Wednesday, September 30, 2020

Received Date
2020-09-30
Edit Search
Download CSV

 

44 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020100016 Citrus Heights Water District Wisconsin Drive Water Main Project
2020100015 Citrus Heights Water District Wells Avenue Water Main Project
2020100014 Hidden Valley Lake Community Services District Meadow View Easement Sewer Rehabilitation Project
2020100013 California Department of Transportation, District 3 (DOT) CDOT Translab – EVSE Level II Installation
2020100012 California Department of Transportation, District 3 (DOT) CDOT HQ Division of Equipment EVSE Installation
2020100011 State Water Resources Control Board Feasibility Analyses and Technical Evaluations Project (Project)
2020100010 California Department of Transportation, District 3 (DOT) Caltrans District 7 – Diamond Bar MS EVSE Installation
2020100009 California Department of Transportation, District 3 (DOT) Caltrans Crescent City – EVSE Level II
2020100003 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) AMENDMENT TO THE WATER QUALITY CONTROL PLAN FOR THE SANTA ANA RIVER BASIN TO EXPAND EXEMPTIONS TO THE PROHIBITION OF NEW DISCHARGES FROM SEPTIC SYSTEMS IN...
2020100002 Regional Water Quality Control Board, Region 6 (Lahontan) Amendment to the Water Quality Control Plan for the Lahontan Region to Revise Beneficial Uses for the Mojave River and Other Minor Revisions
2020039047 McKinleyville Community Services District MCSD Mad River Floodplain Project Agreement (Lake or Streambed Alteration Agreement No. 1600-2020- 0207-R1)
2020039045 El Dorado Irrigation District Conveyance of 2020 Water Transfer from El Dorado Irrigation District to Westlands Water District (SWPAO #20753)
2019012009 San Mateo County County of San Mateo Routine Maintenance Program (Lake or Streambed Alteration Agreement No. 1600-2019-0144-R3)
2013081079 Kern County OG, Berry, 2 Wells, 08/27/2020 #109597
2013081079 Kern County OG, CRC, 1 Wells, 08/19/2020 #174254
2013081079 Kern County OG, CRC, 1 Wells, 08/19/2020 #165581
2013081079 Kern County OG, CRC, 1 Wells, 08/4/2020 #160987
2004042115 California Department of Transportation, District 4 (DOT) Marin-Sonoma Narrows HOV Widening Project (Contract B-7) (Lake or Streambed Alteration Agreement No. 1600-2020-0151-R3)
1995043040 State Water Resources Control Board Wallace Ranch, Lake or Streambed Alteration Agreement No. 1600-2020-0153-R3.
1989070411 Santa Cruz County Issuance of a Modified Solid Waste Facility Permit for the Ben Lomond Transfer Station, SWIS Number 44-AA-0005
2019079096 City of Los Angeles Final Initial Study/Mitigated Negative Declaration
2020090571 Mariposa County Certificate of Compliance No. 2019-175 and Lot Line Adjustment No. 2020-053
2019120521 Shasta Community Services District (Shasta CSD) Shasta Community Services District Office Building Project
2020090570 California Department of Parks and Recreation Malibu Pier Cable Installation
2020090569 California Department of Parks and Recreation Portola Leach Line Replacement
2020090568 California Department of Water Resources (DWR) El Dorado Irrigation District 2020 Reservoir Release Water Transfer
2020090567 San Luis Obispo County DRC2018-00228 SLO CAL Roots Minor Use Permit
2020090566 Delta Conveyance Design and Construction Authority - Delta Conveyance Finance Authority (DCDCA) Approval of Amendment No. 4 to the Joint Exercise of Powers Agreement ("JEPA") between the Department of Water Resources and the Delta Conveyance Design and
2020090565 City of Santee *Duplicate Project* - Hillside Meadows Wetlands Mitigation Area
2020090564 City of South Lake Tahoe Bijou Park Creek Watershed Restoration Project
2020090563 California Department of Transportation, District 3 (DOT) Rock Retention Fencing
2020099029 City of Santee Hillside Meadows Wetlands Mitigation Area
2019100297 City of Perris IDI Rider 2 & 4 High Cube Warehouses and Perris Valley Storm Drain Channel Improvement
2015092066 California Department of Transportation, District 10 (DOT) Wagon Trail Mitigation Site Project
2020099028 City of West Sacramento City of West Sacramento 2021-2029 Housing Element Update
2020090562 City of Delano Tract Map 7379
2020090207 Fresno County Kamm Avenue Pistachio Processing Plant: Classified CUP Appl. No. 3685, Variance Appl. N. 4085, & EIR 7896
2020090561 City of Stockton South Stockton Commerce Center
2018031077 Santa Barbara County Neighborhoods of Willow Creek and Hidden Canyon (Key Site 21) Residential Subdivision Project
2020090560 California Department of Water Resources (DWR) Routine Maintenance in Little Panoche Creek Downstream of Detention Dam
2020090559 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) The Interim Vegetation Management Project (Lake or Streambed Alteration Agreement No. 1600- 2020-0205-R3)
2020090558 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) LS-72 and LS-47 Pipeline Washout Repair Project (Lake or Streambed Alteration Agreement No. 1600-2016-0152-R3)
2003102095 Woodland Davis Clean Water Agency Joint Intake and Fish Screen Erosion Repair (Streambed Alteration Agreement No. 1600- 2020-0092-R2)
2020090557 City of Laguna Beach Irvine Cove Underground Generator Installation Project