Monday, December 21, 2020

Received Date
2020-12-21
Edit Search
Download CSV

 

51 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020050451 California Department of Transportation, District 8 (DOT) Interstate 10/Monroe Street Interchange Improvement Project
2020120426 California Department of Parks and Recreation Park Facilities Vegetation Management
2020120425 City of Tulare Extraterritorial Water Service for Fagundes Property
2020070415 United States Department of the Interior Karuk Tribe Fee-to-Trust/New Medical and Dental Clinic Project Environmental Assessment
2020120424 California State Lands Commission (SLC) Acceptance of Lease Quitclaim Deed and Issuance of a General Lease - Other – Lease 9509
2020120423 California State Lands Commission (SLC) General Lease – Recreational Use – Lease 5648
2020120422 California Department of Forestry and Fire Protection (CAL FIRE) Fullen Road Shaded Fuel Break
2020120421 California State Lands Commission (SLC) General Lease – Recreational Use – Lease 3083
2020120420 California State Lands Commission (SLC) Amendment of a General Lease – Protective Structure Use – Lease 9062
2020120419 Sacramento County Zoning Ordinance Amendments Related To Accessory Dwelling Unit Standards
2020120418 Sacramento County Lease Agreement No. 1878 – 901 H Street
2020120417 Sacramento County General Plan Amendment to Adopt SMAQMD Thresholds of Significance for CEQA Analyses of Greenhouse Gas Emissions
2019012052 Forestry and Fire Protection, Board of Grouse Ridge Vegetation Treatment Project
2017051076 City of Lancaster Lancaster Health District Master Plan
2018108214 Diablo Water District Santiago Island Village Consolidation Project
2020120416 State Water Resources Control Board, Division of Water Rights Upper Drum-Spaulding Hydroelectric Project (FERC Project No. 2310) and the Lower Drum Hydroelectric Project (FERC Project No. 14531)
2020120415 California State Lands Commission (SLC) Termination of a General Lease – Recreational Use and Issuance of a General Lease – Recreational and Protective Structure Use – Lease 6684
2020120414 California State Lands Commission (SLC) General Lease – Recreational and Protective Structure Use – Lease 4781
2020100146 City of Petaluma Casa Grande
2020120413 California Department of Transportation, District 11 (DOT) Vacation of Easement at San Diego High School Parking Lot
2020120412 San Gabriel Basin Water Quality Authority Whitmore Street Groundwater Remediation Facility Amended Expanded Site Investigation
2020120411 California Department of Parks and Recreation Roman Pool Mosaic Tile Restoration Project
2020120410 California Department of Transportation, District 9 (DOT) Grant Lake Thin Blanket
2020120409 Sonoma County Extension of Interim Urgency Ordinance No. 6321 Temporary Cap on Vacation Rentals
2019011034 City of Carlsbad Aviara Apartments
2020120408 California Conservation Corps (CCC) Prop 84 City of Long Beach Parks Tree Planting
2016112028 Mendocino County Blake Water Diversion, Pond and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2020-0037-R1)
2020120407 San Luis Obispo County Shandon Water System Improvement Planning Grant/201R02020016; ED 20-223-PW
2020120406 Southern California Regional Rail Authority Central Maintenance Facility North End Connection and Tail Track
2020120405 Valley of the Moon Water District Donald Street Water Tank Hillside Stabilization Project
2020120404 California Department of Forestry and Fire Protection (CAL FIRE) Foran Fuel Reduction Project
2019089003 Yuba County Permit No. 19444: Sun Pacific Fish Screen and Pump Station
1997071087 United States Army, Army Corps of Engineers (USACE) SANTA ANA RIVER MAINSTEM PROJECT, PRADO DAM SEPARABLE ELEMENT: RIVER ROAD DIKE
2015062037 City of Sunnyvale Sunnyvale Water Pollution Control Plant Site Preparation and Existing Plant Rehabilitation Project
2020120403 City of San Diego Sewer-Storm Drain Group Job 828
2020120402 City of Thousand Oaks Unit Y2 Wastewater Interceptor Rehabilitation Project
2020060242 Los Angeles County Department of Regional Planning Green Zones Program Draft Program EIR (PEIR)
2020090234 City of East Palo Alto Pad D Standby Well
2020120401 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Alamitos Road at Alamitos Creek Bridge Replacement (Streambed Alteration Agreement No. 1600- 2020-0028-R3)
2020120400 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) San Jose Stormwater Outfall Rehabilitation Project (Lake or Streambed Alteration Agreement No. 1600-2015-0151-R3)
2020120399 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Palm Orwood Tract, Habitat Enhancement Levee (Lake or Streambed Alteration Agreement No. 1600-2020-0069-R3)
2020120398 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Routine Maintenance Agreement – Bel Marin Keys Unit V (BMK) Levee Maintenance
2020120397 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Vattuone Remediation Plan (Lake or Streambed Alteration Agreement Notification No. 1600-2018- 0009-R3)
2020120396 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) City of St. Helena Routine Maintenance (Lake or Streambed Alteration Agreement No. 1600-2019- 0182-R3)
2020120395 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Marin Terrace (Lake or Streambed Alteration Agreement No. 1600-2020-0237-R3)
2020120394 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) UG300524 (Streambed Alteration Agreement No. 1600-2020-0213-R3)
2020120393 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Vino Farms Riverbank Stabilization and Revegetation (Lake or Streambed Alteration Agreement No. 1600-2020-0025-R3)
2020120392 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Fall Creek Fish Ladder (Streambed Alteration Agreement No. 1600-2020-0072-R3)
2020120391 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Major Amendment 1 for Vallejo Mobile Estate Routine Maintenance (Lake or Streambed Alteration Agreement No. 1600-2017-0296-R3)
2020120390 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) ohnson’s Beach Seasonal Maintenance (Lake or Streambed Alteration Agreement No. 1600-2020- 0235-R3)
2020120389 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Junipero Serra Park Oak Cove Picnic Area Culvert Replacement Major Amendment (Lake or Streambed Alteration Agreement No. 1600-2019-0258-R3)