Tuesday, September 1, 2020

Received Date
2020-09-01
Edit Search
Download CSV

 

49 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020090040 Westlands Water District Westlands Water District Groundwater Pumping and Conveyance Project
2020090033 Las Virgenes Municipal Water District Twin Lakes Water Storage Tank and Pump Station Upgrades
2020090032 Nevada Irrigation District NID Hemphill Diversion Structure
2020090031 City of Porterville Integrated Master Plan
2020090030 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Boden Canyon Ecological Reserve Land Management Plan
2020090029 California Department of Transportation, District 6 (DOT) MAD41 Overlay
2020090028 California Department of Transportation, District 6 (DOT) KER 46 & 65 Overlay
2019109031 City of Novato Marin County Club Applications to Appropriate Water by Permit
2018091035 City of Los Angeles Rose Hill Courts Redevelopment Project
2009091125 California High Speed Rail Authority California High-Speed Train Project: Merced to Fresno Major Amendment No. 12 (California Endangered Species Act Incidental Take Permit No. 2081-2013-025-04 (ITP
2020090027 Rainbow Municipal Water District North River Road Point Repairs Project
2020050448 City of Morro Bay 2020 - 2028 Housing Element
2020090026 California Department of Corrections and Rehabilitation (CDCR) Special Repair/Deferred Maintenance (Allocation #01 , FY 2020/2021 )
2020090025 State Water Resources Control Board, Division of Drinking Water ARCO AM/PM – Pixley Water System – Replacement Well 02
2020090024 Sonoma County McClellan Residence; PLP20-0028
2020090023 California Department of Transportation, District 3 (DOT) Arena Blvd Grassland Fire (03-1J060)
2020090022 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2020-0198-R2 (“Cascade” Timber Harvest Plan (THP) 2-20-00002-NEV), Sierra Pacific Industries
2020070033 City of Willits Willits Unified School District General Plan Amendment and Rezone
2020090021 California Department of Transportation, District 6 (DOT) Wasco Overlay
2020090020 California Department of Transportation, District 6 (DOT) 43 and 46 Pavement Rehab
2020090019 California Department of Transportation, District 7 (DOT) San Gabriel River Bridge Hinge Replacement
2019059130 Pajaro Valley Water Management Agency Draft EIR for the Watsonville Slough System Managed Aquifer Recharge and Recovery Projects
2020090018 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Line 2001 West Replacement Santa Ana River Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2019-0229-R6)
2020090017 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) Jeffries Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2020-0051-R1)
2020090016 California Department of Parks and Recreation PG&E Right of Entry Permit
2020090015 California Department of Conservation (DOC) OG Chevron 0403068923
2020090014 California Department of Fish and Wildlife, Central Region 4 (CDFW) SCE TD1539971 Tecolotito Creek Pole Replacement Project (Streambed Alteration Agreement No.1600-2020-0132-R5)
2020090013 California Department of Transportation, District 6 (DOT) State Route 99 Highway Planting and Irrigation Project
2020090012 Franchise Tax Board Franchise Tax Board – San Diego Field Office Security Upgrades
2020090011 Department of General Services (DGS) Department of Developmental Services – Porteville Water Tank Relining
2020090010 Department of General Services (DGS) Department of Developmental Services – Porteville Water Valve Replacement
2020090009 California Department of Conservation (DOC) OG Sentinel 2 Wells 08252020
2020090008 California Department of Parks and Recreation Shed Installation
2020090007 Santa Cruz County Resource Conservation District Countywide Sed!ment Reduction from Developed Parcels and Rural Roads (Program )
2020099002 Port of San Francisco WITHDRAWN PER LEAD Refer to SCH#2020080458 https://ceqanet.opr.ca.gov/2020080458/4-Waterfront Plan Project
2020090006 Suisun Resource Conservation District Suisun Marsh Phragmites Control Cost Share Program
2018052020 City of Sunnyvale Development Agreement with STC Venture and Related Entities (covered by DSP EIR) - Revised
2020090005 California Department of Conservation (DOC) OG Seneca 12 Wells 08052020
2010101090 Riverside County Construction of the Badlands Landfill Liner Expansion
2008011082 California Public Utilities Commission (CPUC) Valley Ivyglen Subtransmission Line Phase I and Phase 2 Project (Streambed Alteration Agreement No. 1600-2019-0152-R6)
2020090004 Sierra Nevada Conservancy Intertribal Stewardship Workforce Development Initiative (SNC 952-CCI)
2020090003 California Department of Parks and Recreation Restoration of Interior Lighting Pio Pico Adobe 19.20.A15
2020099005 El Dorado County P19-0008/Crowley Parcel Map
2020099004 City of Hercules Sycamore Avenue Trunk Sewer Replacement project
2020099003 Inyo County Amendment to Reclamation Plan 96-12/Keeler -MS#300 California Department of Transportation (Caltrans).
2020070123 Fresno County Unclassified Conditional Use Permit Application No. 3512 and Initial Study Application No. 7029
2020099001 Alameda County Water District (ACWD) Clean Energy Program: Multi-Site Solar Photovoltaic Project - Pits T1 and T2
2020090002 Imperial County GPA19-0002 Notice of Completion
2020090001 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Release of water to the Owens River through the George Power Plants