Friday, February 21, 2020

Received Date
2020-02-21
Edit Search
Download CSV

 

36 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020030101 Placer County Water Agency Moore and Pleasant Grove Dam Operations and Maintenance Project
2020020453 State Water Resources Control Board Wooden Valley Creek Exclusionary Livestock Fence Repair after Atlas Fire
2020020452 California Department of Water Resources (DWR) Traffic Count Data Collection in the Delta
2020020451 Metropolitan Water District of Southern California San Diego Pipeline No. 4 Shutdown
2020020450 State Water Resources Control Board Livestock exclusionary fence replacement after Atlas Peak Fire
2020020449 State Water Resources Control Board Culvert replacement following Tubbs Fire
2020020444 City of Madera Conditional Use Permit #2019-014
2020019002 City of Highland Highland Redlands Regional Connector Project
2018022013 Sutter County Fortna Road Bridge Replacement Project
2013081079 Kern County OG,CREH,5wells,2192020
2013081079 Kern County OG, CRMC, 2wells,2192020
2013081079 Kern County OB,Chevron,USL 4-2 INT
2020020443 University of California, Irvine Solar Panel Addition to Efficiency Unit Building
2020020442 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) French Creek Diversion 43 Fish Screen Replacement Project
2020020438 City of Gardena Galt 24hr Storage
2020020434 City of Galt Dutch Bros. Coffee Shop
2020020433 Kern County PLN20-00346
2020020432 California Department of Water Resources (DWR) San Luis Water District Pipeline Repair
2020020431 Kern County PLN20-00342
2020020430 Kern County PLN20-00330
2020020429 Kern County PLN20-00276
2020020425 California Department of Water Resources (DWR) SR-1 Well Monitoring
2020020424 City of Poway Annual Concrete Flood Control Channel Maintenance and Cleaning Project
2020020423 Joint Powers Authority Substantial Conformance Determination for a Minor Modification to the Approved Freeway Business Center Project
2019030003 California Highway Patrol (CHP) CHP Santa Fe Springs Area Office Replacement Project
2020029077 City of Malibu Paradise Cove Wastewater Treatment Plant Upgrade Project
2020020418 Town of Discovery Bay Initial Study/Mitigated Negative Declaration Town of Discovery Bay – Diffuser Outfall Repairs
2020029073 Tehama County General Plan Amendment No.20-01 & Rezone No.20-02 Commercial Conversion from Residential and Recreational Commercial to General Commercial With Commercial Devel
2017052047 City of Dublin Dublin Boulevard Extension - Environmental Assessment
2019070447 City of Richmond Point Molate Mixed-Use Development Project
2019049134 Lake County Guenoc Valley Mixed-Use Planned Development Project
2019099077 California Department of Transportation, District 5 (DOT) Wellsona Safety Improvements
2006091093 City of Corona Bedford Marketplace / DPR2019-0019, DPR2019-0020 and DPR2019-0021, GPA2019-0005, PM 37788, PP2019-0008, and VMIN2019-0006
2020020417 California Department of Parks and Recreation Back Ranch Fire Road/Shoreline Trail Crossing – Drainage Improvement
2020020416 California Department of Parks and Recreation Boundary Vegetation Modification, Fuel Reduction, Defensible Space Work
2002021112 California Department of Parks and Recreation Crystal Cove Beach Cottages Restoration