Friday, July 31, 2020

Received Date
2020-07-31
Edit Search
Download CSV

 

39 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019049088 Stanislaus County Use Permit Application No. PLN2019-0024 - Langworth Diary
2019129045 City of Fairfax Meadow Way Bridge Replacement Project
2019049144 California Department of Transportation, District 7 (DOT) State Route 14/Avenue N Interchange Improvements Project
2020070591 Department of Toxic Substances Control Removal Action Workplan, Amani Apartments
2020070590 Stanislaus County TIME EXTENSION FOR VTSM APP. NO. PLN2017-0058 - ORANGE GROVE ESTATES
2020070589 Tulare Lake Basin Water Storage District Conveyance of up to 5,300 acre-feet (AF) in 2020 of Central Valley Project (CVP) water stored in San Luis Reservoir to be conveyed in the California Aqueduct
2020070587 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Grasshopper Creek Bridge (Lake or Streambed Alteration Agreement No. 1600-2020-0154-R3)
2020070586 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Leimert Boulevard Bridge Seismic Retrofit Project (Lake or Streambed Alteration Agreement No. 1600-2020-0111-R3)
2020070585 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Middle Lake Restoration Project (Lake Alteration Agreement No. 1600-2019-0338-R3)
2020070584 Kern County Water Agency Agreement between the Kern County Water Agency and CA Department of Water Resources for Delivery of CVP CV Water
2018011024 San Bernardino Valley Water Conservation District Plunge Creek Conservation Project (Plunge Creek Conservation Safe Harbor Agreement 20892020-002-06)
2020010296 Mountain View-Los Altos Union High School District Mountain View High School Stadium Lights & Public Address System
2020070583 San Joaquin County Master Plan Amendment No. PA-2000063, Specific Plan Amendment No. PA-2000064, & Site Approval No. PA-2000065
2020010295 Mountain View-Los Altos Union High School District Los Altos High School Stadium Lights & Public Address System
2018042042 California Department of Transportation, District 10 (DOT) 13 Bridges Scour Repair (Lake or Streambed Alteration Agreement No. 1600-2020-0034- R2)
2016092015 California Department of Water Resources (DWR) Lower Elkhorn Basin Levee Setback (Streambed Alteration Agreement No. 1600-2019-0204-R2)
2020070582 Carmel Area Wastewater District (CAWD) Carmel Valley Manor Sewer Extension Project
2017012008 University of California, Davis Orchard Park Graduate Student Housing and Family Housing Project
2020070581 State Water Resources Control Board Temporary Urgency Change Petitions of Permits 12947A, 12949, 12950, and 16596
2020070580 Franchise Tax Board Franchise Tax Board – San Diego Field Office Security Upgrades
2020070579 City of Santa Clara Renewable Parallel Generation Facilities Resolution
2019090070 City of Palo Alto Housing Incentive Program Expansion and 788 San Antonio Road Mixed-Use Project
2019129080 Alameda County Oasis Venture Livermore Grow Facility
2020070578 California Department of Transportation, District 4 (DOT) U.S. Highway 101 Cordilleras Creek Bridge Replacement Project
2020079027 Stanislaus County Crabtree Road over Dry Creek Bridge (38C-0009) Replacement Project
2019109011 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Lake and Streambed Alteration Agreement No. 1600-2020-0346-R1 Dutch Charlie creek Instream Coho Habitat Enhancement Project
2020070577 Colusa County Janus Power PV (Solar Farm)
2019109011 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Lake and Streambed Alteration Agreement No. 1600-2020-0336-R1 Julias Creek Sediment Reduction and Salmonid Recovery Project
2019110571 San Luis Obispo County DRC2018-00176 Balakian & AT&T Mobility Conditional Use Permit (ED20-142)
2020070576 California Department of Transportation, District 1 (DOT) Comminsky Permanent Restoration
2020070575 Central Valley Flood Protection Board American River Watershed Common Features, Water Resources Development Act of 2016 Project, Sacramento Weir Widening
2019100658 San Diego, Port of Lockheed Martin Harbor Island Facilities Demolition and Sediment Remediation Project
2020070574 California Department of Water Resources (DWR) Plumas Mutual Water Company 2020 Groundwater Substitution Water Transfer
2011052053 California Department of Resources Recycling and Recovery Concurrence in the issuance of a Revised Solid Waste Facilities Permit (SWFP) for Recycling Center and Transfer Station, SWIS No. 07-AC-0043
2008052108 City of Sacramento Wayne Court Warehouses Project (DR18-342)
2017051079 City of Los Angeles Hollywood & Wilcox Project
2020070573 California Department of Water Resources (DWR) Garden Highway Mutual Water Company 2020 Groundwater Substitution Water Transfer
2020010298 City of Fresno Producers Dairy
2020070571 California Tahoe Conservancy Transfer of land coverage rights to satisfy a Tahoe Regional Planning Agency building permit.