Thursday, October 22, 2020

Received Date
2020-10-22
Edit Search
Download CSV

 

31 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020100415 Mercy Springs Water District WIIN Act Conversion Contract
2020100412 California Department of Water Resources (DWR) City of Sacramento 2020 Groundwater Substitution Water Transfer
2020100411 California Department of Water Resources (DWR) Carmichael Water District 2020 Groundwater Substitution Water Transfer
2020100410 San Luis Water District Contract Between the United States and San Luis Water District Providing for Project Water Service San Luis Unit and Delta Division and facilities Repayment
2020100409 Reef Sunset Unified School District Avenal Elementary School New Construction and Modernization Project
2020100408 Glenn-Colusa Irrigation District (GCID) (GCID) 2020 Temporary Water Rights Changes from The Nature Conservancy to Glenn-Colusa Irrigation District for Irrigation and Shorebird Habitat
2020100406 City of Montebello PC-2020-0012-ZV-DA, 7653 Telegraph Road
2020050212 City of Sacramento Golden State Water Company 2020 Groundwater Substitution Water Transfer (SWPAO #20759)
2019099043 Contra Costa County Flood Control District Lower Walnut Creek Restoration Project
2020100403 California Department of Water Resources (DWR) New Bullards Bar Dam, No. 1034
2020100402 California Department of Toxic Substances Control (DTSC) EMERGENCY PERMIT FOR TREATMENT OF HAZRDOUS WASTE, EXELIXIS, ALAMEDA, CA
2020100401 Placer County Brown Minor Land Division (PLN19-00076)
2015084002 United States Department of the Interior Tejon Indian Tribe Trust Acquisition and Casino Project
2020100400 Metropolitan Water District of Southern California Colorado River Aqueduct Conduit Structural Protection Project
2019080137 City and County of San Francisco 447 Battery Street Project
2019060254 Del Puerto Water District (DPWD) Del Puerto Canyon Reservoir NOD - EC
2019060254 Del Puerto Water District (DPWD) Del Puerto Canyon Reservoir NOD
2020100399 City of Alameda Alameda Municipal Power Solar Project
2020100398 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2020-0218-R1 "Little Barkhouse" Timber Harvesting Plan (THP) 2-20-00040-SIS.
2020100397 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2020-0009-R1 "Slingshot" Timber Harvesting Plan (THP) 2-19-00163-TRI.
2020100396 Riverside County Regional Park and Open Space District Box Springs Reserve Fuel Reduction & Clearing
2020059032 California Department of Transportation, District 6 (DOT) Morning Drive 3R Rehabilitation Project
2020100395 California Department of Transportation, District 3 (DOT) State Route 65/Interstate 80 Pavement Preservation
2019099075 City of Santa Clara Removal Action Workplan for 2330 Monroe Street Affordable Housing Project
2020100394 California Department of Transportation, District 1 (DOT) LAK 20 Culvert Repair Project
2020100393 Mono County Fern Lk/ Yost Crk Trailhead FRD Sign Installation
2020100392 Paramount Unified School District Zamboni Middle School Renovation
2020100391 Sonoma County 2020 Northwest Hazard Tree and Vegetation Removal Project (Project No. M21901)
2018101005 California Department of Toxic Substances Control (DTSC) Revised Interim Measures Implementation Plan, Polynt Composites USA
2020100390 Madera County The Lodge at Yosemite South
2020040311 San Luis Obispo County SUB2019-00046 TR 3132 Toad Creek Terrace LLC, Tract Map (ED20-029)