Friday, October 2, 2020

Received Date
2020-10-02
Edit Search
Download CSV

 

37 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019049121 California Department of Water Resources (DWR) Long-Term Operation of the California State Water Project
2020100064 California Department of Parks and Recreation Malakoff Diggins State Historic park Geotechnical Investigation
2020100063 California Department of Transportation, District 1 (DOT) Laytonville Overlay
2020049025 California Department of Water Resources (DWR) Castaic Dam High Intake Tower Bridge Retrofit Project (Lake or Streambed Alteration Agreement No. 1600-2020- 0102-R5)
2019030003 California Highway Patrol (CHP) Santa Fe Springs Area Office Replacement Project - Final Environmental Impact Report
2020100062 California Department of Water Resources (DWR) Placer County Water Agency 2020 Reservoir Release Water Transfer
2020100061 California Natural Resources Agency Restoration of an Indigenous Cultural Landscape at Quiroste Valley Cultural Preserve
2017091065 California Department of Transportation, District 5 (DOT) Pismo Congestion Relief Pilot Project
2020100060 Tuolumne County Kenning Properties/Springer Initial Study
2016022009 Sacramento County HAZEL AVENUE/U.S. 50 INTERCHANGE PROJECT
2020100059 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) Vail Oak Road Repair Project
2020100058 Sacramento Regional Transit District Watt Avenue/ Interstate 80 Transit Center Improvements
2020100057 City of Los Angeles Hilton Universal City Project
2020100056 City of Rancho Cucamonga Bridge Point Rancho Cucamonga Project
2020100055 Department of General Services (DGS) CAL FIRE Prado Helitack Base Replacement Project
2019071038 City of Lafayette 3933 Quail Ridge Road Residential Project
2020100054 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agre.ement No. 1600-2020-0008-R1 "Ruffey" Timber Harvesting Plan (THP) 2-19-00174-SIS.
2020100053 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2020-0009-R1 "Slingshot" Timber Harvesting Plan (THP) 2-19-00163-TRI.
2019030003 California Highway Patrol (CHP) CHP Santa Fe Springs Area Office Replacement Project
2020100052 California Public Utilities Commission (CPUC) Sonic 2020 2000.037 GoodGreen 861 Crinella Drive
2020100051 California Public Utilities Commission (CPUC) Sonic 2020 1901 Bruin 220 E 11th St.
2013021064 Los Angeles County Metropolitan Transportation Authority (LSCMTA) East San Fernando Valley Transit Corridor
2020100050 California Department of Water Resources (DWR) Georgetown Divide Public Utility District 2020 Reservoir Release Water Transfer
2020100049 California Department of Water Resources (DWR) Foresthill Public Utility District 2020 Reservoir Release Water Transfer
2020029099 University of California, Irvine Irvine Campus Medical Complex
2020100048 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) 2019 Bay Waters Boardwalk Maintenance Project
2018082005 City of San Jose San Jose Flea Market Planned Development Rezoning Project
2020100047 Empire West Side Irrigation District (EWSID) Common Landowner Transfer of up to 1,500 AF of EWSID 2020 State Water Project Water lo Dudley Ridge Water District.
2020100046 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Eaton Wash Reservoir Routine Mowing Project (Lake or Streambed Alteration Agreement No. 1600- 2016-0095-R5)
2020100044 City of Truckee Truckee Springs River Front Open Space and Trail System
2020039049 City of Simi Valley GPA-105 / SP-S-9, AMD#5 / TP-S-695 / CUP-S-822; Hacienda Peppertree Simi Valley Residential Care Facility for the Elderly
2020100038 Lake County Lot Line Adjustment, LLA 20-01 (Thornton/Cerini)
2020100037 Lake County Lot Line Adjustment, LLA 19-10 (Voigt)
2020100035 California Department of Water Resources (DWR) Recoat Inside Air Chambers
2020070509 City of Calistoga The Veranda at Indian Springs
2020040304 San Bernardino County The Standard - Planned Development
2020100034 California Department of Transportation, District 5 (DOT) Orient Express Tieback Wall