Tuesday, December 15, 2020

Received Date
2020-12-15
Edit Search
Download CSV

 

43 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020040082 California Department of Transportation, District 1 (DOT) South Eel River Bridge Project
2020090060 Vallejo Sanitation and Flood Control District Vallejo Mare Island Pump Station 3W Effluent Bypass Project
2020120272 California Department of Transportation, District 5 (DOT) San Lorenzo River Bridge and Kings Creek Bridge Replacement (05-1H470)
2015102005 Humboldt County Long Water Diversion, and Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2019-0704-R1)
2020120271 California Department of Transportation, District 12 (DOT) Pigneri New single-family residence
2020120270 California Department of Corrections and Rehabilitation (CDCR) Electric Vehicle Supply Installation - California Institution for Men
2020120269 Tehama County Use Permit #20-01, Harvey’s Market -Fuel Station and Storage Addition; Singh
2007051156 City of Menifee Addendum to the Bundy Canyon/Scott Road Improvement Project Environmental Impact Report
2020120268 California Department of Parks and Recreation Park Facilities Vegetation Management
2020089012 City of Oceanside CarMax Auto Superstore
2020120267 City of La Habra Charter/Spectrum CATV line extension (underground) in Beach Boulevard
2020120266 East Bay Regional Parks District Civicorps Trail Maintenance Project Grant
2020120265 State Water Resources Control Board, Divison of Financial Assistance Replacement of Well 41611 Project
2006061140 Orange County Sub-Notification Approval of Master Streamed Alteration Agreement No. 1600-2006-0438-0015-R5 for the La Pata Transfer Station Project
2020120264 City of Downey 12021 Woodruff Avenue Industrial Building Project
2020039043 San Bruno Park School District Final Environmental Impact Report
2020120263 Department of Toxic Substances Control Emergency Permit for Transfer of Hazardous Waste, World Oil Environmental Services, Dixon, CA
2020120257 Planning Division, City of Pomona 1442 Murchison Ave.
2020120262 San Diego Unified School District Whitman Elementary School Whole Site Modernization and Joint Use Field Project
2020120261 City of Sunnyvale File No. 2019-7233
2020120260 California Fish and Game Commission (CDFGC) Recreational Crab Marine Life Protection Measures
2020120259 California Department of Transportation, District 9 (DOT) 168 Bike Ped Improvements
1995053036 City of San Bruno Second Amendment to Development Agreement for Bayhill VIII
2016041064 Fresno County Italian Bar Road Bridge Replacement Project (Amendment to Streambed Alteration Agreement No. 1600-2017-0173-R4) Amendment
2020120258 San Diego County County Animal Shelter Initial Study/Mitigated Negative Declaration
2020060567 Orange County Legacy at Coto California Grand Villages
2020120257 Planning Division, City of Pomona 1442 Murchison Ave.
2020120256 Lake County Quail Trail Water Line Replacement Project
2010082078 California Department of Transportation, District 10 (DOT) North County Corridor New State Route 108 Project and Route Adoption.
2015102005 Humboldt County Lacewell Water Diversion and Stream Crossings Project (Streambed Alteration Agreement No.1600-2019-0588-R1)
2016092028 City of Rialto Washington Boulevard Bikeway and Pedestrian Phase I Project
2019070058 California Department of Forestry and Fire Protection (CAL FIRE) Von Der Ahe Forest Enhancement Project (SNC 1063)
2019090306 San Joaquin Regional Rail Commission Valley Rail Sacramento Extension Project
2019099059 OC Waste&Recycling (OCWR) Concurrence in the Issuance of a New Solid Waste Facilities Permit (SWFP) for the Bee Canyon Greenery Facility in Orange County, SWIS No. 30-AB-0469
2020029024 California Department of Transportation, District 8 (DOT) 1-10 Pavement Rehabilitation Project
2020029036 California Department of Transportation, District 3 (DOT) Yuba 70 Continuous Passing Lanes Project
2020049031 East Bay Regional Parks District NOD - Doolittle Drive Bay Trail Project
2020059001 California Department of Transportation, District 10 (DOT) Upgrade Bridge Rails of Two Bridges in Calaveras County
2020059014 California Department of Transportation, District 8 (DOT) I-10 Replace rock Slope Protection
2020070213 City of Rialto Cactus Trail Improvement Project
2020070387 California Department of Transportation, District 10 (DOT) Peddler Hill Soil Remediation
2020120255 California Department of Parks and Recreation Issuance of Right of Entry Permit and Easements to Napa Valley Transportation Authority for Vine Trail
2020120254 Yuba City Feather River Parkway Pedestrian Bridge and Connector Trail Installation Project