Friday, June 7, 2019

Received Date
2019-06-07
Edit Search
Download CSV

 

58 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016098425 State Water Resources Control Board Frazier Park/Lake of the Woods Regional Consolidation Project-Planning
2017108235 State Water Resources Control Board Cobb Area Multi-Systems Consolidation Planning and Design
2019070184 California Department of Fish and Wildlife, Region 4 (CDFW) CAD Rock Diversion Dam - Canevaro Ditch Project (Streambed Alteration Agreement No.1600-2019-0047-R4)
2019070185 California Department of Forestry and Fire Protection (CAL FIRE) Columbia Air Attack Base Helicopter Pad Replacement Project
2019070186 Tulare Lake Basin Water Storage District Conveyance of up to 40,000 acre-feet of Cross Valley Water and/or Friant Recirculation Water stored in San Luis Reservoir to be conveyed in the California Aqued
2019070187 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Creekside Glen Retaining Wall Project (Streambed Alteration Agreement No. 1600-2019-0048-R3)
2019070188 Lassen County 2019 Planning Activities for Wastewater System Improvements
2019070189 State Water Resources Control Board Water System Improvement Project
2019070190 State Water Resources Control Board Markleeville Water Company System Improvement Project
2019070191 State Water Resources Control Board Frazier Park/Lake of the Woods Regional Consolidation Project-Planning
2019070192 City of Foster City Temporary Extension of Traffic Relief Pilot Program
2019070193 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) 50 Arthur Road Storm Damage Repair (Lake or Streambed Alteration Agreement No. 1600-2019-0102-R3)
2019068038 California Department of Transportation, District 10 (DOT) STA-132 Culvert Replacement 1K210
2019070172 Kern County PLN19-01170
2019070173 Kern County PLN19-01048
2019070174 Kern County PLN19-01003
2019070175 Kern County PLN19-01046
2019070176 Kern County PLN19-01123
2019070177 Kern County PLN19-01122
2019070178 Kern County PLN19-01095
2019068028 Pomona Unified School District Roosevelt Elementary School Modernization Project
2019068032 California Department of Transportation, District 2 Trinity 3 Leftovers
2019068031 California Department of Transportation, District 2 (DOT) Encroachment Permit No. 0219-6RC-0254, Alturas Mini-Storage
2019070179 California Department of Fish and Wildlife, Region 4 (CDFW) Timber Emergency 4-18EM-012/TUO Camp Hi Sierra (Streambed Alteration Agreement No.1600-2018-0198-R4)
2019070180 California Department of Fish and Wildlife, Region 4 (CDFW) Phillips 66 - Line NC-81; Site Two- Pipeline Anomaly Investigation and Repair (Project) (Streambed Alteration Agreement No. 1600-2018-0235-R4)
2019070181 California Department of Fish and Wildlife, Region 4 (CDFW) CAD Rock Diversion Dam - Canevaro Ditch Project (Streambed Alteration Agreement No.1600-2019-0047-R4 )
2019070182 City of Watsonville Freedom Mini-mart
2019070183 City of Watsonville Santa Cruz Cider Company
2017081007 City of Del Mar Addendum to the 21st Street Ditch Project Mitigated Negative Declaration
2003021016 Santa Barbara County Flood Control District Carpinteria Salt Marsh Long Term Maintenance (Streambed Alteration Agreement No. 1600-2016- 0210-R5)
2007042087 City of Modesto TSM-18-002: Woodglen Tentative Subdivision Map
2015102005 Humboldt County Ptashne Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019-0131-R1)
2001092014 Santa Clara Valley Transportation Authority Eastridge to BART Regional Connector: Capitol Expressway Light Rail Project
2016112028 Mendocino County Smith Diversion (Lake or Streambed Alteration Agreement No. 1600-2018-0737-R1)
2016112028 Mendocino County Bailey Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2019-0117-R1)
2019029110 California State University, Fullerton Eastside 2 Parking Structure
2011092005 Mountain View-Los Altos Union High School District Addendum to Mitigated Negative Declaration For Los Altos High School Expansion Project
2010042038 State Water Resources Control Board WASTEWATER TREATMENT PLANT EXPANSION PHASE Ill (Project); Clean Water State Revolving Fund (CWSRF) NO. C-06-8142-110
2018021035 Los Angeles County Pacific Gateway
2019039135 City of Hayward Cavallo Highlands Residential Project
2019070021 California Department of Forestry and Fire Protection (CAL FIRE) LJJC Matkin Non-Industrial Timber Management Plan, No. 4-18NTMP-001/TUO (Streambed Alteration Agreement No. 1600-2018-0164-R4)
2019069027 Fresno County Initial Study No. 7604 (Complete Wireless Consulting on behalf of AT&T Mobility)
2019069028 Los Angeles Unified School District Rise Kohyang High School
2019069029 City of Suisun Suisun Marina October and November Maintenance Dredging Project
2019069030 Mendocino County Minor Subdivision MS 2018-0001
2019069031 Consolidated Irrigation District Adams and Academy Project
2019069032 California Air Resources Board (ARB) Amendments to Certification Procedures for Vapor Recovery Systems for Aboveground Storage Tanks
2019069033 Contra Costa County Franklin Canyon Recycling Facility - County File #LP17-2002
2019069038 City of Redlands Commission Determination No. 64
2001011074 City of Monterey Park Monterey Park Focused General Plan Update
2016112041 City of Redwood City Veterans Memorial Senior Center/YMCA
2005061016 Monterey County Paraiso Springs Resort
2017082051 City of Mountain View East Whisman Precise Plan
2017111079 Kern County EIR JKM 07-17; Edwards Air Force Base Solar Project by Edwards AFB Solar, LLC
2019049030 City of San Luis Obispo Northwest Corner (NWC) Broad and Tank Farm Mixed-use Commercial/Assisted Living Project
2019060005 United States Department of the Interior, Indian Affairs Rincon Band of Luiseno Mission Indians of the Rincon Reservation - APNs: 133-190-03-00 and 133-190-08-00
2019060006 City of Rohnert Park SOMO Village Project
2019069026 City of Rancho Cucamonga SUBTPM19855 & DRC2016-00291