Tuesday, November 10, 2020

Received Date
2020-11-10
Edit Search
Download CSV

 

25 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020060582 California Department of Transportation, District 8 (DOT) State Route 18 Culvert Replacement
2015102005 Humboldt County Collamer Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019-0447-R1)
2017091038 Fresno County Environmental Impact Report No. 7257 Fifth Standard Solar Project Complex
2020110182 Elk Grove Unified School District Laguna Ridge East Elementary School
2020070520 State Water Resources Control Board Federal Energy Regulatory Commission Order Compliance Project for Anderson Reservoir and Dam
2020110181 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) LONG VALLEY CREEK CROSSING AT CONSTANTIA RANCH
2015102005 Humboldt County Arellano Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2020-0160-R1)
2020110180 City of Hayward 4150 Point Eden Way Industrial Development Project
2020080467 South County Regional Wastewater Authority South County Regional Wastewater Authority Wastewater Treatment Plant Facility Expansion
2020110179 Solano Irrigation District Farrell Road and Gibson Canyon Road Intersection Improvements Project
2020110178 California Department of Transportation, District 2 (DOT) Buckhorn Disposal Site Expansion
2020110177 California Department of Parks and Recreation Beacons Coastal Bluff Restoration (20/21-SD-04)
2020110176 Sacramento County 9260 Elm Ave Parcel Split
2018051058 City of Simi Valley Tapo-Alamo Street Project (PD-S-1045 / TP-S-685 / AHA-R-061)
2020110175 California Department of Transportation, District 2 (DOT) HM4 Marker Job
2020110174 Sonoma County Regional Parks (SCRP) Carrington Coast Ranch Transfer
2020110173 Stanislaus County Corporate Yard Phase II Project Draft Mitigated Negative Declaration
2020110172 Sacramento County 5604 Robertson Avenue Tentative Parcel Map
2020110171 City of Los Angeles Retreat at Benedict Canyon
2004011055 Orange County Waste & Recycling (OCWR) Addendum to EIR 588 for Revision to Solid Waste Facility Permit to Update Landfill Closure Date
2020110170 California Department of Transportation, District 1 (DOT) Routine Bridge Maintenance - Bridge Deck Treatment and Overlay
2020110169 City of Roseville 2021 Housing Element
2020110168 Orange County Fire Authority Crystal Cove Invasive Pest Mitigation And Fuels Reductions Project
2020110167 City of Azusa Motor Avenue Industrial Project
2020110166 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Lower Yreka Creek Restoration Project