Tuesday, February 11, 2020

Received Date
2020-02-11
Edit Search
Download CSV

 

37 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020020236 California Department of Parks and Recreation SANDAG Road Improvements at Old Town Transit Center (19/20-SD-02)
2009051018 California Department of Transportation, District 5 (DOT) Highway 101 Carpinteria to Santa Barbara (Segment 4C) (Lake or Streambed Alteration Agreement No. 1600-2019-0202-R5)
2019109061 Department of Toxic Substances Control Proposed RCRA Corrective Action Remedy Selection for the Chemtrade Bay Point Facility
2017111043 Tulare County Avenue 392 Sand Creek Bridge (No. 46C0345) Replacement Project
2014012057 Napa County Napa River Restoration: Oakville to Oak Knoll Project (Group D)
2014122050 Contra Costa Resource Conservation District (CCRCD) State Coastal Conservancy - Water for Wildlife Project NOD
2012072030 Alameda County Resource Conservation District (ACRCD) State Coastal Conservancy - Water for Wildlife Project NOD
2020020234 California Department of Parks and Recreation Upgrade USGS Seismic Monitoring Equipment
2019129004 Lake County UP 19-25 NOD Tharp
2019059088 Lake County Sunny S Ranch
2019039002 Lake County UP 18-23 Dawson
2020020233 Lake County Thomason Lakebed Encroachment Permit; CE19-93; ZC19-572
2020020232 California Department of Parks and Recreation Parkwide Trail and Road Maintenance
2001092014 Santa Clara Valley Transportation Authority Eastridge to BART Regional Connector: Capitol Expressway Light Rail Project
2020020231 City of Martinez Arnold Drive Sidewalk Gap Closure
2020020230 Department of Food and Agriculture (CDFA) R1B Enterprises Inc. Processor license
2020020229 California Department of Water Resources (DWR) California State Parks/CAL FIRE Facilities Complex Vegetation Removal
2017071005 City of Monterey Detention Basin Maintenance (Streambed Alteration Agreement No. 1600-2017-0176-R4)
2015102066 California Department of Transportation, District 10 (DOT) SR-88 Pine Grove Corridor Improvement, Phase A (Lake or Streambed Alteration Agreement No. 1600-2019-0254-R2)
2017102021 California Department of Transportation, District 3 (DOT) Cottonwood Creek Bridge Replacement (Lake or Streambed Alteration Agreement No. 1600-2019-0230-R2)
2020029039 United States Air Force (USAF) Cabins & Campsite Improvements at Wall Beach, Vandenberg AFB, California
2020029038 Nevada County Edwards Crossing Bridge Replacement
2020029036 California Department of Transportation, District 3 (DOT) Yuba 70 Continuous Passing Lane Projectar Street
2020029035 City of Hesperia SPR19-00015
2020029034 Cajon Valley Union School District (CVUSD) Montgomery Middle School Field Lighting Project
2019129015 California Department of Parks and Recreation Antone Dam Removal and Meadow Restoration Project
2020029033 City of Cloverdale Baumgardner Ranch Development Project
2019110458 City of Cypress Cypress City Center
2020020228 California Department of Parks and Recreation Vineyard Trail Rehabilitation
2020020227 California Department of Parks and Recreation Issuance of Right of Entry Permit to US Army Corps of Engineers for FUDS Site Investigation
2020029037 Monterey County Miller Clinton F Jr. and Karen V Trust, aka "Miller Trust Commercial Project"
2010051055 Irvine Ranch Water District Baker Water Treatment Plant
2020020226 Kern County PLN20-00275
2020020225 Kern County PLN20-00096
2013081079 Kern County Drill VP-17
2013081079 Kern County Drill VP-16
2018072030 California Department of Transportation, District 6 (DOT) San Joaquin Culverts Rehabilitation Project