Wednesday, December 9, 2020

Received Date
2020-12-09
Edit Search
Download CSV

 

36 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020120167 Metropolitan Water District of Southern California Authorize execution of a Funding Agreement with the California Department of Water Resources; Authorize execution of amendment to JPA for Delta Conveyance DCA
2020120166 City of San Mateo Peninsula Heights
2020049053 City of Chula Vista NOD 676 Moss Street MND IS-18-0004 SCH No. 2020049053
2020120165 California Department of Transportation, District 12 (DOT) State Route 55 Pavement Rehabilitation
2020120164 City of Anderson Tentative Subdivision Map 19-01, General Plan Amendment 19-01, and Rezone 19-01 – East Street Industrial Park Unit 2 Project
2020120163 Reclamation District 784 Unit 5 Levee Mile 1.85 Pipe Replacement
2020120162 San Diego Unified Port District ecoSPEARS Pilot Project at America's Cup Harbor and Harbor Island East Basin
2020120161 California Department of Forestry and Fire Protection (CAL FIRE) San Luis Obispo Headquarters Office and Warehouse Temporary Lease
2019080297 East Bay Municipal Utility District (EBMUD) Orinda Water Treatment Plant Disinfection Improvements Project (Supplemental EIR)
2020120160 California Department of Transportation, District 6 (DOT) State Route 41 Jackson Ave Channelization Mitigation
2020079027 Stanislaus County Crabtree Road over Dry Creek Bridge (38C-0009) Replacement Project
2017062058 City of Elk Grove 10075 Sheldon Road Tentative Parcel Map (PLNG20-023)
2000082139 City of Elk Grove Moser Tentative Subdivision Map Extension to EG-17-001 (PLNG20-034)
2020120159 Sonoma County ADR20-0065 New Residence
2020120158 City of Glendale Ordinance Pertaining to Accessory Dwelling Units and Junior Accessory Dwelling Units
2005081077 San Diego Unified Port District Chula Vista Bayfront Harbor Park
2020120157 California Public Utilities Commission (CPUC) Sonic 2000.060Wasserman
2020120156 University of California San Diego Humanities and Social Sciences Building Repair
2018018293 Planada Community Services District Planada Community Services District Water Supply Project
2016021097 Department of Toxic Substances Control Class 2 Modification for Solar Turbines Inc. Hazardous Waste Post Closure Facility Permit
2013101008 City of Los Angeles Citywide Cat Program
2020070583 San Joaquin County Master Plan Amendment No. PA-2000063, Specific Plan Amendment No. PA-2000064, & Site Approval No. PA-2000065
2020060677 Mariposa County General Plan/Specific Plan/Zonining Amendment (GP/SP/ZA) No. 2019-216 and Design Review (DR) No.2020-008, Brown Bear Hotel & Conf. Center & Multifamily Housing
2008012030 El Dorado County NOD - A07-0005/ Z07-0012/ PD07-0007/ TM07-1440 Summerbrook
2011092013 Department of Toxic Substances Control Class 2 Permit Modification for the Chemours Oakley Site Post-Closure Permit
2020120155 California Department of Transportation, District 9 (DOT) Dennison Bridge Rail
2020120154 California Department of Transportation, District 9 (DOT) Mono 108 MGS/ET Replacement
2020120153 Los Angeles County Department of Parks & Recreation Schabarum Regional Park Soccer Field Lighting Project
2020120152 Los Angeles County Department of Parks & Recreation Kenneth Hahn State Recreation Area Green Valley Connection Refurbishment Project
2020120151 Los Angeles County Department of Parks & Recreation Del Valle Picnic Area Renovation and Shade Structure Project
2020120150 Los Angeles County Department of Parks & Recreation Richard Rioux Park Fence Replacement Project
2020120149 California Department of Water Resources (DWR) Lower Deer Creek Flood and Ecosystem Improvement Project
2020120148 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Pinebrook Lake and Stream Vegetation Removal (Streambed Alteration Agreement No. 1600-2015-0039-R2)
2020120147 Alpine County Wildfire Risk Mitigation Plan
2020120146 California Department of Transportation, District 2 Encroachment Permit 02-20-N-US-0452
2019129043 Los Angeles Department of Water and Power Haynes Generating Station Intake Channel Infill Project