Wednesday, August 5, 2020

Received Date
2020-08-05
Edit Search
Download CSV

 

36 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020080084 Santa Clarita Valley Water Agency Westridge Recycled Water Tank Upgrades Potable Make-up Above Ground Piping Project
2020080083 California Army National Guard Camp San Luis Obispo - Demolish Buildings 550, 1173 and 1329
2020080082 California Army National Guard Camp San Luis Obispo - CCC Los Padres Central Gathering Space Redesign
2020080081 California Department of Parks and Recreation Emergency Water System Repairs
2020080080 Sacramento Municipal Utility District Arden-Watt Substation Project
2020080079 Sacramento Municipal Utility District 59th Street Demo Project
2019079042 California Department of Transportation, District 8 (DOT) I-215/University Parkway Interchange Improvement Project
2009091126 California High Speed Rail Authority Construction of one grade separated underpass rail crossing at Lacey Blvd, (MP 223.92)
2020080053 San Luis Obispo County PMTG2019-00090 Kuhnle Ranch Pipeline Site Major Grading Permit (ED20-117)
2020080052 University of California, Berkeley Clark Kerr Campus Beach Volleyball Complex
2020080051 San Luis Obispo County SUB2019-00051/CO19-0001 Hanover Parcel Map (ED19-332)
2020080050 Delhi County Water District Delhi County Water District Water System Improvements
2020080049 West Haven Services District Westhaven CSD Disinfection Byproducts Reduction Project-Test Wells and Geotechnical borings
2020080048 Groveland Community Services District Emergency Generators at Big Creek and WWTP
2020080047 West Haven Services District Westhaven CSD Wells and Water Line Replacement
2020039069 Vista Irrigation District E Reservoir Replacement and Pump Station
2020080046 City of Anaheim The Invitation
2011032001 State and Federal Contractors Water Agency Lower Yolo Restoration Project [California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2019-045-03 (ITP)]
2014062079 San Joaquin County Area Flood Control Agency Smith Canal Gate Project [Amendment No. 1 to California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2018-077-03 (ITP)]
2015102005 Humboldt County Torres Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2019-0600-R1)
2015102005 Humboldt County Bonpane Water Diversion and Stream Crossing Removal Project (Lake or Streambed Alteration Agreement No. 1600-2020-0216-R1)
2020089006 Patterson Joint Unified School District El Solyo Ranch Elementary School
2020089005 Patterson Joint Unified School District Patterson High School
2020050500 Tulare County Angela Solar Project (PSP 19-083)
2019090586 City of San Ramon CityWalk Master Plan
2020080045 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Sewer C3 Project , BM17-115
2020080044 San Francisco County Transportation Authority I-280 SB Ocean Avenue Off Ramp Realignment
2020080042 Sacramento County 8408 El Modena Avenue Tentative Parcel Map
2020080041 March Joint Powers Authority Tentative Parcel Map 20-03 (TPM 20-03) for condominium purposes for the MS Van Buren II Business Park
2009072018 City of Roseville City of Roseville Aquifer Storage and Recovery Program Draft Supplemental EIR
2020080040 California Energy Commission Ultra-high Efficiency, Lower-Cost, Green Electrolytic H2 for Microgrids in California
2020080039 California Energy Commission Hell's Kitchen Geothermal Lithium Extraction Pilot
2020080038 Western Riverside County Regional Wastewater Authority Odor Mitigation Project
2002011094 Ventura County Matilija Dam Ecosystem Restoration Feasibility Study FEIS/EIR (Lake or Streambed Alteration Agreement No. 1600-2020-0019-R5)
2020080037 California Department of Water Resources (DWR) CM Storage Access Road
2020080036 California Department of Water Resources (DWR) South Bay Aqueduct (SBA) Inclinometer Install 2020 (OM-DFD-2020-008)