Friday, May 14, 2021

Received Date
2021-05-14
Edit Search
Download CSV

 

44 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016112028 Mendocino County Schneider Water Diversion and Water Impoundment Project (Lake or Streambed Alteration Agreement No. 1600-2018-0419-R1)
2015102005 Humboldt County Tolan Water Diversions and Stream Crossings Project (1600-2020-0347-R1)
2016112028 Mendocino County Schaeffer Stream Crossings, Ponds, Water Diversion, and Micro-hydroelectric Power Project (Lake or Streamabed Alteration Agreement No. 1600-2020-0226-R1)
2002041161 Mt. San Antonio Community College West Parcel Solar Project (Lake or Streambed Alteration Agreement No. 1600-2015-0022-R5)
2019012052 California Department of Forestry and Fire Protection (CAL FIRE) Vista Del Rio CalVTP
2021030208 University of California, Santa Barbara Santa Cruz Island Reserve Development Plan Project
2017061076 California Department of Transportation, District 5 (DOT) State Route 58 Trout Creek Bridge Replacement Project (Streambed Alteration Agreement No. 1600-2019-0136-R4)
2013082017 Sacramento County JACKSON TOWNSHIP SPECIFIC PLAN
2021050314 City of Los Banos SPR #2021-01 Vineyard Shade Sail Canopy
2021050313 City of Fort Bragg Bainbridge Park Improvements
2021050312 State Water Resources Control Board SFPP LS-126 Carlsbad Pipeline Exposure Evaluation Project
2016062003 City and County of San Francisco India Basin 900 Innes Remediation Project (California Endangered Species Act Incidental Take Permit Minor Amendment No. 2081-2020-006-07-A1)
2021010176 City of Arcata OLD ARCATA ROAD REHABILITATION AND PEDESTRIAN/BIKEWAY IMPROVEMENTS PROJECT
2021050311 City of Loomis Routine Maintenance of Stream Channels & Drainage Facilities Project
2005082017 Sacramento County SACRAMENTO INTERNATIONAL AIRPORT MASTER PLAN UPDATE
2021050310 City of Menifee PP2018-300, CUP2018-301 and 2018-302, and TPM2018-320 - Motte County Plaza
2021040328 City of Chico Salem Street Bridge Replacement Project
2016112028 Mendocino County Lindholm Onstream Reservoir Spillway Remediation and Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN-07406-R1)
2021050309 Sonoma County New Single Family Residence
2021050308 Ontario-Montclair School District Arroyo Elementary School 2 Relocatable Classrooms
2021050307 State Water Resources Control Board BAPL 2020-RA-001 and 2020-RA-002 PIM Repairs Project
2017071022 City of San Diego City of San Diego Municipal Waterways Maintenance Plan
2021050306 California Department of Transportation, District 4 (DOT) Capital Preventive Maintenance (CAPM) Alameda I-880 (EA 04-2K700)
2021050305 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) 1600-2021-0047-R1-HUM_Rick Jeans Emergency_FinalAgmt
2021050304 Amador Water Agency (AWA) Jackson Valley lrrigation District Emergency Water Transfer
2019059052 Yuba County Spring Valley Road Bridge Over Little Dry Creek Replacement
2016101065 City of Fontana Monarch Hills Residential Development Project
2005072046 Central Valley Flood Protection Board American River Watershed Common Features, Water Resources Development Act of 2016 – Sacramento River East Levee Contract 4 (SREL C4 Project) Topography and Util
2021050303 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Elk Creek Clean-Up
2021050302 California Department of Fish and Wildlife, North Central Region 2 (CDFW) FOUR
2021050301 California Public Utilities Commission (CPUC) Sonic 1904 Athena B 4435 Webster Street
2021050300 California Public Utilities Commission (CPUC) Sonic 1904 Athena B 506 41st Street
2021050299 City of Elk Grove Burger King Remodel (PLNG20-039)
2021050298 California Department of Transportation, District 3 (DOT) Yolo 128 Culvert Repair
2021050297 City of Elk Grove Sheldon Park Estates North Private Gated Community (PLNG20-024)
2021040016 City of Suisun Highway 12 Logistics Center
2021050296 City of Signal Hill Signal Hill Housing Element Update
2021050295 California Department of Transportation, District 3 (DOT) Interstate 80 Weigh Station Changeable Message Sign
2021050294 Napa County Napa County Monopole Project, RDS 21-22
2021050293 Carmel Unified School District (CUSD) Carmel High School Stadium Lights
2020049059 Midpeninsula Regional Open Space District Wildland Fire Resiliency Program
2020090518 City of Santa Rosa 3575 Mendocino Avenue Project (Lake or Streambed Alteration Agreement No. EPIMS-SON-14236- R3)
2021050292 Coachella Valley Water District (CVWD) Sewer Manhole Rehabilitation 2021 Projects
2021050291 Sonoma County Regional Parks (SCRP) Calabazas Creek Open Space Preserve Transfer