Tuesday, October 20, 2020

Received Date
2020-10-20
Edit Search
Download CSV

 

35 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020059032 California Department of Transportation, District 6 (DOT) Morning Drive 3R Rehabilitation Project
2020100367 State Water Resources Control Board, Division of Drinking Water, District 18 Paradise Ridge Winery
2020100360 California Department of Forestry and Fire Protection (CAL FIRE) Mountain Rim Fire Safe Council-Abatement Assistance 2020
2020100359 California Department of Transportation, District 3 (DOT) Pedestrian Overcrossing Deck Work
2020100358 Orange County Purchase and Funding for Homekey Program Properties
2020100357 Sonoma County Azvedo Fencing and Landscaping; ADR20-0002
2020100356 City of Monte Sereno Highway 9 Safety Improvement Project Gap Closure through Monte Sereno
2020100355 Sonoma County Legalization of Accessory Structure
2020100354 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Guo Water Diversion
2020100353 Frazier Park Public Utility District Frazier Park Test-Well Program
2020100352 City of Tracy Temporary Emergency Housing/Low Barrier Navigation Center
2020100351 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Jellin Retaining Wall Repair Project
2017071022 City of San Diego Municipal Waterways Maintenance Plan - Mission Bay Drive 1 Channel
2020100350 California Regional Water Quality Control Board, Central Coast Region 3 (RWQCB) Union Pacific Railroad, Coast Subdivision, Mile Post 233.01 Bridge Replacement Project
2020100349 City of Folsom City of Folsom Water Treatment Plant – Pretreatment System Improvements
2020100348 Imperial County Glamis Specific Plan
2020079025 Valley Center Municipal Water District 2020 Pipeline Replacement Program
2020040111 Mendocino County Getaway House (Hopland, CA)
2020109021 Byron Bethany Irrigation District (BBID) Lawrence Annexation to the Byron Bethany Irrigation District
2020090121 California Department of Forestry and Fire Protection (CAL FIRE) Ahwahnee Hills Regional Park 2020/2021 Fuel Reduction Project
2020109020 United States Department of the Interior Tejon Indian Tribe
2020100347 City of Ripon Minor Site Review (MSP20-40)
2020100346 Los Angeles Department of Water and Power Tujunga Pump Station Expansion Project
2020100345 California Department of Transportation, District 2 (DOT) Encroachment Permit No. 0220-6RC-0367
2020100344 California Highway Patrol (CHP) Bakersfield warehouse space
2020100343 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Phelps Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2020-0209-R1)
2020100342 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Streambed Alteration Agreement No. 1600-2020-0082-R5 SFPP LS-126 Carroll Canyon Pipeline Replacement Project
2020100340 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) PG&E Garberville Junction-Laytonville Stream Restoration Plan (Lake or Streambed Alteration Agreement No. EPIMS-MEN-13441-R1)
2020100339 California Department of Transportation, District 11 (DOT) Caltrans District 11 – Carlsbad MS EVSE Installation
2020100338 California Department of Transportation, District 6 (DOT) LOST HILLS PEDESTRIAN Overcrossing
2020100337 California Department of Transportation, District 11 (DOT) Caltrans District 11 – Chula Vista MS EVSE Installation
2018032048 Marin County Marin Coastal Permit Coordination Program Mitigated Negative Declaration, subsequent Coastal Permit
2013081079 California Department of Conservation (DOC) WST Aera 050-0007
2020100335 City of Woodlake Woodlake Park Project
2020100334 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Yang Stream Restoration (Lake or Streambed Alteration Agreement No. EPIMS-SIS-13767-R1)