Monday, December 28, 2020

Received Date
2020-12-28
Edit Search
Download CSV

 

26 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020100560 California Department of Parks and Recreation Chino Hills State Park Road and Trail Management Plan Initial Study NOD
2020120520 Covelo Community Services District Covelo Community Services District Wastewater Treatment Plant Improvement Project
2020120519 Napa County Lake Berryessa Resort Improvement District Tank No. 3 Replacement
2019110505 California Department of Transportation, District 8 (DOT) State Route 60/World Logistics Center Parkway Interchange Project
2020090506 State Water Resources Control Board Lake Fordyce Dam Seepage Mitigation (Lake or Streambed Alteration Agreement No. 1600-2020- 0147-R2)
2015061066 City of Escondido Escondido Resource Recovery – Permit Concurrence for Revised Solid Waste Facilities Permit, SWIS No. 37-AA-0906
2020120518 California Department of Transportation, District 12 (DOT) SR-90 Safety Project Orange County CA
2020120517 City of Larkspur Larkspur General Plan Update 2040
2020120516 California Department of Transportation, District 4 (DOT) Culvert Failure - 0W680/0420000277
2019120011 Department of General Services (DGS) Resources Building Renovation Project
2020120515 California Natural Resources Agency Ben and Victory Green Stormwater Infrastructure Project
2020120514 Plumas County Solar Electric Generation Facility Special Use Permit U 12-19/20-03 and Site Development Permit SDP 1-19/20-01
2018051028 Fresno County Reedley Main Canal Bridge Replacement - Initial Study No. 7321
2020120513 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Alza Corporation, Vacaville, CA
2020120512 California Department of Water Resources (DWR) Overchute Sediment Removal MP 274.02
2020089015 Department of Toxic Substances Control Whittier Narrows Operable Unit Treatment for Drinking Water End Use Project
2020120511 Inland Empire Utilities Agency RP-1 Disinfection Pump Improvements, Project EN11039
2020120510 California Department of Forestry and Fire Protection (CAL FIRE) Construction and Maintenance Storage Lease
2020120509 California Department of Transportation, District 3 (DOT) 01-0F510 South Fork Eel River Bridge Seismic Retrofit NOE/CE
2020120508 Tulare Lake Basin Water Storage District Common Landowner Transfer of up to 10,000 AF of TLBWSD 2021 State Water Project Water to Kern County Water Agency
2020120507 California State University, Long Beach (CSULB) Brotman Hall Enrollment Services Renovation Phase 4
2013102017 San Joaquin County Special Purpose Plan application No. PA-2000075, Site Improvement Plan application No. PA-2000076, and Road Name Change application No. PA-2000176 - Amended
2020120506 East Bay Municipal Utility District (EBMUD) SD-430 Secondary Clarifiers Mechanical Repairs, Phase 2
2020120505 East Bay Municipal Utility District (EBMUD) Castenada No. 1 & No. 2 Reservoirs Rehabilitation, Glen Reservoir Demolition, and Mulholland Reservoirs Roof Maintenance
2020120504 East Bay Municipal Utility District (EBMUD) Piedmont Temporary Regulator In-Conduit Hydroelectricity Project
2020120503 San Joaquin County PA-2000140 - Site Approval application for an agricultural composting facility.