Friday, March 26, 2021

Received Date
2021-03-26
Edit Search
Download CSV

 

52 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021020262 Stanislaus County Notice of Determination to Adopt a Negative Declaration - Well Permit 2020-118
2021030645 California Department of Forestry and Fire Protection (CAL FIRE) Blue Rey THP 2-20-00194-SHA LSAA 1600-2020-0446-R1
2009091126 California High Speed Rail Authority Permit No. 18956-5: CA High-Speed Train Project Fresno to Bakersfield Section - High-Speed Rail Bridge over Cole Slough (Bridge No. 1h-04)
2021030644 Department of Toxic Substances Control Variance TWW-2021-TR-00246 to Allow the Transport of Treated Wood Waste under Alternate Procedures by C&H Veteran Enterprises, Inc.
2021030643 Department of Toxic Substances Control Variance TWW-2021-TR-00236 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Ferma Greenbox Inc
2021030642 California State University, Pomona (CPP) Center for Regenerative Studies (CRS) HVAC Renewal
2021030641 Mono County Use Permit 21-001 Hemminger
2021030640 Department of Toxic Substances Control Variance TWW-2021-HT-00252 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Cal Sierra Disposal
2021030639 Department of Toxic Substances Control Variance TWW-2021-DF-00180 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by Orange County Waste and Recycling
2020100554 City of Orange Well 28 Project
2021030638 California Energy Commission HyZET: A Design and Feasibility Study of a Fuel Cell-Powered Commercial Harbor Craft
2021030637 Department of Toxic Substances Control Variance TWW-2021-TR-00231 to Allow the Transport of Treated Wood Waste under Alternate Procedures by UNI Waste LLC
2021030636 Department of Toxic Substances Control Variance TWW-2021-SG-00224 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Shasta County
2021030635 Department of Toxic Substances Control Variance TWW-2021-SG-00223 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Wayne Shortes
2020100145 California Department of Water Resources (DWR) Milburn Pond Isolation Project
2021030634 California Department of Water Resources (DWR) Big Creek No. 4 Dam – Concrete and Rock Coring Exploration
2021030633 California State Polytechnic University, San Luis Obispo Crandall Gymnasium NOE
2021030632 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Novo Aquatic Sciences, Inc. Fish and Invertebrate Sampling in Humboldt Bay
2021030631 Central Valley Flood Protection Board Lawrence Bass (Permit 4902-1)
2015102005 Humboldt County Rea Stream Crossing Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-09152-R1)
2011082050 Napa County Resource Conservation District Variance TWW-2021-HT-00243 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Clover Flat Landfill
2011071005 South Orange County Community College District The Saddleback College Science Math Building Project Addendum to 2011 Facilities Master Plans Final EIR
2008062064 City of San Carlos Variance TWW-2021-HT-00227 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by South Bay Recycling, LLC.
2021030630 Department of Toxic Substances Control Variance TWW-2021-DF-00201 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by County of San Bernardino
2021030629 Department of Toxic Substances Control Variance TWW-2021-HT-00221 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by JCR Fencing Inc, dba JR Fencing
2021030628 Department of Toxic Substances Control Variance TWW-2021-DF-00208 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by Cold Canyon Landfill
2021030627 Department of Toxic Substances Control Variance TWW-2021-HT-00198 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Bee Green Recycling & Supply, LLC
2021030626 City of Watsonville Food Market Outdoor Display Area
2021030625 Rainbow Municipal Water District Dentro De Lomas Pressure Reducing Station
2021030624 Rainbow Municipal Water District Rainbow Heights Road Pipeline Project
2021030623 Rainbow Municipal Water District Dentro De Lomas Water Main Street Repairs
2021030622 City of San Luis Obispo Parks and Recreation Plan and General Plan Element Update
2019120560 City of Pismo Beach Central Coast Blue Project Notice of Determination - Grover Beach
2020120448 City of San Luis Obispo North Broad Street Neighborhood Park, General Plan Amendment, and Rezone
2021030621 Department of Toxic Substances Control Variance TWW-2021-LG-00209 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Sierra Northern Railway
2021030620 Department of Toxic Substances Control Variance TWW-2021-SG-00192 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by National Park Service
2021030619 Department of Toxic Substances Control Variance TWW-2021-TR-00226 to Allow the Transport of Treated Wood Waste under Alternate Procedures by South Tulare-Richgrove Refuse, Inc.
2021010159 Rainbow Municipal Water District Gopher Canyon Water Pipeline Improvement Project
2021030298 City of Elk Grove Sheldon Grove Project
2020060570 San Joaquin County Use Permit No. PA-0900179
2017082044 City of Antioch DWSRF NOD
2020120354 San Joaquin County Use Permit No. PA-1600049
2019110339 City of Lathrop Lathrop Consolidated Treatment Facility Surface Water Discharge Project
2003012112 California Department of Water Resources (DWR) Permit No. 19570: Department of Water Resources - Grizzly Slough Non-Federal Levee Breach
2021030618 Central Valley Flood Protection Board Permit No. 19531: Union Pacific Railroad - Valley Subdivision Milepost 203.65 Bridge Replacement
2019089062 California Department of Transportation, District 3 (DOT) Mendocino 101 Culverts Project EA 01-48420; Streambed Alteration Agreement No. EPIMS-MEN- 16000-R1
2021030617 California Department of Forestry and Fire Protection (CAL FIRE) Covington-Diener THP
2021030616 Pixley Public Utility District Pixley Public Utility District: Water Main Extension Project
2018051001 California Department of Transportation, District 6 (DOT) Tumey Gulch Bridge Replacement Project (California Endangered Species Act Incidental Take Permit No. 2081-2020-045-04
2019050005 City of Fresno Fresno General Plan Recirculated Draft Program EIR
2021030615 California State Coastal Conservancy (SCC) TENMILE CREEK - WATER CONSERVATION AND RESTORATION PLANNING PHASE II
2021030614 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Mesa Wind Repower Project