Friday, December 11, 2020

Received Date
2020-12-11
Edit Search
Download CSV

 

55 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020060543 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Aerojet Waste Consolidation Project
2020120231 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Vang Diversion Removal
2020120230 California Public Utilities Commission (CPUC) Sonic 1905-Athena-CO EXIT
2017092042 Sacramento Municipal Utility District Rancho Seco Solar II
2020120229 California Public Utilities Commission (CPUC) Sonic 2000.52 -BATS
2015102005 Humboldt County Brian Hall and Sheila Hall Water Diversion and Stream Crossings Project 1600-2019-0590-R1
2015102005 Humboldt County Linde Ambiguity Farm Trust Water Diversion Pond and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019-0698-R1)
2016112028 Humboldt County Greene Stream Crossing Improvement Project (Lake or Streambed Alteration Agreement No. 1600-2019-
2015102005 Humboldt County Eversole Stream Crossings and Restoration Project (Lake or Streambed Alteration Agreement No. 1600-
2015102005 Humboldt County Shore Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2019-0980-R1)
2015102005 Humboldt County Sanders Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No.1600-2018-0234-R1
2015102005 Humboldt County Rathman Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2018-0037-R1
2015102005 Humboldt County Dixon Water Diversions and Stream Crossings Project (Lake or Streambed Alteration Agreement No.1600-2020-0299-R1
2015102005 Humboldt County Mussey Reed Mountain Water Diversion and Stream Crossings Project (Lake or Streambed Alteration
2020120228 Nevada County McCourtney Road Transfer Station Renovation Project
2020120227 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Wsneiwski Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2019-0885-R1)
2020120226 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) El Dorado Regional Park Lake/Stream Maintenance
2010051001 San Diego Association of Governments Mid-Coast Corridor Transit Project: Addendum to the Final Subsequent Environmental Impact Report for UTC Transit Center Parking Structure
2020120225 Mono County Mountain View Fire Recovery Streamlining of Planning Permits and Fee Waivers
2020120224 San Francisco Bay Restoration Authority Hayward Marsh Restoration Design Project
2020120223 San Francisco Bay Restoration Authority Long Beach Restoration Design Project
2020120222 Amador County Old Amador Road Bridge (Bridge No. 26C0042) Replacement Project
2020120221 City of Lynwood Lamar Billboard - Lynwood
2008081077 San Bernardino County Auto Club Speedway Even Center
2020120220 City of West Sacramento Bees Lakes Habitat Restoration Project Initial Study
2020120219 Sonoma County UPC19-0002 Turkey Farm Cannabis Cultivation and Processing
2020120218 Department of Toxic Substances Control Areas I, II and III - Corrective Measures Study Report
2020120217 East Bay Municipal Utility District (EBMUD) Mokelumne Coast to Crest Trail East Terminus Culvert Installation 2020
2020120216 California Department of Forestry and Fire Protection (CAL FIRE) SCE 2020 VMP (Rx-South-034-FKU)
2020120215 East Bay Municipal Utility District (EBMUD) Greenhouse Gas Reduction Fund (GGRF) Fuel Reduction Project
2020120214 California Department of Forestry and Fire Protection (CAL FIRE) Hollister Air Attack Base Project
2020120213 California Department of Transportation, District 4 (DOT) Install Barrier Fencing at Bridge (ID#: 33-0289S)
2020120212 City of La Verne Baseline Road Single-Family Residential and Annexation Project
2020080275 San Luis Obispo County DRC2019-00086 SIDIFOAX, INC CONDITIONAL USE PERMIT DRC2019-00086 (ED20-134)
2020120210 California Department of Transportation, District 2 2020 Digouts Service Contract
2020120209 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) PP1 Bank Stabilization
2020120208 Newport-Mesa Unified School District Estancia High School Theater Project
2020060424 Sutter Butte Flood Control Agency (SBFCA) Yuba City Boat Ramp Sediment Removal Project
2020120207 San Luis Obispo County Wild Coast Farms (Souza) DRC2018-00215 Coastal, Conditional Use Permit, ED19-237
2020120206 City of Woodlake Woodlake Playground Equipment Installation
2020070432 California Department of Transportation, District 3 (DOT) Pulga Profile Change
2020120205 California State Lands Commission (SLC) RTI Infrastructure, Inc. Eureka Subsea Fiber Optic Cables Project
2020120204 San Diego County COUNTY OF SAN DIEGO CLIMATE ACTION PLAN UPDATE
2020120203 California Department of Transportation, District 5 (DOT) Morro Road Soldier Pile Wall
2020120202 City of Rocklin LIFEhouse Church Grading Permit
2019100073 Santa Clarita Valley Water Agency N-Wellfield PFAS IX Treatment Facility and Baseball Field Disinfection Facility Project
2019080497 Kings County Jackson Ranch Specific Plan
2020120201 City of Long Beach 2011-11
2020120200 City of Mammoth Lakes Lot Line Adjustment 20-002
2020120199 City of Palmdale Site Plan Review 11-85-3 Major Modification No. 1
2020120198 San Joaquin County Minor Subdivision No. PA-2000147
2020120197 Alpine County Victim Witness 19 20 0020 Grant
2020120196 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Novy Ranches – Willow Ck Diversion Project
2020120195 Southern California Regional Rail Authority Marengo Siding Extension
2020120194 California Department of Fish and Wildlife, Central Region 4 (CDFW) California Endangered Species Act Incidental Take Permit No. 2081-2017-002-04 for the Southern California Gas Company Line 103 Right of Way Maintenance Project