Thursday, March 18, 2021

Received Date
2021-03-18
Edit Search
Download CSV

 

35 document(s) found

SCH Number Type Lead/Public Agency Received Title
2013092047 University of California UCSF Mission Bay East Campus Phase 2 (Block 34) Clinical Building and Parking Garage, UCSF Mission Bay Campus Site
2021030438 Department of Toxic Substances Control Variance TWW-2021-HT-00132 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Recology Eel River
2021030437 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Arcata/Eureka Fiber Optic Cable Project (Lake or Streambed Alteration Agreement No. EPIMSHUM-13723-R1)
2021030436 Department of Toxic Substances Control Variance TWW-2021-HT-00124 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by North SLO County Recycling and Transfer S
2001091120 City of Carson City of Carson General Plan Update
2021030435 Santa Cruz County Dominican Hospital
2017092007 University of California Student Housing West Project
2020120041 City of Fountain Valley Moiola Park Residences Project Notice of Determination
2019070127 California Department of Fish and Wildlife, Central Region 4 (CDFW) Cachagua Creek Fish Passage Restoration Project (Second Extension of Request No. 1652-2019-027-001-R4)
2021030434 Tahoe Regional Planning Agency (TRPA) Sugar Pine Village Project Initial Environmental Checklist
2015102005 Humboldt County Neill Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-13664-R1)
2021030433 California Public Utilities Commission (CPUC) Bandwidth IG Great Oaks Segment 2&3
2021030432 California Department of Parks and Recreation Tahoe National Forest, Big Chief Restoration
2021030431 California Public Utilities Commission (CPUC) Bandwidth IG Orchard Lafayette
2021030430 California Department of Forestry and Fire Protection (CAL FIRE) Calexico Lodge Shaded Fuel Break Project
2021030429 Orange County Water District City of Orange PFAS Treatment Plant Project
2021030428 Alameda County Water District (ACWD) Vallecitos Channel Maintenance Project
2020110122 Southern California Regional Rail Authority Simi Valley Double Track Project
2021030427 Lake County UP 20-24, Walnut Ranch / Omar Malfavon
2021030426 California Regional Water Quality Control Board, Colorado River Basin Region 7 (RWQCB) Oberon Renewable Energy Project
1999092073 Marin Emergency Radio Authority Addendum #1 to the Marin Emergency Radio Authority Next Generation Communications System Final Subsequent Environmental Impact Report
1992013051 Department of Toxic Substances Control Variance TWW-2021-HT-00130 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Pleasanton Garbage Transfer Station
1993101036 Department of Toxic Substances Control Variance TWW-2021-DF-00162 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by Waste Management of California, Inc
1999092073 Marin Emergency Radio Authority Notice of Determination - Addendum #1 to the 2019 SEIR
2018032031 Department of Toxic Substances Control Variance TWW-2021-DF-00086 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by Recology Hay Road
2021030425 Mono County Use Permit 20-009/Gordon: Owner-Occupied Short-Term Rental
2020090061 Port of Los Angeles Addendum to Innovative New Dock Chassis Depot Final IS/ND
2021030424 Department of Toxic Substances Control Variance TWW-2021-HT-00082 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Santa Maria Area Recycling Terminal LLC
2021030423 Department of Toxic Substances Control Variance TWW-2021-DF-00115 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by Liquid Waste Management, Inc. dba McKittrick Waste Treatmen
2021030422 California Department of Water Resources (DWR) Erosion Repair Reach 13B and 12E
2021030421 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Neill Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-13679-R1)
2021030420 California Public Utilities Commission (CPUC) Sonic Telecom 1807 Apollo-A 1870 Valota St
2021010015 Winters Joint Unified School District Winters High School Modernization Project Removal Action Workplan
2021030419 Stanislaus County Use Permit Application No. PLN2020-0088 - Fix Auto - Galaxy Way
2021010271 United States Department of the Interior Karuk Happy Camp Residential Fee-to-Trust Project