Thursday, December 10, 2020

Received Date
2020-12-10
Edit Search
Download CSV

 

44 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020039001 Los Angeles County Department of Public Works (DPW) Harrison Elementary School Soundwall Project
2020029011 California Department of Transportation, District 3 (DOT) Colusa Shoulder Widening and Recovery Zone
2020120193 Lake County General Plan Amendment and Rezone
2020120192 California Department of Parks and Recreation Sunset State Beach Trailer Pads
2018051001 California Department of Transportation, District 6 (DOT) Tumey Gulch Bridge Replacement
2020120191 San Lorenzo Valley Water District Quail Hollow Pipeline Replacement Project
2014092018 Calaveras County Monge Ranch Road Replacement (Streambed Alteration Agreement No. 1600-2020-0069-R2)
2020100116 San Joaquin County PA-1900177 - Quarry Excavation application to remove 176,500 cubic yards of sand.
2020120190 State Water Resources Control Board State Water Board Certification Action of the Corps' Nationwide Permits
2020040155 City of Fontana Fontana Foothills Commerce Center Project
2020050043 San Diego County Sycuan-Sloane Canyon Trail
2020120189 City of Temecula Epic Dog Academy CUP (PA20-0783)
2020039068 San Joaquin County PA-1900300 (ZR)
2019049084 City of San Juan Capistrano Historic Town Center Master Plan Repeal, General Plan Amendment, and Ordinance Change Project
2020120188 Trinity Public Utilities District Wildfire Risk Reduction, Reliability, and Asset Protection (WRAP) Project
2020120187 California Department of Transportation, District 3 (DOT) Hamilton City Rapid Rotating Flash Beacon (RRFB) (Project # 03-1J360)
2020110064 City of Baldwin Park Park Palazzo Project Final ISMND
2020120186 Coachella Valley Water District (CVWD) L-4 Pump Station Relocation Project - Phase II
2020120185 Department of Food and Agriculture (CDFA) Humboldt Harvest, Inc. - Processor License
2020120184 California Department of Transportation, District 2 (DOT) Place Fiber Cable Project (Encroachment Permit 0220-6UC-0392)
2020120183 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Latimer Davis Pier Repair Project
2020120181 City of Murrieta Jefferson Avenue Apartment Project
2020120180 Department of Food and Agriculture (CDFA) MountainCraft, LLC. - Small Outdoor License
2020120179 California Department of Transportation, District 4 (DOT) Replace Damaged Finer Joints 1W720
2020120178 Sacramento Municipal Utility District Bradshaw 69kV Extension Project
2020120177 City of Angels Camp Habitat for Humanity, Calaveras
2020120176 City of Petaluma Hines Downtown Petaluma Station
2020120175 City of Bishop Parcel Map No. 423 (APN 001-020-08)
2015102005 Humboldt County Cochran Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2020-0349-R1)
2020120174 City of Citrus Heights Dispostion of Sylvan Property
2020049005 San Joaquin County PA-1900036 - Use Permit application for a change in use of a historical resource pursuant to Development Title Section 9-1053.5.
2020120173 California Natural Resources Agency Downtown Active Transportation Connections and Green Streets
2018041028 City of San Diego Riverwalk
2017051058 City of San Diego Black Mountain Road
2020120172 City of Citrus Heights Raising Cane's Use Permit and Design Review Permit
2020070432 California Department of Transportation, District 3 (DOT) Pulga Profile Change
2020089018 City of Orange Cohen Residential Project
2020120171 Stanislaus County Use Permit Application No. PLN2020-0081 - Ahlem Farms Jerseys
2020120170 San Diego County Sweetwater Summit Campground 2020 Project
2018021068 City of Los Angeles 676 Mateo Street
2020099008 City of Sacramento Auburn Boulevard at Arcade Creek Bridge Replacement Project
2020120169 California Department of Transportation, District 9 (DOT) Mono Lake Thin Blanket
2020120168 City of Rohnert Park Sewer System Master Plan Implementation: Camino Colegio and Southwest Boulevard Sewer Line Tie-In
2020120165 California Department of Transportation, District 12 (DOT) State Route 55 Pavement Rehabilitation