Edison-San Jacinto Substation Removal Action Workplan
2020090363 California Department of Transportation, District 2 (DOT) Trinity Culverts (02-2H810)
2020090362 City of Corcoran 2020 Micro Surfacing and Street Improvements
2020090361 California Department of Fish and Wildlife, Central Region 4 (CDFW) Dynasty Ranch Riparian Revegetation Project (Streambed Alteration Agreement No. 1600-2019-0257-R4)
2020090360 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Redwood Creek Restoration at Pacific Way Bridge (Request No. 1652-2020-038-001-R3)
2020090359 California Department of Transportation, District 7 (DOT) Culvert Repair
2020090358 California Air Resources Board (ARB) Amendments to the Airborne Toxic Control Measure for Commerical Harbor Craft
2020070437 City of Dublin Dublin Climate Action Plan 2030 and Beyond
2020090357 State Water Resources Control Board Exchange of up to 1,000 Acre-Feet of Del Puerto Water District’s Central Valley Project Water Supplies with Oak Flat Water District’s State Water Project Table
2020090356 California Regional Water Quality Control Board, Central Coast Region 3 (RWQCB) PSEP Supply Line 36-6-09, Section 12 Pipeline Rem
2020090355 California Public Utilities Commission (CPUC) Sonic 2020 1901 Bruin 10100 Golf Links Rd
2020090354 California Public Utilities Commission (CPUC) Sonic 2020 1901 Bruin 9600 Golf Links Rd
2020090353 California Public Utilities Commission (CPUC) Sonic 2020 1901 Bruin 8214 Golf Links Rd
2020090352 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) Wick Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2020-0229-R 1)
2020090351 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) Valentine Dam Removal and Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2020-0266-R 1)
2020090350 East Valley Water District North Fork
2020090349 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Lower Jones Tract, Habitat Enhancement Levee (Lake or Streambed Alteration Agreement No. 1600-2020-0067-R3)
2020090348 Crescent City Element 7 Adult-Use and Medical Cannabis Dispensary and Delivery Service
2020090347 California Department of Transportation, District 5 (DOT) Highway 1 Auxiliary Lanes and Bus-on-Shoulder Improvements—Freedom Boulevard to State Park Drive—and Coastal Rail Trail Segment 12 Project
2020090346 Sonoma County Krohn SFD; ADR20-0043
2020090345 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Butano Canyon Bridge Replacement Project (Lake or Streambed Alteration Agreement No. 1600- 2020-0107-R3)
2020059035 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) PGE Pipeline Maintenance Project at Ryan Creek, Ryan Slough, and Freshwater Slough (Lake or Streambed Alteration Agreement No. 1600-2020-0210-R1)
2020090344 City of Grover Beach 2020 - 2028 Housing Element
2020029060 Sonoma County TRV Corp. (Lake or Streambed Alteration Agreement No. EPIMS-SON-08143)
2019109031 City of Novato Marin Country Club – Arroyo San Jose Site 4B Cart Path and Bank Stabilization (Lake or Streambed Alteration Agreement No. 1600-2020-0159-R3)
2013101092 Fresno County Millerton Road Improvement Project: Winchell Cove Road to Sky Harbor Road (California Endangered Species Act Incidental Take Permit No. 2081-2019-060-04 (ITP))
2020070499 Napa County Ballentine Vineyards Use Permit Major Modification P18-00382 & Variance P19-00006
2020090343 San Diego Unified Port District Tideland Use and Occupancy Permit to Body Beautiful Car Wash, Inc., for Landscaping, Signs, and Parking
2020090342 San Diego Unified Port District Tideland Use and Occupancy Permit to JAMR Properties for Parking at Harbor Island
2020090341 San Diego Unified Port District Telecommunications Equipment 5G Upgrade by AT&T at Shelter Island
2020090340 City of Anaheim Hotel 55 Project
2020019084 California Department of Water Resources (DWR) Sutter Bypass Pumping Plant Rehabilitation
2020090339 Westlands Water District Wesllands Water District Central Valley Project Water Repayment Contract #14-06-200-7823J-L TR1-P (Oro Loma Assignment Conversion to Repayment)
2020090338 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Independence Creek Camp Water Diversion
2020090337 Sonoma County MNS19-0003; Judge Subdivision MND
2020060101 City of Moreno Valley Krameria Avenue TTM No. 37725
2020070316 City of Santa Clara Laguna Clara II Project
2020090336 Monterey County Eaton Robert W (AT&T Mobility)
2020090335 California Department of Water Resources (DWR) Del Valle Dam Stilling Basin Inspection and Maintenance (OM-DFD-2020-017)
2019050018 City of Ontario Ontario Ranch Business Park Specific Plan (File No. PSP 18-002); and General Plan Amendment (File No. PGPA 18-008)
2020090333 Santa Clarita Valley Water Agency Pipeline relocation in Ridge Route Road
2020090332 Santa Clarita Valley Water Agency Pipeline Installation on the Old Road
2020090331 Santa Clarita Valley Water Agency Pipeline Replacement in Decoro Drive
2020090330 Santa Clarita Valley Water Agency Pipeline Connection to Turnout SC-2
2020090329 City of Culver City 11111 Jefferson Boulevard Mixed-Use Project