Thursday, June 25, 2020

Received Date
2020-06-25
Edit Search
Download CSV

 

52 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020070045 State Water Resources Control Board Pit 1 Hydroelectric Project, Federal Energy Regulatory Commission (FERC) Project No. 2687 Section 401 Water Quality Certification~ Condition 13 - Request for Te
2020060642 California Department of Transportation, District 4 (DOT) Bridge Hit 880 - 1W210/0420000347
2020060641 California Army National Guard Camp Roberts, Perimeter Road Culvert Replacement
2020060640 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Streambed Alteration Agreement No. 1600-2020-0165-R2, (2-19EX-01649-PLU)
2020060639 City of Manhattan Beach Use Permit to Establish a Mixed-Use Development, Located at 325 12th Place
2020060636 California Department of Transportation, District 6 (DOT) Tulare 99 Interchanged Geotechnical Work near Commercial Avenue (EA" 06-U880)
2020060600 City of Elk Grove GreenSpace Storage Facility (PLNG 19-044/ APLA20-001)
2020060599 California Department of Parks and Recreation Geotechnical Testing for Accessibility Improvements and Replacement Restroom Buildings
2020060598 California Department of Transportation, District 4 (DOT) Cold plane AC pavement with HMA (A) 0W3701/0420000210
2020060597 California Department of Transportation, District 12 (DOT) OP820 SR-57 Minor B Signal Upgrade
2020060596 March Joint Powers Authority Offer of Dedication: Brown Street, County of Riverside
2020060595 Garberville Sanitary District Wallan Road and RobertsonTank Replacement Proiect - Planning Phase
2020060594 State Water Resources Control Board, Division of Water Rights Temp. Urgency Change Petition for lnstream Flow Dedication - Water Right Permit 21198
2020060593 State Water Resources Control Board TD1368289 Idyllwild Pines Deteriorated Pole Replacement Project
2020060592 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) San Tomas Aquino Creek Stabilization-Boberg-Lloyd Reach (Streambed Alteration Agreement No. 1600-2020-0035-R3)
2020060591 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Removal of Unpermitted Fill in South Fork Tularcitos Creek in unincorporated Alameda County, east of Fremont.
2020069038 State Water Resources Control Board PINE CREEK MINE HYDROELECTRIC PROJECT
2017081003 City of Glendale Wilson Middle School Multi-Purpose Field Project
2005091120 City of San Diego Stone Creek
2020060570 San Joaquin County PA-0900179 - Use Permit to establish a community assembly facility.
2020060569 Butte County Gini Fiero Tentative Parcel Map (TPM19-0009)
2020060568 Humboldt County Parks Final Map Subdivision
2020060567 Orange County Legacy at Coto
2020060566 City of Orange Orange Fire Station No. 1 & Headquarters Project
2020060565 Butte County MUP20-0003
2020060564 City of Rocklin City of Rocklin Streambed Alteration Routine Maintenance Agreement
2020060563 City of Rancho Cucamonga Arbor Express Carwash
2020060562 California State Coastal Conservancy (SCC) Barrio Logan Climate Resiliency Community Project
2020060561 Los Angeles Department of Water and Power W-101016 Phillips 66 Easement Project
2020039071 City of Redding Northeast Trail Crossing Bridge Project (Lake or Streambed Alteration Agreement No. 1600-2020- 0162-R1)
2020020006 City of Stockton Sanchez-Hoggan Annexation
2015102005 Humboldt County Thompson Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2018-0818-R1)
2019049004 City of San Marcos Sunrise Specific Plan
2015101042 Orange County Initial Study/Addendum to the Fountain Valley Crossings Specific Plan EIR for the Administrative Headquarters Building Project, Project No. P1-128
2020069039 City of Oxnard Port Hueneme - Temporary Outdoor Vehicle Storage Facility
2020060560 South Coast Air Quality Management District AltAir Paramount LLC Terminaling Operation Project
2020069037 Merced County Toste Dairy Expansion Project
2019090305 Kern County Pastoria Solar Project by Pastoria Solar Energy, LLC
2020060559 California Department of Transportation, District 4 (DOT) Bridge Railing Replacement
2019079098 City of Highland Heatherglen Planned Development, Tentative Tract Map No. 17604, Conditional Use Permit 15-006
2015082014 City of Gilroy Gilroy 2040 General Plan
2020060558 California State Lands Commission CONSIDER WAIVER OF PENALTY AND INTEREST; ACCEPTANCE OF LEASE QUITCLAIM DEED; AND ISSUANCE OF A GENERAL LEASE – RECREATIONAL USE – Lease 8913.1
2020060557 City of Glendale Amendments to Titles 2, 15, and 30 of the Glendale Municipal Code
2020060556 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Boat Launch Access Point Maintenance (Streambed Alteration Agreement No. 1600- 2020-0090-R2)
2020060555 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Hidden Valley Maintenance Plan (Lake or Streambed Alteration Agreement No. 1600-2015- 0026-R2)
2020060554 California Energy Commission Aemetis Central Dairy Digester Biogas Cleanup Project
2013081079 Kern County OG/Macpherson Oil Company,1 Wells,6/3/2020, Form#143011
2013081079 Kern County OG/California Resources Elk Hills, LLC, 4 Wells, 5/27/2020, Form#141198
2013081079 Kern County OG/California Resources Elk Hills, LLC, 14 Wells, 5/21/2020, Form#139894
2013081079 Kern County OG/California Resources Elk Hills, LLC, 14 Wells, 5/20/2020, Form#139351
2013081079 Kern County OG/California Resources Elk Hills, LLC, 16 Wells, 5/18/2020, Form#138471
2013081079 Kern County OG/California Resources Production Corp.,1 Wells,6/8/2020, Form#143846