Tuesday, October 1, 2019

Received Date
2019-10-01
Edit Search
Download CSV

 

45 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020010058 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTES, GENENTECH, SOUTH SAN FRANCISCO, CALIFORNIA
2010102037 California Department of Transportation, District 1 (DOT) Dr. Fine Bridge Replacement Project
2019100054 California State Lands Commission Letter of Non-Objection to Perform Emergency Road and Side Slope Repairs to Highway 89 on the West Shore of Lake Tahoe, Placer County
2002082057 City of Roseville WRSP PCL F-81 - Fiddyment Plaza, File# PL 19-0013
2018072059 Department of General Services (DGS) R.J. Donovan State Prison Solar Project
2011052062 Sutter Butte Flood Control Agency (SBFCA) Feather River West Levee Project
2017121031 Cawelo Water District Famoso Basin Pipeline Project
2016112028 Mendocino County Garlington Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2018-0739-R1)
2010082075 City of Roseville WRSP PCL F-81 - Fiddyment Plaza, File# PL 19-0013
2015031066 Riverside County Desert Quartzite Solar Project
2010022055 Sacramento County Wildflower Solar Facility Project
2004051028 San Diego County Meadowood Project
2019011029 Tulare County M348 South Fork Kaweah River Bridge (No. 46C0195) Replacement Project
2003021141 Orange County La Pata Transfer Station Project
2019039068 Sonoma County Petaluma Hills Farm cannabis Cultivation
2019039070 California Department of Transportation, District 3 (DOT) Cosumnes River Bridge Replacement Project
2019100001 Dublin Unified School District Promenade High School Environmental Impact Report
2019100002 Marin County Donahue Highlands Master Plan
2019100003 City of Roseville PLEASE REFER TO THE SCH#2002082057 & SCH#2010082075
2019109000 Yolo County Putah Creek Energy Farm Use Permit (ZF# 2019-0006)
2019109001 City of Long Beach Long Beach Building Standards Code Amendments
2019109002 San Joaquin County PA-1900108 (MS) Minor Subdivision
2019109003 City of Grass Valley Arco AM/PM Fueling Station (1 BPLN-29)
2019100032 Kern County PLN19-01865
2019100033 Kern County PLN19-01880
2019100034 Kern County PLN19-01908
2019100035 Kern County PLN19-01983
2019100036 Kern County PLN19-01985
2019100037 Kern County PLN19-01987
2019100038 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) Muyres Fill Removal, Restoration, and Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2019-0645-R1)
2019100039 Central Valley Flood Protection Board 2019 Storm Damage - USAGE Public Law 84-99 Levee Rehabilitation
2019100040 California Department of Transportation, District 4 (DOT) Reconstruct Concrete Lined Ditch & Washout Slope w/ RSP
2019100041 Keyes Community Services District 10th Street Lighting Project
2019100042 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Diamond D Ranch (Lake and Streambed Alteration Agreement# 1600-2019-0222-R2)
2019100043 California Department of Parks and Recreation Caretaker's House Window Replacem
2019100044 El Dorado County Intersection Safety Improvement Project (Various locations) HSIPL#5925(169)
2019100045 El Dorado County Intersection Safety/Sight Improvement Project (Various locations) HSIPL#5925(170)
2019100046 El Dorado County Silva Valley Parkway Bike Path Drainage Improvements, STPL#5925(177)
2019100047 41st District Agricultural Association, Del Norte County Fairgrounds Recreation and Park (41st DAA) Del Norte County Fairgrounds Easement for CVS Pharmacy No. 10478 Overflow Storm Drain
2019100048 California Department of Transportation, District 6 (DOT) State Route 198 RHMA Overlay
2019100049 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Karadanis Lakeside Stabilization (Lake Alteration Agreement No. 1600-2019-0200-R2)
2019100050 Kern County PLN19-01984
2019100051 California Department of Transportation, District 1 (DOT) 200/299 Separation Project
2019100052 United Water Conservation District General Maintenance Activities at the Freeman Diversion Facility
2019100053 California Department of Transportation, District 1 (DOT) Permanent Restoration near Cushing Creek