Wednesday, December 16, 2020

Received Date
2020-12-16
Edit Search
Download CSV

 

49 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020120465 Sweetwater Union High School District Eastlake High School Title IX Softball Facility and Track & Field Replacement Projects
2020120305 Riverside County Brent Engineering Facilities (Lake or Streambed Alteration Agreement No. 1600-2017-0102-R6)
2020120304 California Department of Transportation, District 2 (DOT) Yreka Sewer
2020109010 La Cañada Flintridge Unified School District (LCUSD) New Outdoor Pool Facility and South of Campus Improvement Project Notice of Determination
2020120303 Metropolitan Water District of Southern California Palos Verdes Reservoir Discharge Line Modifications
2020120302 City of American Canyon SDG Commerce 217 Distribution Center Project
2020060620 California Department of Transportation, District 5 (DOT) Upper Drainages Erosion Control Improvements
2020120301 Southern Kern Unified School District Rosamond Elementary School Modular Kindergarten Class Room Buildings
2020120300 California Department of Parks and Recreation Issue Scientific Collection Permit to Lawrence Livermore National Lab for Soil Research
2020080157 City of San Gabriel 414 South San Gabriel Boulevard Project
2013102017 San Joaquin County Special Purpose Plan application No. PA-2000075, Site Improvement Plan application No. PA-2000076, and Road Name Change application No. PA-2000176
2020120299 California Conservation Corps (CCC) Site Improvements at CCLB Environmental Education Center
2020109003 Placer County Kings Beach Western Approach
2020060607 Sacramento County Arabic Church of Sacramento
2020120298 California Fish and Game Commission (CDFGC) Amend Sections 29.15 et al, Title 14, CCR, Re: Abalone
2015102005 Humboldt County Fantastic Gardens North Stream Crossings and Water Diversion (Lake or Streambed Alteration Agreement No. 1600-2020-0287-R1
2020120297 Humboldt County Resource Utilization Company Surface Mining Permit renewal
2020120296 California Department of Parks and Recreation Carpobrotus Removal in Torrey Pines SNR Extension (19/20-SD-24)
2020120295 United States Department of the Interior Raising Canes and Starbucks Project
2020120294 California Department of Parks and Recreation Topanga Arundo Removal
2020120293 California Department of Transportation, District 5 (DOT) Tefft St. At Route 101 Interchange Improvements
2020110074 City of Half Moon Bay NOD Filed at San Mateo County Clerk, CDFW Fees Paid Receipt
2020039009 City of Redding Hollow Lane Culvert Replacement Project
2020120292 California Energy Commission Rulemaking to Modify Computer and Computer Monitor Appliance Efficiency Regulations
2020120291 California Department of Transportation, District 5 (DOT) Santa Barbara Median Barrier Planting Project
2020120290 California Fish and Game Commission (CDFGC) Recreational Sea Urchin
2020120289 California Department of Transportation, District 3 (DOT) PLA 28 Storm Drains
2020120288 West Valley Water District W17035 Santa Ana Avenue Transmission Main Project Phase I
2020120287 California Department of Transportation, District 3 (DOT) Var Loc OGAC_HFST
2020120286 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Coleman Domestic Diversion on Ripple Creek (Lake or Streambed Alteration Agreement No. EPIMS-TRI-13004-R1)
2020050457 City of Petaluma Riverbend
2020120285 Sonoma County Flower Stand ; UPE20-0048
2020120284 San Mateo County Mirada Road Pedestrian Bridge Replacement and Bank Stabilization Project
2020120283 City of Stockton Mariposa Industrial Park
2020110054 City of Grass Valley West Olympia Hotel Notice of Determination
2020110049 City of Huntington Park Slauson Marketplace
2020120282 California Department of Parks and Recreation Right of Entry for Vector Mosquito Control at Los Peñasquitos Lagoon
2020120281 Department of Developmental Services Department of Developmental Services – Porterville Road Repairs
2018011001 City of Santa Monica 1242 20th Street Wellness Center
2020120280 City of San Diego 32nd & Broadway
2016104001 San Diego Unified Port District Otay River Estuary Restoration Project
2020120279 California Department of Transportation, District 4 (DOT) REPAIR PAVEMENT SETTLEMENT 0W410
2020120278 California Department of Water Resources (DWR) 2021 Vegetation Control Program
2018092012 Alameda County Livermore Community Solar Farm EIR
2020120277 California Department of Transportation, District 3 (DOT) YOL Culvert Rehab
2020120276 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Bellevue Ranch 7 Project, Incidental Take Permit
2020120275 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2020-0166-R1 for THP 1-20-00049 MEN “Rebel Scout”
2020120274 Sacramento Municipal Utility District Hedge 7 Feeder Tie Project
2020120273 Nevada Irrigation District Alta Hill Area Annexation