Friday, September 8, 2017

Received Date
2017-09-08
Edit Search
Download CSV

 

53 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017098123 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE 3M COMPANY.
2017099003 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2017-0275-R1 for THP 1-17-015 MEN "Middle Bear"
2017098153 Kern County PLN17-01468
2017098133 California Department of Parks and Recreation Stamp Mill Shoring Project
2017098150 Kern County PLN17-01458
2017092016 California Department of Transportation, District 10 Merced 99 Pavement Rehabilitation
2017098130 City of El Cajon Substantial Conformance Review to Specific Plan No. 152 - Petree Apartments Trellis
2017098124 California Public Employment Relations Board (PERB) LARO Relocation
2017091025 City of Long Beach Alamitos Bay Concession Stand Project
2017098141 California Department of Fish and Wildlife, Region 1E (CDFW) Monty Culvert Repair (Lake or Streambed Alteration Agreement No. 1600-2017-0438-R1
2017072044 California Department of Parks and Recreation Grover Hot Springs SP Nature Trail ADA Improvements
2017098147 Kern County PLN17-01455
2017098127 California Department of Fish and Wildlife, Region 3 (CDFW) Kimball Creek Streambank Stabilization and Revegetation Project (Lake or Streambed Alteration Agreement No. 1600-2017-0242-R3)
2017098144 Kern County PLN17-01406
1993032092 City of Murrieta Golden City (Tracts 28532-5) Routine Maintenance Project (Streambed Alteration Agreement No. 1600-2017-0034-R6 [Revision 1])
2017061065 California Department of Transportation, District 12 State Route 133 Safety Project
2017061065 California Department of Transportation, District 12 Safety Project
2017098148 Kern County PLN17-01456
2017098125 California Department of Transportation, District 2 Swift Creek Bridge Replacement
2017098128 California Department of Fish and Wildlife, Region 3 (CDFW) City of American Canyon Routine Maintenance Agreement (Lake or Streambed Alteration Agreement No. 1600-2017-0147-R3)
2017098145 Kern County PLN17-01421
2017098139 California Public Employment Relations Board (PERB) LARO Relocation
2017091023 San Diego County SVBF Temple Major Use Permit, PDS2015-MUP-15-011
2017092022 Regional Water Quality Control Board, Region 5 (Central Valley), Redding Carman II Watershed Restoration Project - Site 1, 2 and 4
2017098142 California Department of Fish and Wildlife, Region 1E (CDFW) City of Willits Road Repair and Culvert Replacement (Lake or Streambed Alteration Agreement No. 1600-2017-0374-R1)
2017098136 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento French Lake Dam Gaging Station Project
2016112034 City of Nevada City Little Deer Creek Restoration and Flood Mitigation Project
2017098140 California Department of Fish and Wildlife, Region 1E (CDFW) Lawson Culvert Extension Project (Lake or Streambed Alteration Agreement No. 1600-2017-0446-R1)
2017098143 Regional Water Quality Control Board, Region 6 (Lahontan) Glenshire Drive/Dorchester Drive Pedestrian and Bicycle Improvement Project
2013032001 City of Daly City Vista Grande Drainage Basin Improvement Project
2017091024 City of Long Beach CSULB Technology Park Phase III
2017092023 Yuba City Toller Senior Residential Project
2017098154 Kern County PLN17-01469
2016032028 City of Morgan Hill Watsonville Road Widening (Streambed Alteration Agreement No. 1600-2016-0391-R3)
2017098131 Puente Hills Habitat Preservation Authority (PHHPA) Puente Hills Preserve Management
2017099007 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2017-0243-R1 for Timber Harvesting Plan (THP) 1-17-044-HUM
2017098134 State Water Resources Control Board Redwood Terrace Mutual Water Company, Well 3
2017098137 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento State Route 4 Culvert Replacement Project
2017098151 Kern County PLN17-01459
2017099011 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2017-0407-R1 "Hulsman Ranch" 2-95NTMP-012
2017098138 San Francisco Bay Regional Water Quality Control Board Shell Martinez Marine Terminal Wharf Approachway Repairs MOTEMS Compliance
2016042019 Calaveras County Calaveras County Medical Cannabis Cultivation and Commerce Ordinance Project
2015121045 San Diego Association of Governments Rose Creek Bikeway Final Mitigated Negative Declaration
2017098135 California Department of Transportation, Headquarters Elkhorn Safety Roadside Rest Area (SRRA)
2017092021 State Water Resources Control Board Poe Hydroelectric Project
2017098146 Kern County PLN17-01423
2017098126 California Department of Transportation, District 10 Calaveras SR 49 Overlay - EA: 1H440
2017098132 Regional Water Quality Control Board, Region 6 (Lahontan) Phillips Foundation Repair Project
2016062030 City of Modesto Dennet Dam Removal Project
2017098149 Kern County PLN17-01457
2017089012 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2017-0432-R1 for Nonindustrial Timber Harvesting Plan (NTMP) 1-99NTMP-014HUM
2017098152 Kern County PLN17-01463
2017098129 California Department of Fish and Wildlife, Region 3 (CDFW) SMUD Solano Wind Storm Damage Erosion Repair Project (Lake or Streambed Alteration Agreement No. 1600-2017-0278-R3)