Friday, April 9, 2021

Received Date
2021-04-09
Edit Search
Download CSV

 

56 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021040279 City of Fort Bragg City of Fort Bragg City Street Rehabilitation NOE
2021040278 California Department of Parks and Recreation Green Oaks Restoration Project
2021040277 City of Hollister Hollister General Plan Update 2040, Climate Action Plan, and Sphere of Influence Amendments and Annexations EIR
2021010299 Chicken Ranch Rancheria of Me-Wuk Indians of California Draft Tribal Environmental Impact Report - Chicken Ranch New Casino and Hotel Project
2020089014 City of Colfax City of Colfax Sewer/Waste Water Treatment Plant (WWTP) Project and WWTP Inflow and Infiltration Mitigation Project
2021040276 California Department of Parks and Recreation Riverfront Improvements Geotechnical Investigation
2021040275 Department of Toxic Substances Control Variance TWW-2021-TR-00215 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Ezra Construction
2021040274 California Department of Water Resources (DWR) Physical Security Modernization Project - Bethany Drilling Exploration 2021 (OM-DFD-2021-007-Beth7)
2021040273 Paradise Irrigation District Paradise Irrigation District Water System Recovery and Reservoir B Replacement Project
2021040272 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Kinder Morgan SFPP San Francisco Pipeline Cover Restoration Project
2021040271 Department of Toxic Substances Control Variance TWW-2021-HT-00240 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Tier Fencing Inc.
2021040270 Department of Toxic Substances Control Variance TWW-2021-LG-00245 to Allow the Generation/Accumulation/Transport of Treated Wood Waste under Alternate Procedures by Modesto/Empire Traction Company
2021040269 Department of Toxic Substances Control Variance TWW-2021-LG-00288 to Allow the Generation/Accumulation/Transport of Treated Wood Waste under Alternate Procedures by McGrath Rentcorp/Mobile Modular
2021040268 Department of Toxic Substances Control Variance TWW-2021-SG-00248 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Bruce Bauer Lumber & Supply
2021040267 Department of Toxic Substances Control Variance TWW-2021-SG-00250 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Mendocino Railway
2021040266 Department of Toxic Substances Control Variance TWW-2021-SG-00260 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Dustin Roberts Construction
2021040265 Department of Toxic Substances Control Variance TWW-2021-SG-00319 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Probuilt Construction
2019012050 Placer County Community Development Resource Agency Brady Vineyard Project (Streambed Alteration Agreement EPIMS Notification No. PLA-14406-R2)
2021040264 California Department of Transportation, District 3 (DOT) Sac 50 Skid Work (2G180)
2010082063 Alameda County Mulqueeney Ranch Wind Repowering Project Final Subsequent EIR
2021040263 Fresno County Initial Study No. 7943 and Unclassified Conditional Use Permit Application No. 3691
2021040262 Fresno County Initial Study No. 7872 and Unclassified Conditional Use Permit Application No. 3679
2021040261 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Draft ISMND Swain Meadow Restoration Project
2021040259 Fresno County Initial Study No. 7980; General Plan Amendment Application No. 564; Unclassified Conditional Use Permit Application No. 3693
2021040258 Tulare County Cutler/Orosi Community Plan 2021 Update (GPA 18-003, PZC 18-011, PZC 18-009, PZC 18-010)
2015102005 Humboldt County Young Earth Green Cali Farms Pond Project (Lake or Streambed Alteration Agreement No. 1600-2020- 0038-R1)
2021040257 California Department of Transportation, District 3 (DOT) EB50 to SB99 Connector (1J610)
2021040256 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Kinder Morgan SFPP Carquinez Strait Pipeline Cover Restoration Project
2018101004 California Department of Transportation, District 5 (DOT) State Route 166/ Black Rd Intersection Improvement Project
2021040255 State Water Resources Control Board Temporary Permit to divert Cache Creek water to underground storage
2021040254 Monterey County KNOOP MICHAEL & MICHELLE
2021040253 Shasta County Parcel Map 19-0003 (Hoppe)
2021040252 Sonoma County UPE20-0046 Sonoma Station Restaurant
2021040251 City of Oakley Burroughs Project
2021040250 City of Rohnert Park City of Rohnert Park Water Infrastructure and Water Pressure Upgrade Project
2021040249 City of Rohnert Park City of Rohnert Park Southwest Boulevard and Commerce Boulevard Roundabout Project
2021040248 Department of Toxic Substances Control Variance TWW-2021-SG-00300 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Dirt Farmer & Company, A Cal
2021040247 Department of Toxic Substances Control Variance TWW-2021-SG-00281 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Go Native, Inc.
2021040246 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Raymond Stream Crossings and Water Diversion Remediation Project (Lake or Streambed Alteration Agreement No. 1600-2019-0817-R1)
2021040245 City of Palmdale Conditional Use Permit 19-016
2021040244 Sonoma County Agricultural Preservation and Open Space District Oken Property Vegetation Maintenance
2021040243 Department of Toxic Substances Control Variance TWW-2021-TR-00308 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Sandstone Environmental Engineering Inc.
2021040242 Department of Toxic Substances Control Variance TWW-2021-TR-00290 to Allow the Transport of Treated Wood Waste under Alternate Procedures by JFS Enterprises
2021040241 Department of Toxic Substances Control Variance TWW-2021-TR-00287 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Burrtec Waste Industries, Inc.
2021040240 Santa Barbara County Fire Department "G" Street Defensible Space
2020100067 City of San Bernardino The Landing by San Manuel
2021040239 Centinela Valley Union High School District (CVUHSD) LEUZINGER HIGH SCHOOL ATHLETIC FACILITIES IMPROVEMENTS PROJECT
2016112028 Mendocino County Moen Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2018-0672-R1)
2015102005 Humboldt County Erickson Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019-0559-R1)
2017102081 Placer County Community Development Resource Agency United Auburn Indian Community Tribal School Pond Modification Project (Streambed Alteration Agreement EPIMS Notification No. PLA-14854-R2)
2015102005 Humboldt County Hallen-Shrubbery LLC Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019-0824-R1)
2020020161 City of Sacramento Approval of (1) the Aggie Square-CBPA, (2) Preliminary Term Sheet for PFA, (3) City of Sacramento Aggie Square EIFD
2020110180 City of Hayward 4150 Point Eden Way Industrial Development Project
2021040238 California Department of Transportation, District 2 (DOT) Happy Camp Catchment
2015102005 Humboldt County Benbow Ranch Center Water Diversion, Stream Crossings, and Pond Spillways Project (Lake or Streambed Alteration Agreement No. 1600-2020-0179-R1)
2021040237 City of West Covina 1208 S Hollencrest Drive - CUP 20-07; SM 20-01, SUB 20-36