Monday, November 16, 2020

Received Date
2020-11-16
Edit Search
Download CSV

 

32 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015022043 State Water Resources Control Board Lassen Lodge Hydroeletric Project Final Environmental Impact Report
2020079008 California Department of Transportation, District 8 (DOT) I-10 Eastbound Truck Climbing Lane Improvement Project
2020110257 Department of General Services (DGS) New Lease for Existing Office Space
2020110256 California Department of Transportation, District 4 (DOT) Improve Safety - Apply High Friction Surface Treatment (04-2Q250)
2020110255 California Department of Transportation, District 1 (DOT) Dinsmore Overlay
2020110254 California Department of Corrections and Rehabilitation (CDCR) Electric Vehicle Supply Installation - Richard J Donovan Correctional Facility
2015082048 East Bay Municipal Utility District (EBMUD) Oakland Inner Harbor Pipeline Crossing (Project), Addendum to the Alameda-North Bay Farm Island Pipeline Crossings Project Environmental Impact Report (EIR)
2013032070 City of Novato Certified EIR for the 2007-2014 Housing Element; CEQA Guidelines Section 15183 Findings for the Landing Court Homes project
2020110253 California Department of Forestry and Fire Protection (CAL FIRE) Celina
2020110252 City of Fort Bragg MND DIV 1-20 130 Halsey Way
2020110251 Riverside County CA1900012 - Negative Declaration
2020110250 California Department of Transportation, District 1 (DOT) North Area Bridge Repairs
2020110249 Byron Bethany Irrigation District (BBID) The West Side Irrigation District Service Area CVP Contract WIIN Act Conversion
2019080276 City of Irwindale 13131 Los Angeles Street Industrial Project
2020110248 Byron Bethany Irrigation District (BBID) Byron-Bethany Irrigation District Central Valley Project, Contract No. 14-06-200-785-LTR1-P
2016012021 California Department of Transportation, District 3 (DOT) Placer I-80 Auxiliary Lanes – Cirby Creek Bridge Widening
2020110247 East Bay Municipal Utility District (EBMUD) Bay Area Regional Water Conservation Program
2016112040 San Mateo County Flood County Park Landscape Plan
2018042056 Calaveras County Lime Creek Road Bridge Replacement
2017062065 Calaveras County Indian Creek Bridge Replacement
2019069080 California State Center Community College District Reedley College Center for Fine and Performing Arts Project
2020099023 California Department of Fish and Wildlife, North Central Region 2 (CDFW) The 2020 Fisheries Habitat Restoration Project
2020010266 City of Avenal Avenal Corcoran Avenue/Kern Street Subdivision Construction Project
2020110246 Shafter-Wasco Irrigation District Pipeline Improvements for Bell Recharge Project
2020110245 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2020-0120-R1 for THP 1-20-00030 MEN “Kimball 22 Short”
2020110244 Orange County OC Loop Segments O, P, and Q Coyote Creek Bikeway Project
2020110243 City of Menlo Park Menlo Flats Project
2020110242 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2020-0116-R1 for Timber Harvesting Plan (THP) 1-20-00001-HUM
2020110241 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2020-0115-R1 for NTMP 1-20NTMP-00001 “Sandkulla Ranch”
2020110240 California Fish and Game Commission (CDFGC) Amend Sections 27.30 et al, Title 14, CCR, Re: Groundfish Regulations
2013091027 California Department of Water Resources (DWR) Perris Dam Emergency Release Facility (ERF) Project (Lake or Streambed Alteration Agreement No. 1600-2019-0221-R6)
2020110239 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Hackstaff Road Bridges Replacement Project