Tuesday, June 30, 2020

Received Date
2020-06-30
Edit Search
Download CSV

 

68 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020070062 City of Lafayette West End Condominiums
2020070061 South Coast Water District Joint Transmission Main (JTM) U 1 R 1-R2 Cathodic Protection System Improvements
2020070060 City of Santa Rosa Pump Station 15 Upgrades
2020070059 City of Santa Rosa Microsurface - UFO Corporation Yard
2020070058 City of Santa Rosa Llano Trunk-West Third St., Brittain to Darla and Glenbrook Siphon Lining
2020070057 City of Santa Rosa La Paloma Ave/ East Haven Dr/ Rogers Wy Sewer and Water Main Replacement
2020070056 City of Santa Rosa Fire-Related Repairs of Utility Stations
2020070054 Solano County ATT Mobility Un-Manned Wireless Antenna Facility
2020070024 California Department of Water Resources (DWR) Thermalito Afterbay Pump 6 Servicing
2020070023 State Water Resources Control Board Merced Irrigation District Water Transfer to Various Agencies
2020070022 California Department of Transportation, District 2 (DOT) Encroachment Permit No. 0220-XXX-0248/ 0220-XXX-0249
2020070021 California Department of Transportation, District 4 (DOT) Highway Maintenance 3Q9501/0419000286
2020070020 California Department of Transportation, District 3 (DOT) Improve Existing Pull-out
2020070019 California Department of Transportation, District 3 (DOT) ED-50 Down Drain 03-0J710
2020070018 California Department of Forestry and Fire Protection (CAL FIRE) Vista Timber Harvest Plan 1-20-00003 SON “Vista” (Lake or Streambed Alteration Agreement No. 1600-2020-0033-R3)
2014022023 Santa Cruz County Heart of Soquel Master Site Plan (Lake or Streambed Alteration Agreement No. 1600-2020-0094- R3)
2011041054 Santa Barbara County The Inn at Mattei’s Tavern- Storm Drain Outfall Structure and Habitat Restoration (Streambed Alteration Agreement No. 1600-2019-0289-R5)
2010122059 Santa Clara Valley Habitat Agency (SCVHA) Coyote Ridge Lower Road Culvert Replacement Project (Lake or Streambed Alteration Agreement No. 1600-2019-0404-R3)
2010072056 City of Vacaville Nut Tree Business Park Outfall into Pine Tree Creek (Lake or Streambed Alteration Agreement No. 1600-2019-0268-R3)
2017111080 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) Discovery Village North and Discovery Village South
2008101083 City of San Marcos Discovery Village North and Discovery Village South
2020059003 California Tahoe Conservancy Biomass Transport and Utilization Project (Project)
2020050104 City of Fortuna Wastewater Treatment Plant (WWTP) and Effluent Percolation System Upgrade
2017042022 Humboldt County MJ Aviles-Gonzalez Davis Red Rock Farms Water Diversion and Pond (Lake or Streambed Alteration Agreement No. 1600-2019-0192-R1)
2015102005 Humboldt County Marvinov Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2018-0704-R1)
2015102005 Humboldt County Mattson Water Diversions and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2018-0678-R1)
2015102005 Humboldt County Aleksandrov Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019-0133-R1)
2020060681 East Orange County Water District (EOCWD) East Orange County Water District VanderWerff Well Project
2020060680 Department of Toxic Substances Control Expansion of Williams Elementary School Removal Action Workplan
2020060679 Department of Toxic Substances Control Removal Action Workplan, Allen Cleaners/Country Fair Shopping Center
2020060678 City of Sunnyvale 399 W Java Drive
2020060677 Mariposa County General Plan/Specific Plan/Zoning Amendment No. 2019-216 and Design Review No. 2020-008
2020060676 San Benito County Spring Meadows
2020060675 Humboldt County Adesa Organic LLC Conditional Use Permits
2020060674 San Diego County Air Pollution Control District 2020 Plan for Attaining the National Ozone Standards in San Diego County
2020019003 San Diego County Otay Lakes Campground Project
2020060673 City of Watsonville Roache Road Well Project
2020060672 California Department of Forestry and Fire Protection (CAL FIRE) Owens Valley Conservation Camp Perimeter Fuel Break and Hazardous Tree Removal
2020060671 California Department of Corrections and Rehabilitation (CDCR) Special Repair/Deferred Maintenance (Allocation #06 , FY 19/20)
2020060670 Monterey County Old Stage Road at Gabilan Creek Bridge Replacement Project
2019080497 Kings County Jackson Ranch Specific Plan
2020060669 State Water Resources Control Board Merced Irrigation District Water Transfer to Various Agencies
2019099033 San Diego County Boulder Oaks Preserve Improvement Project
2020060668 California Department of Transportation, District 4 (DOT) CAPM 84 (04-0K780)
2020010528 San Bernardino County Area Q Quarry
2020060663 City of Clovis Nees Ave Improvements CIP 17-13 ISMND NOI
2018101023 San Diego County Tijuana River Valley Regional Park Campground and Nature Education Center - Spooners Mesa Changes
2018102014 California Department of Transportation, District 3 (DOT) Permit No. 888-2: Feather River Bridge Scour Project
2020060662 University of California, San Francisco UCSF Mount Zion Hospital Seventh Floor Renovations for Inpatient Psychiatric Services
2020060661 City of Irvine Harvard Avenue and Michelson Drive Intersection Improvement Project
2019110140 Imperial County Wister Solar Energy Facility Project
2020060660 City of Fontana San Sevaine Trail, Segment 2
2020060659 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Leptosiphon croceus Habitat Management and Introduction Project
2020060658 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Tidestrom’s Lupine and Dudley’s Lousewort Seed Collection for Long-term Conservation Storage
2020060657 State Water Resources Control Board, Division of Water Rights Merced Irrigation District Water Transfer to Various Agencies
2020060656 California Department of Water Resources (DWR) 2020 Coastal Outage
2008121059 Kern County Modification No. 2 Conditional Use Permit No. 8, Map No. 27; Wonderful Pistachios & Almonds, Inc. (PP20149)
2020060655 Capitol Corridor Joint Powers Authority South Bay Connect
2005051151 San Diego County Otay Hills Aggregate Mining and Inert Debris Engineered Landfill Operation
2020060629 California Energy Commission Advancing Energy Efficiency in Manufactured Homes Through High Performance Envelope
2020060628 California Department of Parks and Recreation Malibu Creek State Park Trail Signage Program
2020060627 California Energy Commission Reuse of Electric Vehicle Batteries for Solar Energy Storage
2020060626 California Tahoe Conservancy Acquisition of one environmentally sensitive land parcel located in an unnamed subdivision on Tahoe Mountain
2020060625 California Tahoe Conservancy Transfer of land coverage rights to enable construction of a new single-family residence.
2020060624 California Tahoe Conservancy Transfer of land coverage rights to enable construction of a new single-family residence
2020060623 California Tahoe Conservancy Transfer of land coverage rights to enable construction of a new single family residence
2020060622 California Tahoe Conservancy Rubicon Trail and Emerald Bay Facilities Upgrade Project
2020060621 California Tahoe Conservancy 56-Acre Master Plan Grant