Monday, March 8, 2021

Received Date
2021-03-08
Edit Search
Download CSV

 

34 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020059008 Alameda County Notice of Determination - Aramis Solar
2021030199 Santa Clarita Valley Water Agency Interconnection Between the NWD and SCWD Systems and the VWD and SCWD Systems in the Area Referred to as West Newhall
2021030198 Tulare County Association of Governments 2022 TCAG RTP/SCS EIR
2021030197 City of Pasadena Central Park Apartment
2021030196 San Diego County Alpine County Park Project
2021030195 California Department of Transportation, District 7 (DOT) SR-91 Central Avenue to Acacia Court Improvement Project
2010024001 Central Valley Flood Protection Board Yuba River Basin, California Project – Marysville Ring Levee Project Phases 2B and 3 Utility Relocation
2021020211 Placer County Tahoe City Downtown Access Improvements
2021030194 City of Chico Pomona Avenue Bridge Replacement Project
2020110016 Tulare County Three Rivers Hampton Inn & Suites
2021030193 City of San Bernardino BNSF Ono Lead Track Extension Project
2021030192 Sacramento County Raj Subdivision
2021030191 Camptonville Communty Services District (CCSD) Water System Resiliency Project - Planning Phase
2021030190 California Department of Transportation, District 1 (DOT) Geotechnical Drilling for the HUM 169 Permanent Restoration Project
2020040078 University of California, Berkeley UC Berkeley 2021 Long Range Development Plan and Housing Projects #1 and #2 Draft EIR
2015102005 Humboldt County Gradin Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2019-0302-R1)
2021030188 Sacramento County 7775 Stockton Boulevard Retail Development
2010071072 Imperial County Variance TWW-2021-DF-00066 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by Burrtec Waste Industries, Inc.
2015102005 Humboldt County Tolan Diversion and Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2018-0813-R1)
2015032034 Markleeville Public Utilities District (MPUD) Markleeville Sewer Pump Station Relocation and Improvements Project
2021030187 Department of Toxic Substances Control Variance TWW-2021-DF-00051 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by Salinas Valley Solid Waste Authority
2016112012 Placer County Vehicle Inspection Center Project
1992052096 Sacramento County Variance TWW-2021-DF-00075 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by Sacramento Department of Waste Management and Recycling
2021030186 City of Sacramento Sump Station Facilities Improvement Project
2021030185 Department of Toxic Substances Control Variance TWW-2021-DF-00050 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by Republic Services Vasco Road, LLC
2021030184 Department of Toxic Substances Control Variance TWW-2021-DF-00053 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by CHICAGO GRADE LANDFILL, INC.
2021030183 Department of Toxic Substances Control Variance TWW-2021-DF-00049 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by Keller Canyon Landfill Company
2017022002 Contra Costa County Panattoni 98,460 square-foot warehouse (Bay Point)
2021030181 East Bay Municipal Utility District (EBMUD) Orinda Water Treatment Plant Chemical Systems Safety Improvements
2021030180 East Bay Municipal Utility District (EBMUD) Oakport Security Gate
2021030179 California Department of Forestry and Fire Protection (CAL FIRE) Soquel Demonstration State Forest- Barr Property Trash Removal
2019119045 City of Huron Arroyo Pasajero Mutual Water Company Groundwater Recharge Project
2018121006 City of Long Beach 100 East Ocean Boulevard
2021030178 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Los Angeles County Sanitation Districts