Friday, October 9, 2020

Received Date
2020-10-09
Edit Search
Download CSV

 

37 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020109007 Shasta County Use Permit 19-0012 (AT&T Mobility)
2015102067 City of Elk Grove Multi-Sport Complex and Southeast Industrial Annexation Area
2015111067 Coachella Valley Water District (CVWD) Coachella Valley Stormwater Improvement Project – Ave 54 to Thermal Drop Structure (Streambed Alteration Agreement No. 1600-2019-0235-R6)
2020100192 Sonoma County Appurtenant Sign Installation
2016112053 Sonoma County Rancheria Creek Restoration Project (Lake or Streambed Alteration Agreement No. 1600-2020- 0217-R3)
2020100191 City of Los Banos Sunset Hill Development, LLC Site Plan Review #2020-04
2020100190 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) 6/16 Fairway Creek Maintenance (Lake or Streambed Alteration Agreement No. 1600-2020-0247- R3)
2020100189 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Slide Repair on Matanzas Creek 6363 Jamison Road (Lake or Streambed Alteration Agreement No. 1600-2019-0220-R3)
2020100188 City of Sacramento Depot Park Logistics Facility (P20-031)
2020100187 State Water Resources Control Board, Division of Drinking Water PERCHLORATE DETECTION LIMIT FOR PURPOSES OF REPORTING (DLR)
2017012008 University of California, Davis State Route 113/Hutchison Drive Interchange Improvements Project
2020100186 Lake County CSA #2, Spring Valley Distribution System Study, Categorical Exemption CE 20-28
2018072033 California Department of Water Resources (DWR) Amendment No. 18 to San Bernardino Valley Municipal Water District SWP Contract
2020100185 San Joaquin County PA-1900179 - Site Approval for an auction sales facility.
2020100184 University of California, Davis C.N. Gorman Museum at Nelson Hall
2020100183 University of California, Davis Elk Grove PM&R Expansion
2020100182 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Ventura River Invasive Species Removal (Lake or Streambed Alteration Agreement No. 1600-2019- 0232-R5)
2018078266 Siskiyou County Yreka Collection System Improvement Project (Revised)
2020100181 Tuolumne Utilities District TUD Sierra Pines Regional Water Treatment Facility Project
2017051008 California Department of Transportation, District 7 (DOT) Trancas Creek Bridge Replacement Project (Lake or Streambed Alteration Agreement No. 1600-2020-0117-R5)
2016104001 San Diego Unified Port District Notice of Use of an Environmental Impact Statement and Environmental Action Statement in the place of an Environmental Impact Report for the ORERP
2020100180 Monterey County Green Jason E & Ann W Trs
2020100179 City of Santa Barbara Ortega Park Master Plan
2020100178 California Department of Conservation (DOC) OG CRPC 0403068954
2020100177 Calaveras County 2020-046 Planned Development for Kerry Thorn dba Three Lakes Mini-Storage
2020100176 City of Shasta Lake Windsor Estates 3
2019039100 City of Murrieta Vineyard III Retail Development Project
2020100175 Planada Elementary School Distirct Kindergarten Classroom Construction Project
2020100174 State Water Resources Control Board Table Mountain-Tesla 109/429 & Vaca Dixon-Tesla 31/132 Towers Phase II Project
2020100173 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Silver Hills Road Culvert Replacement (Lake or Streambed Alteration Agreement No. 1600-2020- 0131-R3)
2020100172 California Department of Transportation, District 3 (DOT) RHMA Overlay (03-0H490)
2020100171 City of Palmdale Tentative Tract Map 73158 Time Extension No. 1
2008082066 California Department of Toxic Substances Control (DTSC) Empire Mine State Historic Park Residences’ Yards Removal Action Workplan
2018042083 Humboldt County Samoa Peninsula Wastewater Project Notice of Determination
2020100169 California Department of Water Resources (DWR) Bethany Dams Culvert Replacement and Conduit Trench 2020 (OM-DFD-2020-015)
2020100168 San Diego Unified Port District NASSCO Facility Maintenance Project
2020070183 City of Pleasanton Pleasanton Stream Maintenance Project