Thursday, January 23, 2020

Received Date
2020-01-23
Edit Search
Download CSV

 

50 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018082070 City of Berkeley City of Berkeley Tuolumne Camp (Streambed Alteration Agreement No. 1600-2018-0103-R4)
2013081079 Kern County Drill 1-20
2020010358 City of Coalinga Site Plan Review for the 76-unit Pacific and Elm Multi-Family Development Project
2020010357 Marin Municipal Water District Ross Reservoir Landslide Repair Project
2020010356 California Department of Transportation, District 6 (DOT) SAN BENITO Pavement Improvements
2020010355 California Department of Transportation, District 6 (DOT) BAKERSFIELD IRRIGATION REPAIRS
2017112062 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Sardine Meadow Restoration Project
2015102005 Humboldt County Korejko Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-07550-R1)
2013081079 Kern County Drill GP VP-7
2013081079 Kern County Drill Fairfield VP-13
2013081079 Kern County Drill Fairfield VP-12
2013081079 Kern County Drill Fairfield VP-11
2013081079 Kern County Drill Fairfield VP-10
2020010353 Kern County PLN20-00107
2013081079 Kern County Drill Fairfield VP-9
2020010352 Kern County PLN20-00065
2020010351 Kern County PLN20-00137
2020010350 Kern County PLN20-00136
2020010349 Kern County PLN20-00046
2013081079 Kern County Drill Fairfield VP-8
2013081079 Kern County Drill 22G
2020010348 California Energy Commission Solar Energy System
2020010347 Kern County PLN20-00091
2020010346 California Department of Social Services SCDD, Lease Renewal and Shared Space request
2020010345 Kern County PLN20-00053
2020010344 California Department of Transportation, District 9 (DOT) Grant Dip Drainage Project
2020010343 Kern County PLN20-00050
2020010342 Department of Food and Agriculture (CDFA) ECO, Inc. dba Northern Emeralds Adult-Use Processor License
2020010341 East Bay Regional Parks District Gruenfeldt Residence Demolition
2020010340 California Department of Fish and Wildlife, Central Region 4 (CDFW) Ontario Road Restoration Project (Streambed Alteration Agreement No. 1600-2018-0157-R4)
2020010339 Department of Toxic Substances Control Draft Time Critical Soil Removal Action Workplan, Installation Restoration (IR) Site 9
2020010338 California Department of Transportation, District 11 (DOT) EA 3A2891 ; SR-115/SR-111 Signage, striping, and pavement maintenance
2020010337 State Water Resources Control Board Application 24366 - Petition for Extension of Time
2020010336 California Department of Transportation, District 11 (DOT) EA 3A226; SR-86; SR-111 Culvert maintenance and preservation at two locations
2020019066 Tahoe Resource Conservation District Target Invasive Fish Control Program at Lake Tahoe
2020019065 Los Angeles County Western Trunk Line Project
2020019064 Los Rios Community College District FOLSOM LAKE COLLEGE - PHASE 2.1 INSTRUCTIONAL BUILDING PROJECT
2020019063 Los Rios Community College District AMERICAN RIVER COLLEGE - NATOMAS CENTER PHASE 2 & 3 PROJECT
2020019062 Los Rios Community College District AMERICAN RIVER COLLEGE - TECHNICAL EDUCATION BUILDING MODERNIZATION PROJECT
2020019061 Los Rios Community College District CONSUMNES RIVER COLLEGE - ELK GROVE CENTER PHASE 2 PROJECT
2020019060 Los Rios Community College District AMERICAN RIVER COLLEGE - CORPORATION YARD RELOCATION PROJECT
2019090335 City of Eastvale The Homestead Industrial Project
2014062045 Three Rivers Levee Improvement Authority Yuba Goldfields 200-Year Flood Protection Project -Addendum No. 2 to Environmental Impact Report
2020010334 City of Covina Covina Bowl Specific Plan Project
2020010333 Stanislaus County GPNREZ/TM PLN2019-0131 - Lark Landing
2016112028 Mendocino County Boggio Stream Crossings Project (Lake or Stream bed Alteration Agreement No. 1600-2019-0591-R1)
2016112028 Mendocino County Humphrey Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019-0264-R1)
2016112028 Mendocino County Sullivan Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2018-0293-R1)
2015102005 Humboldt County Simmons Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2018-0814-R1)
2020010332 State Water Resources Control Board Water Systems Improvements for Nitrate Exceedance Project