Tuesday, August 4, 2020

Received Date
2020-08-04
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016082069 City of Modesto Water Master Plan
2016062033 City of Modesto Wastewater Master Plan
2020080076 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Eneva RRR 1600 Project
2020080075 Cucamonga Valley Water District (CVWD) CP20075 Construct Sewer Line in Haven Avenue from Foothill Boulevard to Arrow Route.
2020080074 Cucamonga Valley Water District (CVWD) CP20074 Replace Existing Siphon in 8th Street and Vineyard Avenue.
2020080072 Cucamonga Valley Water District (CVWD) CP20072 Construct Waterline in Archibald Avenue from Devon Street to Arrow Route.
2020080071 Cucamonga Valley Water District (CVWD) CP20028 Construct Transmission Main from Reservoir 5 to SB.
2020080067 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) 164 Buck Cert Project
2020080065 City of Emeryville 40th Street Protected Bikeway and Multimodal Improvements
2020080063 Dudley Ridge Water District 2020 Water Banking Program Between San Gabriel Valley Municipal Water District and Dudley Ridge Water District.
2020059015 California Department of Transportation, District 10 (DOT) Potato Slough Bridge Bearing Pads
2020031172 City of Fullerton Goodman Logistics Center Fullerton Project
2017021024 City of Los Angeles Downtown Community Plan Update/New Zoning Code for Downtown Community Plan
2002021105 San Bernardino County Moon Camp
2020080035 California Department of Parks and Recreation Treatment and Protection of Upland Rock Shelter Sites
2020080034 Lake County Golden State Farms / Red Hills - Major Use Permit UP 19-08
2020080033 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZRDOUS WASTE, GENENTECH SOUTH SAN FRANCISCO, CA
2020080032 San Luis Obispo County PMTG2020-00018 Guerra Ranch Corporation Ag Pond Major Grading Permit (ED20-135)
2020080031 California Department of Water Resources (DWR) Farewell Gap Tower Reconstruction
2020080030 City of Watsonville Ramsay Park Dog Park
2020080029 City of Watsonville Ramsay Park Bicycle Pump Track
2020080028 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Lucas Valley Road MP Markers (Lake or Streambed Alteration Agreement No. 1600-2020-0002-R3)
2020080027 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) College Lake Sediment Removal (Lake and Streambed Alteration Agreement No. 1600-2020-0004- R3)
2020040123 San Luis Obispo County Drainage Realignment at 8015 Carrisa Highway (Streambed Alteration Agreement No. 1600-2019-1004-R4)
2019049051 City of Chico Arco AM/PM UP 19-02 and AR 19-07
2018092067 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Creek Sediment Reduction Project (Streambed Alteration Agreement No. 1600-2020-0173- R3)
2011032001 Westlands Water District Lower Yolo Restoration Project (Lake or Streambed Alteration Agreement No. 1600-2019-0300-R3)
2005101047 Santa Clara Valley Water District Central Pipeline Rehabilitation (Lake or Streambed Alteration Agreement No. 1600-2020-0100-R3)
2020080026 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Montoya Domest Water Diversion
2020080025 California Department of Water Resources (DWR) Pyramid Helicopter Herbicide Treatment (OM-SFD-2020-002)
2012032002 California Department of Water Resources (DWR) Update 2020 to Climate Action Plan Phase 1: Greenhouse Gas Emissions Reduction Plan
2020080024 United Water Conservation District Ventura Countywide Integrated Regional Water Management Plan
2020020161 University of California, Davis UC Davis Sacramento Campus Long Range Development Plan Update
2020080023 California Energy Commission Modeling of Long-Duration Storage for Decarbonization of California Energy System
2020080022 California Energy Commission Demonstrating a Long-Duration Flywheel Energy Storage System
2020060025 Carmel Area Wastewater District (CAWD) 2020 Carmel Area Wastewater District Sphere of Influence Amendment and Annexation Proposal
2020089004 Imperial County Initial Study #20-0008 Hot Spa Solid Waste Site Final Closure Project
2020089003 Imperial County Imperial Solid Waste Site Final Closure Project
2020089002 Shasta County Use Permit 20-0002
2020089001 City of Barstow North First Avenue Mojave River Bridge Replacement Project
2020080021 California Department of Conservation (DOC) OG Chevron 2 Wells 08042020