Tuesday, January 12, 2021

Received Date
2021-01-12
Edit Search
Download CSV

 

25 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020120216 California Department of Forestry and Fire Protection (CAL FIRE) SCE 2020 VMP (Rx-South-034-FKU)
2020060553 California Department of Transportation, District 10 (DOT) 2020060553 - 10-0Y780 Mariposa State Route 140 Pavement Preservation
2020120295 United States Department of the Interior Raising Cane's and Starbucks Project
2021010113 Napa County LBRID Groundwater Inflow Mitigation Project
2014021064 California Department of Transportation, District 6 (DOT) Friant-Kern Canal Bridge Widening Project (Streambed Alteration Agreement No. 1600-2016-0096-R4) Major Amendment No. 2
2020049059 Midpeninsula Regional Open Space District Wildland Fire Resiliency Program
2021010112 California Department of Parks and Recreation D. L. Bliss Waterline Replacement Preliminary Study
2021010111 University of California, Los Angeles Jackie Robinson Stadium Improvements
2021010110 Los Angeles Department of Water and Power Hollywood Temporary Laydown Yard
2021010109 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, UNIVERSITY OF CALIFORNIA-DAVIS SCHOOL OF MEDICINE, SACRAMENTO, CA
2021010108 Department of Toxic Substances Control (WITHDRAWN) EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, UNIVERSITY OF CALIFORNIA-DAVIS HEALTH SPECIALTY TESTING CENTER, SACRAMENTO, CA
2021010107 San Bernardino County ARCO AM/PM - Bloomington
2021010106 Teviston Community Services District Teviston Community Services District Water System Improvement Project
2021010105 San Bernardino County Cedar Avenue Truck Terminal
2019120341 City of San Jose West San Carlos Street Mixed-Use Project
2021010104 City of American Canyon Giovannoni Logistics Center Project
2021010103 California Department of Forestry and Fire Protection (CAL FIRE) Fire Safe Council East Orange County Canyons and Santiago Canyon Estates, Fuel Modification
2020069004 Irvine Ranch Water District San Joaquin Reservoir Filtration Facility Project
2021010102 California Department of Transportation, District 12 (DOT) 1220-6US-0346/Encroachment Permit
2021010101 California Department of Transportation, District 12 (DOT) 1220-6US-0618/ENCROACHMENT PERMIT
2021010100 California Department of Transportation, District 12 (DOT) 1220-6TK-0620
2021010099 California Department of Transportation, District 12 (DOT) 1219-6US-1105/ENCROACHMENT PERMIT
2021010098 California Department of Transportation, District 12 (DOT) 1220-6US-0802/ENCROACHMENT PERMIT
2019039050 Los Cerritos Wetlands Authority Los Cerritos Wetlands Restoration Plan
2002091009 California Department of Transportation, District 5 (DOT) San Benito Route 156 Improvement Project (Streambed Alteration Agreement No. 1600-2019-0151-R4)