Tuesday, November 24, 2020

Received Date
2020-11-24
Edit Search
Download CSV

 

39 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020110441 California Department of Transportation, District 12 (DOT) Santiago Blvd Slope Rehabilitation
2020110440 California Department of Water Resources (DWR) Hood Abandoned Pipes and Conduits Repair and Removal Project
1995102050 City of Tracy Project Big Bird
2020110439 California Conservation Corps (CCC) Fresno EOC LCC Home Base Improvement Project
2020110438 San Bernardino County Black Mountain Quarry Plant Kiln 2 Conversion Facility
2020110437 State Water Resources Control Board, Division of Water Quality Cajon Wash Anomaly 60-Day Dig
2020110436 State Water Resources Control Board Solano Verde Wash Exposure Repair Project
2019110002 City of Oakland Draft Vegetation Management Plan
2020110435 California State University, San Diego (SDSU) SDSU Second Stage Theater Project
2020110434 California State University, San Diego (SDSU) Don Powell Renovation
2020110433 California Public Utilities Commission (CPUC) 2000.045 RGM6th
2020110432 California Public Utilities Commission (CPUC) 2000.054Botterlei, 151 Fisher Ct
2020110431 City of Goleta Creek and Watershed Management Plan (Case No. 18-154-PLAN)
2020110430 City of Mammoth Lakes 26 Joaquin Detached Garage Administrative Permit 20-006
2020110429 California Public Utilities Commission (CPUC) 1901Bruin 1624 9th Ave.
2020110428 California Public Utilities Commission (CPUC) 2000.050 RGMPiner
2009072044 California Regional Water Quality Control Board, Central Valley Fresno Region 5 (RWQCB) Mendota Pool Bypass and Reach 2B Improvement Project
2020110427 Dudley Ridge Water District Approval of DRWD's Participation in the DCP
2020110426 City of San Luis Obispo 600 Tank Farm Road Residential Mixed-Use Project
2004072110 City of San Jose Class 1* Permit Modification for HGST, INC. (Hitachi Campus and Mixed-Use Transit Village Project)
1997121030 City of Temecula Roripaugh Ranch PA33A TTM 37928
1997121030 City of Temecula Roripaugh Ranch PA12 TTM 37926
1997121030 City of Temecula Roripaugh Ranch PA10 TTM 37925
2020110425 City of Temecula Generations at Linfield
2020110424 Southern California Regional Rail Authority CP Avery to CP Songs Signal Respacing Project
2020110423 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) San Fernando Valley Spineflower Experimental Introductions Project
2020110422 Sacramento County 8005 Watt Avenue Parcel Map
2020110421 Sacramento County 7311 Hickory Avenue Tentative Parcel Map
2020110420 Sacramento County Conveyance of Easement on County Property to City of Rancho Cordova
2020069002 Imperial County Heber 2 Geothermal Powerplant; Conditional Use Permit #19-0017
2020110419 Imperial County Lot Merger #00147 and Initial Study #20-0018 Seeley Fire Facility and Cooling Center PRoject
2008041082 San Bernardino County Lazer Broadcasting Facility
2020090344 City of Grover Beach NOD - 2020 - 2028 Housing Element
2020080551 Turlock Irrigation District La Grange Sluice and Tailrace Channel Improvement Project
2020110417 Sierra County Steinwert-Halliday Zone Variance
2020110416 Sierra County Sattley 89 Ranch Land Conservation Contract (Williamson Act)
2020110415 Sierra County R.R. Lewis Small Water Co.--Wixson Spring Chlorinator Facility CUP
2020110414 California Department of Water Resources (DWR) Conveyance of up to 15,000 acre-feet of 2020 Central Valley Project San Joaquin River Restoration Program Water to Kern County Water Agency (SWPAO #20034)
2020110413 California State Coastal Conservancy (SCC) Angeles Inspiring Connections Outdoors