Tuesday, January 28, 2020

Received Date
2020-01-28
Edit Search
Download CSV

 

39 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019079082 Reclamation District No. 3 Grand Island Levee Seepage Cutoff Wall
2019120199 Plumas County Plumas County 2020 Regional Transportation Plan
2020010437 California Department of Parks and Recreation Grazing Lease Renewal 2020
2020010436 Kern County PLN20-00052
2020010435 California Department of Parks and Recreation MacKerricher State Park- Accessibility Upgrades Geotechnical Investigation
2020010434 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Astragalus claranus Prescribed Burn Project. Permit Number 2081(a)-19-020-RP
2020010433 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) The role of fire-related cues in the germination response of Lassics lupine (Lupinus constancei). Permit Number 2081(a)-19-022-RP
2020010432 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Study of the Effects of Clethodim Herbicide on Nipomo Mesa Lupine (Lupinus nipomensis) Permit Number 2081(a)-19-017-RP
2020010431 California Department of Conservation (DOC) GEO Geysers LF 51
2020010430 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) 12415 Lorenzo Avenue Storm Damage Repair Project (Lake or Streambed Alteration Agreement 1600-201 No. 9-0239-R3)
2020010429 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Alamitos Percolation Pond Operation and Maintenance (Lake or Streambed Alteration Agreement No. 1600-2018-0385-R3)
2020010428 California Department of Employment Development (EDD) Employment Development Department - Computer Server Grounding
2020010427 California Department of Water Resources (DWR) California Aqueduct (CAAQ) Check Structure Radial Gate 1 -8 Replacement
2020010426 California Department of Transportation, District 3 (DOT) El Dorado Culvert Rehabilitation (03-1H800)
2020010425 California Department of Transportation, District 3 (DOT) El Dorado Culvert Rehabilitation (03-1H040)
2018092002 City of Vacaville Buck Avenue Bridge Replacement Project (Lake or Streambed Alteration Agreement No. 1600-2019-0307-R3)
2018091035 City of Los Angeles Rose Hill Courts Redevelopment Project
2019099097 San Luis Obispo County Lopez Drive Bridge Seismic Retrofit Project
2008011122 City of Montebello Montebello Hills Specific Plan
2016101012 Big Bear City Community Services District Big Bear City Community Services District's Well 8A Development Project
2020019075 Semitropic Water Storage District Cox Canal Pumping Plant and lntertie Project
2020019074 City of Perris Enchanted Hills Park
2020019073 City of Wildomar Cannabis Ordinance Project (ZOA No. 2020-04)
2013081079 Kern County OB, McKittrick TO-1
2016101032 Los Angeles County Tesoro del Valle Residential Development Project Amendment (Lake or Streambed Alteration Agreement No. 1600-1999-0126-R5)
2019071059 Kern County BigBeau Solar Project by BigBeau Solar, LLC/EDF Renewables Development, Inc.
2020010424 City of Santa Clarita Dockweiler Residential Development Project (Lake or Streambed Alteration Agreement No. 1600- 2018-0071-R5)
2020010423 Kern County PLN20-00152
2020010422 Kern County PLN20-00147
2020010421 Kern County PLN20-00144
2020010420 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Robert A Skinner Outlet Conduit Shutdown Dewatering (LSA No. 1600-2020-0005-R6)
2020010419 California Department of Transportation, District 4 (DOT) Repair damage by wildfire at Carquinez Bridge Toll Plaza
2020010418 California Department of Transportation, District 4 (DOT) Repair electrical facilities damaged by the Glen Cove Fire
2020010417 North Marin Water District Gallagher Ranch (Lagunitas Creek) Streambank Stabilization Project
2020010416 City of Holtville Sunset Rose Apartments
2020010415 University of California, Irvine Greenhouse Replacement
2020010414 Marin Municipal Water District Ross Reservoir Landslide Repair Project
2020010413 Pauma Band of Luiseno Indians Off-Reservation Tribal Environmental Impact Report for the Pauma Casino Replacement and Hotel
2018108285 California State Lands Commission (SLC) OG SLC 2 Wells 01142019