Thursday, November 19, 2020

Received Date
2020-11-19
Edit Search
Download CSV

 

53 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018072033 California Department of Water Resources (DWR) State Water Project Supply Contract Amendments for Water Management
2020060286 Contra Costa County Contra Costa County Routine Maintenance Program Project No. WO 8241 , CP# 19-26
2007032157 Sutter County Lakeside at Sutter Pointe (Addendum to the Sutter Pointe Specific Plan)
2020110334 San Mateo County Resource Conservation District (SMCRCD) Butano Creek Channel Stabilization and Habitat Enhancement at Cloverdale Road Bridge
2020110333 Sacramento County On-Call Pavement Restoration Project 2021-2023
2020110332 City of Fullerton Fullerton Municipal Code Amendment (Titles 3 and 15) - Commercial Cannabis Regulations
2020110331 Sacramento County Arden Way Complete Streets
2020080411 City of Grass Valley The Pines of Grass Valley Notice of Determination
2020110330 Department of Veterans Affairs Yountville Veterans Home Kitchen Remodel and Sidewalk
2020110329 Sacramento County Zoning Code Update for the Cultivation of Industrial Hemp
2020110328 California Energy Commission Assessing Long-duration Energy Storage Deployment Scenarios to Meet California’s Energy Goals
2020110327 California Department of Transportation, District 3 (DOT) Donner SRRA Roof Replacement
2020040363 Sonoma County Boyes Food Center Mixed Use
2020110326 California State University Board of Trustees University Police Building Project
2020110325 City of Manhattan Beach Master Use Permit for a New 81,775 Sq Ft Hotel w/ Full Alcohol Service for Hotel Patrons and a New 16,348 Sq Ft Retail/Office Building, and Reduced Parking
2020110324 City of Saratoga Palm Villas Saratoga
2020110323 Peninsula Corridor Joint Powers Board Guadalupe River Bridge Replacement Project
1999111132 Fresno Metropolitan Flood Control District Subsequent Project: Basin "CF" Groundwater Recharge and Flood Control Project
2017111079 Kern County EIR JKM 07-17; Edwards Air Force Base Solar Project by Edwards AFB Solar, LLC
2020110322 City of West Covina Walnut Grove Residential Project
2006071100 City of Santa Ana 3rd & Broadway Mixed-Use Development Project
2020110321 California Department of Forestry and Fire Protection (CAL FIRE) Alma Air Attack Base Relocation NOE
2018021076 City of Tulare Pratt Water System Improvement Project
2020110320 City of Berkeley Ashby BART Station and North Berkeley BART Station Transit-Oriented Development (TOD) Zoning Standards Project
2019079057 City and County of San Francisco Mountain Tunnel Improvements Project (Streambed Alteration Agreement No. 1600-2019-0243-R4)
2020030854 Stanislaus County General Plan Amendment and Rezone Application No. PLN2020-0014 - Gonzales Ready-Mix & Landscaping Supply
2020050457 City of Petaluma Riverbend
2019100143 California Department of Transportation, District 5 (DOT) State Route 1 Auxiliary Lanes State Park Drive to Bay Avenue/Porter Street EIR/EA
2009061030 San Luis Obispo County Arroyo Grande Creek Channel Waterway Management Program (Amendment to Streambed Alteration Agreement No. 1600-2018-0115-R4)
2020110319 City of Mammoth Lakes Zoning Code Amendment 20-003
2020110318 Inyo County Amargosa Cafe & Opera House- On-site Wastewater Treatment Retrofit Plan
2020110317 City of Mammoth Lakes Zoning Code Amendment 20-002
2020110316 Sonoma County Glass Fire Incident Diaster Recovery Ordinance ORD20-0011
2004051085 Riverside County Majestic Freeway Business Center Specific Plan Building 20 (PPT 180029)
2019049168 California State University Board of Trustees California State University, Chico Master Plan
2020110315 California Department of Forestry and Fire Protection (CAL FIRE) Typhoon Ridge THP
2020110314 California Department of Forestry and Fire Protection (CAL FIRE) West Fork THP
2020110313 City of Fullerton Fullerton Municipal Code Amendment (Titles 4 and 15) - Short-Term Rental Regulations
2020050142 City of Santa Monica 1633 26th Street Office Project
2020110312 California Department of Transportation, District 4 (DOT) Install Rectangular Rapid Flashing Beacons 1W430
2020110311 City of Rancho Cucamonga Vista Grove 6
2020110310 California Department of Parks and Recreation Oceano Dunes State Vehicular Recreation Area – Ranger Station Electric Car Charging Station
2020110309 City of Montebello CUP-02-94-M1
2020090112 Hayward Area Recreation and Park District Bidwell Park Master Plan
2019080297 East Bay Municipal Utility District (EBMUD) Orinda Water Treatment Plant Disinfection Improvements Project
2020110308 California Department of Transportation, District 4 (DOT) Install New Waterlines
2020110307 City of Tracy Project Big Bird
2016112045 Soquel Creek Water District Modifications to the Pure Water Soquel: Groundwater Replenishment and Seawater Intrusion Prevention Project
2019070208 City of Redwood City South Main Mixed-Use Development Project
2020110306 California Department of Transportation, District 4 (DOT) Repair Burned Facility
2019058008 California Department of Fish and Wildlife, Central Region 4 (CDFW) Bluff Pointe Golf Course Restoration (Amendment to Streambed Alteration Agreement No. 1600 2018-0171 R4)
2020060571 City of Millbrae 401 East Millbrae Avenue (Moxy Hotel) Project
2020090112 Hayward Area Recreation and Park District Bidwell Park Master Plan