Wednesday, November 4, 2020

Received Date
2020-11-04
Edit Search
Download CSV

 

37 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020110083 California Department of Parks and Recreation Bike Jump Removal and Restoration in Browns Ravine Area
2020110082 California Air Resources Board (ARB) Zero-Emission Beverage Handling and Distribution at Scale
2017042022 Humboldt County Forner Water Diversions Project (Lake or Streambed Alteration Agreement No. 1600- 2019-0082-R1)
2020090306 City of Lancaster TTM 61921 - Revised
2020110081 Sacramento County Eskaton Fair Oaks Parking Addition
2017041016 Los Angeles County “The View”/ Project No. R2015-01232 / Vesting Tentative Tract Map No. 073082/Conditional Use Permit No. 201500052/Environmental Assessment No. RENV 201500089
2015102005 Humboldt County Tauzer Water Diversion and Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2020- 0340-R1)
2020110080 City of Sunnyvale File No. 2020-7239
2020110079 California Fish and Game Commission (CDFGC) Waterfowl hunting season 2021-2022
2016111035 National City National City Carmax
2020110078 Fresno County Initial Study No. 7901 - Conditional Use Permit Application No. 3686 Shredder Lake - Raymon J Lynott
2020110077 California Department of Transportation, District 2 Townhill Brake Check
2020110076 California Department of Parks and Recreation Geotechnical Testing for Holmes Camp Water Infrastructure
2020110075 Sacramento County 7001 Garden Highway
2020110074 City of Half Moon Bay Carter Park Improvement Project
2020110073 Chaffey Joint Union High School District (CJUHSD) Portable Replacement Project at Los Osos High School
2020110072 Chaffey Joint Union High School District (CJUHSD) Portable Replacement Project at Rancho Cucamonga High School
2020110071 Chaffey Joint Union High School District (CJUHSD) Portable Classroom Replacement at Valley View High School
2020110070 State Water Resources Control Board, Division of Drinking Water, District 14 Puerta La Cruz Conservation Camp Production Wellhead Treatment System
2020040061 City of Fremont MORRISON CANYON ROAD TRAFFIC SAFETY PROJECT
2020039074 Inyo County Olancha Lake RV
2020110069 City of Glendale Amendments to Title 30 of the Glendale Municipal Code, 1995, regarding Design Review for Projects in the DSP, Murals, Rebuilds Following Natural Disaster, and R
2020110068 Novato Unified School District Notice of Exemption - Novato & San Marin High Schools Phase 2 Data Cabling Project
2020110067 Novato Unified School District Notice of Exemption - Olive Elementary School Modernization Project
2020110066 California Department of Transportation, District 3 (DOT) Lincoln Way Pedestrian Corssing 03-1J570
2020099018 City of Coronado Coronado Golf Course Water Recycling and Turf Care Facility Project
2020110065 City of Santa Rosa In-N-Out Restaurant Project
2018041022 City of Carlsbad Marja Acres
2015102005 Humboldt County Arias Project 3000 Water Diversion (Lake or Streambed Alteration Agreement No. 1600-2019-0570- R1)
2020110064 City of Baldwin Park Park Palazzo Project Draft ISMND
2020110063 San Joaquin County Site Approval No. PA-2000072
2020110062 California Department of Transportation, District 2 (DOT) Tidy Waters (02-1H700)
2015102005 Humboldt County : Barakov Diversion, Bridge, Pond Project (Lake or Streambed Alteration Agreement No. 1600-2018-0189-R1)
2020110061 University of California Execution of UC@Moffett Field Ground Lease
2020110060 Sonoma Resource Conservation District KIN6 Riparian Revegetation Project
2020110059 City of Elk Grove Drainage Shed A Channel Landscaping Enhancement (WFL007)
2020110058 Southern California Regional Rail Authority Chatsworth Station and Signal Improvement Project