Wednesday, December 23, 2020

Received Date
2020-12-23
Edit Search
Download CSV

 

42 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020120481 Department of Food and Agriculture (CDFA) Tree Based Holdings LLC. - Small Mixed-Light Tier 2
2020120388 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Round Valley Wildlife Area Irrigation Culvert Replacement (Lake or Streambed Alteration Agreement No. 1600-2020-0137-R6)
2017121042 Los Angeles Department of Water and Power Routine Maintenance and Infrastructure Replacement for Waterways (Lake or Streambed Alteration Agreement 1600-2018-0113-R6 Amendment 2)
2020120476 California Department of Transportation, District 5 (DOT) CZU Fire Response
2020120480 California Department of Transportation, District 5 (DOT) CZU Fire Response-Tree and Debris Removal
2020120479 California Department of Parks and Recreation Jones Fire Emergency Dozer and Handline Rehabilitation South Yuba River SP NOE
2020120478 Central Valley Flood Protection Board Permit No. 19538: Storm Drain Pipe Project
2020120477 Sacramento County Tierra Del Sol
2020120476 California Department of Transportation, District 5 (DOT) CZU Fire Response
2020120475 City of Rohnert Park Sidewalk and Creek Path Replacement Project No. 2017-22 Crane Creek
2020120474 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Livermore Tarplant Seed Collection
2020120473 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2020-0242-R2 (GO 4 GOLD Timber Harvesting Plan 4-20-00017-ELD, Sierra Pacific Industries)
2020120472 California Department of Transportation, District 5 (DOT) Santa Barbara Road Maintenance.
2020120471 City of Stockton Permit No. 19541: Access Road Across Duck Creek
2012122018 City of Marysville Addendum No. 1 to the Marysville Wastewater Treatment Compliance
2020120470 California Department of Water Resources (DWR) Provide for delivery of a supply of water from Frenchman Reservoir to Last Chance Creek Water District (District) (SWPAO #20309).
2020120469 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Effects of Insect Biological Control Agents on Cirsium ciliolatum
2014121060 City of Azusa Modifications to the Dhammakaya International Meditation Center Specific Plan Project
2020070560 City and County of San Francisco Southeast Bay Outfall Islais Creek Crossing Replacement Project
2020120468 California Department of Transportation, District 2 Encroachment Permit 02-20-N-MC-0443 City of Red Bluff Commercial Encroachment
2020120467 California Department of Transportation, District 5 (DOT) Dolan Fire Response
2020120466 Santa Cruz County Watsonville Lee Road Trail
2020120464 Central Valley Flood Protection Board Permit No. 11823-1: Fence Authorization and Relocation
2018071034 City of Inglewood Inglewood Transit Connector Project
2020120463 California Department of Transportation, District 5 (DOT) SR 101 Overlay between PM37 to 41.2
2020120462 Willow Creek Community Services District Brannan Mountain Water Storage Tank
2020120461 Santa Clara County Loayza Grading Abatement
2020120460 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Green Biome Institute Activities Involving State-listed Plants
2020120459 San Joaquin County Upper Mormon Slough Erosion Repair Project
2020120458 City of San Diego Southwest Neighborhood Park
2020120457 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Recovery Actions for Acanthomintha duttonii Project
2020120456 Sonoma County Minor and Technical Revisions to the County Code Provisions Governing New Vineyard and Orchard Development, Vineyard and Orchard Replanting, Agricultural and Co
2020120455 Sweetwater Union High School District San Ysidro High School Track and Field Rehabilitation
2016031048 California Department of Transportation, District 10 (DOT) State Route 140 Slope Repair
2020100290 City of Long Beach Pacific Place Project
2019110505 California Department of Transportation, District 8 (DOT) State Route 60/World Logistics Center Parkway Interchange Project
2020070174 California Energy Commission Notice of Determination
2020120454 Santa Barbara County Tyler Tier II Winery
2010082063 Alameda County Sand Hill Wind Project - Revised approval Dec 15, 2020
2020120453 California Department of Fish and Wildlife, Central Region 4 (CDFW) Improved Walking Path
2020120452 California Department of Water Resources (DWR) Taylorsville Weather Station Removal
2020069024 City of Milpitas 1000 Gibraltar Drive