Tuesday, October 27, 2020

Received Date
2020-10-27
Edit Search
Download CSV

 

33 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020069016 Siskiyou County McCloud Partners LLC, Solar Power Farm - TCP No. 645
2020100543 California Department of Forestry and Fire Protection (CAL FIRE) Phelan Fire Station Generator and SCBA Storage Building
2020100542 City of Firebaugh Site Plan Review 2017-01 (Carlos)
2020100540 Del Norte County Del Norte County Project Homekey
2016112028 Mendocino County Cobren Stream Remediation Project (Lake or Streambed Alteration Agreement No. 1600-2020- 0321-R1)
2020010514 California Department of Transportation, District 5 (DOT) Corralitos Creek Bridge ADA
2020100520 California Department of Transportation, District 2 (DOT) Encroachment Permit No. 0220-6UC-0166
2020100519 California Department of Fish and Wildlife, Region 1 (CDFW) Bank Swallow Hat Creek Braden Sand Pit Safe Harbor Agreement (Request No. 2089-2020-004-01)
2020090200 City of Hemet Hemet S2A Modular Factory Project (CUP No. 19-004 & SDR No. 19-009)
2020100518 Lake County Minor Use Permit for Chrisp Law Office Building
2020100517 California Air Resources Board (ARB) In-Use Locomotive Regulation
2020100516 California Department of Parks and Recreation Water System Replacement
2020100515 California Department of Fish and Wildlife, Central Region 4 (CDFW) State Route 59 Mariposa Creek Bridge Debris Removal Project (Streambed Alteration Agreement No.1600-2020-0179-R4)
2020100514 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Simmons Bank Restoration and Revegetation Project (Lake or Streambed Alteration Agreement No. 1600-2020-0385-R1)
2020100513 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Dill Riparian Habitat Restoration Project (Lake or Streambed Alteration Agreement No. 1600-2020- 0356-R1)
2020100512 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Lake or Streambed Alteration Agreement, Notification No. 1600-2020-0184-R1, City of Point Arena, Arena Cove Parking Lot Repair
2020100511 City of Mammoth Lakes 385 Pine Street Single-Family Home (Administrative Design Review 20-004)
2020080200 Pajaro Sunny Mesa Community Service District Springfield Water System Improvements Project NOD
2020100510 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Lassen Creek Tributary Restoration Project
2020060120 South Coast Air Quality Management District Proposed Amended Rule 445 – Wood-Burning Devices
2020100509 Los Angeles County Metropolitan Transportation Authority (LSCMTA) I-710 Integrated Corridor Management (ICM)
2019069023 California Department of Forestry and Fire Protection (CAL FIRE) Middle Mattole Instream Wood Project (Lake or Streambed Alteration Agreement No. 1600-2019-0527-R1)
2020100508 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Good Stream Crossings (Lake or Streambed Alteration Agreement No. 1600-2020-0062-R1)
2013091076 Rosedale-Rio Bravo Water Storage District Final Environmental Impact Report Addendum
2020060452 California Department of Transportation, District 5 (DOT) Final Initial Study with Mitigated Negative Declaration – State Route 25 Curve Alignment Restoration Project
2020070490 Sacramento County Old Florintown Septic Conversion Project
2020109024 California Department of Transportation, District 11 (DOT) DUPLICATE-REFER TO SCH# 2020100326
2020100507 California Department of Parks and Recreation Sherry Barn Roof Replacement
2020100506 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) San Fernando Valley Spineflower (Chorizanthe parryi var. fernandina) Experimental Habitat
2020100505 Lake County Johnson Boatlift Replacement Project
2020070509 City of Calistoga The Veranda at Indian Springs
2020100504 Lake County Wright Dock Project
2020100503 California Department of Toxic Substances Control (DTSC) Emergency Permit for Treatment of Hazardous Waste, Amgen, Inc, Thousand Oaks, California