Wednesday, October 7, 2020

Received Date
2020-10-07
Edit Search
Download CSV

 

52 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020049051 California Department of Transportation, District 6 (DOT) Stratford Kings River Bridge Replacement
2020100144 Santa Clarita Valley Water Agency Upper Santa Clara River Field Investigation of Potential Recharge Sites
2020100136 California Department of Employment Development (EDD) San Luis Obispo Workforce Services Office
2020069042 City of Vallejo Mare Island Causeway Bridge (23C0248) Preventative Maintenance Project
2020100135 City of Elk Grove 8998 Elk Grove Boulevard As- Built Fence- Major Certificate of Appropriateness and Old Town Type 1 Design Review (PLNG20-021)
2015102005 Humboldt County Von Kuersteiner Bridge Reconstruction and Pond Overspill Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-11159-R1)
2018071021 Los Angeles County Sanitation District Wastewater Change Petition WW0107 for the San Jose Creek Wastewater Rec. Plant
2018071021 Los Angeles County Sanitation District Wastewater Change Petition WW0104 for the Pomona Wastewater Reclamation Plant
2015102005 Humboldt County Miller Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2020-0208-R1)
2019069104 City of Santa Clara Bucks Creek Hydroelectric Project (FERC Project No. 619)
2015102005 Humboldt County Quiggle Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2019-0733-R1)
2013112050 City of San Jose Three Creeks Trail Pedestrian Bridge Project (Lake or Streambed Alteration Agreement No. 1600- 2018-0086-R3), Amendment
2020100134 California Department of Transportation, District 1 (DOT) Men-271 Culvert Replacements
2018112055 California Department of Transportation, District 4 (DOT) Solano I-80/I-505 Bridge Preventative Maintenance Project [California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2020-018-03 (ITP)]
2020100133 California Department of Water Resources (DWR) Amendment to the Agreement among the Department of Water Resources, Coachella Valley Water District, and Kern County Water Agency for a Change in Point of
2020100132 California Department of Transportation, District 10 (DOT) State Route 26 Slope Stabilization
2020100131 California Public Utilities Commission (CPUC) Sonic 2020 2000.033 - SonomaCP
2020100130 California Public Utilities Commission (CPUC) Sonic 2020 1901 Bruin 6701 Int. Blvd
2020100129 California Public Utilities Commission (CPUC) Sonic 2020 1901 Bruin 5273 College Ave
2020100128 California Public Utilities Commission (CPUC) Sonic 2020 1901 Bruin 5107 Desmond Street
2020100127 California Public Utilities Commission (CPUC) Sonic 2020 1901 Bruin 4733 Harbord Drive
2020100126 California Public Utilities Commission (CPUC) Sonic 2020 1901 Bruin 1115 Midcrest Rd
2020100125 California Public Utilities Commission (CPUC) Sonic 2020 1901 Bruin 916 Grosvener Place
2020100124 California Public Utilities Commission (CPUC) Sonic 2020 1901 Bruin 167 John Street
2020100123 California Department of Water Resources (DWR) Frenchman Lake Seismic Monitoring Station Installation (OM-OFD-2020-005)
2020100122 Central Valley Flood Protection Board Permit No. 19517: Pelger Road 1700 LLC – Irrigation Pipe Replacement Project
2020100121 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Long Gulch Remediation Project
2020100120 California Public Utilities Commission (CPUC) Sonic 2020 1901 Bruin 2130 Mountain Blvd
2020100119 Port of Long Beach World Oil Tank Installation Project
2020100118 California Public Utilities Commission (CPUC) Sonic 2020 1901 Bruin 1880 Mountain Blvd
2020100117 California Department of Transportation, District 4 (DOT) Major Damage Permanent Restoration Project on Route 84
2020100116 San Joaquin County Quarry Excavation No. PA-1900177
2020100115 Sacramento County North Douglas Pressure Reducing Valve
2020100114 Sacramento County General Plan Amendment to Establish Vehicle Miles Traveled (VMT) Thresholds of Significance for CEQA
2020100113 City of Vacaville City of Vacaville - Recycled Water Project
2020100112 California Department of Parks and Recreation Woodlot Fence Project
2020100111 Napa County Environmental monitoring, assessment, planning, and community education in support of the Napa Valley Subbasin Groundwater Sustainability Plan
2020100110 Los Angeles Department of Water and Power California Institute of Technology- Owens Valley Radio Observatory Long Wavelength Array and Deep Synoptic Array Expansion Project
2020100109 City of Paso Robles City of Paso Robles 6th-Cycle Housing Element Update (2021-2028) MND
2020100108 Regional Water Quality Control Board, Region 6 (Lahontan) Bow Bay CA LLC Pier Project
2020100107 City of South Pasadena South Pasadena 2020 Climate Action Plan
2020100106 California Department of Fish and Wildlife, Central Region 4 (CDFW) Priest Reservoir Slide Stabilization Culvert Replacement (Streambed Alteration Agreement No.1600-2020-0096-R4).
2020070528 Sacramento County North Area Recovery Station Master Plan
2013012028 Sacramento County NewBridge Specific Plan
2020100105 Lake County Angel's Trumpet Bed and Breakfast Inn
2020109005 Union City 1998 Whipple Road Gasoline Dispensing Facility and Convenience Store
2020109004 City of Santa Ana Tapestry by Hilton Hotel and Restaurant Project
2020079026 City of Anaheim Stadium District Sub-Area A Project
2020100104 Lake County PM 19-03, Clark Initial Study
2020100103 City of Davis Downtown Davis Specific Plan and Associated Form Based Code
2019080493 City of San Jose Downtown West Mixed-Use Plan (File Nos. GP19-009, PDC19-039, and PD19-029)
2020100102 City of Fortuna Redwood Way Reconstruction Project