Thursday, April 29, 2021

Received Date
2021-04-29
Edit Search
Download CSV

 

68 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021020203 California Department of Transportation, District 6 (DOT) South Madera 6-Lane
2021040750 California State Lands Commission (SLC) Issuance of a General Lease – Recreational and Protective Structure Use – Lease 5914
2021040749 California Public Utilities Commission (CPUC) Sonic 1901Bruin 2629 Harrison St
2003021100 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Supplemental Program Environmental Impact Report for the Irrigated Lands Regulatory Program
2021040748 City of South Lake Tahoe T-Mobile Wireless Communication Facility Upgrade (File #20-059)
2020100055 Department of General Services (DGS) CAL FIRE Prado Helitack Base Replacement Project
2021040747 California Department of Parks and Recreation Solar Gates Installation
2021040746 California Public Utilities Commission (CPUC) Sonic 1815-Zeus-A 900 Bennett Valley
2021040745 California Department of Parks and Recreation Privacy Fence Installation
2021040744 Department of Toxic Substances Control Variance TWW-2021-HT-00412 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Solid Wastes of Willits, Inc.
2021040743 Barstow Community Colege Barstow College Hydronic Loop & Water Infrastructure
2021040742 City of South Lake Tahoe ATT Mobile Wireless Communication Facility Upgrade
2020110205 Sulphur Springs Union School District Pinetree Community School Improvement Project
2021040741 California Public Utilities Commission (CPUC) Sonic 1901Bruin 25 S. Hill Ct
2021040740 California Department of Water Resources (DWR) Cholame Creek Stream Gage Installation and Operation Project
2021040739 City of South Lake Tahoe T-Mobile Wireless Communication Facility Replacement and Modification
2021040738 Department of Toxic Substances Control Variance TWW-2021-SG-00355 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by City of Capitola
2021040737 California Department of Fish and Wildlife, Central Region 4 (CDFW) CESA Incidental Take Permit No. 2081-2020-043-04 for the Southern California Gas Company Line 85 Milepost 75.75/75.94 Pipe Recoat Project
2021040736 Department of Toxic Substances Control Variance TWW-2021-TR-00354 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Blevins Construction Inc.
2021040735 Department of Toxic Substances Control Variance TWW-2021-TR-00346 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Clark Vineyard Management Inc.
2021040734 Department of Toxic Substances Control Variance TWW-2021-TR-00367 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Intrinsic Transportation, Inc.
2021040733 California Tahoe Conservancy 015-311-011 / 7302 Fifth Avenue / Wiger
2021040732 California Tahoe Conservancy 033-837-001 / 626 Koru Street / Stevens Trust
2021040731 San Joaquin County PA-2100007 Minor Subdivision to subdivide a 1 parcel into 2 parcels.
2021040730 California Tahoe Conservancy 015-251-001 / 7219 10th Avenue / Nichols-Jacobson
2021040729 City of San Diego Meadows Del Mar SDP
2020099024 City of Dana Point Dana Point Harbor Hotels
2021040728 North Kern Water Storage District Califia Farms Recycled Water Project
2021040727 Department of Toxic Substances Control Variance TWW-2021-ER-00398 to Allow the Emergency Management of Treated Wood Waste under Alternate Procedures by FORGEN DRC JV
2021040726 East Contra Costa County Habitat Conservancy Phillips 66 Line 200 Anomaly Investigation and Repair - Summer 2021 Project
2021040725 City of Pacific Grove 1725 Sunset Drive, Matthews residence
2021040724 Department of Toxic Substances Control Variance TWW-2021-SG-00389 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by McDunn Construction, Inc.
2021040723 Department of Toxic Substances Control Variance TWW-2021-ER-00393 to Allow the Emergency Management of Treated Wood Waste under Alternate Procedures by Goodfellow Teichert Odin, a JV
2009102010 Roseville Joint Union High School District Addendum to the Westpark Area High School Project EIR for a New Aquatic Center
2018052024 Tuolumne Utilities District Tuolumne City Water Main Replacement Project
2021030257 City of Big Bear Lake Plot Plan Review/PPR 2020-078
2021020203 California Department of Transportation, District 6 (DOT) South Madera 6-Lane
2021010248 City of Santee All Right Storage
2021040722 Department of Toxic Substances Control Variance TWW-2021-HT-00323 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Solid Wastes of Willits, Inc.
2020050074 California City Shepard Place Cannabis Facility (California Endangered Species Act Incidental Take Permit No. 2081-2020-039-04 (ITP))
2021040721 Department of Toxic Substances Control Variance TWW-2021-TR-00329 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Villalobos Transportation & Ag Cleanup, Inc.
2021040720 Department of Toxic Substances Control Variance TWW-2021-TR-00262 to Allow the Transport of Treated Wood Waste under Alternate Procedures by 123 Junkaway
2021040719 Department of Toxic Substances Control Variance TWW-2021-TR-00385 to Allow the Transport of Treated Wood Waste under Alternate Procedures by County of Lake
2021040718 Department of Toxic Substances Control Variance TWW-2021-TR-00397 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Ponder Environmental Services, Inc.
2021040717 Department of Toxic Substances Control Variance TWW-2021-TR-00341 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Rust and Sons Trucking
2021040716 City of Elk Grove Trojan Storage II (PLNG20-018)
2021040715 Department of Toxic Substances Control Variance TWW-2021-TR-00387 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Farrar Construction Inc
2021040714 California Tahoe Conservancy 031-132-010 / 2685 Elwood Avenue / Full House Holdings LLC
2021040713 Department of Toxic Substances Control Variance TWW-2021-TR-00407 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Greg's Trucking Service, Inc.
2021040712 City of Citrus Heights Trubchik Oaks Parcel Map
2020110087 City of Newport Beach Residences at Newport Center
2021040711 Placer County Watt Avenue Bridge Over Dry Creek
2021040710 California State Lands Commission Issuance of a General Lease – Recreational Use – Lease 3212
2020059028 March Joint Powers Authority Final Map 37878 (Final Map 20-02) for the South Campus of the March Business Center Specific Plan
2021040709 El Dorado County Install culvert with inlets - Sawmill Road
2021040708 California State Lands Commission Issuance of a General Lease – Recreational Use – Lease 5301
2020090237 Santa Clara Valley Water District Palo Alto Flood Basin Tide Gate Structure Replacement Project
2021040707 California State Lands Commission Issuance of a General Lease – Recreational Use – Lease 5676
2021040706 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Creek Crossing Road Decommission
2021040705 California State Lands Commission Issuance of a General Lease – Recreational Use – Lease 4177
2020039047 McKinleyville Community Services District Mad River Floodplain and Public Access Enhancement Project
1997121030 City of Temecula Sommers Bend PA15 HPR
2021040704 Sonoma County Water Agency Russian River County Sanitation District Sewer Main Repair Project - M31-4 to M36-14
2021040703 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Johnson Pier Modification
2021040702 March Joint Powers Authority Memorandum of Understanding between the March Joint Powers Authority, Riverside County Flood Control and Water Conservation District and March Air Reserve Base
2021040701 City of San Luis Obispo 468-500 Westmont Avenue Tentative Tract Map
2021040700 California Department of Transportation, District 3 (DOT) Pioneer Bridge Hit;1J080
2021040699 City of Palmdale Site Plan Review 10-02-1 Major Modification No. 1