Thursday, March 4, 2021

Received Date
2021-03-04
Edit Search
Download CSV

 

43 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020120272 California Department of Transportation, District 5 (DOT) San Lorenzo River Bridge and Kings Creek Bridge Replacement (05-1H470)
2021010132 California Department of Parks and Recreation Donner Memorial Road and Trail Management Plan
2021030189 Alum Rock Union School District Alpha Charter School Modular Project
2021030142 Metropolitan Water District of Southern California San Diego Pipeline No. 5 Shutdown
2019039140 Colusa County Sacramento River Salmonid Stranding Reduction and Floodplain Habitat Restoration at Willow Bend Preserve
2018062043 California Department of Transportation, District 3 (DOT) Yuba 70 Safety Project SHOPP AND STIP
2015102005 Humboldt County Dimitrov Water Diversions, Stream Crossings, and Remediation Project (Lake or Streambed Alteration Agreement No. 1600-2019-0955-R1)
1998082073 Placer County Bickford Ranch Phase 1
2021030141 Feather River Resource Conservation District Highway 89 Wolf Creek Fuel Break
2020019042 California Conservation Corps (CCC) Replacement of Existing CCC Ukiah Residential Center (Lake or Streambed Alteration Agreement No. EPIMS-MEN-13399-R1C)
2021030140 Department of Toxic Substances Control Variance TWW-2021-DF-00054 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by International Disposal Corp. of California
2020039041 Glenn County West Hills Shooting and Training Facility
2020059038 Port of Los Angeles Master Joint Revocable Permit - Air Products and Chemicals, Inc.
2020059038 Port of Los Angeles Master Joint Revocable Permit - Paramount Pipeline, LLC
2020059038 Port of Los Angeles Revocable Permit - Paramount Pipeline, LLC
2021030139 City of Palmdale Pilot Travel Center (Case No. TPM 83189, CUP 21-001, SPR 21-001)
2021030138 San Diego County Water Authority Geotechnical Boring Testing for the Moosa Canyon Pipelines Repair and Replacement Planning Study
2021030137 Department of Toxic Substances Control Variance TWW-2021-DF-00062 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by Western Placer Waste Management Authority - Western Region
2021030136 California State Lands Commission (SLC) Issuance of a General Lease – Public Agency Use – Lease 9031
2021030135 Department of Toxic Substances Control Variance TWW-2021-DF-00056 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by Chemical Waste Management, Inc.
2021030134 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Slinkard Creek Headwaters Protection
2021030133 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Faith Valley Restoration
2021030132 Inyo County Proposed Commercial Airline Service at Bishop Airport
2013101071 Merced County Wright Solar Park Project; Minor Amendment No. 2 to the California Endangered Species Act Incidental Take Permit No. 2081 2018 014-04 (ITP)
2021030131 California Department of Transportation, District 6 (DOT) Lovers Lane Operational Improvements and Rehabilitation Project
2021030130 Vacaville Unified School District Orchard Elementary School Improvement Project
2016112028 Mendocino County Sanctuary Farms Water Diversion, Stream Crossing and Pond Remediation Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN-09168-R1)
2015102005 Humboldt County Coffey Water Diversion (Lake or Streambed Alteration Agreement No. EPIMS-HUM-05323-R1)
2021030129 Butte County Butte County - USDA Animal and Plant Health Inspection Service - Wildlife Services Integrated Wildlife Damage Management Program Cooperative Service Agreement
2003112049 Department of Toxic Substances Control Variance TWW-2021-DF-00059 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by County of Lake
2019110086 National City Paradise Creek Scour Mitigation Project at Kimball Way
2021030128 Department of Toxic Substances Control Variance TWW-2021-DF-00064 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by Los Angeles County Sanitation Districts
2021030127 City of Mammoth Lakes Zoning Code Amendment 20-004 - Accessory Dwelling Unit Ordinance
2021030126 California Department of Water Resources (DWR) CK 23 Install New Security Fence
2021030125 Delta Conveyance Design and Construction Authority - Delta Conveyance Finance Authority (DCDCA) Approval of Amendment No. 5 to the Joint Exercise of Powers Agreement between the Department of Water Resources and Delta Conveyance Design & Construction JPA
2021030124 City of Sacramento Sump 85 Reconstruction Project
2021030123 Sacramento Area Council of Governments Mather Airport Land Use Compatibility Plan
2018072033 California Department of Water Resources (DWR) State Water Project Water Supply Amendment for Water Management
2021030122 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, UNIVERSITY OF CALIFORNIA-DAVIS, SACRAMENTO, CA
2021030121 Lake County Highlands Park Public Access Pier, Docks and viewing platforms
2021030120 San Joaquin County PA-2000191 - Variance application to reduce the required front yard setback.
2021030119 Pasadena Unified School District John Muir Campus Greening Project
2021030118 City of El Cajon Conditional Use Permit 2019-0008 North Johnson Energy Cener Battery Storage