Monday, July 20, 2020

Received Date
2020-07-20
Edit Search
Download CSV

 

33 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020059020 California Department of Water Resources (DWR) San Joaquin Field Division Liner and Instrumentation Project
2020070425 Wheeler Ridge -Maricopa Water Storage District 2020-2021 Water Transfer from County of Tulare, Hills Valley Irrigation District and Tri-Valley Water District all within the Friant Division of the Central
2020070404 State Water Resources Control Board, Division of Water Rights Consolidated SWP and CVP Authorized Places of Use Water Transfer/Exchange
2020070403 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Willie Bird Cultivation (Lake or Streambed Alteration Agreement EPIMS-07052)
2020070402 Bay Area Air Quality Management District (BAAQMD) BAAQMD Emissions Statement Certification for 8-hour Ozone Standard
2020070401 California Department of Parks and Recreation Howland Hill Metcalf Grove Fish Passage Improvement Project
2020070400 California Department of Transportation, District 1 (DOT) Central Vegetation Control
2020050041 Lake Tahoe Community College Lake Tahoe Community College (LTCC) Early Learning Center - Permit No. 649
2020069016 Siskiyou County McCloud Partners, LLC Solar Use Permit (UP1901)
2020049034 City of Redding Eastside Road and Westside Road Bridges Replacement Project
2018042014 City of Santa Clara 3625 Peterson Way Office Project
2020050574 Napa County Nova Business Park South Tentative Parcel Map No. P19-00022
2020070394 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Vineyard Creek Sewer Line and Bank Stabilization (Lake or Streambed Alteration Agreement No. 1600-2020-0070-R3)
2020070393 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Rehabilitation of Lost Creek, Manzanita Creek, East Hat Creek, and Forest Creek Water Intake Structures Project
2017082044 City of Antioch City of Antioch Brackish Water Desalination Project [California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2019-046-03 (ITP)]
2012082075 City of Watsonville Monterey Bay Sanctuary Scenic Trail Network Master Plan Addendum #3 to the Environmental Impact Report Segment 18 SCH#2012082075
2020070392 Central Valley Flood Protection Board Permit No. 19105: California American Water - Water Distribution Improvement Project
2020070391 Central Valley Flood Protection Board Permit No. 19208: Martin – Landside Levee Steps
2020070390 California Department of Water Resources (DWR) Fish Facility Power Pole Replacement 2020 (OM-DFD-2020-014)
2020070389 Contra Costa County Byron Highway Bridge Replacement Project (BRLS- 5928(104))
2020039044 City of Antioch Creekside/Vineyards at Sand Creek Project
2020070388 San Joaquin County PA-2000083 - Site Approval
2002021105 San Bernardino County Moon Camp
2020070387 California Department of Transportation, District 10 (DOT) Peddler Hill Soil Remediation
2020030426 Sutter County U-19-031 (Helm)
2017092075 City of Sunnyvale Civic Center Modernization Master Plan
2020070386 California Department of Transportation, District 4 (DOT) Marin 1 Storm Damage
2015102067 City of Elk Grove Multi-Sport Complex and Grant Line Industrial Annexation Area
2017051054 Merced Irrigation District Merced Irrigation District Water Resources Management Plan
2003072092 City of Vacaville Cheyenne: McMurtry Lane Culvert Extension (Lake or Streambed Alteration Agreement No. 1600- 2020-0079-R3)
2020070385 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Willie Bird Cultivation (Lake or Streambed Alteration Agreement EPIMS-07052)
2020070384 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Vineyard Creek Sewer Line and Bank Stabilization (Lake or Streambed Alteration Agreement No. 1600-2020-0070-R3)
2020070383 Department of Toxic Substances Control Removal Action Workplan, Former Quality Cleaners