Friday, August 28, 2020

Received Date
2020-08-28
Edit Search
Download CSV

 

50 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020080544 Central Valley Flood Protection Board Nicholas Sanchez Dwelling Project - Permit No. 19454
2019099040 Resource Conservation District of Tehama County (RCD-TC) Operation of Antelope Creek Diversions (Lake or Streambed Alteration Agreement No. 1600-2018- 0693-R1
2020019015 California Department of Water Resources (DWR) Tisdale Bypass Sediment Removal 2020
2020080543 State Water Resources Control Board, Division of Water Rights U.S. Bureau of Reclamation's Temporary Water Transfer
2020080542 Resource Conservation District of San Mateo County MINDEGO CREEK FISH PASSAGE PROJECT
2012082074 California State Lands Commission (SLC) Tomales Bay Vessel Management Plan
2020080541 Clear Creek Community Services District Clear Creek Community Services District Backwash Ponds Repair Project
2020080540 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Tice Creek Repair Project (Lake or Streambed Alteration Agreement No. 1600-2019-0233-R3)
2020080539 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Los Trancos Creek Restoration (Lake or Streambed Alteration Agreement No. 1600-2019-0374-R3)
2020050302 Town of Windsor Jaguar Way Extension
2020080538 City of Lake Elsinore Lake and Mountain Commercial Center
2020080537 California Department of Water Resources (DWR) Erosion Repairs Reach 14B
2020080536 Santa Cruz County Green Valley Streambank Protection Program (Streambed Alteration Agreement No. 1600-2020- 0222-R3)
2020010354 City of Cloverdale Cloverdale High School Stadium Project (Lake or Streambed Alteration Agreement No. 1600-2020- 0109-R3)
2019089031 Monterey County 12 Rancho San Carlos Road (Ocho West) Development (California Endangered Species Act Incidental Take Permit No. 2081-2019-019-04 (ITP))
2017062047 Solano County Caymus-Suisun Winery (Lake or Streambed Alteration Agreement No. 1600-2020-0144-R3)
2016022067 Sonoma Resource Conservation District Post Fire Forest Management and Sediment Reduction for Coho Recovery Project (Streambed Alteration Agreement No. 1600-2020-0175-R3)
2015111075 California Department of Transportation, District 12 (DOT) State Route (SR-) 55 Improvements Project Between Interstate (I-) 5 and 1-405
2000052073 City of Vallejo Mariner’s Cove (Parcel A) (Lake or Streambed Alteration Agreement No. 1600-2018-0412-R3)
2020089028 Stanislaus County KILBURN ROAD BRIDGE (38C-0168) OVER ORESTIMBA CREEK REPLACEMENT PROJECT
2020080535 San Francisco Bay Restoration Authority Suisun Marsh Fish Screen Rehabilitation Project: Phase 1
2020089027 City of Rio Vista Snowtill
2020080534 California Department of State Hospitals (DSH) Department of State of Hospitals – Atascadero Booster Pump
2020069007 City of Cypress Amazon Facility (previously referred to as the Amazon Distribution Center in the NOP)
1992083047 Alameda County Filing Notice of Determination in compliance with Public Resource Code, Section 21108(a) and Title 14, California Code of Regulations, Section 15096(i).
2020039079 City of Encinitas Fox Point Farms
2020080533 Heritage Ranch Community Services District Raw Water Vertical Intake No. 1
2020029097 City of Signal Hill 2020 Walnut Industrial Park
2020080532 City of San Jose The Mark Residential Tower Project
2020029088 City of Rio Vista Rio Vista Manufacturing
2020050555 City of Mission Viejo Trumark Residential Project
2014101064 Palmdale Water District Recycled Water Facilities Plan
2018032042 Napa County Heiser-West Lane Vineyard Conversion
2020080531 City of Tracy Tracy Costco Depot Project
2020080530 City of Camarillo 2800 Barry Street Affordable Housing Project
2003112039 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Suisun Marsh Fish Screen Rehabilitation Project: Phase 1
2020080529 Stockton East Water District Stockton East Water District New Melones Contract WIIN Act Conversion
2020080528 San Luis Obispo County PMTG2019-00080 Sands Road LLC Major Grading Permit (ED20-188)
2018072033 California Department of Water Resources (DWR) State Water Project Water Supply Amendments for Water Management
2018088255 State Water Resources Control Board Desert Palms Mobile Home Park Intertie Project
2020080527 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) 33 Farm Lane (Streambed Alteration Agreement No. 1600-2019-0435-R3)
2020080526 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) 66 Fawn Drive, San Anselmo, Sleepy Hollow Creek Bank Stabilization (Lake or Streambed Alteration Agreement No. 1600-2020-0163-R3)
2020080525 City of Los Angeles Gates St Project
2020080524 City of Tracy Tracy Alliance Project
2020080523 Fresno County Environmental Review Application No. 7797
2020080522 Sonoma County Water Agency Vortex Tube Rehabilitation Project Draft Initial Study and Mitigated Negative Declaration of Environmental Impact
2020080521 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Suscol Creek Blackberry Removal Project (Lake or Streambed Alteration Agreement No. 1600- 2020-0143-R3)
2020080520 Ventura County Resource Conservation District Regional Watershed Resiliency Coordination Program for the Greater Ventura Area
2020080519 Fresno County Environmental Review Application No. 7805
2020080494 California Department of Transportation, District 6 (DOT) Kern 155 Overlay and Shoulders