Thursday, September 3, 2020

Received Date
2020-09-03
Edit Search
Download CSV

 

48 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020090144 Ventura County Watershed Protection District Ventura River (VR-1) Levee Rehabilitation Project
2020090107 California Department of Forestry and Fire Protection (CAL FIRE) Ukiah Air Attack Base Ramp Reconstruction and Generator Installation
2020090106 City of Santa Rosa City of Santa Rosa Parking Garages #1, #3, #9 and #12 2020 Repairs
2019011061 Southern California Association of Governments Connect SoCal (2020-2045 Regional Transportation Plan/Sustainable Communities Strategy) Program Environmental Impact Report Addendum
2019011061 Southern California Association of Governments Connect SoCal (2020-2045 Regional Transportation Plan/Sustainable Communities Strategy) Program Environmental Impact Report
2020090099 California Department of Transportation, District 3 (DOT) Tanker Truck Collision Culvert Repair
2020090098 California Department of Water Resources (DWR) Jackson Lake Dam Spillway Improvements Project
2020090097 San Joaquin County PA-1800096 - Time Extension for previously approved Site Approval
2020090096 California Department of Parks and Recreation Samuel P. Taylor Regulatory Signage
2015102005 Humboldt County Schoenburn Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2020-0177-R1)
2016112028 Mendocino County Stocker and Stocker Stream Crossing and Pond Spillway Project (Lake or Streambed Alteration Agreement No. 1600-2018-0574-R1)
2015102005 Humboldt County Van Bebber Water Diversion and Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019-0333-R1)
2020090095 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) Bussman Bridge Project (Lake or Streambed Alteration Agreement No. 1600-2020-0143-R1)
2020090094 California State Coastal Conservancy (SCC) Samoa Dunes and Wetlands: Public Access
2015102005 Humboldt County Ramos Water Diversion and Stream Crossing Maintenance Project (Lake or Streambed Alteration Agreement No. 1600-2019-0251-R1)
2020090093 California Department of Water Resources (DWR) Sediment Removal in the Cantua Creek Channel and Harlan Drain Inlet
2020090092 City of Madera ENV 2020-1( R-77) SB-1 - Seals and Overlay on Various City Streets
2020090091 California Department of Transportation, District 6 (DOT) Mendota, Derrick Ave (SR 33) Traffic Control
2020090090 California Public Utilities Commission (CPUC) Silica Networks Mission College Boulevard Subloop Segments 3-6
2020090089 California Public Utilities Commission (CPUC) Sonic 2020 2000.032 Sonoma AE
2020090088 California Public Utilities Commission (CPUC) Sonic 2020 1817 Heph-C 336 Hobart Ave
2020090087 California Public Utilities Commission (CPUC) Sonic 2020 1808 Nike (Prospect St)
2018102028 City and County of San Francisco Balboa Reservoir Project
2020090086 California Department of Transportation, District 3 (DOT) LAK 29 Expressway Segments 2A and 2B Geotech
2020090085 California State University, Sacramento (CSUS) Hornet Stadium Press Box Replacement
2016091054 City of San Marcos Murai Specific Plan
2020090084 California Department of Parks and Recreation Defensible Space and Vegetation Modification
2020090083 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Alameda Harbor Bay Ferry Terminal Donut Fender Pile Installation Project in the City of Alameda in Alameda County.
2020090082 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Streambed Alteration Agreement No. 1600-2020-0067-R2, Sterling Shores Bulkhead Wall Replacement Project
2020090081 City of Dunsmuir Dunsmuir Collection System Improvement Project
2020090080 California Department of Parks and Recreation Will Rogers Maintenance Yard Relocation (19.20.A18)
2020090079 Trinity County ER Storm Damage Repair
2020090078 California Department of Water Resources (DWR) California Aqueduct MP 98.95R to MP 100.97R Verizon Fiber Optic Repair
2012052074 El Dorado County El Dorado County Title 130 Major Amendments (OR17-0002)
2020090077 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2020-0397-R1 , Timber Harvesting Plan (THP) 2-19-00125-SIS "Butte"
2020090076 City of Rancho Cucamonga Speedway Commerce Center
2020059028 March Joint Powers Authority South Campus Specific Plan and Village West Drive Extension Project
2020099007 City of Beaumont Beaumont Pointe Specific Plan
2020090061 Port of Los Angeles Innovative New Dock Chassis Depot
2020090060 Vallejo Sanitation and Flood Control District Vallejo Mare Island Pump Station 3W Effluent Bypass Project
2020090059 City of Petaluma Scannell Mixed-Use Development Project
2018051002 City of Los Angeles Hollywood Center Project
2020090058 City of Menlo Park 201 El Camino Real and 612 Cambridge Avenue Mixed Use Project
2020090057 City of Alameda Barnhill Marina Pile Augmentation/Reinforcement Project
2020090056 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Great Gray Owl Safe Harbor Agreement for the Collins Almanor Forest (Request No. 2089-2015- 004-00)
2020090055 Central Contra Costa Sanitary District Filter Plant and Clearwell Improvements Project Phase 1A, District Project 7361
2020090054 Judicial Council of California Relocation of Child Support Division to San Bernardino Central Courthouse
2020090053 California Department of Transportation, District 11 (DOT) SR-75/SR282 Relinquishment (11-43021)