Friday, October 16, 2020

Received Date
2020-10-16
Edit Search
Download CSV

 

44 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020020415 California Department of Transportation, District 4 (DOT) Sonoma 1 Culvert Rehabilitation Project - North
2020100321 City of Santa Paula 20-PD-01 McCarthy Residence
2020100320 City of Los Angeles Alexandria Park Pallet Shelter Project (Valley Plaza Park - Proposed CO2 Pallet Housing Project)
2020100319 City of Los Angeles CD 03 19020-19040 Vanowen St Pallet Homeless Shelter ProjectThe proposed project consists of the construction of a new homeless shelter at City of Los Angeles o
2020100318 City of Los Angeles Chandler Blvd. Pallet Shelter Project (North Hollywood Recreation Center- Proposed CO2 Pallet Housing Project)
2020100317 San Benito County Anzar Road at San Juan Creek Bridge Replacement Project
2020080354 City of Roseville Roseville 80 MPP
2020100316 San Luis Obispo County DRC2019-00058 Cortez Conditional Use Permit ( ED19-239 )
2018102014 California Department of Transportation, District 3 (DOT) Feather River Bridge Scour Repair Project (California Endangered Species Act Incidental Take Permit No. 2081-2019-035-02 (ITP)
2020100315 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Union Sanitary District, Raymond A. Boege Alvarado Wastewater Treatment Plant, Union City, Alameda County – Reissuance of NPDES Permit
2014011063 San Bernardino Flood Control District Heath Creek Routine Maintenance (Lake or Streambed Alteration Agreement No. 1600-2019-0162- R6)
2020100314 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) General Waste Discharge Requirements for Discharges from Aggregate Mining, Marine Sand Washing, and Sand Offloading Facilities – Reissuance of General NPDES...
2020100313 City of Roseville Washington Boulevard at All America City Boulevard (WAAC) Roundabout Project
2005062073 Sacramento Municipal Utility District Oselot-Baroque Substation and Line Project
2020100312 Reclamation District 1606 Conversion of Reclamation District No. 1606's Existing Long-Term Renewal of Central Valley Project Water Service Contract with the United States Bureau of Recla
2020100311 California Department of Motor Vehicles (DMV) DMV Field Office
2017102050 Reclamation District 108 (RD108) Cypress Avenue Bridge South Side Channel Habitat Project
2012122018 City of Marysville Marysville Wastewater Treatment Compliance
2020100309 Mono County Building Permit 19-084: Crowley Lake Mutual Water Company Backup Generator
2020100308 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Town of Yountville Wastewater Reclamation Facility and Wastewater Collection System, Yountville, Napa County – Reissuance of NPDES Permit
2020100307 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Lakeview Pipeline Shutdown Dewatering (LSA No. 1600-2020-0036-R6)
2020100306 City of Vallejo N/A
2020100305 California Department of Corrections and Rehabilitation (CDCR) Electric Vehicle Supply Equipment Installation
2020100304 California Department of Corrections and Rehabilitation (CDCR) Electric Vehicle Supply Equipment Installation
2020100303 James Irrigation District Conversion of James Irrigation District's Existing Long-Term Renewal of Central Valley Project Water Service Contract with the United States Bureau of Reclamati
2020100302 Placer County Water Agency American River Pump Station and Ophir Road Pump Station Standby Power Project
2020100301 Calaveras County Water District (CCWD) Proposition 1, Round 1 MAC Region IRWM, West Point Water Supply Reliability Project
2020100300 Forestville Union School District Lake or Streambed Alteration Agreement No. 1600-2020-0373-R1 “Claiborne Peak” THP
2020100299 California Department of Forestry and Fire Protection (CAL FIRE) Title: Lake or Streambed Alteration Agreement No. 1600-2020-0042-R1, “Vista Flat” Timber Harvesting Plan (THP)
2005032050 Placer County Water Agency Placer County Conservation Program
2020080469 City of Wasco Produced Water Pre-Treatment & Advanced Water Solutions Project
2017111026 City of Morro Bay Morro Bay General Plan and Local Coastal Program Update
2018042079 California Department of Toxic Substances Control (DTSC) Safety-Kleen Systems Inc., Sacramento
2020069007 City of Cypress 6400 Katella Warehouse
2020100292 Coachella Valley Water District (CVWD) Fiscal Year 2020-2021 Non-Potable Water Connections Project
2020100291 City of Diamond Bar Canyon Loop Trail Improvement Project
2020100290 City of Long Beach Pacific Place Project
2020100289 California Department of Water Resources (DWR) Craig Access Road Emergency Bridge Replacement
2020100288 Del Puerto Water District (DPWD) Conversion of Del PuertoWater District's Existing Long-Term Renewal of Central Valley Project Water Service Contract with the United States Bureau of Recl
2014091056 City of Los Banos Annexation and Prezone 2013-01 and PRe-Annexation Development Agreement - AMG Industrial Annexation
2020100287 Lake County Infinity Cannabis Growth Minor Use Permit (MUP 20-01)
2006072104 City of Santa Rosa Downtown Station Area Specific Plan
2020100286 California Department of Parks and Recreation Martinez House Repairs
2020100285 City of Alameda Certificate of Approval and Design Review for 2416 Lincoln Avenue