Friday, November 13, 2020

Received Date
2020-11-13
Edit Search
Download CSV

 

37 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020110238 Los Angeles County Department of Regional Planning Rorimer & La Seda Residential Project
2017121036 California Department of Parks and Recreation Los Peñasquitos Lagoon Enhancement Plan
2020110237 City of Mendota City of Mendota Valley Agricultural Holdings Project
2020110236 California Public Utilities Commission (CPUC) 2020.046 - CCNovato
2020110235 California Public Utilities Commission (CPUC) 1901Bruin 198 10th St.
2020110234 California Public Utilities Commission (CPUC) 2000.043HBGCChurch 1100 University Ave
2020110233 California Public Utilities Commission (CPUC) 2000.035SolarCraft 8 Digital Dr
2020110232 California Public Utilities Commission (CPUC) 1810 Dion-A 712 Fruitvale Ave
2020110231 California Public Utilities Commission (CPUC) 1810 Dion-A 905 37th Ave
2020110230 California Public Utilities Commission (CPUC) 2000.039BKWConcrete 5871 Pruitt Ave
2020110229 California Public Utilities Commission (CPUC) 2000.047 ADVantage 455 Tesconi Cir
2020110228 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTES, ALZA CORP., VACAVILLE, CALIFORNIA
2020110227 Napa County Safe Harbor 3.0
2020110226 Ventura County Waterworks District No. 1 Stockton Reservoir Replacement Project
2020110225 South Coast Air Quality Management District Proposed Rule 2305 – Warehouse Indirect Source Rule - Warehouse Actions and Investments to Reduce Emissions (WAIRE) Program; and Proposed Rule 316 – Fees for Re
2020110224 San Mateo County County of San Mateo Child Care Facilities Ordinance
2020110223 City of Beverly Hills Cheval Blanc Beverly Hills Specific Plan
2020090149 City of Porterville Citrus Blossom Subdivision Project
2020110222 South Coast Air Quality Management District Draft Environmental Assessment for Proposed Rule 1407.1 – Control of Toxic Air Contaminant Emissions From Chromium Alloy Melting Operations
2020110221 Los Angeles Department of Water and Power St. Andrews Place Demolition Project
2014042081 City of Modesto City of Modesto General Plan Amendment 2040, PDA-20-004, Amendment P-D(577)
2004092011 City of Oakley Bethel Island LLC Subdivision 9156 (Project of the East Cypress Corridor Specific Plan)
2004092011 City of Oakley Lesher Subdivision 9404 (Project of the East Cypress Corridor Specific Plan)
2020110220 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Roosevelt - Avenue E from 130th Street East to 140th Street East
2020110219 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Lake Machado Ecosystems Resource Management Maintenance Project, Phase 1
2020110218 City of Huntington Beach Seacliff Senior Living Facility
2020050588 City of Campbell San Tomas Aquino Creek Trail Project (Reaches 1 & 2)
2020090302 Kern Community College District Cerro Coso Community College Construction Project
2020080093 City of Downey Lakewood Boulevard at Florence Intersection Improvement Project
2020031167 Sonoma County Notice of Determination Hawkes Tasting Room
2017118340 City of Santa Cruz University Tank 5 Replacement Project
2020110217 Yuba Community College District Yuba College Fire Alarm System Upgrade
2016112028 Mendocino County Pena Stream Crossings (Lake or Streambed Alteration Agreement No. EPIMS-MEN-08790-R1)
2020110216 Ventura County Resource Conservation District Monarch Overwintering Restoration and Conservation Project
2020110215 Ventura County Resource Conservation District Monarch Overwintering Restoration and Conservation Project
2020110214 State Water Resources Control Board, Divison of Financial Assistance Water Quality Improvement Project
2020110213 City of Burbank Concurrence in the Issuance of a New Solid Waste Facilities Permit for Burbank Recycle Center in Los Angeles County, SWIS No. 19-AA-1149