Monday, February 22, 2021

Received Date
2021-02-22
Edit Search
Download CSV

 

42 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021020394 Lake County Bottle Rock Herbal Medicine Cannabis Cultivation
2021020393 City of Burbank Burbank Housing Element Update and Associated General Plan Updates
2021020392 California Department of Transportation, District 1 (DOT) Bracut Proprety Acquisiton
2021020391 City of Clearlake Sulphur Fire Road Damage Repair and Rehabilitation (surface treatment to the existing roadway)
2020110268 City of Firebaugh Firebaugh Flood Risk Reduction Feasibility Study
2015102005 Humboldt County VanBebber Northern Realm Ponds Water Diversion Project (Lake or Streambed Alteration Agreement No.
2021020390 University of California, Davis Lease Extension at 500-524 Primero Grove, Davis, CA. 95616
2020059010 Richvale Irrigation District Richvale Irrigation District Phase 1 Infrastructure Modernization Project
2021020389 Patterson Irrigation District Water Transfer to the South Valley Water Resources Authority
2021020388 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2020-0204-R1 for THP 1-20-00039 MEN “Upper Soldier”
2020110352 Lake County Floribunda Farms
2017042022 Humboldt County Givins Bellflower Farms Domestic Water Diversion (Lake or Streambed Alteration Agreement No. 1600-2020-0353-R1)
2021020387 California Department of Water Resources (DWR) Annadel No 1 Dam, No. 1-70
2021020386 California Department of Transportation, District 7 (DOT) Building Repair
2021020385 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Padilla Stream Diversion (Lake or Streambed Alteration Agreement No. 1600-2014-0009-R1)
2009091125 California High Speed Rail Authority Caltrans D6 Issuance of an Encroachment Permit for CHSR Project - SR46 PG&E Utility Shoofly
2021020384 California Department of Water Resources (DWR) CAAQ 4.46 Weir Maintenance – Spring (OM-DFD-2021-003)
2021020383 State Water Resources Control Board, Division of Drinking Water Revised Total Coliform Rule (RTCR)
2021020382 Kirkwood Meadows Public Utility District Wastewater Treatment Plant Improvements
2021020381 City of Pacifica Serra Drive Outfall Repair Project
2021020380 Sierra Nevada Conservancy Texas Hill Vegetation Management Plan (VMP) (SNC #R1831015.2)
2021020379 City of Coalinga Heritage at Coalinga Senior Community
2021020378 Truckee Sanitary District TSD Pipeline Rehabilitation Project 2021
2021020377 California Department of Forestry and Fire Protection (CAL FIRE) Whiskey Working Forest Conservation Easement
2019039049 City of Santa Cruz Graham Hill Water Treatment Plant Concrete Tanks Replacement Project
2020060360 Lake County Draper Lucerne (file no. UP 19-01)
2020100555 Lake County Stott Outdoor Advertising UP 19-30
2020060077 Lake County White Buffalo
2018092051 Lake County UP 19-10 Skalla (Morgan Valley Ventures)
2021020015 State Water Resources Control Board DWSRF NOE
2021020376 City of Anaheim Groundwater Treatment at La Palma, Linda Vista, Boysen Park, and Energy Field Sites
2019110288 Hilmar Unified School District New Hilmar Unified Elementary School Project
2021020375 Lake County Hidden Valley Lake HOA Hartman Complex project, UP 14-11
2021020374 California Department of Transportation, District 3 (DOT) Kelsey Creek Left Turn Channelization - Utility Potholing
2021020373 Reclamation Distirct No. 900 Blacker Canal Bank Stabilization and Access Road Improvement Project
2021020372 Truckee Sanitary District Manhole Rehabilitation Project 2021
2021020371 San Benito County Notice of Preparation of a Draft Environmental Impact Report for the John Smith Road Landfill Expansion
2021020370 Riverside Community College District RCC Life Science & Physical Science Reconstruction Project for Business Education and Computer Information Systems ("Project")
2016022080 Stanislaus County Time Extension for Vesting Tentative Subdivision Map Application No. PLN2015-0102 - Keyes 19 South
2021020369 California State University, Sonoma New Cooperage Generator and Storage
2021020368 California State University, Sonoma 12kV Switchgear Replacement
2021020367 California State University Board of Trustees SSU Solar Array - Parking Lots F, J, R6, R7