Thursday, January 28, 2021

Received Date
2021-01-28
Edit Search
Download CSV

 

39 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020110465 California Department of Transportation, District 8 (DOT) Interstate 40 Median Regrading, Post Mile R25 to Post Mile R50
2013071077 Chula Vista School District Removal Action Workplan Proposed Otay Ranch Village 3 School Site
2021010363 California Department of Parks and Recreation San Onofre Bluffs Trail 4 Washout
2021010362 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2020-0425-R1 for THP 1-20-00172- MEN “NF Mill Creek”
2021010361 East Bay Regional Parks District MLK Jr. Regional Shoreline Bay Trail Landscaping Project
2021010360 California Department of Transportation, District 4 (DOT) WILDFIRE DAMAGE REPAIR - 1W520
2021010359 California Department of Parks and Recreation Residence Leach Field
2021010358 City of Morgan Hill Crosswinds Residential Project
2021010357 Jackson Valley Irrigation District (JVID) Lake Amador Resort, Campground Road Repair Project (CRRP) 2021
2021010356 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. 1600-2020-0083, Beltramo Ranch Diversion Project
2020080353 Marin County Corte Madera Creek Flood Risk Management Project, Phase 1
2021010355 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Drosihn Emergency Bridge Removal Project (EPIMS-HUM-15190-R1)
2020110206 San Bernardino Municipal Water Department (SBMWD) Vincent Well Foundation Stabilization Project
2017012008 University of California, Davis Orchard Park Connectivity Improvements Project
2021010354 San Bernardino County Overton - Tentative Parcel Map No. 20121
2021010353 Department of Food and Agriculture (CDFA) Warren Hall Reroof & HVAC Replacement
2021010352 California State Coastal Conservancy (SCC) Elk River Recovery: Estuary Feasibility Study and Conceptual Design
2021010351 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Codornices Creek Stabilization at 55 and 77 Tamalpais Road in the City of Berkeley in Alameda County
2021010350 Humboldt County Pine Hill Road Swain Slough Bridge Replacement Project (Lake or Streambed Alteration Agreement No. 1600-2018-0449-R1)
2020059028 March Joint Powers Authority South Campus Specific Plan and Village West Drive Extension Project
2009071069 March Joint Powers Authority Final Map 37744 (Final Map 19-01) For the MS Prime Six Business Park
2021010349 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Whiskey Creek Bridge Installation
2021010348 California Department of Forestry and Fire Protection (CAL FIRE) Coarsegold Fire Station Generator Install
2021010347 California Department of Fish and Wildlife, Central Region 4 (CDFW) Los Banos WA and North Grasslands WA Public Access Project
2021010346 City of Lake Forest Use Permit 01-20-5331 Lock & Leave Self Storage Project
2015102005 Humboldt County Drosihn Water Diversion, Stream Crossings, and Stream Remediation Project (Lake or Streambed Alteration Agreement No. 1600-2020-0127-R1)
2021010345 Stanislaus County General Plan Amendment, Rezone, & Parcel Map Application No. PLN2020-0102 - M & B Family Development
2021010344 City of Anaheim Zoning Code Amendment to modify Residential Parking Standards
2021010343 Los Angeles Department of Water and Power WITHDRAWN PER LEAD: Beacon Liquified Air Energy Storage Project
2021010342 California Department of Forestry and Fire Protection (CAL FIRE) Thunder Buck Timber Harvest Plan No. 4-20-00086/TUO (Streambed Alteration Agreement No. 1600 2020 0124-R4)
2021010341 California Department of Water Resources (DWR) 2021 Cathodic Protection Surveys
2021010340 State Water Resources Control Board, Division of Drinking Water Well 1 4 Log Removal Project
2021010339 Port of Los Angeles Space Assignment at 155 Cannery Street
2020110182 Elk Grove Unified School District Proposed Laguna Ridge East Elementary School Removal Action Workplan
2018041001 State Water Resources Control Board, Division of Drinking Water Live Oak Well
2016112028 Mendocino County Vulakh Stream Crossings and Water Diversion Removal Project (Lake or Streambed Alteration Agreement No. 1600-2019-0384-R1)
2021010338 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2020-0431-R1 for Nonindustrial Timber Harvesting Plan (NTMP) 1-02NTMP-035-TRI "Stewart Ranches"
2021010337 Humboldt County Arcata Land Company, LLC Commercial Cannabis Outdoor Light-Deprivation and Mixed-Light Cultivation Project
2021010336 Humboldt County Slack & Winzler Tentative Map Subdivision