Monday, October 19, 2020

Received Date
2020-10-19
Edit Search
Download CSV

 

34 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020059001 California Department of Transportation, District 10 (DOT) Upgrade Bridge Rails of Two Bridges in Calaveras County
2020070387 California Department of Transportation, District 10 (DOT) Peddler Hill Soil Remediation
2018072033 California Department of Water Resources (DWR) State Water Project Water Supply Amendments for Water Management.
2020100341 West Valley Water District Zone 7 Pressure Regulation Valve and Main Line Improvements
2020100336 City of El Cajon Conditional Use Permit 2020-0005 Opal Greek Town Restaurant On-sale
2019049121 California Department of Water Resources (DWR) Minor Amendment to California Endangered Species Act Incidental Take Permit No. 2081-2019-066- 00 (ITP)
2008122111 Napa County Major Amendment 1 for Napa Pipe Redevelopment – Phase 1 Bridges (Lake or Streambed Alteration Agreement No. 1600-2015-0168-R3)
2014122050 Contra Costa Resource Conservation District (CCRCD) Mohring Access Road Improvements Project (Lake or Streambed Alteration Agreement No. 1600- 2020-0148-R3)
2019119073 California Department of Water Resources (DWR) Soil Investigations for Data Collection in the Delta (Lake or Streambed Alteration Agreement No. 1600-2019-0432-R3)
2020100333 City of Watsonville Ramsey Park Pump Track
2008031094 South Coast Water District Tunnel Stabilization and Sewer Pipeline Replacement Project
2017052077 City of Loomis Costco Retail Warehouse Loomis Project
2020100332 Placer County Resource Conservation District Placer County Coordinated Fuel Break, Phase 1
2020100331 Cordova Recreation and Park District Lincoln Village Community Park Improvements
2014042030 California Department of Water Resources (DWR) Bethany Dams Improvement Projects- Notice of Determination
2020100330 Mono County Conditional Use Permit 20-005/Burkard/We Are Everywhere RV Park
2017111073 Los Angeles Department of Water and Power De Soto Tanks and Pump Station Project Notice of Determination
2020100329 Brannan-Andrus Levee Maintenance District (BALMD) Sacramento River Erosion Control and Habitat Enhancement Project
2020080263 San Joaquin County PA-2000126 - Major Subdivision for Neighborhood D of Mountain House
2020100328 State Water Resources Control Board, Division of Water Rights Temporary Urgency Change Petitions (TUCPs) for Water Right Licenses 10191 and 10192
2020100327 California Department of Corrections and Rehabilitation (CDCR) Auburn Parole Office Lease
2020049019 Rosedale-Rio Bravo Water Storage District Kern Fan Groundwater Storage Project
2020100326 California Department of Transportation, District 11 (DOT) 2T240 I-15/SR-78 Managed Lanes Direct Connector Project
2007071068 California Department of Transportation, District 8 (DOT) SR 60/ Moreno Beach Drive Interchange Improvement Project (Streambed Alteration Agreement No. 1600-2019-0252-R6)
2007071068 California Department of Transportation, District 8 (DOT) Line K-1 Project (Lake or Streambed Alteration Agreement No. 1600-2019-0104-R6)
2020100325 City of Oceanside Sunrise Assisted Living Facility
2020100324 Lake County Konocti Bay Group LLC (Bella Lago MH Park) - Dock/Piling Replacement
2020100323 Fresno County Initial Study Application No. 7808 and Classified Conditional Use Permit Application No. 3670
2020100322 Sutter Butte Flood Control Agency (SBFCA) Live Oak Boat Ramp Sediment and Invasive Species Removal Project
2014011063 San Bernardino Flood Control District Swarthout Creek Routine Maintenance (Lake or Streambed Alteration Agreement No. 1600-2019- 0161-R6)
2014011063 San Bernardino Flood Control District East Baker Channel Routine Maintenance (Lake or Streambed Alteration Agreement No. 1600-2019- 0163-R6)
2014011063 San Bernardino Flood Control District Arrowhead Channel Routine Maintenance (Lake or Streambed Alteration Agreement No. 1600-2019- 0165-R6)
2014011063 San Bernardino Flood Control District Desert Knolls Wash Routine Maintenance (Lake or Streambed Alteration Agreement No. 1600-2019- 0164-R6)
2014011063 San Bernardino Flood Control District Sheep Creek Routine Maintenance (Lake or Streambed Alteration Agreement No. 1600-2019-0160- R6)