Thursday, October 10, 2019

Received Date
2019-10-10
Edit Search
Download CSV

 

37 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019100231 California Department of Resources Recycling and Recovery Concurrence in the Issuance of a New Solid Waste Facility Permit for the Mountain View Organic Waste Processing Facility, SWIS Number 56-AA-0178
2019100228 California Department of Transportation, District 6 (DOT) I-5 RHMA Overaly
2019100227 California Tahoe Conservancy Warehouse space lease in a single-tenant building.
2019100226 Mono County Sale of Davison House to Silver State Investors, LLC, pursuant to Government Code Section 25539.4
2019100225 Mono County Sale of Birch Creek Condo for transitional housing purposes pursuant to Government Code Section 26227
2019049056 California Department of Parks and Recreation 2019 Wolf Creek Trunk Line, Greater Prairie Creek Ecosystem (Lake or Streambed Alteration Agreement No. 1600-2019-0795-R1)
2016122065 Quincy Community Services District Quincy-East Quincy Wastewater Treatment Improvements (Project); Clean Water State Revolving Fund (CWSRF) NO. C-06-8160-210
2007071036 City of Los Angeles US-101/Campo de Cahuenga Way Interchange Improvement Project
2007071036 Los Angeles County US-101/Campo de Cahuenga Way Interchange Improvement Project
2019100224 California Public Utilities Commission (CPUC) Sonic 2019 1962 Beck Communications
2019100223 California Public Utilities Commission (CPUC) Sonic 2019 1958 Wow Smiles
2019100222 California Public Utilities Commission (CPUC) Sonic 2019 1955 Figueora
2019100221 California Public Utilities Commission (CPUC) Sonic 2019 1914 Cronosus
2019100220 California Public Utilities Commission (CPUC) Sonic 2019 1810 Dionysus
2019100219 California Department of Parks and Recreation Visitor Center and Area Accessibility Improvements
2019100218 California Department of Community Services and Development Porterville DDS Boiler Replacement and Mechanical Room Repairs
2019100217 Sierra County Greene Acres WUI Fuels Reduction Planning Grant
2019100216 Sierra County Smithneck WUI Fuels Reduction Project
2019100215 Kern County PLN19-02023
2019100214 Kern County PLN19-02022
2003061153 Los Angeles Harbor Department BERTHS 97-109 [CHINA SHIPPING] CONTAINER TERMINAL PROJECT
2019100213 Kern County PLN19-02024
2019100212 United States Department of the Interior, Indian Affairs Paskenta Band of Nomlaki Indians of California - APN: 073-010-065-000
2019049103 California State University Board of Trustees CSUN Matador Baseball Team Facilities, Batting Cage, and Field Lighting
2019109026 San Diego County Otay Valley Regional Park Bike Skills Park
2019100211 City of Santa Rosa Leland Street Storm Drain and Creek Bank Repair
2019100210 San Francisco Bay Regional Water Quality Control Board Arroyo San Jose Channel Stabilization and Repair - Site 8 Emergency Repair
2019100209 California Department of Water Resources (DWR) Santa Rosa Basin- Monitoring Well Installation
2019100208 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) Black Oak Ranch Culvert Removal Project (Lake or Streambed Alteration Agreement No. 1600- 2019-0721-R1)
2019100207 Sacramento Municipal Utility District SMUD Gas Pipeline Operations lnline Inspection Verification Dig: MLCB-33160-1
2019100206 Sacramento Municipal Utility District SMUD Gas Pipeline Operations lnline Inspection Verification Dig: MLCB-33560-1
2016112028 Mendocino County Mccarrick Stream Crossing Project (Lake or Stream bed Alteration Agreement No. EPIMS-07114-R 1)
2016112028 Mendocino County Turner Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2019-0483-R 1)
2015102005 Humboldt County Lourie Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600- 2019-0084-R1)
2019059113 California Department of Transportation, District 6 (DOT) Kern 204 ADA Ramp Repair Project
2019100204 California Department of Conservation (DOC) OG PRE Resources 0408322969
2018062034 San Joaquin County PA-1800106 (RAA) Revisions of Approved Actions