Thursday, March 25, 2021

Received Date
2021-03-25
Edit Search
Download CSV

 

58 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021030613 State Water Resources Control Board Kaweah Hydroelectric Project
2021030612 City of Hercules Safety Element Update - Initial Study / Negative Declaration
2021030611 Antelope Valley-East Kern Water Agency (AVEK) Multi-Year Water Transfer of SWP Supplies - AVEK/KCWA Up to 7,000 AF/Year
2021030610 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, De Anza College, Santa Clara, California
2019090215 Kern County AVEP Solar Project by Chaparral Solar, LLC and Rabbitbrush Solar, LLC
2019011010 Kern County Johe Ranch Mining Project by Diatom, LLC
2021030609 City of Eureka Bay to Zoo Trail
2020049061 California Department of Parks and Recreation Mammoth Bar Motocross Track Relocation (Lake or Streambed Alteration Agreement No. 1600- 2020-0190-R2)
2016092015 California Department of Water Resources (DWR) Lowe Elkhorn Basin Levee Setback (Streambed Alteration Agreement No. 1600-2019-0204-R2)
2007091072 City of Vista 2017 Comprehensive Sewer Master Plan
1995062022 Riverside County Clinton Keith Road Extension, Segment 4 (Phase 3) Project
2021030608 City of Westlake Village Cedarvalley Senior Residential Care Overlay and Senior Housing Project
2021030606 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Arcade Creek Crossing Project (Streambed Alteration Agreement EPIMS Notification No. SAC-15166-R2)
2021030605 California Regional Water Quality Control Board, Lahontan Victorville Region 6 (RWQCB) Line 235 CP Digs Newberry Springs Project
2021030604 California Department of Parks and Recreation Indian Creek Nature Loop Trail Bridge Replacement
2021030603 California Department of Fish and Wildlife, North Central Region 2 (CDFW) LAK-20 Culvert Replacement (Lake or Streambed Alteration Agreement EPIMS Notification No. LAK-15260-R2)
2021030602 California Department of Transportation, District 4 (DOT) Repair Expanasion Joint - 1W670/0421000071
2021030601 California Department of Forestry and Fire Protection (CAL FIRE) Porterville Air Attack Base Generator Installation
2021030600 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Kaidantzis Shorezone Project (Lake or Streambed Alteration Agreement No. 1600-2020-0126-R2)
2021030599 California Department of Parks and Recreation Varner Harbor Leaning Light Post Repairs
2021030598 City of La Habra Zone Change 20-03
2021030597 City of Redondo Beach 100-132 North Catalina Avenue Project
2021030596 Department of Toxic Substances Control Variance TWW-2021-HT-00213 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Randazzo Enterprises, Inc.
2021030595 University of California, Davis Physical Sciences District Pathways 2
2021030594 City of Glendale New 18-Unit Residential Mixed Use Developed/Density Bonus & Affordable Housing Project
2021030593 Calaveras County Water District (CCWD) Ebbetts Pass Redwood Water Tank Fire Hazard Mitigation Project
2011062057 Department of Food and Agriculture (CDFA) Statewide Pest Prevention and Management Program EIR: Addendum 6
2020010334 City of Covina The Covina Bowl Specific Plan Project
2021030592 City of Santa Clara Dual Branded Hotel at Coleman and Brokaw Project
2021030591 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2020-0408-R1 for Nonindustrial Timber Harvesting Plan (NTMP) 1-09NTMP-002-HUM Hornstein NTMP
2021030590 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2020-0411-R1 for Timber Harvesting Plan (THP) 1-20-0052-HUM “Stebbins Warren Creek #2”
2021030589 Department of Toxic Substances Control Variance TWW-2021-TR-00214 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Bayview Environmental Services, Inc
2021030588 Department of Toxic Substances Control Variance TWW-2021-TR-00212 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Halpin Construction LLC
2021030587 Department of Toxic Substances Control Variance TWW-2021-TR-00203 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Recology Mountain View
2021030586 Department of Toxic Substances Control Variance TWW-2021-TR-00194 to Allow the Transport of Treated Wood Waste under Alternate Procedures by American Integrated Services, Inc.
2021030585 Department of Toxic Substances Control Variance TWW-2021-TR-00193 to Allow the Transport of Treated Wood Waste under Alternate Procedures by EnviroTek Restoration Inc
2021030584 California Department of Fish and Wildlife, Central Region 4 (CDFW) CAMWC CAD Rock Diversion Dams Project (Streambed Alteration Agreement No. MER-14619-R4)
2021030583 Department of Toxic Substances Control Variance TWW-2021-TR-00217 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Mid State Solid Waste and Recycling Inc.
2021030582 Department of Toxic Substances Control Variance TWW-2021-TR-00216 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Richard L. Moneymaker Lowbed Service
2021030581 Department of Toxic Substances Control Variance TWW-2021-HT-00211 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by City of Berkeley Transfer Station
2021030580 City of Lake Elsinore LAKEVIEW PLAZA (PA No. 2019-63)
2021030579 Orange County Peters Canyon Bikeway Extension Project
2021030578 Department of Toxic Substances Control Variance TWW-2021-HT-00207 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by City of Lompoc Sanitary Class 3 Landfill
2021030577 Department of Toxic Substances Control Variance TWW-2021-HT-00204 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Recology South Valley
2021030576 Department of Toxic Substances Control Variance TWW-2021-HT-00197 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by USA Waste of California, dba BDC Special
2021030575 California Department of Public Health (CDPH) Fresno Office Space for CDPH - Programs STD, OA, and IZB
2011062057 Department of Food and Agriculture (CDFA) Statewide Plant Pest Prevention & Management Program (PEIR) – Addendum No. 6
2021030574 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, CALIFORNIA STATE UNIVERSITY – SACRAMENTO, SACRAMENTO, CA
2021020273 Los Rios Community College District Folsom Lake College - Rancho Cordova Center Phase 2 Project
2021030573 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2020-0440-R1 for THP 1-20-00191 MEN, “Used Cars 2”
2021030572 West County Wastewater District West County Wastewater Comprehensive Energy and Sustainability Upgrades Project
2015022067 Sacramento Regional Sanitation District Groundwater Accounting Project
2003101096 Merced County Variance TWW-2021-HT-00171 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Merced County Regional Waste Management A
2021030571 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Operation and Maintenance of Pacific Gas & Electric’s Pipelines in Southern California Deserts Project
2021030570 Riverside County Flood Control and Water Conservation Wildomar Master Drainage Plan Lateral C Revision Project
2021030569 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Chinook Salmon Coastal Release: Santa Cruz Wharf
2021030568 Stanislaus County General Plan Amendment, Rezone, & Vesting tentative Parcel Map Application No. PLN2021-0009 - WPD Homes, Inc. - Kersey Road
2021030567 City of Rancho Cucamonga East Avenue 17