Monday, April 19, 2021

Received Date
2021-04-19
Edit Search
Download CSV

 

33 document(s) found

SCH Number Type Lead/Public Agency Received Title
1996041042 Department of Toxic Substances Control Temporary Authorization to Allow Miscellaneous Units at Quemetco, Inc.
2021040449 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) City of St. Helena, City of St. Helena Wastewater Treatment Plant and Reclamation Plant and Wastewater Collection System- Reissuance of NPDES Permit
2021040448 California Department of Parks and Recreation Gate Installation Wilder Ranch State Park
2021040447 City of Carlsbad Chick-Fil-A
2015101037 City of Encinitas NOD for Olivenhain Trunk Sewer Improvements Phase 1
2021040446 United States Department of the Interior Agua Caliente PSL-47 Cell Tower Project EA and Unsigned FONSI
2021040445 San Joaquin County Area Flood Control Agency Lower San Joaquin River Project Reach TS_30_L Geotechnical Borings for Borrow Project
2020030351 Sonoma County Rezoning Sites for Housing Project
2015102005 Humboldt County Penev Happy Ranger Water Diversion and Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2019-0720-R1)
2015102005 Humboldt County Ayers Water Diversion, Stream Crossings, and Embankment Removal Project (Lake or Streambed Alteration Agreement No. 1600-2018-0731-R1)
2021040444 Sacramento County Rothery Accessory Dwelling Unit
2021040443 Sacramento County AT&T Cupola Wireless Communication Facility
2007122013 Sacramento County STONERIDGE QUARRY USE PERMIT AND DEVELOPMENT AGREEMENT AMENDMENTS
2021030161 Sacramento County 2804 California Tentative Parcel Map
2021020281 City of Salinas Planned Unit Development 2019-001 and Tentative Map 2019-002
2020100181 Tuolumne Utilities District Sierra Pines Regional Water Treatment Facility Project
2021040442 City of Imperial Beach City of Imperial Beach 6th Cycle Housing Element Update 2021-2029 (MF 1335)
2021040441 Crescent City The Crescent City Cannabis Company Dispensary and Delivery Service
2020110221 Los Angeles Department of Water and Power St. Andrews Place Demolition Project
2021040440 Santa Barbara County Fire Department Via Regina Defensible Space
2021010001 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Lacey Meadows Restoration Project
2021040439 California City Initial Study for 92,000 sf Cannabis Cultivation on Mitchell Blvd.
2017101022 City of Pacific Grove Point Pinos Coastal Trail Improvement Project
2021040438 City of Manhattan Beach Sunrise Senior Living Manhattan Beach Project
2020100088 City of Los Angeles James St Cases
1998082030 City and County of San Francisco SFPUC Southern Skyline Boulevard Ridge Trail Extension Project Draft Environmental Report
2021040436 City of Mammoth Lakes Lot Line Adjustment (LLA 20-003)
2021040435 California Department of Parks and Recreation Authorized Vehicles Only Signs
2021040434 San Diego Association of Governments Amendments to Comprehensive Fare Ordinance
2021040433 Central Contra Costa Sanitary District Ultraviolet (UV) Disinfection Replacement, District Project (DP) 100012 and UV Hydraulic Improvements, DP 100013
2021040432 California Department of Parks and Recreation Renew Permit for Right of Way to Crown Castle for Ingress and Egress
2010102037 California Department of Transportation, District 1 (DOT) Dr. Fine Bridge Replacement Project EA 01-43640; Streambed Alteration Agreement No. EPIMSDEL-15894-R1C
2011062057 Department of Food and Agriculture (CDFA) Statewide Plant Pest Prevention & Management Program (PEIR) - Addendum 5