Monday, May 10, 2021

Received Date
2021-05-10
Edit Search
Download CSV

 

47 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021050190 City of Folsom City of Folsom Water System Rehabilitation Project No. 2
2021050189 California Department of Parks and Recreation Issue Right of Entry Permit to Sacramento Area Flood Control Agency
2021050188 California Department of Parks and Recreation Conex Container Installation
2020020181 California Department of Transportation, District 3 (DOT) Omega Curves Correction
2008092051 City of Folsom Folsom Plan Area Specific Plan (FPASP) – Eagle Properties 85A
2021050187 Feather River Resource Conservation District Mohawk Valley Wildfire Resiliency Project – Plumas Eureka CSD
2021050186 Feather River Resource Conservation District Mohawk Valley Wildfire Resiliency Project
2020050497 City of Corona Notice of Determination - Reclaimed Water Master Plan
2021050185 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2020-0450-R1 for THP 1-20-00209- MEN “Hulbert 2018”
2021050184 California Department of Transportation, District 12 (DOT) Beach Blvd Gas Line
2021050183 California Department of Transportation, District 12 (DOT) Installation of conduit and traffic control
2020059017 San Mateo County Portola Road Bridge Replacement Project (Streambed Alteration Agreement No. 1600-2020-0225- R3)
2021050182 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, CALIFORNIA STATE UNIVERSITY – NORTHRIDGE, NORTHRIDGE, CA
2021030564 Inyo County CUP 2021-01 Chief Farms
2021050181 City of Belmont 2 Davis Drive Project
2021050180 City of Livingston Tierrasanta Villas Apartments
2018112033 California Department of Transportation, District 4 (DOT) Interstate 680 Pavement Rehabilitation Project [California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2019-065-03 (ITP)]
2019039136 California Department of Water Resources (DWR) Lookout Slough Tidal Habitat Restoration and Flood Improvement Project [California Endangered Species Act (CESA) and Native Plant Protection Act (NPPA) Incident
2016082054 City of Santa Rosa Grove Village [California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2018-045-03 Amendment 1 (ITP)]
2015062072 City and County of San Francisco San Francisco Public Utilities Commission (SFPUC) Alameda Creek Recapture Project [California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2017
2021020125 Lake County Alvarez Farms
2019129087 City of Laguna Beach Design Review 16-1844, Coastal Development Permit 16-1845, Variance 19-5474, and Revocable Encroachment Permit 16-1846 at 1007 Gaviota Drive
2015102005 Humboldt County Buffington Stream Crossings Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-04961-R1)
2021050179 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, ABBOTT, ALAMEDA, CA
2021050178 Tuolumne Utilities District TUD Water Tank and Conveyance System Project, Brentwood Facility
2021050177 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Mattole Road Spring Diversion and Rainwater Catchment (Lake or Streambed Alteration Agreement No. EPIMS-HUM-16693-R1)
2021050176 Monterey County LEAVENS RANCHES GP
2020120352 City of Antioch Deer Valley Estates Project
2021020419 City of Firebaugh Firebaugh Annexation and Reorganization Project
2021050175 City of San Marcos Carkel San Marcos Commercial
2019012052 California Department of Forestry and Fire Protection (CAL FIRE) Sequoia Lake 2020 CalVTP
2020120459 San Joaquin County Upper Mormon Slough Erosion Repair Project
2021030564 Inyo County Chief Farms/Notice of Determination
2021050174 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) San Gregorio Creek, Blue House Farms (Lake or Streambed Alteration Agreement No. 1600-2018- 0258-R3)
2013081079 Kern County Revisions to Title 19 - Kern County Zoning Ordinance (2020A), focused on Oil and Gas Local Permitting
2013081079 Kern County Revision to Title 19 - Kern County Zoning Ordinance (2020A), focused on Oil and Gas Permitting Local
2020080338 Zone 7 Water Agency Arroyo Mocho Stanley Reach Stabilization Project (Streambed Alteration Agreement No. 1600-2019- 0089-R3)
2021050173 California Department of Transportation, District 9 (DOT) Fort Independence Gas Station Driveway Permit
2021050172 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Reclamation District 2084 – Little Egbert Tract Routine Levee Maintenance (Streambed Alteration Agreement No. 1600-2020-0273-R3)
2020030232 San Mateo County Resource Conservation District (SMCRCD) Butano Farms San Francisco Garter Snake Habitat Enhancement Project (Streambed Alteration Agreement No. 1600-2020-0199-R3)
2014122050 Contra Costa Resource Conservation District (CCRCD) Morgan Territory Livestock and Wildlife Water Distribution Project (Lake or Streambed Alteration Agreement No. 1600-2020-0184-R3)
2004032147 California Department of Transportation, District 5 (DOT) Santa Cruz Route 1 Tier II Build Project – 41st Ave. to Soquel Ave. Auxiliary Lanes (Streambed Alteration Agreement No. 1600-2020-0241-R3)
2018122008 Sonoma Valley County Sanitation District (SVCSD) Sonoma Valley County Sanitation District Sewer Main Replacement (Lake or Streambed Alteration Agreement No. SON-14240-R3)
2021050171 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) RD 1614 Smith Tract (Streambed Alteration Agreement No. SJN-14086-R3)
2021050170 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Pinehurst Road Sinkhole and Culvert Repair Project (Streambed Alteration Agreement No. 1600- 2020-0132-R3)
2021050169 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Blue Lake’s Beach Owner’s Association Bank Stabilization
2004032104 Sacramento County North Vineyard Station Open Space Preserve Trail and Landscaping – Gerber Creek Phase 1