Tuesday, October 29, 2019

Received Date
2019-10-29
Edit Search
Download CSV

 

68 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001011125 California Department of Transportation, District 7 (DOT) State Route 71 Widening Project (Lake or Streambed Alteration, Notification No. 1600-2019-0089-R5)
2019100637 California Department of Transportation, District 3 NOE for ED-50 Advance Warning Geotechnical Investigations
2019039070 California Department of Transportation, District 3 (DOT) Caltrans District 3 Cosumnes River Bridge Replacement Project
2013072021 California State Lands Commission Low-Energy Offshore Geophysical Permit Program (OGPP) Update
2010091044 Los Angeles Department of Water and Power Sylmar Ground Return System Replacement Project
2008021045 City of Coronado City of Coronado Opportunistic Beach Fill Program
2007101148 Kern County Addendum to South Shafter Sewer, Trunk Sewer & Lift Station Project
2019100612 Kern County PLN19-02161
2019100609 Regional Water Quality Control Board, Region 6 (Lahontan) Boyle Pier Rebuild Project
2019100608 City of Marysville Veterans Park Renovations
2019100607 Kern County PLN19-02164
2019100606 City of Kingsburg Kingsburg Senior Apartments, Fresno County Housing Authority
2019100605 Resource Conservation District of San Mateo County Oku Farms Irrigation Efficiency and Pond Project
2019100604 City of Marysville Miner Park Renovations
2019100603 University of California, Davis Roseville Clinic II Tenant Improvement
2019100602 Kern County PLN19-02163
2019100601 Kern County PLN19-02162
2019100600 City of Lemoore Lemoore 2018/19 Street Projects - CIP 5010
2019100599 City of Lemoore Lemoore 2018/19 Street Projects - CIP 5010
2019100598 City of Lemoore Lemoore 2018/19 Street Projects - CIP 5010
2019100597 City of Lemoore This is a Planning Study. No work is expected to be completed.
2019100596 City of Beaumont TTMap # 32850, Beaumont, California (Lake or Streambed Alteration Agreement No. 1600-2019- 0151-R6)
2019011021 City of Paso Robles Firestone Walker Brewery Solar PV System (Stream bed Alteration Agreement No. 1600-2019-007 4-R4) (Project)
2019100595 Burrel Union Elementary School District Burrel Union Elementary School Water Quality
2019100594 City of Marysville Gavin Park Renovations Project
2019079003 San Luis Obispo County Callery Minor Use Permit DRC2018-00189
2019100593 City of Lemoore Lemoore 2018/19 Street Projects - CIP 501 0
2017112055 Pescadero Reclamation District 2058 (PRD#2058) Pescadero Reclamation District 2058 Levee Critical Repairs Project
2019100592 Department of Justice Department of Justice - High Density Mobile Shelving
2019100591 Kern County PLN19-02166
2019100590 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Indian Creek Road Stream Restoration (Lake or Streambed Alteration Agreement No. 1600-2019-0598-R 1)
2019100589 Kern County PLN19-02169
2019100588 Kern County PLN19-02152
2019100587 Central Valley Flood Protection Board Carl and Lester Calvert - Existing Residential Dwelling Project
2019100586 Central Valley Flood Protection Board Casey Kelly - Dwelling Remodel Project
2019100585 Kern County PLN19-02168
2019100584 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Two Bar Road PM 1.13 Storm Damage Repair Project (Streambed Alteration Agreement No. 1600- 2019-0264-R3)
2019100583 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Sonoma Mountain Ranch LLC (Lake or Streambed Alteration Agreement No. 1600-2019-0156-R3)
2019100582 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Somerset Avenue Erosion Control Project, Redding (WDID No. 5A45CR00583)
2019100581 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Somerset Avenue Erosion Control Project, Redding (WDID No. 5A45CR00583)
2019100580 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Maxwell Creek Archaeological Protection/Stream Restoration (Lake or Stream bed Alteration Agreement No. 1600-2019-0306-R3)
2019100579 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Glenwood Open Space Preserve East Trail Crossings (Lake or Streambed Alteration Agreement No. 1600-2019-0234-R3)
2019100578 Kern County PLN19-02155
2019100577 Kern County PLN19-02151
2019100576 Kern County PLN19-02137
2019100575 Kern County PLN19-02136
2019100574 Kern County PLN19-02153
2019100573 California Public Utilities Commission (CPUC) Sonic 2019 1963 Cycle West
2019100572 California Public Utilities Commission (CPUC) Sonic 2019 1964 MVE
2019100571 California Public Utilities Commission (CPUC) Sonic 2019 1809 Tarsier
2014062079 San Joaquin County Area Flood Control Agency Smith Gate Canal Project (Lake or Streambed Alteration Agreement No. 1600-2018-0342-R3)
2019100570 Kern County PLN19-02154
2019049141 City of Laguna Niguel Laguna Niguel Wetlands Operations and Maintenance Project
2019100569 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) Safier Stream Restoration and Flood Management Project (Lake or Streambed Alteration Agreement No. 1600-2019-0705-R 1)
2003012112 California Department of Water Resources (DWR) Grizzly Slough Floodplain Restoration (Stream bed Alteration Agreement No. 1600-2019-0087- R2)
2019100568 Kern County PLN19-02167
2019100567 Kern County PLN19-02150
2019100566 Kern County PLN19-02145
2019109085 Kern Fan Authority Kern Fan Authority Integration Project
2019109086 Glenn County Glenn County Road 200A Bridge Replacement Project
2019100565 City of Arcata lsakson's Design Review for an Affordable Housing Project
2019100564 Kern County PLN19-02144
2019100563 Kern County PLN19-02143
2019100562 City of Carson Alpine Fuels Treatment Project
2019100561 Kern County PLN19-02141
2019100560 Kern County PLN19-02138
2019100559 California Department of Parks and Recreation Big Basin Water System Improvements
2007091072 City of Vista Addendum to the 2017 Sewer Master Plan Update Program EIR for CIP 8258: Vista-Carlsbad (VC1) Interceptor Access Road Improvements