Wednesday, April 7, 2021

Received Date
2021-04-07
Edit Search
Download CSV

 

63 document(s) found

SCH Number Type Lead/Public Agency Received Title
2013081079 Kern County Revisions to Title 19 - Kern County Zoning Ordinance (2020A), focused on Oil and Gas Local Permitting
2021040203 California Department of Transportation, District 4 (DOT) Install Route Shield Pavement Markings
2021040202 City of Paso Robles City of Paso Robles Annual Maintenance, San Luis Obispo County
2021040201 California Department of Transportation, District 9 (DOT) SCE Tufa Project
2021040200 California Energy Commission Sierra Northern Hydrogen Locomotive Project
2021040199 State Water Resources Control Board, Division of Water Rights Petition to Change Water Right License 2091 (Application 8762)
2021040198 California Energy Commission Machine Learning Enhanced Acoustic Inspection to Improve Battery Manufacturing
2021040197 City of Fort Bragg Pudding Creek Water Main Relocation Project NOE
2016112028 Mendocino County Salinas Water Diversion and Culvert Replacements (Lake or Streambed Alteration Agreement No. EPIMS-MEN-08843-R1)
2021040196 San Joaquin County Site Approval No. PA-1800315
2016112028 Mendocino County DeMello Culvert Maintenance (Lake or Streambed Alteration Agreement No. EPIMS-MEN-11450-R1)
2002091132 San Bernardino County Concurrence in the Issuance of a Revised Solid Waste Facilities Permit for Victorville Sanitary Landfill in San Bernardino County, SWIS No. 36-AA-0045
2021040195 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2020-0416-R1 for Timber Harvesting Plan (THP) 1-20-00131-HUM “ABC Tree Farm”
2021040194 California Bureau of Cannabis Control (BCC) Kris Wong
2021040193 California Department of Transportation, District 1 (DOT) Eureka Shoulders
2021040192 Lake Tahoe Community College Lake Tahoe Community College Facilities Master Plan and Timber Conversion Permit
2021040191 City of Angels Camp City of Angels Wastewater Treatment Plant Biosolids Handling Improvements
2021040190 Los Angeles Department of Water and Power Southern San Fernando Basin Wellfield Project
2021040189 Mountain View Whisman School District (MVWSD) District Administration Office Reconfiguration Project
2021040188 Mountain View Whisman School District (MVWSD) Notice of Exemption - HVAC Upgrade Project
2021040187 California Department of Transportation, District 4 (DOT) US Highway 101/Peninsula Avenue Interchange Project
2021040186 Sierra Nevada Conservancy AB 2551 Watershed Coordinator Grant - Sacramento-Feather River Subregion
2021040185 San Luis Obispo County White Oak Farms, Minor Use Permit, DRC2019-00131
2018128313 State Water Resources Control Board CWSRF NOE
2021040184 California Department of Transportation, District 12 (DOT) Installation of Conduit and Traffic Control
2021040183 California Department of Forestry and Fire Protection (CAL FIRE) Cultural Fire Climate Project Hwy 169
2021040182 Sierra Sands Unified School District Richmond Elementary School Replacement
2021040181 City of Burbank Burbank Operable Unit (BOU) Remediation System Upgrades Project
2021040180 San Diego Unified Port District Telecommunications Facility Modification by AT&T at Harbor Island
2021040179 City of Patterson Rogers Road Bridge over Delta Mendota Canal Project
2021040178 San Diego Unified Port District Maintenance, Repair, and Extension of a Cathode Protection System by NASSCO at Tenth Avenue Marine Terminal
2021040177 San Diego Unified Port District License Agreement for Operation of District Fuel Facilities by Jankovich Company at Tenth Avenue Marine Terminal
2021040176 San Diego Unified Port District Seafood Market Tenant Improvements by Driscoll Marina at Shelter Island
2021040175 San Diego Unified Port District Right of Entry License Agreement to AT&T for Fiber Splicing at Harbor Island
2021040174 San Diego Unified Port District Agreement with Kigt Inc. to Install and Operate Eight (8) Electric Vehicle Charging Stations in the San Diego Convention Center Parking Garage
2021040173 San Diego Unified Port District Evaporative Condenser Replacement by Harvest Meat Company at National City Marine Terminal
2021040172 San Diego Unified Port District Tideland Use and Occupancy Permit to Specialty Produce for Storage
2021040171 California Public Utilities Commission (CPUC) Sonic 1907 - Artemis B Iris
2021040170 California Public Utilities Commission (CPUC) Sonic 2029 Ghilotti RP
2021040169 California Public Utilities Commission (CPUC) Sonic 2100.005SebArts2 282 South High St
2021020122 Tehama Colusa Canal Authority 2021 Tehama-Colusa Canal Authority In-Basin Water Transfer
2016112028 Mendocino County Ryk Stream Crossing Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN-05481-R1)
2021040168 Shoreline Unified School District Notice of Exemption - West Marin ES Improvements
2021040167 Tulare Lake Basin Water Storage District Department of Water Resources Conveyance of up to 40,000 acre-feet of Non-SWP Water to Tulare Lake Basin Water Storage District (SWPAO #21004)
2018112039 City of Ripon Diamond Pet Foods Project
2018062074 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) PG&E R649, R700, and R707 Natural Gas Transmission Pipeline 131 Replacement Project: Additional Segments Replacement and Inspection at R-893 and D-915
2021040166 California Department of Forestry and Fire Protection (CAL FIRE) JDSF- Linquist Trail
2021040165 Butte County Parrott-Phalen Diversion Dam (CEQA20-0001)
2021040164 City of Port Hueneme City of Port Hueneme General Plan and Housing Element Update
2019070933 City of Dunsmuir Dunsmuir Water Main Replacement Project.
2021040163 California Department of Fish and Wildlife, North Central Region 2 (CDFW) City of Sacramento Pump Outfall Replacement Project
2021040162 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZRDOUS WASTE, GENENTECH SOUTH SAN FRANCISCO, CA
2021040161 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Little Brown's Creek Tributary Remediation
2015051054 City of Long Beach 7th and Dawson Project
2021040160 California Department of State Hospitals (DSH) DSH Patton Building 70 Chiller Replacement
2021040159 California Department of Transportation, District 11 (DOT) Interstate 8 Repair Sinkhole, Culvert and Pavement (11-43115)
2019110140 Imperial County Wister Solar Energy Facility Project/IID Responsible Agency Findings
2018081067 City of El Centro Imperial Avenue Extension Project (from I-8 to McCabe Road) / IID Responsible Agency Findings
2021040158 California Department of Transportation, District 11 (DOT) State Route 163 Culvert Repair/Rehabilitation (2N067/1119000098)
2021040157 California Energy Commission Increasing Access to Smart and Affordable Energy for Customers and Resource Adequacy for the California Grid
2021040156 United Water Conservation District Iron and Manganese Removal at the El Rio Water Treatment Plant and Groundwater Recharge Facility
2021040155 Sonoma County Agricultural Preservation and Open Space District Spring Fee Land Mowing
2021040154 Jurupa Community Services District JCSD FY 2020-2021 Annual Water Pipeline Replacement Project (District Project Number C215083)