Friday, August 16, 2019

Received Date
2019-08-16
Edit Search
Download CSV

 

49 document(s) found

SCH Number Type Lead/Public Agency Received Title
2013081079 Kern County New well for Steamflood and Cyclic Steam Expansion
2013082081 Contra Costa County Ball Estates Subdivision Project
2018052079 Natomas Unified School District Paso Verde School Water Service
2018052079 Natomas Unified School District PASO VERDE SCHOOL
2004071039 City of Lake Forest Opportunities Study Area Site #3 (IRWD) -Arieta Residential Project - Use Permit 03-19-5258
2004071039 City of Lake Forest Lake Forest Opportunities Study
2011051009 City of Lake Forest Opportunities Study Area Site #3 (IRWD) -Arieta Residential Project - Use Permit 03-19-5258
2018021040 San Luis Obispo County Winter Cloud Seeding Program for Lopez Lake and the Salinas Reservior
2003081158 State Water Resources Control Board, Division of Water Quality Certification of Regional General Permit 41 (RGP 41)
2019059090 Northern California Power Agency NCPA Solar Project 1 - Redding Airport Site
2019089020 Santa Barbara County Airport Land Use Commission Airport Land Use Compatibility Plan Update for Lompoc Airport, New Cuyama Airport, Santa Barbara Municipal
2019080303 State Water Resources Control Board Big Creek 4 Long Term Operating Rules (Project)
2019080304 Glenn County Glenn County 2017 Storm Damage, County Road 39 (West) - Federal Project No. ER-32L0(498)
2019080305 Glenn County G1enn County 2017 Stonn Damage, County Road 99W - Federal Project No. ER-32L0(470)
2019080306 Glendale Community College Glenn County 2017 Stonn Damage, County Road 39 (East) - Federal Project No. ER-32L0(469)
2019080307 California Public Utilities Commission (CPUC) Sonic 2019 Persphone (Casa Grande
2019080308 California Public Utilities Commission (CPUC) Sonic 2019 Persphone (Kenilworth)
2019080309 California Public Utilities Commission (CPUC) Sonic 2019 Persphone (Transportation)
2019080311 Kern County PLN19-01588
2019080314 Solano County CAN CAN DUCK CLUB/ MOBILE HOME REPLACEMENT
2019080315 Kern County PLN19-01502
2019080316 California Department of Fish and Wildlife, Region 1E (CDFW) Viola McBride Education Trust South Fork Bear River Stream Crossings (Lake or Streambed Alteration Agreement No. 1600-2019-0434-R1)
2019080317 California Department of Fish and Wildlife, Region 1E (CDFW) Bertsch-Ocean View Community Services District (BOVCSD) Stream Crossing and Streambank Stabilization Project (Lake or Streambed Alteration Agreement No. 1600-20
2019080318 California Department of Fish and Wildlife, Region 2 (CDFW) Wetland Enhancement and Trail at Woodland Regional Park (Lake Alteration Agreement No. 1600-2019-0171 .. R2)
2019080319 California Department of Fish and Wildlife, Region 2 (CDFW) Hawver Road and Gwin Mine Road Storm Repair (Streambed Alteration Agreement No. 1600-2019-0092-R2)
2019089056 City of Vacaville Lagoon Valley Self Storage
2019089054 Santa Clara Valley Water District Saratoga Creek Hazard Tree Removal and Restoration Project
2019089055 Butte County Darren Demuth Tentative Parcel Map (TPM18-0008)
2013081079 Kern County New well for Steamflood and Cyclic Steam Expansion
2013081079 Kern County New well for Steamflood and Cyclic Steam Expansion
2013081079 Kern County New Oil & Gas Well
2013081079 Kern County New Oil & Gas Well
2013081079 Kern County New well for Steamflood and Cyclic Steam Expansion
2014101071 City of Ontario Grove Avenue Corridor Widening Project
2017012008 University of California UC Davis 2018 Long Range Development P/011
2014121026 City of West Hollywood Modlfications to Robertson Lane Hotel Project with Addendum to the Final EIR
2017092008 West Stanislaus Irrigation District West Stanislaus Irrigation District Fish Screen Intake Project
2015111014 Padre Dam Municipal Water District Mountain View Connector Pipeline Project ADDENDUM NO. 1 to the Comprehensive Facilities Master Plan Final Environmental Impact Report
2019049131 Deer Creek Irrigation District (DICD) Deer Creek DCI D Dam Fish Passage Project (Lake or Stream bed Alteration Agreement No. 1600-. 2019-0553-R1)
2019059075 Department of Toxic Substances Control Remedial Action at Former Mare Island Naval Shipyard, Investigation Area F1 (IA F1)
2019080297 East Bay Municipal Utility District (EBMUD) Orinda Water Treatment Plant Disinfection Improvements Project
2019089053 Yolo County Teichert Shifler Mining and Reclamation Project (ZF2018-0078)
2019080299 City of Brea Brea Mall Mixed Use
2019088054 Central Valley Flood Protection Board City of Stockton Thornton Road Widening Project
2019080300 Kern County PLN19-01565
2019088053 Central Valley Flood Protection Board John Wurster Fence Project
2019088055 California Department of Transportation, District 2 (DOT) Canby Sandhouse Stormwater Improvement
2019080302 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Proctor Valley Soils Surveys
2019080301 San Diego County Rancho Paseana Major Grading Plan, PDS2016-LDGRMJ-30091