Tuesday, February 9, 2021

Received Date
2021-02-09
Edit Search
Download CSV

 

30 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021020187 California Department of Transportation, District 2 (DOT) Hayfork Mountain Culverts
2021020186 Sutter Extension Water District Sutter Extension Water District 2021 Water Transfer Program
2006031122 Riverside County Minor Modifications to the Composting Operation at the Robert A. Nelson Transfer Station/Material Recovery Facility (RAN TS/MRF)
2021020185 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Restore Aquatic Vegetation for Mohave Tui Chub
2021020184 Mountain View Whisman School District (MVWSD) Notice of Exemption - Solar Projects at School Campuses and District Administration
2021020183 California Department of Forestry and Fire Protection (CAL FIRE) Old Bully Choop Road Fuel Break Project
2021020182 City of Desert Hot Springs Nathan Prenk Industrial Project on APN 665-040-021
2021020181 Frazier Park Public Utility District FRAZIER PARK PUBLIC UTILITY DISTRICT METER REPLACEMENT PROJECT AND EMERGENCY REPLACEMENT WELL AND WATER SUPPLY PROJECT
2021020180 City of Pleasanton Sycamore and Foothill Reservoir Residual Control System Project
2021020179 Napa County Dooley Vineyard Agricultural Erosion Control Plan P20-00147-ECPA
2021020178 Humboldt County Forbes Extension & Modification of Coastal Permit & Use Permit for Commercial Development
2021020177 Sonoma County MNS19-0013
2021020176 California Air Resources Board (ARB) Renewal of Leased Space, Air Monitoring Station
2021020175 Department of Toxic Substances Control Removal Action Workplan, Rancho Mill Property
2021020174 University of California, Davis Research Buildings Net I II III Net V2 Upgrade
2021020173 University of California, Davis Davis Tower 6th Floor Pediatric Pharmacy Remodel
2021020172 United Water Conservation District Single Year State Water Project Transfer from Ventura Water and/or Casitas Municipal Water District to United Water Conservation District
2009091125 California High Speed Rail Authority Caltrans D6 Issuance of an Encroachment Permit for CHSR Project - PG&E Utility Pole Rmvl & Install
2021020171 California Department of Transportation, District 3 (DOT) ED-49-Ped/Bike Access
2021020170 California Highway Patrol (CHP) CHP Visalia - Garage Roof
2021020169 Lake County LaRocca Double Boatlift and Pier
2021020168 San Luis Obispo County Thomas and AT&T, Conditional Use Permit ED21-025 DRC2020-00101
2021020167 State Water Resources Control Board, Division of Water Quality Chevron Pipe Line Company Ground Well Abandonment Project
2021020166 California Department of Forestry and Fire Protection (CAL FIRE) Howard Forest Fire and Safety Hazard Reduction
2021020165 California Department of Water Resources (DWR) Monument Hill Recreation Facility Maintenance
2021020164 Fresno County Initial Study Application No. 7494; General Plan Amendment Application No. 553; Amendment Application No. 3830
2021020163 California Department of Forestry and Fire Protection (CAL FIRE) Corral Meadow Burn, Sonoma Mountain Ranch Preservation Foundation
2021020162 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2020-0306-R1 for THP 1-20-00081- MEN “Ross Ranch”
2016112028 Mendocino County Styles Stream Crossing (Lake or Streambed Alteration Agreement No. EPIMS-MEN-12336-R1)
2013111075 City of Malibu Civic Center Wastewater Treatment Facility Phase 2