Monday, March 22, 2021

Received Date
2021-03-22
Edit Search
Download CSV

 

60 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021010067 California Department of Transportation, District 8 (DOT) SR-74 Bridge Replacement Project (EA-08-1G470)
2020100525 Stanislaus County Ordinance Amendment Application No. PLN2020-0105 - Hemp Cultivation
2021010047 Alpine County Notice of Determination for the Alpine County Regional Transportation Plan
2015102005 Humboldt County Damavandi Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2018-0159-R1)
2021030509 California Department of Forestry and Fire Protection (CAL FIRE) 1600-2020-0407-R1_FrostTHP_FinalAgmt
2021030508 California Department of Forestry and Fire Protection (CAL FIRE) 1600-2020-0360-R1_FoxCreekTHP_Final_Agreement
2021030507 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Highway 271 Culverts Post Mile 7.25, EA 01-0J480 (Lake or Streambed Alteration Agreement No.EPIMS-MEN-16053-R1C)
2015052046 City of San Rafael Variance TWW-2021-HT-00074 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Marin Resource and Recovery
2009091001 California Department of Transportation, District 12 (DOT) Variance TWW-2021-LG-00131 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by OC405 Partners JV
2008031094 South Coast Water District Variance TWW-2021-LG-00118 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by South Coast Water District
2004042090 Nevada County Variance TWW-2021-HT-00161 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by USA Waste of California, Inc. DBA Waste M
2021030506 California Department of Parks and Recreation Install Bike Racks at Cardiff State Beaches & San Elijo North Day Use Lot (20/21-SD-11)
2021030505 City of Ferndale Citywide Sewer Replacement
2021030504 California Energy Commission 2022 Building Energy Efficiency Standards
2021030503 California Department of Water Resources (DWR) Cedar Springs Dam Spillway Road Repair (OM-SFD-2021-001)
1991073040 Yolo County Variance TWW-2021-HT-00135 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by County of Yolo
2014101022 City of Pasadena Arroyo Seco Canyon Project Areas 2 and 3
2017032027 City of Pittsburg Faria/Southwest Hills Annexation Project, AP-10-717 (GPHA, RZ, DA, ANNEX)
2000041047 Inland Empire Utilities Agency Addendum No. 2 to the Optimum Basin Management Program Project
2021030502 California Tahoe Conservancy Dollar Southwest Fuel Hazard Reduction Project
2021030501 Department of Toxic Substances Control Variance TWW-2021-TR-00166 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Best Rate Repair Company Inc.
2021030500 City of Yorba Linda Yorba Linda Hills - Hoff
2020080229 California Department of Transportation, District 4 (DOT) State Route 1 Traffic Operational Systems Improvements Project
2021030499 Department of Toxic Substances Control Variance TWW-2021-TR-00160 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Recology Arcata
2021030498 Department of Toxic Substances Control Variance TWW-2021-TR-00159 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Patriot Environmental Services
2021030497 Department of Toxic Substances Control Variance TWW-2021-TR-00152 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Recology American Canyon
2021030496 Department of Toxic Substances Control Variance TWW-2021-TR-00149 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Cobalt Facilities Inc dba Cobalt Construction Company
2021030495 California Tahoe Conservancy Carnelian Canyon Fuel Hazard Reduction Project
2021030494 Department of Toxic Substances Control Variance TWW-2021-TR-00148 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Recology Dixon
2021030493 Department of Toxic Substances Control Variance TWW-2021-TR-00145 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Recology Mariposa
2005072046 Central Valley Flood Protection Board American River Watershed Common Features (ARCF) 2016 Project - Sacramento River East Levee (SREL) Contract 3 and SREL Contract 4 Projects
2021030492 California State Polytechnic University, San Luis Obispo Freemont Hillside Stabilization Phase 2
2021030491 California Department of Transportation, District 5 (DOT) Rat Creek and North
2021030490 Department of Toxic Substances Control Variance TWW-2021-TR-00141 to Allow the Transport of Treated Wood Waste under Alternate Procedures by USA Waste of California, Inc
2021030489 California Department of Transportation, District 5 (DOT) South of Rat Creek Big Sur
2021030488 Calaveras County 2020-076 Planned Development for Chris Saville
2021030487 Department of Toxic Substances Control Variance TWW-2021-TR-00147 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Recology Vacaville Solano
2010052034 City of Redwood City 240 Twin Dolphin - Office Development
2021030486 Department of Toxic Substances Control Variance TWW-2021-TR-00153 to Allow the Transport of Treated Wood Waste under Alternate Procedures by M.E. Morrison Construction
2021030485 California State University, Sacramento (CSUS) The Hub, Sacramento State Research Park Project
2021030484 Department of Toxic Substances Control Variance TWW-2021-LG-00146 to Allow the of Treated Wood Waste under Alternate Procedures by Stella-Jones Corporation
2021030483 Santa Barbara County Fire Department The Groves Defensible Space NOE
2021030482 Department of Toxic Substances Control Variance TWW-2021-HT-00142 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Kroeker Inc.
2021030481 Department of Toxic Substances Control Variance TWW-2021-HT-00150 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Recology Davis
2021030480 Department of Toxic Substances Control Variance TWW-2021-HT-00151 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Recology Vallejo
2021030479 Department of Toxic Substances Control Variance TWW-2021-LG-00128 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Certified Blue Recycling, In
2021030478 Department of Toxic Substances Control Variance TWW-2021-LG-00144 to Allow the of Treated Wood Waste under Alternate Procedures by Redwood Residential Fence Company
2021010067 California Department of Transportation, District 8 (DOT) SR-74 Bridge Replacement Project (EA-08-1G470)
2021030477 City of Mountain View Shoreline Lake Improvements Project
2021030476 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Vine Hill Manzanita Propagation and Phytophthora Treatment Project
2021030475 California Department of Transportation, District 10 (DOT) Pedestrian Hybrid Beacon on SR 165/Lander Avenue and Campbell Avenue
2021030474 San Luis Obispo County San Luis Obispo County, Airport Land Use Plan Update, ED21-054
2020080218 Tahoe Resource Conservation District Lake-Wide Control of Aquatic Invasive Plants (AIP) - Grant NOD
2021030473 Department of Toxic Substances Control Variance TWW-2021-HT-00116 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by ACES Waste Services Inc
2021030472 City of Rancho Cucamonga Arapaho Road 5 Lot Subdivision
2021030471 California Department of Water Resources (DWR) South SWP Hydropower Relicensing, FERC Project No. 2426
2021030470 City of Temecula PA20-1074 Topspin Pizza & Pong Alcohol CUP
2021030469 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) The Upper Feeder and Lower Feeder Shutdown Project (Project) is located at various locations in Riverside County, California. Dewatering discharge locations are
2021030468 California Department of Parks and Recreation Automatic Pay Machine and Gate Installation
2020019010 City of Manteca Manteca General Plan Update