Tuesday, October 6, 2020

Received Date
2020-10-06
Edit Search
Download CSV

 

25 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020100142 East Bay Municipal Utility District (EBMUD) Piedmont Temporary Regulator Pressure Recovery Project
2020100137 City of El Cajon Amendments to Titles 15 and 17 - Emergency Housing
2020079025 Valley Center Municipal Water District 2020 Pipeline Replacement Program
2020069033 Almanor Recreation and Park District (ARPD) Almanor Recreation Center
2020010513 San Luis Obispo County Green Gold Organic Collective Conditional Use Permit (DRC2019-00091)
2020100101 Sacramento County 7425 W 4th Tentative Parcel Map
2020100100 California Department of Transportation, District 6 (DOT) State Route 137 Bent 2 Repair
2020070388 San Joaquin County PA-2000083 - Site Approval application for two uses.
2020100099 Sacramento County Bar Du Lane Grading Permit
2020100098 California Department of Fair Employment and Housing (DFEH) Riverside Project #3907
2020100097 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Adoption of Site Cleanup Requirements (Order No. R2-2020-0025) for Marinwood Plaza, LLC, and Hoytt Enterprises Inc.
2020100096 City of Mammoth Lakes Shady Rest Park Winter Recreation Staging Area Improvement
2020100095 Sonoma County Gorcyzyca-Obwegeser Lot Line Adjustment; LLA20-0023
2020100094 Sonoma County Design Review for Single Family Dwelling; File No. ADR20-0037
2017091011 City of Rialto Concurrence in the issuance of a Revised Solid Waste Facilities Permit (SWFP) for the Rialto BioEnergy, LLC, SWIS Number 36-AA-0446
2020100089 California Department of Transportation, District 3 (DOT) Placer Nevada 80 Ramp Maintenance
2020100088 City of Los Angeles James Street Four (4) Single-Family Residences
2020100087 San Joaquin County PA-2000116 - Site Approval to construct a telecommunications facility.
2020100086 Lake County Richard & Beverly Siri General Plan Amendment (GPAP 19-02); Rezone
2020100085 City of Yorba Linda Yorba Linda Boulevard Widening Improvements Project
2019129014 Kings County Permit No. 19525: Randall Grimmius - Biogas Upgrading Facility
2020100084 San Diego Unified Port District Right of Entry License Agreement to Solar Turbines Inc., for Monitoring Well Destruction and Installation at Centre City Embarcadero
2020100083 San Diego Unified Port District 2020-092 Right of Entry License Agreement to San Diego County Regional Airport Authority for Site Inspection
2020100082 California Department of Parks and Recreation Archaeological work at Taix Lot
2020100081 Tulare County Private Vehicular Access Maintenance Agreement (Rimm Resources, LLC & Villa Del Arroyo Moorpark, LLC)