Friday, December 6, 2019

Received Date
2019-12-06
Edit Search
Download CSV

 

45 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017012006 Department of Toxic Substances Control Former Naval Petroleum Naval Reserve
2019060004 Placer County Transportation Planning Agency (PCTPA) 2040 PLACER COUNTY REGIONAL TRANSPORTATION PLAN
2014042081 City of Modesto FDP-19-001-Administrative Final Development Plan, Public Storage Self-Storage Facility
2019120191 Ontario-Montclair School District De Anza Middle School WATC Exterior Courtyard & Entrance Lighting
2019120190 California Department of Transportation, District 6 (DOT) Relinquishment Number 86821
2019120189 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Palo Verde Ecological Reserve Phase 9 & 10
2019120188 Department of Food and Agriculture (CDFA) Department of Food and Agriculture - Truckee Agriculture Inspection Station Ice-Melt Retrofit
2019120187 University of California, Davis Main Hospital 800mhz DAS Radio System
2019120186 Kern County PLN19-02517
2019120185 California Department of Fish and Wildlife, Central Region 4 (CDFW) Torrance Logistics M55 Anomaly Repairs California Endangered Species Act Incidental Take Permit No. 2081-2019-010-04 Major Amendment No. 1
2013081079 Kern County Drill new O&G well in Kern Front Field
2019119012 Yuba County EA2019-0011 (North Beale Road at Linda Avenue - Drain Improvement Project)
2019120184 California Department of Transportation, District 11 (DOT) Encroachment Permit No. 11-19-6-RW-1192
2019120183 Bodega Bay Public Utility District WWTP Second Cloth Filter
2019120182 Kern County PLN19-02516
2019120181 Kern County PLN19-02515
2019120180 Kern County PLN19-02503
2019120179 Kern County PLN19-02489
2019120178 Kern County PLN19-02488
2019120177 Kern County PLN19-02459
2019120176 Kern County PLN19-02487
2019120175 California Department of Transportation, District 9 (DOT) State Route 58 and 202 Digouts
2019120174 California Department of Transportation, District 9 (DOT) Olancha Thin Blanket
2019120173 California Department of Transportation, District 9 (DOT) North Bound Long Valley Chip Seal
2019120172 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Adobe Creek Bank Stabilization at 25550 Moody Road in Los Altos Hills (Streambed Alteration Agreement No. 1600-2019-0291-R3)
2019120171 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Meadowbrooks Estates Creek Bank Repair Project (Lake or Streambed Alteration Agreement No. 1600-2019-0277-R3)
2019120170 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Napa County Storm Repair Project - Knoxville Berryessa Site (Lake or Streambed Alteration Agreement No. 1600-2019-0276-R3)
2019120169 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. EPIMS-02736-R1, Post Creek Culvert Projectve. 0542-R1)
2019120168 California Department of Resources Recycling and Recovery Concurrence in the issuance of a Revised Solid Waste Facilities Permit (SWFP) for the Calexico Solid Waste Site, SWIS Number 13-AA-0004
2019120167 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2017-0718-R1, Diversion of Unnamed Tributary to the Trinity River
2013082074 City of Redwood City U.S. Highway 101 Pedestrian Undercrossing
2019089074 California Department of Transportation, District 6 (DOT) Ashlan to Shaw Auxilarry Lane Project (EA: 06-0W170)
2018081074 City of Rancho Mirage Section 31 Specific Plan Project
2017061066 Sand City South of Tioga (California Endangered Species Act Incidental Take Permit No. 2081-2018-078-04 (ITP))
2015102005 Humboldt County One Drop Cultivators Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019- 0542-R1)
2015102005 Humboldt County Cameron Water Diversion and Stream Crossings Project 1 Encroachment (Lake or Streambed Alteration Agreement No. 1600- 2019-0707-R1 , reference APN 033-271-013..
2009091004 California Department of Water Resources (DWR) B.F. Sisk Dam Safety of Dams Modification Project
2019129024 San Diego County AES Fallbrook 40 MW Battery Energy Storage System
2019129023 California Department of Transportation, District 5 (DOT) Santa Claus Lane Bike Path
2019129021 City of Visalia Green Infrastructure Grant, Eastside Regional Park Site, Detention Basins D & E Project103-500-001
2006112087 Mendocino County Harris Quarry Use Permit and Reclamation Plan
2019120165 United States Air Force (USAF) Replacement of Overhead and Underground Distribution Line, Feeder D1
2019129022 Monterey County YUKI THOMAS M TR ET AL (EL RANCHO TORO FARMWORKER HOUSING)
2018091033 City of San Diego Concurrence in the Issuance of a Revised Solid Waste Facilities Permit for EDCO Recovery and Transfer, 37-AA-0105, City of San Diego
2019120164 Nevada County Safety Element Update PLN19-0064; GPT19-0002; EIS19-0005