Tuesday, March 16, 2021

Received Date
2021-03-16
Edit Search
Download CSV

 

34 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021030418 California Department of Transportation, District 4 (DOT) WILDFIRE DAMAGE REPAIR - 1W620-0421000058
2021030417 Department of Toxic Substances Control Variance TWW-2021-DF-00103 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by USA Waste of California Inc. dba El Sobrante Landfill
2021030416 Department of Toxic Substances Control Variance TWW-2021-DF-00136 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by Riverside County Department of Waste Resources
2021030415 Department of Toxic Substances Control Variance TWW-2021-DF-00137 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by Riverside County Department of Waste Resources
2021030414 Department of Toxic Substances Control Variance TWW-2021-DF-00143 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by County of Santa Barbara, Public Works, Resource Recovery &
2021030413 Department of Toxic Substances Control Variance TWW-2021-SG-00111 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Coastal Evergreen
2021030412 California Tahoe Conservancy 2125 Texas Avenue / 022-141-003
2021030411 California Department of Parks and Recreation Roman Pool Roof Repair and Tennis Court Seal Project
2021030410 Department of Toxic Substances Control Variance TWW-2021-SG-00133 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Beronio Lumber Company
2021030409 Department of Toxic Substances Control Variance TWW-2021-TR-00080 to Allow the Transport of Treated Wood Waste under Alternate Procedures by All Clean Hazardous Waste Removal Inc
2021030408 Department of Toxic Substances Control Variance TWW-2021-TR-00129 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Recology Humboldt County
2021030407 California Department of Transportation, District 2 Plumas Sierra Rural Electric
2021030406 California Department of Transportation, District 2 Plumas Sierra Rural Electric Cooperative Guy Wire Placement SR 70
2021030405 South Coast Water District JRWSS Crown Valley Water Pipeline Relocation
2021030404 Buena Vista Water Storage District Daley Ranch Groundwater Recharge Pond Project
2021030403 California Department of Transportation, District 8 (DOT) State Route 62/177 Road Rehabilitation/Asphalt Concrete Overlay
2021030402 City of Jackson Martell Reservoir Replacement
2021030401 City of Wildomar Inland Valley Medical Center Project
2021030400 Department of Toxic Substances Control Variance TWW-2021-TR-00129 to Allow the Transport of Treated Wood Waste under Alternate Proceduresby Recology Humboldt County
2021030399 California Department of Transportation, District 4 (DOT) Repair Damaged Discharge Pipe - 2W310/0421000181
2021030398 City of Mammoth Lakes Transit Shelter Project
2021030363 City of West Covina Shadow Oak Park Playground Installation - 2121 E. Shadow Oak Drive
2020090526 City of Vacaville General Plan Transportation Element Update and Energy and Conservation Action Strategy
2020069046 City of South Pasadena Seven Patios Mixed Use Residential/Commercial Retail Project
2020030261 California State University, San Francisco (SFSU) Hensill Hall 8th Floor Roof and Classroom Renovation
2020120228 Nevada County McCourtney Road Transfer Station Renovation Project
1996091009 San Diego County Olay Landfill - Compostable Materials Handling Facility Permit
2020099029 City of Santee Hillside Meadows Development Project
1998041146 San Diego County Hillside Meadows Development Project
2020120202 City of Rocklin LIFEhouse Church Grading Permit (associated with DL2019-0005)
2020090030 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Boden Canyon Ecological Reserve Land Management Plan
2001061022 San Luis Obispo County NWP FEIR Addendum No. 5
2016112006 City and County of San Francisco Southeast Plant Headworks Replacement Project
2020070230 City of Burlingame 1868 Ogden Drive Project