Thursday, April 1, 2021

Received Date
2021-04-01
Edit Search
Download CSV

 

57 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021040088 Hydesville County Water District Hydesville County Water District Water System Improvements
2017011053 San Diego County Regional Airport Authority Temporary Construction Offices/Vehicle Parking, Addendum to FEIR, SDIA ADP
2021040041 California Department of Forestry and Fire Protection (CAL FIRE) Krauss EM
2019078040 California State University, Sonoma Copeland Creek Streambank Repair
2021040040 City of La Cañada Flintridge St Bede the Venerable Catholic Church Parish Hall
2019060006 City of Rohnert Park Somo Village Project
2021040039 California Fish and Game Commission (CDFGC) Amendments to Central Valley Sport Fishing Regulations, Title 14, CCR - 2021
2021040038 City of Pomona Pomona Stables and Corporate Yard Project
2021040037 California Fish and Game Commission (CDFGC) Klamath River Basin Sport Fishing - 2021
2021040036 Casitas Municipal Water District Ventura-Santa Barbara Counties Intertie Project
2021040035 Stanislaus County Use Permit & Williamson Act Cancellation App. No. PLN2020-0117 - Hydaspes Solar Facility - W. Hwy 5
2021040034 Dublin San Ramon Services District Tassajara Pipeline Project
2020031032 City of Hemet Stetson Corner (Conditional Use Permit 19-009, Site Development Review 19-010, and Tentative Parcel Map 37779)
2019080167 Stanislaus County Rezone and Williamson Act Cancellation Application No. PLN2019-0061 – Bronco Wine Company
2021040033 Department of Toxic Substances Control Variance TWW-2021-TR-00277 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Naman Trucking Inc.
2021040032 City of Berkeley Woolsey Street/Eton Avenue Intersection Improvements
2018052020 City of Sunnyvale 200 W Washington Avenue - File Number 2020-7110 (Covered by the DSP EIR)
2020090035 City of San Diego Vardy House SDP
2020060453 City of San Diego Maple Canyon Restoration
2021040031 Department of Toxic Substances Control Variance TWW-2021-TR-00264 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Bayview Insulation Services, Inc.
2008041038 Los Angeles Department of Water and Power Barren Ridge Renewable Transmission Project: Barren Ridge Substation Expansion California Endangered Species Act Incidental Take Permit No. 2081-2013-067-04
2021040030 Department of Toxic Substances Control Variance TWW-2021-TR-00259 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Two Rivers Demolition
2021040029 Department of Toxic Substances Control Variance TWW-2021-SG-00172 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Tuff Shed Inc
2021040028 Department of Toxic Substances Control Variance TWW-2021-HT-00218 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Kern County Public Works Department
2021040027 Department of Toxic Substances Control Variance TWW-2021-DF-00200 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by County of San Bernardino
2021040026 California Department of Conservation (DOC) PAL SPR 45403022
2021040025 California Department of Transportation, District 6 (DOT) State Route 168 Side Slope Repair (Directors Order)
2021040024 City of Berkeley Dwight Way/California Street Intersection Improvements
2021040023 California Department of Transportation, District 10 (DOT) 10-1K960: 99 & 205 Surface Treatment
2021040022 California State Coastal Conservancy (SCC) Moran Lake Restoration and Public Access Planning
2020110462 United States Army Programmatic Environmental Assessment for Mission Activities and Facility Reinvestment at Military Ocean Terminal Concord, California
2020110406 San Joaquin County PA-1900208 (SA) & PA-2000162 (ER) - 14800 W. Schulte Logistics Center Project
2020090032 Nevada Irrigation District NID Hemphill Diversion Structure
2020039022 City of Moreno Valley Moreno Valley Comprehensive General Plan Update, Housing Element Update, and Climate Action Plan
2021040021 California Energy Commission Energy and Appliance Standards for Plug Loads: Assessing Current Needs and Future Opportunities
2021040020 East Bay Municipal Utility District (EBMUD) Upper San Leandro Water Treatment Plant Chemical Systems Safety Improvements
2021040019 Le Grand Community Services District Le Grand Test Well
2021040018 City of Santa Maria Manriquez Commercial General Plan Amendment & Rezone
2021040017 Los Angeles County Flood Control District Long-term Streambed Alteration Agreement for the Soft-Bottom Channel Maintenance Plan for Select Reaches
2021040016 City of Suisun Highway 12 Logistics Center Project
2021040015 Tustin Unified School District Heideman Elementary School Joint Use Park Project
2021040014 Fresno County Council of Governments 2022 Regional Transportation Plan/Sustainable Communities Strategy
2021040013 Stanislaus County Rezone Application No. PLN2019-0120 - GAWFCO Enterprises, INC.
2021040012 March Joint Powers Authority Meridian D-1 Gateway Aviation Center Project
2021040011 City of Beaumont High Sands Car Wash Remodel and Retail Development
2021040010 City of Burbank 3700 Riverside Drive Mixed-Use Project
2020120302 City of American Canyon Commerce 217 Distribution Center Project
2021040009 City of San Marcos Hallmark-Barham Specific Plan
2017012008 University of California Orchard Park Graduate Student Housing and Family Housing Project
2001121009 City of Poway Hidden Valley Ranch
2021040008 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, HP Inc., San Diego, California
2021040007 East Bay Municipal Utility District (EBMUD) Sobrante Water Treatment Plant Chemical Systems Safety Improvements
2021040006 University of California, Davis Animal Area Runoff Reduction
2021040005 West Valley Water District Well 18A Pipe Blending
2021040004 Los Angeles County Department of Parks & Recreation Yvonne B. Burke Sports Complex Stormwater Project
2021040003 California State Coastal Conservancy (SCC) Hermosa Beach Parking Lot Greening Project
2021040002 California Department of Parks and Recreation Improvements to Knotwell Drugstore at Malakoff Diggins SHP