Monday, July 1, 2019

Received Date
2019-07-01
Edit Search
Download CSV

 

76 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018011029 City of Beaumont Beaumont Wastewater Treatment Plant Upgrade/Expansion and Brine Pipeline (Lake or Streambed Alteration Agreement No. 1600-2018-0204-R6)
2019049159 California State Lands Commission (SLC) RTI Infrastructure, Inc. Manchester Subsea Cables Project
2019078001 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, JANSSEN RESEARCH & DEVELOPMENT, LLC, SAN DIEGO, CALIFORNIA Project Location
2019078149 Department of Toxic Substances Control Closure Workplan Class 2 Permit Modification, Clean Harbors Environmental Services
2019070523 City of Elk Grove ARCO AM/PM Car Wash Expansion (PLNG18-073)
2019070524 City of Elk Grove Tankersley Parcel Map (PLNGl 9-006)
2019070525 City of Elk Grove Bartholomew Vineyard (PLNG 19-008)
2019070526 City of Elk Grove Madeira South Lot A Tentative Subdivision Map (PLNGl 9-022)
2019070527 City of Elk Grove Calvine Pointe Amendment Project (PLNG 18-081)
2019070528 California State Polytechnic University, San Luis Obispo Outdoor Study Area
2019078148 California Department of Corrections and Rehabilitation (CDCR) Relocation of the Sierra Conservation Center Southern Camp Warehouse
2019078002 California State Polytechnic University, San Luis Obispo Outdoor Study Area
2019070529 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) CDFW - Existing Office Space
2019070530 California Department of Water Resources (DWR) Arbuckle Monitoring Well Installation Project
2019070531 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Examination of Impacts to Cirsium ciliolatum from Biological Control Insects (Project)
2019070532 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Cooley Ranch Culvert Replacement (Request No. 1652-2019-028-001-R3)
2019070533 Camp Meeker Recreation and Park District Dutch Bill Creek Flow Augmentation
2019070534 California Public Utilities Commission (CPUC) Sonic 2019 1802 Hephaestus Burlingame
2019070535 City of Los Alamitos Site Plan Review 18-03
2019070536 City of El Cajon Minor Amendment to Conditional Use Permit 1581 - T-Mobile Antenna Addition
2019070538 California Public Utilities Commission (CPUC) Sonic 2019 1802 Hephaestus San Mateo
2019070537 Monterey County WALNUT COVE LLC
2019070539 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Garcia Bend Boat Ramp Annual Silt Removal Long Term Routine Maintenance Agreement (Streambed Alteration Agreement No. 1600-2019-0069-R3).
2019070540 California Department of Fish and Wildlife, Region 3 (CDFW) Jersey Island Road Bridge Repair (Streambed Alteration Agreement No. 1600-2019-0037-R3)
2019070541 California Department of Fish and Wildlife, Region 3 (CDFW) Branscomb Farms Water Diversion by Appropriative and Riparian Uses (Streambed Alteration Agreement No. 1600-2019-0133-R3)
2019070542 California Department of Fish and Wildlife, Region 3 (CDFW) Newell Creek Access Road Bridge Rehabilitation Project (Streambed Alteration Agreement No. 1600-2019-0051-R3)
2019070544 California Public Utilities Commission (CPUC) Sonic 2019 1988 Social Justice
2019070543 California Department of Fish and Wildlife, Region 3 (CDFW) Nuns Canyon Culvert Replacement (Lake or Streambed Alteration Agreement No. 1600-2019-0075- R3)
2019070546 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Trestle Glen Creek Bank Stabilization (Lake or Streambed Alteration Agreement No. 1600-2019- 0057-R3)
2019070547 California Department of Fish and Wildlife, Region 3 (CDFW) Routine Maintenance Agreement (Lake or Streambed Alteration Agreement No. 1600-2017-0541 - R3)
2019070548 California Department of Fish and Wildlife, Region 3 (CDFW) Hillview Expansion - Centurylink/Level 3 Fiber Optic Service Connection (Lake or Streambed Alteration Agreement No. 1600-2018-0406-R3)
2019070549 California Public Utilities Commission (CPUC) Crown Castle CC2019-065, ATT Dens Project
2019070550 California Department of Fish and Wildlife, Region 3 (CDFW) 3365 Branciforte Drive Project (Streambed Alteration Agreement No. 1600-2017-0477-R3)
2019070552 California Department of Fish and Wildlife, Region 3 (CDFW) 8901 Canada Road Project (Lake or Streambed Alteration Agreement No. 1600-2018-0282-R3)
2019070554 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Slate Creek Bridge Bank Stabilization Project, WDID No. 5A45CR00576, Shasta County
2019070555 California Department of Transportation, District 7 (DOT) Bridge Maintenance Project
2019070556 California Department of Transportation, District 7 (DOT) VEN 33 Geotechnical Borings
2019078004 University of California, Santa Barbara Carpinteria Salt Marsh Reserve Weather Station Project
2018011029 City of Beaumont Beaumont Wastewater Treatment Plant Upgrade/Expansion and Brine Pipeline (Lake or Streambed Alteration Agreement No. 1600-2018-0204-R6)
2013081079 Kern County Drill Bremer DP-30-16
2013081079 Kern County OG Aera 8 Wells 06142019
2013081079 Kern County Drill Bremer DP-49-16
2013081079 Kern County Northwest Drill 1 New Well in Edison Field 06262019
2013081079 Kern County OG CREH 3 Wells 06172019
2013081079 Kern County OG CREH 348A-24Z
2018102030 Town of Windsor Mill Creek Development Project
2015102005 Humboldt County Stafslien Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2018-0515-R1)
2015102005 Humboldt County Silva Diversion and Stream Crossings (Lake or Streambed Alteration Agreement No. 1600-2018-0843-R1)
2015102005 Humboldt County Gienger Water Diversion and Stream Crossings Projects (Lake or Stream bed Alteration Agreement No. 1600-2018-0858-R1)
2015102005 Humboldt County Childs Water Extraction and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2018-0817-R1)
2016112028 Mendocino County Butler Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2018-0404-R1)
2016112028 Mendocino County DuPont Mendocino Mountain Top Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019-0239-R1)
2018082059 City of Sacramento Land D Landfill Vertical Expansion (Z18-112)
2019039041 City of Santa Clara 1150 Walsh Avenue V1 Data Center Project
2019039150 City of Santa Clara Catalina II Residential Development Project
2019059066 West Contra Costa Unified School District North Campus School
2002122066 Santa Cruz County Breaching of Pajaro River Sandbar
2018062006 Union Sanitary District Emergency Outfall Improvements Project
2018031001 Madera County Common Diversion Facility Project
2004071039 City of Lake Forest Lake Forest Opportunities Study
2004071039 City of Lake Forest Opportunities Study Area Site #3 (IRWD) - Serrano Summit Entry Modification - Changed Plan 01-19-5244
2011051009 City of Lake Forest Opportunities Study Area Site #3 (IRWD) - Serrano Summit Entry Modification - Changed Plan 01-19-5244
2012082074 California State Lands Commission Tamales Bay Vessel Management Plan
2009091126 California High Speed Rail Authority California High-Speed Train Project Fresno to Bakersfield Section
2013092010 State Coastal Conservancy South Bay Salt Pond Restoration Project, Phase 2
2007012075 City of Oakley Gilbert Property Cypress Road East (Streambed Alteration Agreement No. 1600-2019-0022-R3)
2015112002 California Department of Transportation, District 3 Tower Bridge Fender Replacement Project
2019079003 San Luis Obispo County Lena Callery / Minor Use Permit / DRC018-000189
1992111054 City of Santa Maria Rivergate-Roemer Specific Plan Amendment, General Plan Land Use Map Amendment and Rezone Project
2017072048 City of Redding Dignity Health North State Pavilion Project
2018041012 City of Burbank 777 North Front Street Project
2019070044 City of Oakland California College of the Arts and Clifton Hall Redevelopment Project (Case File No. ER19003)
2019079002 City of Santa Rosa Recess Storage Project
2019079001 City of Laguna Beach Bluebird Canyon Outfall and Diversion Structure Rehabilitation Project
2017072047 City of Redwood City 557 E. Bayshore Road
2019070009 City of Tehachapi Sage Ranch Development Project