Thursday, December 17, 2020

Received Date
2020-12-17
Edit Search
Download CSV

 

46 document(s) found

SCH Number Type Lead/Public Agency Received Title
2011091024 Orange County Agua Chinon and Lower Peters Canyon Retarding Basins (Streambed Alteration Agreement No. 1600-2012-0014-R5, Major Amendment ORA- 13351)
2020120332 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2020-0390-R1 for THP 1-20-00134 MEN “North of AJ”
2020120331 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2020-0354-R1 for THP 1-20-00122 MEN “Jackson 2020”
2011091024 Orange County Six Foothill Retarding Basins (Streambed Alteration Agreement No. 1600-2011-0326-R5, Major Amendment ORA-013353)
2020060131 City of Santa Ana Mountain View 8-Unit Condo Development
2020010334 City of Covina Covina Bowl Specific Plan Project
2020120330 Contra Costa County Phillips 66 Rodeo Renewed Project
2020039043 San Bruno Park School District Notice of Determination - Allen Elementary School Replacement Project
2020090286 City of Tulare Kensington 3 & 4 Subdivision Project
2020120329 East Contra Costa County Habitat Conservancy Phillips 66 Line 200 Anomaly and Repair - Winter 2020
2020120328 California State Lands Commission (SLC) Non-Exclusive Geological/Geophysical Survey Permit – A2753
2020120327 Allan Hancock Joint Community College District (AHC) Power Purchase Agreement between Forefront Power and Allan Hancock Community College District
2015102005 Humboldt County Goforth Water Diversion, Stream Crossings and Restoration Project (Streambed Alteration Agreement No. 1600-2018-0841-R1)
2020120326 California Department of Transportation, District 7 (DOT) Eastbound State Route 91/Atlantic Avenue to Cherry Avenue Auxiliary Lane Improvements Project
2020120325 City of Wildomar Oak Springs Ranch Phase II Project
2020120324 City of San Luis Obispo 862 Aerovista Office Building
2020120323 East Bay Municipal Utility District (EBMUD) Pipeline Infrastructure Renewal Project
2020120322 California Department of Water Resources (DWR) Woodcrest Dam, No. 1003
2020120321 Humboldt County Bear Canyon Road Project
2019011053 City of Los Angeles Los Angeles Zoo and Botanical Gardens Vision Plan
2006071100 City of Santa Ana NOD - 4th and Mortimer Mixed Use Development Project
2020010427 California Department of Water Resources (DWR) CAAQ Replacement of Radial Gates at Check Structures 3, 4, 6 and 9.
2020120320 City and County of San Francisco 1101-1123 Sutter Street
2020120319 California Energy Commission 2020 Repeal of Self-Contained Lighting Controls and Other Amendments
2020120318 University of California, Riverside UCR School of Medicine Education Building II
2020080120 City of Richmond Richmond Country Club Residential Project (Project File No. PLN19-264)
2020099015 City of Perris Cal Grow Farms – 4 lots on Malbert Street
2009072018 City of Roseville City of Roseville Aquifer Storage and Recovery Program
2020120317 University of California, Los Angeles Public Affairs Building Seismic Improvements
2020120316 University of California, Los Angeles Powell Library Seismic Improvements Phase I
2020120315 California Department of Transportation, District 2 (DOT) New Road Connection, Culvert, and Mailbox Installation on State Route 36 (Encroachment Permit 0220-NRS-0449)
2020120314 California Department of Transportation, District 9 (DOT) Ullman Ranch utility crossing encroachment permit
2016112028 Humboldt County Wilburn Stream Crossing and Remediation Project (Lake or Streambed Alteration Agreement No. EPIMS-04014-R1)
2020120313 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) McGary Water Diversion, Stream Crossings, and Remediation Project (Lake or Streambed Alteration Agreement No. 1600-2015-0380-R1)
2019049022 City of Mount Shasta Golden Eagle Charter School Conditional Use Permit and Tentative Parcel Map
2020120312 City of San Jacinto City of San Jacinto General Plan Update
2020120311 California State Lands Commission (SLC) California State Lands Commission Office Lease at 100 Howe Avenue, Sacramento
2020120310 City of Palmdale Tentative Tract Map 61894 Time Extension No. 2
2019129082 Reclamation District 2092 NOD - Riparian Habitat Restoration at Grayson Riverbend Preserve
2020080470 City of Palmdale General Plan Amendment 20-002, Zone Change 20-002, Specific Plan Amendment 20-001 and Specific Plan 20-001 (Palmdale Transit Area Specific Plan - PTASP)
2020100292 Coachella Valley Water District (CVWD) Fiscal Year 2020-2021 Non-Potable Water Connections
2020100107 City of South Pasadena South Pasadena 2020 Climate Action Plan
2020120309 Compton Community College District Compton CCD - Physical Education Complex Project
2020120308 California Department of Transportation, District 3 (DOT) Willows Rest Area Lighting (03-2H510)
2020120307 Sonoma County Water Agency Riverfront Park Weir Repair Project
2020120306 Orick Community Services District Orick Community Services District (OCSD) Water System Improvements