Tuesday, April 27, 2021

Received Date
2021-04-27
Edit Search
Download CSV

 

48 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021040656 Trinity County Trinity Equipment and Materials CUP
2021040655 City of Tulelake Tulelake Street Project
2017081038 Kern County Addendum to the Environmental Impact Report for the AV Apollo Solar Project
2021040654 City of Compton 501 & 601 Compton Boulevard Development Project
2021040653 Westlands Water District Execution of Agreement for Participating in the P&O Study for the Salinity Control Program
2021040652 Solano County MS-20-02 Steiger Lands
2021040651 City of Woodlake Woodlake Sewer Extension Project
2021040650 Lake County Coastle LLC, Use Permit UP 21-02
2021040649 Trinity County Green Beach Ventures CUP
2021040648 California Energy Commission FreeWire Boost 2.0 Development and Demonstration Project
2021040647 City of Grass Valley City of Grass Valley Pedestrian Crossings
2020060424 Sutter Butte Flood Control Agency (SBFCA) Yuba City Boat Ramp Sediment Removal Project
2015102005 Humboldt County Borusas Water Diversion, Hydropower, Water Impoundment and Stream Crossings Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-15381-R1C)
2021040646 California State Lands Commission Termination and Issuance of a General Lease – Recreational Use – Lease 3654
2021040645 California State Lands Commission Amendment of Lease – Lease 4266
2021040644 California State Lands Commission Issuance of a General Lease – Recreational and Protective Structure Use – Lease 5126
2021040643 California State Lands Commission Termination and Issuance of a General Lease – Recreational Use – Lease 9056
2021040642 California Energy Commission Manufacturing Scale-up of Record-Breaking Solid-State Heat Engine for Deep Decarbonization in California
2021040641 California Energy Commission Demonstration of Advanced Oxygen Combustion for Metals Industries
2021040640 Tulare Lake Basin Water Storage District Conveyance of 2021 SWP Water to Growers in Westlands Water District, San Luis Water District and Pleasant Valley Water District to Complete an Exchange
2021040639 Sonoma Resource Conservation District SMZC Road Improvement Project
2021040638 California State Lands Commission Amendment of Lease - Lease 8390
2021040637 California State Lands Commission Issuance of a General Lease – Recreational Use – Lease 5141
2020110004 Los Angeles Department of Water and Power Mono Basin Water Rights License Project
2021020121 Tehama County Flood Control and Water Conservation District Deer Creek Erosion Repair Project
2021040636 Department of Toxic Substances Control Variance TWW-2021-HT-00266 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Silverado Contractors, Inc.
2021040635 City of Holtville AMG Housing Development/Mixed Use - Pine Crossing Apartments
2006121089 San Bernardino Flood Control District West Fontana Channel Flood Control Improvement Project
2017022002 Contra Costa County Panattoni 98,460 square-foot warehouse (Bay Point), Land Use Permit LP16-2031)
2009091126 California High Speed Rail Authority California High Speed Train Project Fresno to Bakersfield Section Project (EP 18956-4)
2021040634 Department of Toxic Substances Control Variance TWW-2021-TR-00359 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Santa Cruz Green Builders, Inc.
2021040633 Department of Toxic Substances Control Variance TWW-2021-TR-00280 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Blue Sky Designs, Inc.
2021040632 Department of Toxic Substances Control Variance TWW-2021-SG-00363 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by M&S Building Supply, Inc.
2021040631 Department of Toxic Substances Control Variance TWW-2021-SG-00362 to Allow the Generation/Accumulation/Transport of TWW under Alternate Procedures by North Berkeley Design and Construction
2021040630 Department of Toxic Substances Control Variance TWW-2021-LG-00337 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Pacific Coast Producers
2021040629 Department of Toxic Substances Control Variance TWW-2021-HT-00373 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Alameda County Industries
2020020161 City of Sacramento Approval of the formation of the City of Sacramento Aggie Square EIFD and the Aggie Square IFP
2018122057 California Department of Transportation, District 4 (DOT) Interstate 80/Gilman Street Interchange Improvement Project
2021040628 City of Woodlake Woodlake Commercial Project
2021040627 Lassen County Ward Lake Expansion EIR #2021-001
2021040626 City of Temecula PW11-10 Flood Control Channel Reconstruction and Repair
2011054002 Riverside County Palen Solar Photovoltaic Project
2020019021 California Department of Water Resources (DWR) 5A32CR00213 Thompson Meadow Restoration Project
2017012041 City of Sacramento Routine Maintenance of Stream Channels
2021040625 California Energy Commission Bringing Lithium Sulfur Technology to Market
2021040624 Mariposa County Major Subdivision No. 2009-052; JCS Capital Resources
2021040623 California Department of Fish and Wildlife, Central Region 4 (CDFW) Bradley Restoration Site Project (Streambed Alteration Agreement No. EPIMS-MON-14228-R4)
2021040622 Department of Toxic Substances Control Removal Action Workplan for On-site Groundwater, Former Precision Optical Incorporated