Thursday, October 15, 2020

Received Date
2020-10-15
Edit Search
Download CSV

 

42 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020029057 City of Visalia Tentative Parcel Map No. 2019-13 and Conditional Use Permit No. 2019-31, Zoning Text Amendment No. 2019-13 and Conditional Use Permit No. 2019-42
2020100310 Eagle Field Water District WIIN Act Conversion Contract
2020100298 San Mateo-Foster City School District George Hall Elementary School Multi-Purpose Structure
2020100297 Sonoma County Arreguin Residence; ADR20-0052
2020100296 California Department of Transportation, District 3 (DOT) BUT 70 Camp Fire Culverts (03-0J720)
2020100295 California Department of Social Services CDSS Warehouse Space (DSS Project 8096)
2017071016 Santa Barbara County Lake or Streambed Alteration Agreement No. EPIMS-09826-R5 for 5888 Via Real - Emmawood B1, LLC
2006071100 City of Santa Ana 4th and Mortimer Mixed-Use Development Project
2020100294 West Stanislaus Irrigation District West Stanislaus Irrigation District Main Canal Modernization Project
1997052044 California Department of Fish and Wildlife, Central Region 4 (CDFW) Conveyance of Refuge Water Supply Project (California Endangered Species Act Incidental Take Permit No. 2081-2019-024-02-A1 (ITP))
2019119069 University of California, Los Angeles Nimoy Theater Renovation Project
2020100293 West Stanislaus Irrigation District West Stanislaus Irrigation District CVP Contract WIIN Act Conversion
2020100284 California Department of Forestry and Fire Protection (CAL FIRE) Elkhorn Road Shaded Fuel Break
2020100283 California Public Utilities Commission (CPUC) Vierra Reinforcement Project
2020100282 California Department of Transportation, District 3 (DOT) D3 Maintenance Station Pavement Repair
2020100281 California Department of Water Resources (DWR) Stinson Weir Dam, No. 696 – Geotechnical Investigation
2020100280 Vacaville Unified School District VUSD 621 S. Orchard Avenue Project
2020100279 California Department of Water Resources (DWR) Modification of the Berrenda Mesa 3 Turnout
2020100278 California Department of Transportation, District 4 (DOT) Culvert Replacement Project - 3Q3301/0419000201
2020100277 Santa Monica-Malibu Unified School District Malibu High School Building G Demolition
2020070214 City of Elk Grove Sheldon Farms North (EG-18-019)
2005061118 City of Santee Fanita Ranch Project
2020100276 California Department of Parks and Recreation Park To Playa Citizen Seeds Signage
2020100275 San Francisco Bay Restoration Authority Oakland Shoreline Leadership Academy
2020100274 California Department of Parks and Recreation North Grove Meadow Riparian Restoration Project
2020080336 Port of Los Angeles Innovative Barracuda Chassis Depot
2016112028 Mendocino County Medina Culvert replacement and stream restoration (Lake or Streambed Alteration Agreement No. 1600-2019-0390-R1_Medina)
2016062001 California Department of Transportation, District 3 (DOT) Sutter Bypass Widening and Rehabilitation Project (California Endangered Species Act Incidental Take Permit No. 2081-2018-058-02 [ITP] Amendment #2)
2020100273 City of Burlingame 30 Ingold Road Project
2020100272 East Bay Municipal Utility District (EBMUD) Moraga Creek Flood and Erosion Control Project
2020100271 Placer County Fulfer Minor Land Division (PLN19-00045)
2020100270 City of Patterson THE URBAN BICYCLE TRAIL AT SALADO CREEK PROJECT
2020100269 Los Angeles Unified School District Alexander Hamilton High School Comprehensive Modernization
2018012030 City of Santa Cruz City of Santa Cruz Parks Master Plan 2030
2020100268 Santa Barbara County Gleason Family Vineyards Special Events
2020100267 Contra Costa County Ameresco Keller Canyon RNG LLC – Proposed Renewable Natural Gas Processing Facility and Pipeline Project (Ameresco RNGPFP)
2020080441 Yuba County Water Agency Cottage Creek Dam Modification Project
2020100266 Nevada Irrigation District Valley View Access Road Construction Project
2018052020 City of Sunnyvale 100 Altair Way - File # 2016-7438 (covered by the DSP EIR)
2020100265 City of Santa Paula 20-CUP-01 Battery Energy Storage System
2020100264 Department of Toxic Substances Control Removal Action Workplan Habitat for Humanity East Bay/Silicon Valley Property
2020100263 California Department of Transportation, District 3 (DOT) BUT-32 Soldier Pile Wall Project (03-0J700)