Tuesday, September 29, 2020

Received Date
2020-09-29
Edit Search
Download CSV

 

31 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020090556 San Luis Obispo County SUB2015-00070 Weldon Parcel Map (ED20-179)
2020090555 California Department of Parks and Recreation Will Rogers SHP Polo Shed Replacement
2020090554 California Regional Water Quality Control Board, Santa Ana Region 8 (RWQCB) Lower New Port Bay Entrance & Main Channel Maintenance Dredge
2015102005 Humboldt County Nava Wolf Ranch Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019-0321-R1)
2020090553 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Judge Davis and Redbud Trailhead Bathroom Removal
2020090552 California Department of Fish and Wildlife, Central Region 4 (CDFW) California Endangered Species Act Incidental Take Permit No. 2081-2019-033-04 ITP for the R- 1134 L-301A/301G Pipe Replacement & Removal Project
2020080157 City of San Gabriel 414 South San Gabriel Boulevard Project Final ISMND
2020090551 City of Shafter Zerker Road Rehabilitation - STA 133+00-168+00
2020090550 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Trinity-Weaverville Road Repair Project (Project)
2020090549 Solano County Joseph Scarrott MU-20-09
2020090548 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Garberville Junction-Laytonville Structure 032/002 Culvert Removal and Access Road Restoration Project (ECM PIN CW-867514)
2020090547 Modoc County Charlotte Barks Parcel Map
2020090546 City of El Cajon Amendment to Site Development Plan (AM SOP) No. 1311 - Wireless Facility Upgrades
2020090545 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) 6363 Jamison Road Bank Stabilization Project
2020049014 California Department of Transportation, District 3 (DOT) Alton Shoulder Widening Project
2020090544 California Department of Parks and Recreation Le Sage Bridge Replacement
2020099027 City of San Marcos Hollandia Farms (SDP19-0002)
2020090543 California Department of Water Resources (DWR) Conveyance of up to 1,959 acre-feet of 2020 Central Valley Project Cross Valley Water to Kern County Water Agency (SWPAO #20027-A)
2020090542 California Department of Water Resources (DWR) Conveyance of up to 1,695 acre-feet of 2020 Central Valley Project Cross Valley Water to Kern County Water Agency (SWPAO #20025-A)
2020090541 Sonoma County Showa Full Time Ag Employee Dwelling Unit; ZPE20-0075
2020090538 California Department of Parks and Recreation Jack London Prescribed Grassland Burns
2015102005 Humboldt County Alban Stream Crossings Project (Streambed Alteration Agreement No. 1600-2018-0282-R1)
2011011010 San Luis and Delta Mendota Water Authority Butte Water District 2020 Water Transfers Program (SWPAO #20700)
2019119050 City of Vacaville Vaca Valley Hotel Project (File No. 18-305)
2020090537 City of Burlingame 601 California Drive Project
2005062111 Yuba County Water Agency Conveyance of 2020 Water Transfers from Cordua Irrigation District to Dudley Ridge Water District, Alameda County Water District, County of Kings, and Kern...
2020090536 City of Los Angeles Harvard-Westlake River Park Project
2020090535 City of Redlands The Residence at Casa Loma
2017012043 Calaveras County Valley Springs Community Plan Amendment to General Plan
2020090533 City of San Marcos Edenpark Specific Plan
2020090532 California Department of Transportation, District 1 (DOT) Corridor Tree Removal