Tuesday, December 8, 2020

Received Date
2020-12-08
Edit Search
Download CSV

 

35 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020120182 City of Victorville Tentative Tract Map TTM20321 (PLAN20-00008)
2020060619 California Department of Transportation, District 1 (DOT) Arcata 101 Merge Improvement Project
2019079059 California Department of Parks and Recreation Culvert Rehab and Fish Passage Project
2020120145 Sacramento County Prestige Senior Care
2020120144 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Systemwide Zero Emission Vehicle Acquisition
2013021064 Los Angeles County Metropolitan Transportation Authority (LSCMTA) East San Fernando Valley Transit Corridor Project
2020100530 Napa County Kenzo Winery, Use Permit Major Modification #P19-00396
2020120143 Imperial County Energy Source Mineral ATLiS Project
2015102005 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Kokkinelis Stream Crossings, Seep Well, and Pond Project
2020120142 Novato Unified School District Notice of Exemption - San Marin High School Skin Replacement Project
2020120141 Novato Unified School District Notice of Exemption - San Marin High School Athletic Fields Renovation Project
2014042081 City of Modesto City of Modesto General Plan Amendment 2040; TSM-20-002, Vesting Tentative Subdivision Map, Icon at the Village
2020120140 Placer County Olsen Minor Land Division (PLN18-00217)
2020090375 City of Coachella Bejarano Cannabis Cultivation Project
2020120139 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Highland Bishop Transmission Replacement Project (Streambed Alteration Agreement EPIMS-MON- 13310-R6)
2020120138 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Shasta Lake City Public Works, Shasta Lake, CA
2020120137 California Department of Parks and Recreation Malakoff Diggins Backbone Communications Site
2020100101 Sacramento County 7425 W 4th Tentative Parcel Map
2020120136 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZRDOUS WASTE, MICROVENTION, ALISO VIEJO, CA
2020060619 California Department of Transportation, District 1 (DOT) Arcata 101 Merge Improvement Project
2018072071 California Public Utilities Commission (CPUC) Estrella Substation and Paso Robles Area Reinforcement Project
2020120135 City of Mammoth Lakes Lot Line Adjustment 20-001
2020080549 California Department of Transportation, District 10 (DOT) State Route 108/49 and Mackey Ranch Road Intersection Improvements
2020120134 California Public Utilities Commission (CPUC) Sonic 2004 - DT Santa Rosa
2017042022 Humboldt County Dedinsky Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No.
2020120133 California Department of Transportation, District 3 (DOT) WWD Pilot - Phase II
2020120132 City of Palmdale SiFi Citywide Fiber Optic Network
2020120131 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Eagle Creek Pacific LLC Bridge Replacement t (Lake or Streambed Alteration Agreement No. 1600-
2020120130 City of Orange Ronald McDonald House Expansion Project
2020120129 Butte County Resource Conservation District (BCRCD) Post Camp Fire Dixie Road Sediment Reduction Project
2020120128 Butte County Resource Conservation District (BCRCD) Concow Resilience Project
2011052030 Nevada County Addendum to the Final Environmental Impact Report for the Rincon Del Rio Project
2018051050 City of Los Angeles 2143 Violet Street Project Final EIR
2020120127 California Department of Transportation, District 9 (DOT) Independence Equipment Canopy
2020120126 California Department of Transportation, District 9 (DOT) 127 Pavement