Tuesday, July 23, 2019

Received Date
2019-07-23
Edit Search
Download CSV

 

31 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019078120 California Department of Transportation, District 2 (DOT) Garr Fire Reconstruction (EA 02-4H870), Long-Term Disposal Sites
1999102076 Amador County Martell Business Park Master Plan Amendment
2016112028 Mendocino County Sasso Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2018-0377-R1)
2019070951 Sierra County Hollitz-TPM Mae Amendment
2019078123 California Department of Transportation, District 11 (DOT) Micro-Surfacing ramps 54, 94, 125
2019078124 City of Mendota Sewer Main Line Replacement Project
2019078119 Placer County Placer County Tree Mortality Removal Project-Division 2 (refer to attached map)
2019078121 California Department of Corrections and Rehabilitation (CDCR) Special Repair/Deferred Maintenance (Allocation #12, FY 18/19)
2019078122 California Department of Transportation, District 4 (DOT) Bridge Preservation - 200301 / 041800411
2019070952 City of Newport Beach Bayshore Marina Redecking
2019070953 Sierra County Mitchell Conditional Use Permit
2019070954 California Department of Transportation, District 2 (DOT) Azalea Deck and Rail Rehab
2019070955 California Department of Fish and Wildlife, Central Region 4 (CDFW) Hardin Flat Road Bridge Replacement Project (Extension of Streambed Alteration Agreement No. 1600-2016-0114-R4)
2019070956 California Department of Transportation, District 9 (DOT) Mojave HMS Phase Ill
2019070957 Lake County Hammond Park Improvements
2013081079 Kern County OG CREH 66NE-1G
2018102049 City of Auburn Collin Drive Subdivision
2017111002 Compton Unified School District (CUSD) Compton High School Reconstruction Project EIR Addendum
2016062049 City of Chico Stonegate Development (California Endangered Species Act Incidental Take Pemiit No. 2081-2018-082-02 (ITP)).
2006061099 City of Morro Bay Black Hill Villas Project (Extension of Streambed Alteration Agreement No. 1600-2012-0220-R4)
2017042073 City of Lafayette 777 Tanglewood Drive Project (Lake or Streambed Alteration Agreement No. 1600-2018-0332-R3)
2000012039 City of Tracy Tracy Wastewater Treatment Plant Effluent Outfall Pipeline Improvements Project (Lake or Streambed Alteration Agreement No. 1600-2019-0013-R3)
2019012016 Sacramento Municipal Utility District Solano 4 Wind Project Environmental Impact Report
2014111060 Madera County Road 23 Dry Creek Bridge Replacement Project (Extension of Streambed Alteration Agreement No. 1600-2015-0158-R4)
2019039162 City of Parlier Parlier 1, 2, 3 - TCP Removal Treatment System
2019049087 Biola Community Services District (BCSD) Biola Groundwater Recharge Projecttment System
2019079081 City of Turlock MDP 2019-04 Mister Car Wash
2019070950 City of Antioch Hidden Glen (Lake or Streambed Alteration Agreement No. 1600-2019-0127-R3)
2019079078 City of Ukiah City of Ukiah Housing Element
2019079079 Big Bear City Community Services District Big Bear City Community Services District Sewer Master Plan Implementation Project
2019079080 City of Tulare Saputo Hylux Concentrated Solar Energy Project