Tuesday, July 9, 2019

Received Date
2019-07-09
Edit Search
Download CSV

 

63 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015102005 Humboldt County Rolff Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2018-0865-R1)
2013081079 Kern County OG CREH 28NW-27S
2013081079 Kern County OG CREH 18SW-10G
2014042030 California Department of Water Resources (DWR) Bethany Dams Improvement Project (2018)
2013081079 Kern County Macpherson Drill 1 New Well in Round Mountain Field 07052019
2018072016 Sacramento County Office of Education (SCOE) Gerber Community School Project
2018031001 Madera County Common Diversion Facility Project (Streambed Alteration Agreement No. 1600-2018-0016-R4)
2011042023 City of San Jose Concurrence in the Issuance of a Revised Solid Waste Facilities Permit for Zero Waste Energy Development Company (ZWED) in City of San Jose, SWIS No. 43-AN-0033
2016112028 Mendocino County MJ COLUMBO LIONS DEN FAMILY FARMS STREAM CROSSING AND WELL (Lake or Streambed Alteration Agreement No. 1600-2019-0119-R1)
2016112028 Mendocino County Lichau Water Diversion Project (Lake or Stream bed Alteration Agreement No. EPIMS-04161-R 1)
2017101045 California Department of Transportation, District 7 VEN-1 Permanent Slope Restoration Project
2018092009 South Sutter Water District Camp Far West Auxiliary Spillway Project
2003072132 City of Lathrop Central Lathrop Infrastructure Improvements Project
2015102075 Central Valley Flood Protection Board Western Pacific Interceptor Canal Culvert Replacement Project
2019049041 Yolo County Yocha Dehe Wintun Nation Fire Access Road
2019059059 City of Tulare Altura Center for Health - Cartmill Project
2019070656 California Energy Commission Comprehensive Open Source Development of Next Generation Wildfire Models for Grid Resiliency
2019070657 California Energy Commission Scale-up of Magnetocaloric Materials for High Efficiency Magnetic Refrigeration
2019070658 California Energy Commission Production Scale-Up for Next Generation Batteries Using Liquefied Gas Electrolytes
2019070659 California Energy Commission Scaling Up Pilot Production of Nanporous Membranes for Battery Storage Technologies
2019070661 California Energy Commission Improved Batteries for California's Zero-Emissions Vehicle Future
2019070662 California Energy Commission The Oakland EcoBlock, Phase II: A Zero Net Energy, Low Water-Use Retrofit Neighborhood
2019070663 San Juan Water District Hinkle Reservoir Lining and Cover Replacement Project
2019070664 State Water Resources Control Board Temporary Urgency Change Petitions of Permits 1294 7 A, 12949, 12950, and 16596
2019078034 California Department of Transportation, District 6 (DOT) Sugar Pine Slipout (EA: 06-0Y910)
2019070665 California Department of Fish and Wildlife, Region 1E (CDFW) Hegdal Water Diversion, Stream Crossings, Pond Decommission, and Restoration Project (Lake or Streambed Alteration Agreement No. 1600-2019-0097-R1)
2019070666 Kern County PLN19-01342
2019070668 Ross Valley School District District Improvements at Red Hill Project, Phase I & II
2019078033 California Department of Transportation, District 6 (DOT) 10TH AVE FLASHING BEACONS
2019078031 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste - IBM Almaden Research Center
2019070671 Kern County PLN19-01322
2019070673 Kern County PLN19-01324
2019070674 Kern County PLN19-01325
2019070675 Kern County PLN19-01302
2019070676 Kern County PLN19-01299
2019070677 Kern County PLN19-01281
2019078032 University of California, Los Angeles LSB A335A Structural Floor IRepair
2019070679 San Juan Water District Eastridge Pressure Reducing Station Improvements
2019070681 Kern County PLN19-01331
2019070682 Kern County PLN19-01330
2019070683 Kern County PLN19-01329
2019078030 Department of Consumer Affairs Relocation
2019070685 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) Los Penasquitos Lagoon Maintenance Project
2019070686 California Department of Fish and Wildlife, Region 1E (CDFW) City of Ukiah NWP Rail Trail Phase 3 (Lake or Streambed Alteration Agreement No. 1600-2019- 0250-R1)
2019070687 Kern County PLN19-01321
2019070689 Kern County PLN19-01317
2019070690 Kern County PLN19-01318
2019070691 Kern County PLN19-01323
2019078029 California Department of Parks and Recreation Ewoldsen House Repairs
2019070692 Feather Water District Inlet Channel Cleaning
2019070257 California Department of Conservation (DOC) OG Chevron 6 Wells 07082019
2017081044 Long Beach Unified School District Charles F. Kettering Elementary School Fencing Plan
2019079023 California Department of Parks and Recreation Malibu Creek State Park Stokes Creek Bridge Project
2019079026 Department of General Services (DGS) California Correctional Institution Solar Project
2019079027 City of Pittsburg Carbon Capture and Mineralization Project
2019079028 State Water Resources Control Board Myers Flat Distribution System Improvement Project
2019079029 Peralta Community College District Laney College Library Learning Resource Center
2013081079 Kern County Drill 100-25
2009082001 Stockton East Water District Lower Calaveras River Anadromous Fish Barrier Removal Project - Central California Traction Railroad Crossing (Lake or Streambed Alteration Agreement No. 1600-2
2017101045 California Department of Transportation, District 7 VEN-1 Permanent Slope Restoration Project
2019070208 City of Redwood City South Main Mixed-Use Development Project
2019079024 Kings County Hanford-Lakeside Dairy Digester Cluster project; Lakeside Pipeline, LLC. Conditional Use Permit No. 17-14
2019079025 Ventura County LU16-0059