Tuesday, December 31, 2019

Received Date
2019-12-31
Edit Search
Download CSV

 

27 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020010007 California Department of Parks and Recreation Monarch Butterfly Overwintering Site Management Plan For Pismo State Beach
2020010006 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) San Jose Creek Storm Damage Permanent Repair (Streambed Alteration Agreement No. 1600- 2019-0182-R5).
2020010005 California Department of Transportation, District 3 (DOT) ED 49 Sinkhole/Culvert Replacement
2020010004 California Department of Transportation, District 3 (DOT) Three Mile Slough Emergency
2020010003 California Department of Transportation, District 3 (DOT) COL 5 Micro-mill Maxwell OH
2020010002 State Water Resources Control Board Donnor Pass Road Improvements
2016112028 Mendocino County Hosking Stream Crossing Project (Lake or Streambed Alteration Agreement No. EPIMS-04825-R1)
2015102005 Humboldt County Christenson Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2018-0030-R1)
2019120684 San Luis Obispo County Avila Beach Drive at State Route 101 Interchange Improvements Project
2019129098 San Joaquin County PA-1900025 (SA)
2017041036 City of Palm Springs East Palm Canyon Drive Over Palm Canyon Wash Bridge Rehabilitation (1600-2018-0073-R6)
2019120683 California Highway Patrol (CHP) Inhalation Hazards Routes - Map 7
2019120682 California Department of Water Resources (DWR) Westlands Water District California Aqueduct MP 164.93R Pipeline Repair
2019120681 California Department of Water Resources (DWR) Arroyo Pasajero Westside Detention Basin Railroad Trestle Vegetation Removal
2019120680 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) 2017 Fire Damage Tomki Road Culverts MP 0.65 0.69 (Lake or Streambed Alteration Agreement No. 1600-2019-0694-R1)
2019120679 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) Vesselin Stream Crossings and Restoration Project, 8 Encroachments (Lake or Streambed Alteration Agreement No. 1600-2018-0190-R1)
2019120678 California Department of Transportation, District 3 (DOT) Hillgate Bridge Rail Upgrade (03-0J180)
2019120677 California Department of Transportation, District 4 (DOT) Install Backup Generators
2018092066 Humboldt County Engel Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2019-0706-R1)
2016112028 Mendocino County Zumalt Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2019-0195-R1)
2015102005 Humboldt County Vukovski Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2019-0709-R1)
2013081079 Kern County OG CRC 3 Well 12202019
1991022072 California Department of Transportation, District 6 (DOT) FRE-180 Kings Canyon Expressway 3 (Streambed Alteration Agreement No. 1600-2013-0194-R4) Major Amendment No. 8
2019120670 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2019-0486-R1 for Nonindustrial Timber Harvesting Plan (NTMP) 1-19NTMP-002-HUM
2019129099 City of Stockton PA-1800316
2019129097 Olivenhain Municipal Water District Manchester Avenue Recycled Water Pipeline Project
2018112046 California Public Utilities Commission (CPUC) Pacific Gas & Electric Company Egbert Switching Station (Martin Substation Extension) Project