Monday, April 26, 2021

Received Date
2021-04-26
Edit Search
Download CSV

 

52 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021040621 San Benito County PLN190056 Kawahara Agricultural Facility
2021040620 California Department of Transportation, District 4 (DOT) Interstate 580 Storm Damage Permanent Restoration
2010082063 Alameda County Mulqueeney Ranch Wind Repowering Project - Subsequent EIR
1989030607 City of Ione Castle Oaks Estates Phase II Village 10
2020090207 Fresno County Kamm Avenue Pistachio Processing Plant Project
2021040619 California Department of Toxic Substances Control (DTSC) Variance TWW-2021-LG-00337 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Pacific Coast Producers
2021040618 California Department of Toxic Substances Control (DTSC) Variance TWW-2021-LG-00307 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Windsor Willits Company
2021040617 California Department of Toxic Substances Control (DTSC) Variance TWW-2021-LG-00235 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by County of San Diego
2021040616 California Department of Toxic Substances Control (DTSC) Variance TWW-2021-LG-00232 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by County of San Diego
2021040615 California Department of Toxic Substances Control (DTSC) Variance TWW-2021-LG-00343 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Recology Blossom Valley
2021040614 California Department of Toxic Substances Control (DTSC) Variance TWW-2021-SG-00366 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Williams Homes Central Coast
2021040613 California Department of Toxic Substances Control (DTSC) Variance TWW-2021-TR-00335 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Modern Greywood Inc
2018092042 Napa County KJS and Sorrento Vineyard Conversion Erosion Control Plan Application (ECPA) #P17-00432
2021040612 California Department of Toxic Substances Control (DTSC) Variance TWW-2021-TR-00349 to Allow the Transport of Treated Wood Waste under Alternate Procedures by John Fuchs Construction
2021040611 Coastal San Luis Resource Conservation District Remediation of Pesticides in Oso Flaco Creek Project
2021040610 California Department of Toxic Substances Control (DTSC) Variance TWW-2021-TR-00352 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Ben's Truck & Equipment, Inc.
1998061097 San Diego County Regional General Permit 53 – Smuggler’s Gulch
2021040609 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Expanding Populations of Vernal Pool Species Using Seed Bulking
2021040608 San Luis and Delta Mendota Water Authority Geotechnical Evaluation of San Luis Reservoir State Route 152 Embankment Raise
2021040607 San Mateo County Landscape and Grading
2021040606 California Department of Toxic Substances Control (DTSC) Variance TWW-2021-TR-00356 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Lamorinda Fence Company
2021040605 California Department of Toxic Substances Control (DTSC) Variance TWW-2021-TR-00368 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Impact Services Enterprises
2021040604 California Department of Toxic Substances Control (DTSC) Variance TWW-2021-TR-00377 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Nilsen Construction
2021040603 Sacramento County Monitoring Well Installation Cosumnes Subbasin Prop 68 Grant
2021040602 Sacramento County Jean Harvie Community Center Roof Replacement
2021040601 California Department of Toxic Substances Control (DTSC) Variance TWW-2021-HT-00351 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Highway Specialty Company Inc
2021040600 California Department of Toxic Substances Control (DTSC) EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, AMPAC FINE CHEMICALS LLC, RANCHO CORDOVA, CA
2021040599 Yucaipa Valley Water District Power Purchase Agreement - Yucaipa Valley Regional Water Filtration Facility
2021040598 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Conservation Genomics of California Limnanthes
2021040597 Lake County Pasta Farms Cannabis Cultivation Project
1998061097 San Diego County RGP 53 (General Permit) Addendum - Smuggler's Gulch
2021010001 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Lacey Meadows Restoration Project
2020120073 City of Hayward Variance TWW-2021-SG-00336 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Clawiter Innovation, LLC.
2021040596 Yucaipa Valley Water District Power Purchase Agreement-- Henry N. Wochholz Regional Water Recycling Facility
2021040595 California Department of Toxic Substances Control (DTSC) Variance TWW-2021-LG-00158 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by APEX FENCE CO.,INC.
2018122046 Humboldt County Mattole Headwaters Flow Enhancement Project
2021040594 California Energy Commission Hy2green - Electrolytic Hydrogen Energy Storage Using Novel Metal Hydrides
2021040593 California Department of Transportation, District 3 (DOT) Auburn Blvd Ramp Meter 03-1J500
2017102054 Yuba County Hallwood Side Channel and Floodplain Restoration Project on the Lower Yuba River
2005011002 San Diego County Concurrence in the Issuance of a Modified Solid Waste Facilities Permit (SWFP) for Ramona Materials Recovery Facility and Transfer Station in San Diego County
2001062067 Butte County Variance TWW-2021-DF-00228 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by Butte County, Public Works, Neal Road Recycling and Waste F
2021040592 Santa Clarita Valley Water Agency Interconnection Between NWD and SCWD Systems in the Area Known as Gary Drive
2020030428 City of Dana Point Doheny Village Zoning District Update Project
2020099022 City of Dinuba Addendum to the Dinuba Water Well IS/MND
2021020488 Mojave Water Agency Mojave Water Agency Proposed Multi-Year Water transfer to Kern County Water Agency and Dudley Ridge Water District
2013061012 City of Temecula Rancho Highlands Residential Development Project
2007121049 Imperial County CUP19-0016 Imperial Landfill, Inc.
2020070231 California State Community Colleges 2019 Facilities Master Plan Update to the 2015 Master Plan
2021040591 City of El Cajon Shadow Mountain Athletic Field Improvements
2021040590 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Thayer Slope Failure Repairs (Notification of Lake or Streambed Alteration, EPIMS Notification No. SON-14876-R3)
2021040589 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) 4600 Cavedale Road
2021040588 San Francisco Bay Restoration Authority Marin City Urban Wetland Community Visioning Project