Friday, September 18, 2020

Received Date
2020-09-18
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020090396 San Bernardino Municipal Water Department (SBMWD) 19/20 Upper Zone Replacements and Mountain Sub-Zone B PZ Elimination Project
2000102046 University of California, Berkeley Welcome Center Project and Ground Lease Amendment
2008122030 University of California, Berkeley Welcome Center Project and Ground Lease Amendment
2016111019 University of California San Diego Theatre District Living and Learning Neighborhood Project
1993071051 City of Irvine Vesting Tentative Parcel Map 2019-177 (File No. 00816106-PTP)
2020090395 City of Tulare The Greens at Oak Creek Subdivision Project
2020090394 City and County of San Francisco 3231-3233 16th Street
2020090393 California Department of Transportation, District 3 (DOT) Caltrans Ukiah Maint. Station – Electric Vehicle Supply Equipment
2020090392 California Department of Transportation, District 3 (DOT) District 8 District Office Caltrans – Electric Vehicle Supply Equipment
2020090391 California Department of Transportation, District 4 (DOT) Wildfire Damage Repair 1W500-042100034
2020090390 California Department of Industrial Relations Lease of office space in new multi-tenant building (1515 Clay Street, Oakland)
2020090388 City of Elk Grove Sacramento-Yolo Mosquito & Vector Control District Accessory
2020090387 City of Elk Grove Raley’s Elk Grove Shopping Center (PLNG20-027)
2020090386 City of Elk Grove AAA Services Building (PLNG20-014)
2020049020 Ventura County Somis Ranch Farmworker Housing Complex
2020090385 University of California Acquisition of an Office Building at 3800 W. Chapman Avenue
2020060208 City of Glendale Amendment to FY 2019-2020 Community Development Block Grant ESG-CV2
2020090382 City of El Monte KB Home Orchard Street & Cypress Avenue Modified Project ISMND
2020090381 California Tahoe Conservancy Prescribed Fire Optimization Strategy Grant
2020090380 California Tahoe Conservancy Forest Health Training and Job Placement Program Grant
2020090379 California Tahoe Conservancy Lake Tahoe Airport Power Line Long-Term License
2020090378 California Tahoe Conservancy Lake Tahoe Airport Fence Long-Term License
2019049030 City of San Luis Obispo Northwest Corner (NWC) Broad and Tank Farm Mixed-Use Commercial/Assisted Living Project
2020090376 City of Atwater Bert Crane Solar Facility
2017071033 City of San Luis Obispo Froom Ranch Specific Plan
2020060243 City of Tulare CUP 2020-03: Family Foodland Service Station
2020090374 California Tahoe Conservancy Acquisition of a parcel located at 2130 Lake Tahoe Boulevard (El Dorado County Assessment Number (AN) 023-241-002)
2020060092 Buena Vista Water Storage District Corn Camp Groundwater Recharge Pond Project
2020090373 East Bay Regional Parks District Oyster Bay Public Access Project: Neptune Drive Primary Entrance Designation
2020030456 City of Santa Cruz Laguna Creek Diversion Retrofit Project
2020090372 California Department of Transportation, District 1 (DOT) 20-21 SB1 Striping Project
2020039001 Los Angeles County Department of Public Works (DPW) Harrison Elementary School Soundwall
2020069021 California Department of Transportation, District 4 (DOT) Better Market Street Project
2020090371 Fresno County Initial Study No. 7871 and Conditional Use Permit 3678
2020090370 Santa Clara Valley Water District Calabazas Creek Bank Rehabilitation Project
2020090369 Fresno County Initial Study Application No. 7556 and Unclassified Conditional Use Permit Application No. 3626
2020090368 California Tahoe Conservancy Watershed Hydrosimulations Grant
2019070514 City of Camarillo Camarillo Springs General Plan Amendment 2017-2
2020090367 City of Desert Hot Springs Corporate Yard Park Project
2018051028 Fresno County Reedley Main Canal Bridge Replacement - Initial Study No. 7321 (Recirculated)
2020090366 California Department of Conservation (DOC) OG Webber 2 Wells 09172020