Monday, September 14, 2020

Received Date
2020-09-14
Edit Search
Download CSV

 

62 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019069014 California Department of Transportation, District 8 (DOT) Interstate 10 Blythe Pavement Rehabilitation
2009091126 California High Speed Rail Authority Construction of two overpass grade separated high-speed rail crossings in Kings County
2020060673 City of Watsonville Roache Road Well Project
2020090389 Stanislaus County Use Permit Application No. PLN2017-0086 - Toste Transportation, Inc.
2020090269 Stanislaus County Use Permit & Development Agreement Application No. PLN2020-0036 - The People's Remedy
2020090275 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Fire Mitigation Pleasant Valley Creek Crossing 1 (Lake or Streambed Alteration Agreement No. 1600-2020-0241-R2)
2020090274 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2007101148 Kern County South Shafter Sewer Project (Project); Clean Water State Revolving Fund (CWSRF) NO. C-06-7659-110
2014112045 City and County of San Francisco Event Center and Mixed-Use Development at Mission Bay Blocks 29-32
2020090270 City of Shafter City of Shafter Mannel Park Recreational Improvements Project.
2020090269 Stanislaus County Use Permit and Development Agreement Application No. PLN2020-0036 - The Peoples Remedy.
2020090268 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Saracina Culvert Replacement Project (ECM PIN CW-867140)
2020090267 California Department of Water Resources (DWR) Routine Maintenance in Los Banos Creek
2020090266 State Water Resources Control Board PSEP SL 36-9-09 N P1B Section 15 Span Removal Project
2020090265 City of Santa Rosa Hoen Ave Embankment Repair
2020090264 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Vue Stream Restoration Project (Lake or Streambed Alteration Agreement No. 1600-2019-0105-R1)
2020090263 State Water Resources Control Board SFPP LS-126 Carroll Canyon Pipeline Replacement Project
2009042112 Sacramento County Holesapple Property Project
2020019085 Reclamation District No. 3 Grand Island Levee Erosion Repair Project
2015102005 Humboldt County Ellsworth Water Diversion, Stream Crossings and Restoration Project (Lake or Streambed Alteration Agreement No. 1600-2018-0282-R1)
2015102005 Humboldt County Stock Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2020-0239-R1)
2020090262 Oro Loma Sanitary District Sewer Collection System Pipeline Rehabilitation and Replacement 2 Project with improvements expected to be completed within the 2022-2026 calendar year period.
2020019082 Reclamation District 2091 Mitigated Negative Declaration - RD2091 Levee Improvement Project
2020090261 San Francisco Community College District Updated Facilities Master Plan of the City College of San Francisco
2002071124 City of Paso Robles Entrada de Paso Robles (Amendment No. 2 to Streambed Alteration Agreement No. 1600-2015-0181-R4)
2007101147 City of Oceanside Oceanpointe Project
2020090258 California Energy Commission Assessing Long-duration Energy Storage Deployment Scenarios to Meet California's Energy Goals
2020090257 California Department of Water Resources (DWR) Amendment to the 2007 Exchange Agreement among Department of Water Resources, Littlerock Creek Irrigation District, and Antelope Valley-East Kern Water Agency t
2020090255 California Department of Transportation, District 3 (DOT) 6: Thermoplast Striping (03-2G020)
2020090254 California Department of Water Resources (DWR) Unbalanced Exchange of State Water Project Table A Water between Napa County Flood Control and Water Conservation District and Alameda County Flood Control and
2020090253 California Department of Transportation, District 2 (DOT) Unsheltered Encampment Fence Replacement
2020090251 Sonoma County UPC19-0001, Cannabis Dispensary In The Tree Apothecary
2020090249 Santa Clara County Joseph D. Grant County Park Master Plan Amendment
2020090247 California Department of Conservation (DOC) OG CREH 2 Wells 08312020
2020090242 California Department of Conservation (DOC) OG Chevron 0403068930
2020090239 California Department of Conservation (DOC) OG Berry 2 Wells 08212020
2020090238 California Department of Transportation, District 1 (DOT) Cleone Shoulder Widening Project
2020090237 Santa Clara Valley Water District Palo Alto Flood Basin Tide Gate Structure Replacement Project
2018092063 San Andreas Sanitary District San Andreas Sanitary District Collection System Improvements (Streambed Alteration Agreement No. 1600-2020-0015-R2)
2020060023 Moreno Valley Unified School District Moreno Elementary School Replacement
2020060566 City of Orange Orange Fire Station No. 1 & Headquarters Project
2020090236 California Department of Conservation (DOC) OG Berry 0403068927
2020090235 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Cook Footbridge Construction (Lake or Streambed Alteration Agreement No. 1600-2020-0213-R1)
2020090234 City of East Palo Alto Pad D Standby Well
2020099015 City of Perris Cal Grow Farms Project
2020099014 City of Manteca Site Plan Review SPC-19-109 and Minor Use Permit UPN-19-110 (Rotten Robbie)
2020090233 California Department of Conservation (DOC) OG CRPC 3 Wells 08172020
2020090232 City of Wildomar Wildomar Trail Town Center Mixed-use Project
2020019082 Reclamation District 2091 Notice of Determination - RD 2091 Levee Improvement Project
2020070357 Del Norte County Jolley - Minor Subdivision - MS2001
2020090231 California Department of Water Resources (DWR) Preemptive Internal Seals Installation Project
2020090230 California Department of Transportation, District 11 (DOT) I-15/SR 94 Restriping and Signage - 3A355
2020090229 California Department of Conservation (DOC) OG Seneca 4 Wells 08252020
2020090228 California Department of Forestry and Fire Protection (CAL FIRE) Post Carr Fire Hazardous FR N299
2020090227 California Department of Forestry and Fire Protection (CAL FIRE) Pine Ridge-Summit Level Fuelbreak
2016032038 City of Santa Cruz Santa Cruz Wharf Master Plan
2002011094 Ventura County Watershed Protection District Notice of Preparation of a Subsequent Environmental Impact Report for the Matilija Dam Ecosystem Restoration Project
2020090226 Westlands Water District Lateral 14-5.5 Pipeline Replacement Station 10+00 to Station 115+56
2020090225 California Energy Commission Westin High Efficiency Gas Heat Pump Project
2020090224 California Energy Commission Residential Solar+Storage Control Unit for Providing Grid Services and Demand Side Management
2020090223 San Joaquin Hills Transportation Corridor Agency Notice of Exemption for Aliso Creek Attenuator Replacement
2020090222 Del Norte County CEQA Determination - MAP2102