Wednesday, January 8, 2020

Received Date
2020-01-08
Edit Search
Download CSV

 

32 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020010107 Kern County PLN19-02447
2020010106 Kern County PLN19-01854
1996122010 Sacramento County U.S. Foods Distribution Center at McClellan Park Project
2013081079 Kern County New Well Applications
2020010104 Kern County PLN19-02695
2020010103 Kern County PLN19-02693
2020010102 Kern County PLN19-02692
2020010101 California Department of Parks and Recreation Residence #8 Deck Replacement
2020010100 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WATE, WORLD OIL ENVIRONMENTAL SERVICES, FONTANA, CALIFORNIA
2020010098 Regional Water Quality Control Board, Region 6 (Lahontan) Amendment to the Water Quality Control Plan for the Lahontan Region (Basin Plan)
2018012015 Amador County Willow Creek Bridge on Carbondale Road Bridge Replacement (Streambed Alteration Agreement No. 1600-2019-0142-R2)
2020010097 Kern County PLN19-02694
2020010096 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Maintenance Dredging of Fourteen Mile Slough (Lake or Streambed Alteration Agreement No. 1600-2019-0117-R3)
2020010095 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) 108 Brookside, Angwin - Culvert and Storm Damage Repair Project (Lake or Stream bed Alteration Agreement No. 1600-2018-0328-R3)
2020010094 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Blagen Road Repair Project
2020010093 California Natural Resources Agency Arroyo Burro Creek Restoration at Palermo Drive - Property Acquisition
2020010092 California Department of Fish and Wildlife, Central Region 4 (CDFW) MID Fresno River Existing Rock Weir Reconstruction (Project) (Streambed Alteration Agreement No. 1600-2019-0192-R4)
2011091078 Monterey County Salinas Watershed Invasive Non-Native Plant Control (Streambed Alteration Agreement No. 1600-2012-0154-R4 )
2020019026 Ventura County Coastal Planned Development (PD) Permit for Bandi Access Road, Case No. PL17-0130
2020019025 Los Angeles Harbor Department Pacific Crane Maintenance Company (PCMC) Chassis Repair & Storage Facility Project
2020019024 California Department of Water Resources (DWR) North of O'Neill Forebay Long-Term Exchanges Between DWR and USBR
2020010091 California Energy Commission Next-Generation EV Charging Manufacturing
2013081079 Kern County OG, CRESH, 5 wells,01062020
2013081079 Kern County OG, CREH, 4Wells 12202019
2013081079 Kern County OG, CREH, 3wells,01072020
2019109092 City of La Puente La Puente Athletic Field Modernization
2020010090 California State Coastal Conservancy (SCC) Pacific Shores Preacquisition Feasibility Study Phase III
2020010089 California Department of Fish and Wildlife, Region 6 (CDFW) Lee Vining Substation Relocation Project (1600-2019-0177-R6)
1995022069 Sacramento County Petitions to Change Water Right Licenses 5296 and 4678 (Applications 14601 and 14672)
2020019023 City of Atherton Cartan Field Stormwater Capture Project
2020019022 Napa County Wappo Land Company LLC., Vineyard Conversion #P19-00037-ECPA (141 Long Ranch Road)
2020019021 California Department of Water Resources (DWR) Thompson Meadow Restoration & Water Budget Evaluation Project