Tuesday, May 31, 2022

Received Date
2022-05-31
Edit Search
Download CSV

 

47 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022030389 City of Ukiah Demolition Permit for Two Structures Over 50 Years Old
2016112028 Mendocino County Belinger Water Diversion and Stream Crossings Project. Lake or Streambed Alteration Agreement No. EPIMS-MEN-07113-R1C
2022050654 California Department of Transportation, District 3 (DOT) 2J630 COL 5 Arbuckle Pavement Repair
2022050653 Riverside County Regional Park and Open Space District Hidden Valley Wildlife Area - Lower Education Pond Improvements
2022050652 City of Ukiah Vichy Springs Fuel Management
2016112028 Mendocino County Arise Farms Culvert Replacement or Streambed Alteration Agreement No. EPIMS-MEN-16119-R1C
2022050651 City of Davis Chiles Plaza
2020060581 California Department of Transportation, District 1 (DOT) Three Bridges Replacement Project EA 01-0C500; Streambed Alteration Agreement No. EPIMSHUM-25051-R1C
2016112028 Mendocino County Carpenter Stream Crossings Project or Streambed Alteration Agreement No. EPIMS-MEN-12389- R1C
2015102005 Humboldt County Segesman Water Diversion Project (Streambed Alteration Agreement No. EPIMS-HUM-23727- R1C
2022050650 City of San Marcos Pacific Specific Plan
2019079059 California Department of Transportation, District 1 (DOT) Highway 199 Culvert Rehabilitation and Clarks Creek Fish Passage Improvement Project
2015102005 Humboldt County Hepner & Mendes Water Diversion Project (Streambed Alteration Agreement No. EPIMS-HUM- 26065-R1C)
2022050649 Humboldt County Ivanov Stream Crossings Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM- 23964-R1C)
2022050648 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Feather Site Remediation and Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-TRI -23186-R1I)
2022050647 Port of Oakland Oakland Harbor Turning Basins Widening
2016112028 Mendocino County Shandel Stream Crossings and Water Diversions Project; Lake or Streambed Alteration Agreement No. 1600-2019-0408-R1
2022050646 Santa Clarita Valley Water Agency N Wells Restoration Project
2022050645 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Black Oak Ranch Permanent Bridge Project (Lake or Streambed Alteration Agreement No. 1600- 2019-0719-R1)
2022050644 California Department of Transportation, District 1 (DOT) Lucerne Rock Wall Repair (Caltrans)
2019069006 Plumas County Plumas County Public Works Routine Maintenance Agreement
2022050643 Kettlemen City Community Services District (KCCSD) Kettleman City Residential Water Supply & Groundwater Well Project
2022050642 California Department of Parks and Recreation Geolinks Internet Installation
2022050641 City of Davis ARCO/AmPm Project
2022050640 California Natural Resources Agency Evergreen Cemetery ADA Accessible Upgrades - B20-0492
2022050639 Butte County Kevin Saetern, etal. Tentative Parcel Map (TPM21-0014)
2022050638 City of La Quinta Griffin Ranch Addendum, TTM No. 38083
2022040021 Nevada County Van Norden Meadow Restoration and Recreation Project
2021120196 Resource Conservation District of Tehama County (RCD-TC) Restoring the Deer Creek Headwaters at Childs Meadows
2020049035 California Department of Parks and Recreation Coldstream Canyon Watershed Restoration Project
2022050637 City of Santa Rosa Cross Town Trunk Lining-3 Segments
2022050636 California Department of Forestry and Fire Protection (CAL FIRE) 1600-2022-0029-R1-Bear Creek NTMP NTO #4_FinalAgmt
2022010382 Santa Clara County Cottle and Lester Historic Ranch Site Plan Project
2021090528 California Department of Fish and Wildlife, Administration Division (CDFW) The 2021 Fisheries Restoration Grant Program's Mitigated Negative Declaration Project
2010122059 Santa Clara County Santa Clara Valley Habitat Conservation Plan/Natural Community Conservation Plan
2022050635 Mt. San Antonio Community College Mt. San Antonio College Radio and Communications Tower Replacement
2020059012 Upper Mokelumne River Watershed Authority Mattley Meadow Restoration Project
2019129064 California State Coastal Conservancy (SCC) Redwood National and State Park Visitor Center and Restoration Project
2019109088 Humboldt County Salmonid Restoration Federation Marshall Ranch Streamflow Enhancement Project
2019099094 City of Arcata Carlson Park Improvement Project
2022050634 City of Shasta Lake City of Shasta Lake Fiber Conduit Installation
2022050633 California Department of Water Resources (DWR) 2022 Coastal Outage
1995063005 Department of Toxic Substances Control West Contra Costa Sanitary Landfill, Post Closure Permit Renewal
2022050632 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Bristol Myers Squibb DBA Myokardia, Brisbane, California
2022050631 California Department of Forestry and Fire Protection (CAL FIRE) Minarets High School Training Burn - Between Buildings
2011071005 South Orange County Community College District The Saddleback @ ATEP Project, Culinary Arts Building A and Auto Tech Building B
2022050630 Desert Recreation District Thermal Park Project