Tuesday, December 29, 2020

Received Date
2020-12-29
Edit Search
Download CSV

 

31 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020039062 California Department of Transportation, District 6 (DOT) State Route 198 Culvert Rehabilitation
2020120539 City of Palm Springs Placement of Forever Marilyn Sculpture
2020120538 California Department of Parks and Recreation San Francisco Solano Mission Fountain Rehabilitation
2020120537 California Department of Parks and Recreation Monitor Test Wells – Samuel P. Taylor
2020120536 California Public Utilities Commission (CPUC) DTC MetroList N. Market Blvd at National Drive - Truxel Road
2020120535 State Water Resources Control Board Sativa Water System - New Sodium Hypochlorite Chlorination Systems for Wells 3 and 5
2020120534 California Department of Transportation, District 3 (DOT) Rio Vista Bridge Rehab (03-1H130)
2020120533 California Department of Transportation, District 3 (DOT) Glenn 32 Culvert Repair
2020049012 California Department of Transportation, District 9 (DOT) Meadow Farms ADA - Negative Declaration and FONSI with Notice of Determination (NOD)
2020049012 California Department of Transportation, District 9 (DOT) Meadow Farms ADA
2020080250 Napa Valley Community College District Napa Valley College Student Housing Project
2020120532 City of Temecula Tesla Auto Sales CUP (PA20-1006)
2015111063 Orange County Lyon Estate Subdivision EIR #624
2018112055 California Department of Transportation, District 4 (DOT) Solano I-80/I-505 Bridge Preventative Maintenance Project
2020120531 Department of General Services (DGS) Atascadero Water Reservoirs Project
2005102102 City and County of San Francisco Calaveras Dam Replacement Project California Endangered Species Act Incidental Take Permit 2081-2019-008-03
2019059104 Sonoma County The Redwood Apartments (California Endangered Species Act Incidental Take Permit No. 2081-2019-003-03 Amendment No. 1)
2018032031 Solano County Recology Hay Road Landfill Expansion Project
2020120530 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZRDOUS WASTE, LAWRENCE BERKELEY NATIONAL LABORATORY, BERKELEY, CA
2020110147 City of Lakeport Lakeport Lakefront Park Project
2020120529 California Department of Parks and Recreation Point Dume Bench (20.21.A7)
2020120528 California Department of Parks and Recreation Point Dume Signage (20.21.A8)
2020120527 City of Willits City of Willits Groundwater Resiliency Improvements Project
2020120526 California City Initial Study for Shepard Pl. (14,000 sf Commercial Cannabis)
2020120525 California Natural Resources Agency Buchanan Street Elementary School Urban Greening Program Grant Project
2020120524 Lake County Glenn Pier and Boatlift
2020120523 San Luis Obispo County Agzone Services LLC Conditional Use Permit (ED20-225) DRC2018-00075
2015102005 Humboldt County Wansick Water Diversion and Stream Crossings Project 2 Encroachments (Lake or Streambed Alteration Agreement No. 1600-2019-0399-R1)
2015102005 Humboldt County Green Enso Yama Water Diversion and Crossing Project, Enso Yama, LLC (Lake or Streambed Alteration Agreement No. 1600-2020-0369-R1)
2020120522 Santa Clara County ADA Boat Access at Vasona Lake County Park
2020120521 Lake County Lemler Boatlift