Monday, April 12, 2021

Received Date
2021-04-12
Edit Search
Download CSV

 

53 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021040322 California Department of Transportation, District 12 (DOT) 0S170 I-5 Median barrier and safety lighting
2021040321 Department of Toxic Substances Control Variance TWW-2021-TR-00299 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Madera Disposal Systems Inc/DBA Coastal Rolloff Services
2021040320 California Department of Water Resources (DWR) Leroy Anderson Dam, No. 72-9- Phase 1 ADTP
2021040319 Department of Toxic Substances Control Variance TWW-2021-TR-00289 to Allow the Transport of Treated Wood Waste under Alternate Procedures by PSC Industrial Outsourcing, LP
2021040318 Department of Toxic Substances Control Variance TWW-2021-TR-00222 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Cypress Coast Fence
2021040317 City of Vacaville Hampton Inn and Suites Project
2021040316 City of Los Angeles Bridge Point South Bay VII (ENV-2020-5488-MND)
2021040315 Department of Toxic Substances Control Former Renu Plating Company - Proposed Nevin Avenue Elementary School Park Site Soils Management Plan
2015102005 Humboldt County Cowan Stream Crossing and Stream Restoration Project (Lake or Streambed Alteration Agreement No. 1600-2020-0350-R1)
2016112028 Mendocino County Hulbert Water Diversion and Stream Crossings and Onstream Pond Project (Lake or Streambed Alteration Agreement No. 1600-2019-0835-R1) APN 031-020-430
2021040314 City of Elk Grove Taco Bell Remodel (PLNG21-007)
2021040313 Long Beach Public Transportation Company Long Beach Transit (LBT)/UCLA Electric Communter Express
2016112028 Mendocino County Brown Indigo Acres Family Farms Water Diversion, Stream Restoration, and Stream Crossing (Lake or Streambed Alteration Agreement No. 1600-2019-0115-R1)
2016112028 Mendocino County Muller Water Diversion, Micro-hydroelectric, and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2018-0454-R1)
2014081078 City of Fresno Recycled Water Distribution System, Southwest Quadrant Addendum #3 to the Tiered Mitigated NEgative Declaration
2021040312 Department of Food and Agriculture (CDFA) CDFA Warehouse Reroof
2021040311 California Department of Transportation, District 12 (DOT) 0R190 - SR-91 Install new guide sign structures
2021040310 California Department of Transportation, District 12 (DOT) 1220-6US-0445 Encroachment Permit - Fiber Optic Cables
2021040309 California Department of Transportation, District 12 (DOT) 1221-6RW-0001 Encroachment Permit - Traffic Control and Conduit Work, new vault
2021040308 California Department of Transportation, District 12 (DOT) 1221-NMC-0052 Encroachment Permit - Pavement rehabilitation and restriping
2021040307 California Department of Transportation, District 12 (DOT) SR-39 OR740 Signal Modification, Ped. Lighting, and Traffic Census
2021040306 City of Gridley Waterline Replacement Project
2021040305 City of Gridley Wilson Well Assessment
2021040304 California Department of Transportation, District 12 (DOT) 1219-6US-0872 Excavation of Conduit and new Vaults
2021040303 California Department of Transportation, District 12 (DOT) 1221-6MW-0065 Destroy Groundwater Wells and Re-surface Sidewalk
2020080271 Plumas County The Brewing Lair GPA 7-18/19-01
2020060603 City of Santa Rosa The Santa Rosa Farm Group, LLC Cannabis Facility
2021040302 Department of Toxic Substances Control Variance TWW-2021-SG-00320 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by City of Cupertino
2021040301 Department of Toxic Substances Control Variance TWW-2021-SG-00286 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Shea Homes
2021040300 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2020-0417-R1 for THP 1-20-00157 MEN “Lower Hardy”
2021040299 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Metro Rail to Rail Active Transportation Corridor-Segment A
2021040298 California Department of Transportation, District 7 (DOT) Santa Maria Valley Railroad Track Rehabilitation Project
2021040297 City of Santa Cruz 2035 North Pacific Avenue Office/Residential Building
2021040296 Humboldt County 16417 Eel River Produce
2021040295 Kern County Water Agency Exchange of up to 53,300 acre-feet of Kern County Water Agency's State Water Project Water for Kern-Tulare Water District's Central Valley Project Water
2021040294 Humboldt County Blocksburg Family Farms, LLC
2021040293 Phillipsville Community Services District Phillipsville Community Services District Water System Improvements
2021040292 Department of Toxic Substances Control Variance TWW-2021-SG-00276 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Prime West Investments, llc.
2021040291 Department of Toxic Substances Control Variance TWW-2021-TR-00333 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Reynaga Transportation Inc.
2021040290 Department of Toxic Substances Control Variance TWW-2021-TR-00296 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Mountainside Disposal Inc
2021040289 Department of Toxic Substances Control Variance TWW-2021-TR-00342 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Bodas Construction
2021040288 City of McFarland Notice of Preparation of a Draft Environmental Impact Report for the 2040 McFarland General Plan
2021040287 Department of Toxic Substances Control Variance TWW-2021-SG-00275 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by East Bay Municipal Utility D
2021040286 Department of Toxic Substances Control Variance TWW-2021-TR-00312 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Advance Disposal, Inc.
2011081042 Los Angeles County Department of Regional Planning Affordable Housing Preservation Ordinance
2011081042 Los Angeles County Department of Regional Planning Interim and Supportive Housing Ordinance
2021040285 California Department of Forestry and Fire Protection (CAL FIRE) Hammond Ranch Area Hazardous Fuels Reduction Program (5GG18120)
2021040284 Department of Toxic Substances Control Variance TWW-2021-TR-00267 to Allow the Transport of Treated Wood Waste under Alternate Procedures by City of Santa Cruz Resource Recovery Collection
2021040283 Department of Toxic Substances Control Variance TWW-2021-TR-00257 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Dan Braudrick Services, Inc.
2021040282 City of Anaheim 1241-1281 South Brookhurst Street (Kim Dental)
2021040281 California Department of Transportation, District 2 (DOT) Hayfork Culvert 2
2021040280 California Department of Transportation, District 2 (DOT) Hayfork Mountain Culvert
2008092051 City of Folsom Folsom Plan Area Specific Plan (FPASP) – Mangini Phase 1C (Streambed Alteration Agreement No. 1600-2012-0198-0014-R2)