Tuesday, May 4, 2021

Received Date
2021-05-04
Edit Search
Download CSV

 

46 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016112028 Mendocino County McDonnell WATER DIVERSION (Lake or Streambed Alteration Agreement No. EPIMS-MEN-02487-R1)
2004081134 City of Chino Hills Modified Vila Borba Project (TTM 16414 Amendment).
2021020477 Monterey County 26195 Scenic Holdings LLC
2021050069 Sacramento County SOUTHEAST WATT TENTATIVE SUBDIVISION MAP TIME EXTENSION
2021050068 Imperial Irrigation District Rental Mobile Turbine Generator Project
2021030569 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Negative Declaration Adoption - Chinook Salmon Coastal Release: Santa Cruz Wharf
2020110081 Sacramento County Eskaton Fair Oaks Parking Addition
2021020421 Sonoma County PLP19-0045 (DRH19-0007 and UPE19-0081) NeilMed Warehouse
2021050067 Mono County Short-Term Rental Activity Permit 21-001/Stone
2021050066 California Department of Transportation, District 3 SAC-5 Trade Corridor Enhancement Program
2021050065 Department of Toxic Substances Control Variance TWW-2021-LG-00326 to Allow the Generation/Accumulation/Transport of Treated Wood Waste under Alternate Procedures by San Francisco Municipal Agency
2021050064 Department of Toxic Substances Control Variance TWW-2021-TR-00409 to Allow the Transport of Treated Wood Waste under Alternate Procedures by RA Hauling Inc.
2021050063 Department of Toxic Substances Control Variance TWW-2021-TR-00360 to Allow the Transport of Treated Wood Waste under Alternate Procedures by GH Ramirez & Bros Landscaping Inc
2021050062 Department of Toxic Substances Control Variance TWW-2021-LG-00413 to Allow the Generation/Accumulation/Transport of Treated Wood Waste under Alternate Procedures, East Bay Municipal Utility District
2021050061 Department of Toxic Substances Control Variance TWW-2021-LG-00371 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Fremont Fence Inc.
2021050060 Department of Toxic Substances Control Variance TWW-2021-LG-00399 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Mobile Modular
2021050059 Department of Toxic Substances Control Variance TWW-2021-HT-00369 to Allow the Transport/Accumulation of Treated Wood Waste under Alternate Procedures by Santa Clara County Roads and Airports Dept.
2021050058 California Department of Transportation, District 9 (DOT) Mojave Starbucks Sidewalks and Driveways
2021050057 Mendocino County MDOT Guard Rail Replacement and Wall East Road MP3.14 (Lake or Streambed Alteration Agreement No. 1600-2020-0341-R1)
2021050056 El Segundo Unified School District El Segundo Middle School New Gymnasium Project - Notice of Exemption
2021050055 Mendocino County MDOT Culverts Replacement Flynn Creek Road (Lake or Streambed Alteration Agreement No. 1600-2020-0322-R1)
2021050054 Kern County Water Agency Common Landowner Transfer of up to 4,497 acre-feet of Tulare Lake Basin Water Storage District's 2021 State Water Project Water to the Kern County Water Agency
2021050053 Mendocino County MDOT Zenia road culvert replacement MP 0.60 (Lake or Streambed Alteration Agreement No. 1600- 2020-0176-R1)
2021050052 Sacramento County Brookside Equestrian Center
2021050051 Sacramento County 1530 Howe Ave Redevelopment
2021050050 Sacramento County Madison Pointe Apartments
2021050049 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Papenheim Domestic Water Diversion and Dam Improvement Project
2021050048 Department of Toxic Substances Control Variance TWW-2021-SG-00406 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by North Coast Village HOA
2021050047 Department of Toxic Substances Control Variance TWW-2021-SG-00396 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Michael G McKim Company
2021050046 Department of Toxic Substances Control Variance TWW-2021-SG-00271 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by APS West Coast
2021050045 California Department of Transportation, District 3 (DOT) 0H370 Wheatland Donut Hole CE/CE
2021050044 Fresno County Intial Study Application No. 7705; Classified Conditional Use Permit Application No. 3657
2021050043 City of Shasta Lake MSR Supply Cannabis Distribution
2021050042 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2021-0002-R1 for THP 1-20-00208- MEN “Pig Pen 2020”
2021050041 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2020-0362-R1 for THP 1-20-00115- MEN “Wheel Gulch”
2021050040 California Tahoe Conservancy Robert Urban Lot Restoration Project
2021050039 California Department of Water Resources (DWR) South Bay Aqueduct (SBA) 2021 MM 18.47 - 35.27 (OM-DFD-2021-013)
2021050038 California Department of Fish and Wildlife, Marin Region 7 (CDFW) CA Commercial Dungeness Crab Fleet Advisory and Depth Constraint
2020100056 City of Rancho Cucamonga Bridge Point Rancho Cucamonga Project
2021050037 San Joaquin County PA-1400084 - Site Approval to establish a truck parking & repair and inoperable vehicle storage facility.
2021050036 Imperial County Viking Solar Energy Generation and Battery Storage Project
2021050035 City of Santa Cruz Mentel Aerial Sewer Improvement Project
2018011050 City of South Pasadena South Pasadena General Plan and Downtown Specific Plan Update & 2021-2029 Housing Element
2021050034 City of Long Beach Enhanced Density Bonus Ordinance
2021050033 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Post Camp Fire Dixie Road Sediment Reduction
2021050032 Lake County Harbor View Mutual Water Company - Tank Replacement Project