Wednesday, July 17, 2019

Received Date
2019-07-17
Edit Search
Download CSV

 

112 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017112068 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Lake and Streambed Alteration Agreement No. 1600-2019-0460-R1 Dunn Creek Habitat Enhancement Project.
2015102005 Humboldt County Dodge Water Diversion, Stream Crossings, and Ponds Project (Lake or Streambed Alteration Agreement No. 1600-2017-0695-R1)
2012011010 Los Angeles County Sanitation District Chloride Compliance - UV Disinfection Facilities Project (Project); Clean Water State Revolving Fund (CWSRF) NO. C-06-8035-110
2012011010 Los Angeles County Sanitation District Chloride Compliance - UV Disinfection Facilities Project (Project); Clean Water State Revolving Fund (CWSRF) NO. C-06-8156-110
2007042070 Sacramento Municipal Utility District Delta Shores EIR Addendum
2004081142 City of Long Beach Long Beach Memorial Medical Center Soll and Soil Vapor Investigation Report - Operable Unit 3404
2018102031 Groveland Community Services District Groveland Community Services District Water Distribution System Improvements
2019049143 Marin County Open Space District (MCOSD) Ponti Fire Road to Trail Project
2019049175 City of Wildomar The Faith Bible Church Project
2019059053 Groveland Community Services District Downtown Groveland and Big Oak Flat Sewer Collection System Improvements Project
2019069009 City of Santa Rosa Yolanda Apartments
2019069010 California Department of Parks and Recreation El Capitan State Beach Replacement or Sewer lift Station #8
2019078091 California Department of Transportation, District 6 Repaving Pinehurst Station
2019078083 California Department of Transportation, District 3 NEV-20/PLA-193 Turnouts (03-0H690)
2019078085 California Department of Transportation, District 2 (DOT) Wow ow Culverts
2019078086 California Department of Parks and Recreation Statewide Emergency Cultural Resources Cache (18.19.A26)
2019078087 California Department of Parks and Recreation Hay Barn Reroof (18.19.A27)
2019078088 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Amend Sections 132.2 and 705; Add Section 132.7, Title 14, CCR, Re: Dungeness Crab
2019078089 California Department of Transportation, District 4 (DOT) Cleanup and Remove debris at a temporary storage site - 30900 I 041900279
2019078090 City of Big Bear Lake Arroyo Drive & Prairie Lane Drainage Channel Repairs
2019078092 State Water Resources Control Board Operation of PlaVada Community Association (Association) - Kingvale Water Tank Project (Project)
2019078093 University of California San Diego Hillcrest Campus Geotechnical Explorations
2019070820 Manila Community Services District Manila CSD Wastewater Infrastructure Improvement Project
2019070821 California Energy Commission Hyper-Philic AD Demonstration of Green Waste Conversion to Renewable Natural Gas for fueling station
2019070822 Placer County Eastern Gateway Property Purchase and Sale Agreement /10 Parcels at·8776 to 8798 North Lake Boulevard, Kings Beach, CA by and between Kings Beach Center, LLC an
2019070823 Placer County Successor Agency Eastern Gateway Property Purchase and Sale Agreement /1 O Parcels at 8776 to 8798 North Lake Boulevard, Kings Beach, CA by and between Kings Beach Center, LLC a
2019078084 Trinity County Resource Conservation District Weaverville portion of SWRCB Trinity River Watershed Roadside Fuel Reduction Project
2019070824 Calaveras County Road Maintenance and Recovery in the Butte Fire Burn Area
2019070825 Calaveras County 2019 Annual Striping Program
2019070826 Calaveras County Road Maintenance of Infrastructure at Creek Crossings
2019070827 Calaveras County Routine Road Maintenance
2019070828 Placer County Sale of Two Vacant Properties in Sabre City Neighborhood
2019070829 California Coastal Commission (CCC) Nonsubstantive Changes to Regulation Sections 13012, 13055
2019070830 California Energy Commission Electric School Bus and Charging Infrastructure
2019070831 California Energy Commission Electric School Bus and Charging Infrastructure
2019070832 California Energy Commission Electric School Bus and Charging Infrastructure
2019070833 California Energy Commission Electric School Bus and Charging Infrastructure
2019070834 California Energy Commission Electric School Bus and Charging Infrastructure
2019070835 California Energy Commission Electric School Bus and Charging Infrastructure
2019070836 California Energy Commission Electric School Bus and Charging Infrastructure
2019070837 California Energy Commission Electric School Bus and Charging Infrastructure
2019070838 California Energy Commission Electric School Bus and Charging Infrastructure
2019070839 California Energy Commission Electric School Bus and Charging Infrastructure
2019070840 California Energy Commission Electric School Bus and Charging Infrastructure
2019070841 California Energy Commission Electric School Bus and Charging Infrastructure
2019070842 California Energy Commission Electric School Bus and Charging Infrastructure
2019070843 California Energy Commission Electric School Bus and Charging Infrastructure
2019070844 California Energy Commission Electric School Bus and Charging Infrastructure
2019070845 California Energy Commission Electric School Bus and Charging Infrastructure
2019070846 California Energy Commission Electric School Bus and Charging Infrastructure
2019070847 California Energy Commission Electric School Bus and Charging Infrastructure
2019070848 California Energy Commission Electric School Bus and Charging Infrastructure
2019070849 California Energy Commission Electric School Bus and Charging Infrastructure
2019070850 California Energy Commission Electric School Bus and Charging Infrastructure
2019070851 California Energy Commission Electric School Bus and Charging Infrastructure
2019070852 California Energy Commission Electric School Bus and Charging Infrastructure
2019070853 California Energy Commission Electric School Bus and Charging Infrastructure
2019070854 California Energy Commission Electric School Bus and Charging Infrastructure
2019070855 California Energy Commission Electric School Bus and Charging Infrastructure
2019070856 California Energy Commission Electric School Bus and Charging Infrastructure
2019070857 California Energy Commission Electric School Bus and Charging Infrastructure
2019070858 California Energy Commission Electric School Bus and Charging Infrastructure
2019070859 California Energy Commission Electric School Bus and Charging Infrastructure
2019070860 California Energy Commission Electric School Bus and Charging Infrastructure
2019070861 California Energy Commission Electric School Bus and Charging Infrastructure
2019070862 California Energy Commission Electric School Bus and Charging Infrastructure
2019070863 California Energy Commission Electric School Bus and Charging Infrastructure
2019070864 California Energy Commission Electric School Bus and Charging Infrastructure
2019070865 California Energy Commission Electric School Bus and Charging Infrastructure
2019070866 California Energy Commission Electric School Bus and Charging Infrastructure
2019070867 California Energy Commission Electric School Bus and Charging Infrastructure
2019070868 California Energy Commission Electric School Bus and Charging Infrastructure
2019070869 California Energy Commission Electric School Bus and Charging Infrastructure
2019070870 California Energy Commission Electric School Bus and Charging Infrastructure
2019070871 California Energy Commission Electric School Bus and Charging Infrastructure
2019070872 California Energy Commission Electric School Bus and Charging Infrastructure
2019070873 California Energy Commission Electric School Bus and Charging Infrastructure
2019070874 California Energy Commission Electric School Bus and Charging Infrastructure
2019070875 California Energy Commission Electric School Bus and Charging Infrastructure
2019070876 California Energy Commission Electric School Bus and Charging Infrastructure
2019070877 California Energy Commission Electric School Bus and Charging Infrastructure
2019070878 California Energy Commission Electric School Bus and Charging Infrastructure
2019070879 California Energy Commission Electric School Bus and Charging Infrastructure
2019070880 California Energy Commission Electric School Bus and Charging Infrastructure
2019070881 California Energy Commission Electric School Bus and Charging Infrastructure
2019070882 California Energy Commission Electric School Bus and Charging Infrastructure
2019070883 California Energy Commission Electric School Bus and Charging Infrastructure
2019070884 California Energy Commission Electric School Bus and Charging Infrastructure
2019070885 California Energy Commission Electric School Bus and Charging Infrastructure
2019070886 California Energy Commission Electric School Bus and Charging Infrastructure
2019070896 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2019-0109-R2 "RK Lands" THP
2019078078 Central Valley Flood Protection Board Charles Dietz Existing Dwelling Authorization Project
2019078079 Central Valley Flood Protection Board Ryan Friedman Home Addition and Improvements Project
2019078080 Central Valley Flood Protection Board Cosumnes River Railroad Bridge Replacement Project
2019078082 California Department of Transportation, District 1 Last Chance Grade Phase 2A Geotechnical Exploration
2019070802 Kern County PLN 19-01371
2019070803 Kern County PLN19-01374
2019070805 Kern County PLN19-01382
2019070807 Lake County Gary Olson Lakebed Encroachment Permit
2019070808 Kern County PLN19-01375
2019070809 Lake County Tarantino Lakebed Encroachment Permit; CE19-44
2019070810 California Department of Fish and Wildlife, Region 4 (CDFW) CAD Rock Diversion Dam - Cowell Ditch #2 Project (Streambed Alteration Agreement No.1600-2019 .. Q051-R4).
2019070811 California Department of Fish and Wildlife, Central Region 4 (CDFW) SCE Vermilion Staff Gage Installation Project (Streambed Alteration Agreement No. 1600~2019-072-R4 ),
2019070812 California Department of Fish and Wildlife, Central Region 4 (CDFW) SCE Florence Boat Ramp Rehabilitation Project (Streambed Alteration Agreement No.1600-2019-0093-R4).
2019070813 Kern County PLN19-01298
2019070815 Kern County PLN19-01389
2017012052 City of Palo Alto Castilleja School Project
2019079060 San Joaquin County PA-1900060 (SA)
2019079062 Madera County Parkwood CMD 19A&B Water System Improvements
2019079063 City of Pasadena Holly Street Bridge Seismic Retrofit Project
2019070638 California Department of Fish and Wildlife, Region 1 (CDFW) Battle Creek Island Ranch Diversion (Lake or Streambed Alteration Agreement No. 1600-2019- 0030-R1)
2019070621 California Department of Conservation (DOC) OG Aera 6 Wells 07162019