Friday, December 30, 2022

Received Date
2022-12-30
Edit Search
Download CSV

 

28 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022120718 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) 28 Moana Circle Single-Use Pier Expansion
2022060021 City of Benicia 2023-2031 Housing Element and Safety Element Updates - Response to Comments (FEIR)
2015032030 City of Napa State Route 29 Bike and Pedestrian Undercrossing Project (Lake or Streambed Alteration Agreement No. EPIMS-NAP-30676-R3)
2022120717 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Port of Stockton 5-Year Programmatic Maintenance Dredging Project (Lake or Streambed Alteration Agreement No. 1600-2016-0067-R3)
2022120716 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Santa Cruz County, CSA 51 323 Hopkins Gulch Road Storm Damage Repair Project (Notification of Lake or Streambed Alteration, No. EPIMS-SCR-22314-R3)
2022120715 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Santa Cruz County, CSA 51 900 Hopkins Gulch Road Storm Damage Repair Project (Notification of Lake or Streambed Alteration, No. EPIMS-SCR-22293-R3)
2021090343 Marin Municipal Water District Pine Mountain Tunnel Tanks Replacement Project (Lake or Streambed Alteration Agreement No. EPIMS-MAN-28080-R3)
2022120714 Madera County River Grove Affordable Housing Project
2022120713 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Bandwidth Infrastructure Group Fiber Optic Undercrossing Project (Notification of Lake or Streambed Alteration, No. EPIMS-SCL-29030-R3)
2022120712 California Department of Cannabis Control (DCC) J&P CONSULTING
2022120711 California Department of Cannabis Control (DCC) CAPTAIN KIRK SERVICES, INC.
2022010309 Napa County Napa County General Plan Housing Element and Safety Element Update
2022030744 Bacon Island Reclamation District 2028 Bacon Island Levee Rehabilitation Project (Streambed Alteration Agreement No. EPIMS-SJN-23093- R3
2022120710 California Department of Transportation, District 8 (DOT) Interstate 15 Temecula Auxiliary Lanes Project (1K400)
2022120709 Colusa County Waterworks District No. 1 Arsenic Compliance Project
2022120708 City of Alhambra The City of Alhambra Zoning Code Update Project
2004112063 Santa Cruz County Quarry Road Sediment Reduction Project (Lake or Streambed Alteration Agreement No. EPIMSSCR-31200-R3)
2019099051 California Department of Transportation, District 4 (DOT) Sonoma 1 Culvert Rehabilitation Project (Lake or Streambed Alteration Agreement No. EPIMS-SON-25567-R3)
2020070433 California Department of Transportation, District 4 (DOT) State Route 29 Bridge Rail Replacement Project (Lake or Streambed Alteration Agreement No. [EPIMS-NAP-28399-R3])
2022100458 San Gorgonio Pass Water Agency Multi-Year Non-Permanent Table A Water Transfer from Ventura County Watershed Protection District to San Gorgonio Pass Water Agency (SWP #22034)
2022120707 City of Marysville Delta Building Minor Use Permit
2022120706 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Apple, Inc., Sunnyvale, California
2022120705 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) R-Ranch Capell Creek and Middle Creek Restoration Projects (Notification of Lake or Streambed Alteration, No. EPIMS-NAP-31039-R3)
2022120704 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) San Rafael Creek Non-Federal Maintenance Dredging (Notification of Lake or Streambed Alteration, No. EPIMS-MAN-28305-R3)
2022120703 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Upper Bale Slough South Whitehall Stream Cleanout Project (Notification of Lake or Streambed Alteration, No. EPIMS-NAP-27740-R3)
2022120702 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) State Route 29 Culvert Permanent Restoration Project (EA 04-0Q820) (Notification of Lake or Streambed Alteration, No. EPIMS-NAP-26858-R3)
2022120701 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Bremer Family Winery Corrective Action Workplan Implementation Project (Notification of Lake or Streambed Alteration, No. 1600-2019-0014-R3)
2022120700 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) State Route 29 Culvert Permanent Restoration Project (EA 04-0Q820) (Notification of Lake or Streambed Alteration, No. EPIMS-NAP-26858-R3).