Wednesday, October 30, 2019

Received Date
2019-10-30
Edit Search
Download CSV

 

60 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019100661 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) Addendum to Substitute Environmental Documents for a Basin Plan Amendment for Total Maximum Daily Loads for Dissolved Copper, Lead, and Zinc in Chollas Creek
2019109092 City of La Puente La Puente Park Master Plan
2019109091 Sacramento County N19 Arden Pump Station
2019109090 City of Tulelake Tulelake Veteran's Park Expansion Project
2019109089 Los Angeles Unified School District Reseda Charter High School Comprehensive Modernization Project
2019109088 Humboldt County Marshall Ranch Streamflow Enhancement Project
2019089093 City of Cypress Cypress Sports Park
2019100655 Department of Toxic Substances Control City of El Centro Water Treatment Plant Removal Action Workplan
2019100654 California Tahoe Conservancy Transfer of land coverage rights to reconstruct a driveway serving an existing single family residence.
2019100653 California Department of Corrections and Rehabilitation (CDCR) Special Repair/Deferred Maintenance (Allocation #02, FY 19/20)
2019100652 California Department of Corrections and Rehabilitation (CDCR) Special Repair/Deferred Maintenance (Allocation #01, FY 19/20)
2019100651 Kern County PLN19-02222
2019100650 Kern County PLN19-02220
2019100649 Kern County PLN19-02177
2019100648 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) LONG TERM ROUTINE MAINTENANCE AGREEMENT- MARINA VISTA IMPROVEMENT CLUB MAINTENANCE DREDGING (Lake or Streambed Alteration Agreement No. 1600-2019-0304-R3)
2019100647 California Department of Transportation, District 3 (DOT) Curve Warning Signs - Phase 2
2019100646 California Tahoe Conservancy Assignment of restoration credit to enable the reconstruction of an existing walkway and stairs
2019099026 Department of Toxic Substances Control Former Engineering Plating Corporation Remedial Action Plan
2019070155 City of Saratoga Mountain Winery Annexation Project
2019099082 Los Alamitos Unified School District Los Alamitos High School Multistory STEM Classroom Building Project
2018021052 Los Angeles Unified School District John Burroughs Middle School Comprehensive Modernization Project
2018052058 Reclamation District 108 (RD108) Distribution Systems Improvement Project (California Endangered Species Act Incidental Take Permit No. 2081-2018-074-02-A1(ITP) Amendment #1).
2016112028 Mendocino County McFadden Little Lake Farm Stream Crossings Project (Lake or Streambed Alteration Agreement No. EPIMS-06326-R1)
2016041030 City of Santa Maria Blosser Bioretention Facility
2012052052 City of Larkspur Bon Air Road Bridge Replacement Project (Major Amendment Streambed Alteration Agreement No. 1600-2013-0367-R3)
2019100645 Kern County PLN19-02218
2019100644 Kern County PLN19-02219
2019100643 Kern County PLN19-02221
2019100642 Kern County PLN19-02217
2019100641 Kern County PLN19-02173
2019100640 Kern County PLN19-02171
2019100639 California Department of Water Resources (DWR) Operation of the Camp Far West public water system (CFW)
2019100638 Garberville Sanitary District Wallen Road Tank Replacement Project - Planning Phase
2015111069 Santa Barbara County Oak Hills Estates Project
2019100636 California Department of Fish and Wildlife, Region 1 (CDFW) Paynes Creek Slough Fire Protection Project (Lake or Streambed Alteration Agreement No. 1600- 2019-0778-R1)
2019100635 Garberville Sanitary District Robertson Tank Replacement Project - Planning Phase
2019100634 Kern County PLN19-02185
2019100633 Kern County PLN19-02175
2019100632 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Spring Creek Siphon Culvert Clean-out and Streambed Sediment Removal Project
2019100631 Garberville Sanitary District Meadows Aerial Waterline Reconstruction Project - Planning Phase
2019100630 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Post-fire Reproductive Output of Deinandra minthornii (Project)
2019100629 Kern County PLN19-02185
2019100628 Kern County PLN19-02184
2019100627 Central Valley Flood Protection Board Folsom Dam Raise Project (Folsom Resident Office)
2019100626 Kern County PLN19-02149
2019100625 Central Valley Flood Protection Board Folsom Dam Raise Project (Geotechnical Investigations)
2019100624 Kern County PLN19-02130
2019100623 Central Valley Flood Protection Board Folsom Dam Raise Project (Geotechnical Investigations)
2019100622 Kern County PLN19-02129
2019100621 Kern County PLN19-02077
2019100620 Kern County PLN19-02052
2019100619 California Department of Transportation, District 4 (DOT) 04-2K150 Bridge Rail Replacement
2019100618 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTES, EARLI, SOUTH SAN FRANCISCO, CALIFORNIA
2019100617 Central Valley Flood Protection Board Folsom Dam Raise Project (Geotechnical Investigations)
2019100616 Kern County PLN19-02157
2019100615 Kern County PLN19-02148
2019100614 Kern County PLN19-02147
2019100613 Kern County PLN19-02118
2019100611 Kern County PLN19-01614
2019100610 California Department of Transportation, District 9 (DOT) Sonora Junction Oil/Water Separator