Friday, May 8, 2020

Received Date
2020-05-08
Edit Search
Download CSV

 

52 document(s) found

SCH Number Type Lead/Public Agency Received Title
2006012113 State Water Resources Control Board City of Lodi - 1-MG Storage Tank constructed at Well No. 23 site (referred to as Well No. 23 Tank or Reynolds Ranch Tank)
2020050258 Foresthill Public Utility District Temporary Water Transfer from Sugar Pine Reservoir
2013121098 Sweetwater Authority Sweetwater Reservoir Wetlands Habitat Recovery Project, Addendum No. 1 to IS/MND
2019050016 City of Monrovia Arroyo At Monrovia Station Specifc Plan
2020050228 California Department of Transportation, District 3 (DOT) X-Lite Replacement (03-0J170)
2020050226 California Department of Transportation, District 3 (DOT) COL 20 Shoulder Washout (03-0J030)
2020050222 California Department of Transportation, District 4 (DOT) SCL/SM Route 35 Horizontal Curve Safety Project
2020050221 Reclamation District 784 Unit 5 Levee Mile 2.04 Pipe Replacement
2020050220 State Water Resources Control Board Akal Travel Plaza Water System - Addition of chlorination at Well 01 site
2020050217 City of Hesperia 2020 Growth Management Ballot Initiative
2020020359 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Negative Declaration Adoption - Chinook Salmon Coastal Release Project in Monterey Harbor
2020020358 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Negative Declaration Adoption - Chinook Salmon Coastal Release Project in Pillar Point Harbor
2019039050 Los Cerritos Wetlands Authority Los Cerritos Wetlands Restoration Plan
2020050213 San Luis Obispo County DRC2019-00033 AT&T Mobility / Hauge, Conditional Use Permit (ED20-044)
2020050212 City of Sacramento 2020 Temporary Groundwater Substitution Water Transfer
2020050211 City of Encinitas Hygeia Avenue Tentative Parcel Map
2020050208 City of Morgan Hill Llagas - Stralata Project
2020050207 City of Visalia Conditional Use Permit No. 2019-15 and Variance No. 2019-06
2020050206 Regional Water Quality Control Board, Region 6 (Lahontan) Truckee River Fish Habitat Enhancement Project
2020050205 California Department of Transportation, District 2 (DOT) Encroachment Permit for Russo Residence (02-20-6-RS-0213)
2020050204 Regional Water Quality Control Board, Region 6 (Lahontan) Wickland Pier Construction Project
2020050203 California Natural Resources Agency Feeney Park Walking Path and ADA Access Improvement
2020050202 Regional Water Quality Control Board, Region 6 (Lahontan) Woodland Pier Project
2020050201 City of San Jose 1495 Winchester Blvd Mixed Use Development
2020050200 City of Watsonville McDonald's Rebuild Project
2020050199 Murrieta Valley Unified School District MURRIETA CANYON ACADEMY PROJECT
2020050198 Reclamation District 784 Unit 38 Levee Mile 4.66 Pipe Replacement
2020040075 City of San Leandro 2075 Williams St. Industrial Project
2020050197 Placer County Community Development Resource Agency Houin and Palmer Minor Land Division (PLN19-00021)
2020019059 California Department of Transportation, District 6 (DOT) Pile Repair at Firebaugh and Buttonwillow Bridges (06-0U000)
2019012028 Sonoma Valley Unified School District Sonoma Valley High School Athletic Fields Renovation Project
2017102079 City of San Rafael Francisco Blvd. West Multi-Use Pathway: 2nd to Anderson (Major Amendment to Lake or Streambed Alteration Agreement No. 1600-2018-0041-R3)
2016112038 City of Moraga Canyon Road Bridge Replacement Project (Lake or Streambed Alteration Agreement No. 1600- 2017-0488-R3)
2020050196 Butte County Mike Mann Tentative Parcel Map (TPM19-0007)
2000062030 Pajaro Valley Water Management Agency Coastal Distribution System F-Pipeline Project (Streambed Alteration Agreement No. 1600-2019- 0426-R3)
1997021006 Pajaro Valley Water Management Agency Coastal Distribution System F-Pipeline Project (Streambed Alteration Agreement No. 1600-2019- 0426-R3)
2005062111 Yuba County Water Agency Lower Yuba River Accord – Coordination of Cordua Irrigation District’s 2020 Water Transfer
2020059009 City of Santa Clara South Loop Reconfigure Project
2020050194 City of Folsom Bidwell Place Apartments
2020059008 Alameda County Aramis Solar Energy Generation and Storage Project- PLN2017-00174
2019080418 City of Roseville CITY OF ROSEVILLE GENERAL PLAN UPDATE
2014031045 City of Murrieta Murrieta Hills Specific Plan Amendment
2020050193 Central Valley Flood Protection Board American River Watershed Common Features 2016 – Sediment Data Collection
2020050192 Department of Toxic Substances Control Feasibility Study/Removal Action Workplan (RAW) for Ace Dry Cleaners
2020050191 Los Angeles Department of Water and Power Receiving Station B-Physical Security Perimeter Barrier Project
2020050189 State Water Resources Control Board REGULATION TO REQUIRE MONTHLY WATER USE REPORTING BY URBAN WATER SUPPLIERS
2018081098 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Big Canyon Coastal Habitat Restoration and Adaptation Project – Phase 2A (Lake or Streambed Alteration Agreement No. 1600-2018-0235-R5)
2009091125 California High Speed Rail Authority Caltrans Issuance of an Encroachment Permit for the CHSP project - SR99/Herndon NB On-Rap
2020050188 California Department of Water Resources (DWR) Lake Perris Outlet Tower Flow Control Structure Foundation Project
2020050187 Alameda County Water District (ACWD) A Resolution of Board of Directors of ACWD Levying a Replenishment Assessment (Resolution No. 20-21)
2020050186 City of Chico Cactus Ave Traffic Signal
2020050184 California Department of Fish and Wildlife, Central Region 4 (CDFW) SCE TD1539486 Arroyo Simi Deteriorated Pole Replacement Project (Streambed Alteration Agreement No.1600-2019-0293-R5).