Thursday, December 24, 2020

Received Date
2020-12-24
Edit Search
Download CSV

 

29 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019110505 California Department of Transportation, District 8 (DOT) SR-60/World Logistics Center Parkway Interchange Project
2010112008 San Joaquin County San Joaquin County Bicycle Master Plan Update
2020040101 Sonoma County Beigel 4 injector
2010112008 San Joaquin County San Joaquin County Bicycle Master Plan Update
2017052057 San Joaquin County Major Subdivision No. PA-1700097
2019110571 San Luis Obispo County DRC2018-00176 Balakian & AT&T Mobility Conditional Use Permit (ED20-142)
2005101038 San Bernardino County 749.12 Special Order Relating to Take of Western Joshua Tree (Yucca brevifolia) During Candidacy Period
2020120502 California Department of Transportation, District 3 (DOT) Cemetery Rd/Rte 49 DI (03-1J150)
2020120501 California Department of Transportation, District 3 (DOT) County Road OC Hit (03-1J380)
2020120500 California Department of Transportation, District 4 (DOT) Alameda Storm Damage - Permanent Restoration (EA 04-0Q680)
2020120499 California Department of Transportation, District 3 (DOT) West Lake Blvd Curb (03-1J560)
2020120498 California Regional Water Quality Control Board, Central Valley Fresno Region 5 (RWQCB) Bates Slough Bridge Replacement
2020120497 West Hills Community College District West Hills College Lemoore Campus Instructional Center Project
2020120496 California Department of Transportation, District 4 (DOT) Culvert Replacement
2000071051 United States Army, Army Corps of Engineers (USACE) Murrieta Flood Control, Environmental Restoration and Recreation Project, Phase 1 Maintenance Project (Streambed Alteration Agreement No. 1600-2019-0211-R6
2020120495 City of Rohnert Park 2019 Interceptor Outfall Phase 2, Project No. 2018-28
2020120494 California Department of Transportation, District 9 (DOT) Freeman Slope Repair
2020120493 California Department of Transportation, District 9 (DOT) 20/21 Signs and Delineators
2020120492 California Department of Fish and Wildlife, Central Region 4 (CDFW) California Endangered Species Act Incidental Take Permit No. 2081-2020-056-04 for the Pacific Gas and Electric Company Dolan Road Substation Fence Replacement
2020120491 California Fish and Game Commission (CDFGC) Addition of Section 749.11: Take of western Joshua tree
2020120490 North Highlands Recreation and Park District Sierra Creek Park
2020120489 Riverside County Alta Mesa Wind Project
2020120488 California Department of Parks and Recreation Hungry Valley State Vehicular Recreation Area – Solar Panel Project
2020120487 San Diego Unified Port District Headwall Repairs by Shelter Island Boatyard at Shelter Island
2020120486 San Diego Unified Port District Interior Renovation by Sheraton San Diego Hotel and Marina at Harbor Island
2020120485 San Diego Unified Port District Surrendered and Abandoned Vessel Exchange (SAVE) Program- Acceptance of Grant Funds
2020120484 California Department of Parks and Recreation Hungry Valley State Vehicular Recreation Area – Concession Area Project
2020120483 California Department of Water Resources (DWR) POPP Drainage Repair
2020120482 San Joaquin County Council of Governments 2022 SJJCOG RTP/SCS EIR