Friday, July 2, 2021

Received Date
2021-07-02
Edit Search
Download CSV

 

70 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021070077 California Department of Transportation, District 3 (DOT) 1H990 Soda Springs Geotech CE
2021070076 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) TD1663124 MAMMOTH POINT RANCH DETERIORIATED POLE REPL PROJECT
1986032613 Los Angeles County Department of Regional Planning Routine Maintenance of 9 Debris Basins of the Plum Canyon Development Project (Lake or Streambed Alteration Agreement No. 1600-2019-0151-R5), Amendment 1
2021070075 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Phillips 66 Pipeline Company Line 200 Repair Project, Alameda County, Incidental Take Permit 2081-2017-017-03 Major Amendment 1
2021070074 California Department of Transportation, District 6 (DOT) Permit No. 18602-1: Chester H. Warlow State Roadside Rest Area - Municipal Water Service Connection
2021070073 State Water Resources Control Board Live Oak Well Granular Activated Carbon (8 vessels in lead/lag)
2021070072 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Hackstaff Bridges Project
2017072014 City of Livermore Dalton Reservoir Replacement Project [California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2017-066-03 (ITP)] Amendment 2
2018062064 Contra Costa County Cayetano Creek Mitigation Bank Project California Endangered Species Act Incidental Take Permit No. 2081-2018-012-03
2011112045 City of Livermore Garaventa Hills Project [California Endangered Species Act Incidental Take Permit No. 2081-2013-042-03
2003112039 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Bradmoor Island and Arnold Slough Restoration Project [Native Plant Protection Act Incidental Take Permit No. 2081-2020-014-03
2021070071 City of San Diego Feasibility Study and Remedial Action Plan, Former PG&E Napa-1 Manufactured Gas Plant
2021070070 San Bernardino County Lockhart Solar PV II Project
2013081079 Kern County PLN21-00666
2021070069 California Department of Transportation, District 3 (DOT) Col 20 Chip seal (03-2G350)
2021070068 California Public Utilities Commission (CPUC) Sonic 2100.023HD
2021070067 Cameron Park Community Services District Rasmussen Park Improvements Project
2021050176 Monterey County Leavens Ranches GP
2021020314 Sacramento County Pointe Fair Oaks Apartments
2021010256 City of Livingston The Village at Main Apartment Community NOD
1995082017 Sacramento County Gum Ranch
2013081079 Kern County PLN21-00665
2021070066 California Public Utilities Commission (CPUC) Sonic 2100.015StudioKDA
2021070065 California Public Utilities Commission (CPUC) Sonic 2100.029JWHANSON
2021070064 California Department of Transportation, District 3 (DOT) Valley Bridge Preservation
2020120007 California Department of Transportation, District 4 (DOT) Ritchie Creek Bridge Replacement and Fish Passage Improvement Project Notice of Determination
2021020030 San Joaquin County PA-1800206 - Use Permit commercial stable in the AG-40 zone.
2016042066 Placer County SQUAW VALLEY/ALPINE MEADOWS BASE-TO-BASE GONDOLA
2021050118 Solano County Use Permit Application No. U-19-08 (Bally Keal Vineyards LLC)
2013052053 State Water Resources Control Board Pit 1 Hydroelectric Project Water Quality Certification Amendment
2021070063 Orange County Fire Authority Irvine Invasive Pest Mitigation And Fuels Reductions Project
2021070062 California Department of Transportation, District 10 (DOT) Gate Closure Maintenance
2020080538 City of Lake Elsinore Lake and Mountain Commercial Center
2021070061 California Department of Transportation, District 8 (DOT) Mt. Vernon Avenue Improvements Project at I-10
2021070060 Jefferson Union High School District JUHSD District Office and Adult Education Project
2017102050 Reclamation District 108 (RD108) Cypress Avenue Bridge – Nur Pon Trail Project
2020100364 California Department of Transportation, District 7 (DOT) SR-33 Road Safety Enhancement Project
2013081079 Kern County PLN21-00659
2013081079 Kern County PLN21-00657
2013081079 Kern County PLN21-00656
2013081079 Kern County PLN21-00651
2013081079 Kern County PLN21-00650
2013081079 Kern County PLN21-00649
2021070059 California State Lands Commission (SLC) General Lease – Recreational Use – Lease 8953
2021070058 California State Lands Commission (SLC) General Lease – Recreational Use – Lease 8942
2021070057 California State Lands Commission (SLC) General Lease – Recreational Use – Lease 8937
2021070056 California State Lands Commission (SLC) General Lease – Recreational Use – Lease 7740
2021070055 California State Lands Commission (SLC) General Lease – Recreational Use – Lease 9317
2021070054 California State Lands Commission (SLC) General Lease – Protective Structure Use – Lease 5961
2013081079 Kern County PLN21-00658
2021070053 California State Lands Commission (SLC) General Lease – Recreational and Protective Structure Use – Lease 9088
2021070052 California State Lands Commission (SLC) General Lease – Recreational Use – Lease 8212
2021070051 California Department of Transportation, District 4 (DOT) SOUNDWALL REPAIR - 2W830/0421000284
2021070050 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Matt Wilkes Remediation Project
2021070049 Department of Toxic Substances Control Agreement and Covenant Not to Sue
2020080321 San Joaquin Regional Rail Commission Stockton Diamond Grade Separation Project
2021040655 City of Tulelake Tulelake Street Project
2019079110 City of South Lake Tahoe Lake Tahoe Boulevard Class I Bicycle Trail Project
2018062071 City of Santa Cruz Newell Creek Dam Inlet/Outlet Replacement Project Addendum to certified EIR
2016091039 Merced Irrigation District Merced Irrigation District Americans with Disabilities Act and Bike Trails Project
2017052032 Sonoma County Regional Parks (SCRP) Sonoma Valley Regional Park Expansion Trail Project
2016032012 San Joaquin County DREAM Project – Waterway Crossings (Streambed Alteration Agreement EPIMS Notification No. SJN-16600-R2)
2015051028 City of Porterville Murry Park Pedestrian and Sidewalk Expansion Project
2013111050 Coachella Valley Association of Governments (CVAG) CV Link Multi-Modal Transportation Project (Resolution of Necessity)
2011121032 Fresno County Council of Governments Golden State Corridor Project
2008081126 Tulare County Avenue 280 Widening Project
2006112105 Sacramento County South Watt Avenue Widening Project
2007041061 City of Escondido Citracado Parkway Transportation Connection Project
2021070048 Lake County Blue Oak Farms- Blue Oak Farms, LLC
2021010168 Kern County Bellefield Solar Project by 50LW 8ME LLC (8Minute Energy)