Tuesday, December 22, 2020

Received Date
2020-12-22
Edit Search
Download CSV

 

40 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020059007 California Department of Transportation, District 6 (DOT) Weedpatch Highway Rehabilitation
2013032001 City of Daly City Vista Grande Drainage Basin Improvement Project Notice of Determination
2020120451 Department of Food and Agriculture (CDFA) GREENFIELD ORGANIX 4TH ST. – Small Indoor License
2020120450 Department of Toxic Substances Control Corrective Measures Study Former Technichem Facility
2020100580 Riverside County Regional Park and Open Space District Harford Springs Reserve Day Use Staging Area Project
2020050043 San Diego County Sycuan-Sloane Canyon Trail
2020039006 City of San Diego Trails at Carmel Mountain Ranch
2017092024 Butte County Amendment to the Agreement between California Department of Water Resources and Butte County the Conveyance of Non-Project Water (SWPAO #17021-B)
2020020510 Manzanita Elementary School District Manzanita Well Replacement Project
2020120449 California State Lands Commission (SLC) Consider authorizing the Executive Officer to expend up to $37,500 from the Kapiloff Land Bank Fund; enter into a Local Government Agreement with Ventura County
2020120448 City of San Luis Obispo North Broad Street Neighborhood Park, General Plan Amendment, and Rezone
2020120447 Department of Food and Agriculture (CDFA) Green Sprouts, LLC. - Small Mixed Light Tier 1
2020120446 City of Irwindale Foothill Blvd Widening Project Tunnel Extension
2020079015 Kern County Ridgecrest Burn Dump #1 Remediation Project
2020019003 San Diego County NOD - Camp Bashor Addendum
2020120444 California Public Utilities Commission (CPUC) Sonic 2000.049 – Mikes Bikes
2020120443 California Public Utilities Commission (CPUC) Sonic 2000.061MarplesPM, 8340 Brentwood Blvd
2020120442 California Public Utilities Commission (CPUC) Sonic 2000.064 McEnvoy
2020120441 California Public Utilities Commission (CPUC) Sonic 2000.058ChairmanSF 5715 Geary
2020120440 California Public Utilities Commission (CPUC) Sonic 2000.044 Marin School
2020120439 California Public Utilities Commission (CPUC) Sonic 1918 Nike B Beverly
2020120438 California Public Utilities Commission (CPUC) Sonic 1901Bruin 245 Perkins St
2020120437 California Public Utilities Commission (CPUC) Sonic 1807-ApolloA-Palm Ave
2008051067 California Department of Transportation, District 11 (DOT) Establish Appropriations, Advertise & Award Construction Contract for the Bradley Ave. Widening Project, Adopt Resolution Requesting SANDAG to Provide Advance
2015102005 Humboldt County Finley Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600- 2018-0380-R1)
2020120436 San Luis Obispo County AGzone Services, LLC- Conditional Use Permit (ED20-226) DRC2018-00078
2020120435 San Luis Obispo County AGZone Services, LLC/ Red Truck Management LLC- Minor Use Permit (ED20-224) DRC2018-00077
2003112039 California Department of Water Resources (DWR) Bradmoor Island and Arnold Slough Tidal Restoration Project
2020120434 San Diego Unified School District Marston Middle School Whole Site Modernization and Joint Use Field Project
2020120433 City of Santa Clarita MetroWalk Specific Plan Project
2020070416 State Water Resources Control Board South Kaweah Mutual Water Company Three Rivers Tanks Project
2020120432 Mono County Use Permit Modification 20-003
2020120431 California Department of Parks and Recreation Right-of-Entry for Storm Drain Repairs
2020059007 California Department of Transportation, District 6 (DOT) Weedpatch Highway Rehabilitation
2020120430 Glenn County Conditional Use Permit 2019-001, Agriculture Livestock Washout
2020120429 Los Angeles Department of Water and Power North Hollywood West Remediation Facility Monitoring Wells
2020110089 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Bobcat Flat Phase III Floodplain and Channel Restoration Project
2018078058 Borrego Water District (BWD) Wastewater Treatment Plant Upgrade
2020120428 California Department of Parks and Recreation Riparian Woodland Restoration Project
2020120427 City of Clearlake City of Clearlake 2020 Zoning Code Update