Thursday, May 6, 2021

Received Date
2021-05-06
Edit Search
Download CSV

 

46 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020070177 California Department of Transportation, District 4 (DOT) State Route 1/84 Structures and Scour Mitigation Project
2021050145 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Shoshone Springbrook Project
2021050144 City of Temecula PA21-0007 Mad Madeline's CUP
2021050143 City of Temecula MS Mountain View Building No. 9 (PA21-0125)
2021050142 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2020-0433-R1 for “Wards Larch” THP
2021050141 Malaga County Water District Well 3A Project
2021050140 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2021-0001-R1 for THP 1-20-00221 MEN, “Bald Henry”
2021050139 Cucamonga Valley Water District (CVWD) CVWD Fixed Network Project
2021050138 California Department of Transportation, District 11 (DOT) Highway maintenance to add asphalt rubber (AR) chip seals
2018071065 Los Angeles County Santa Monica Mountains North Area Plan and Community Standards District Update
2021050137 Cucamonga Valley Water District (CVWD) CVWD Fixed Network Project
2021010061 Del Norte County HAMBRO FAMILY ENTERTAINMENT CENTER COASTAL DEVELOPMENT PERMIT
2021050136 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2020-0428-R1 for THP 1-20-00165- MEN “KLM Branscomb THP”
2021050135 East Bay Regional Parks District Execution of a Purchase and Sale Agreement (PSA) for the Sale Parcel of the Borel Property
2021050134 City of Temecula MS Mountainview Building 4
2021050133 Zone 7 Water Agency Agreement between Mojave Water Agency and Zone 7 Water Agency for a Water Transfer.
2021050122 California Department of Conservation (DOC) NOI OG SPR 3 Wells
2021050132 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Rising Star Mine North Drainage Improvements
2021050131 City of Glendale New Multi-Family Development
2019012052 California Department of Forestry and Fire Protection (CAL FIRE) SPI Fuel Break CalVTP
2021050130 Sacramento Municipal Utility District White Rock-Folsom Substation #2 Upgrade Project
2021050129 Sacramento Municipal Utility District SMUD Gas Pipeline 700B Electrolysis Test Station Fruitridge/Stockton Project
2021050128 Sacramento Municipal Utility District Truxel Substation #2 Upgrade Project
2021050127 California Department of Forestry and Fire Protection (CAL FIRE) Upper Little Bear Fuels Reduction Project
2021050126 Department of Toxic Substances Control Variance TWW-2021-SG-00390 to Allow the Generation/Accumulation/Transport of Treated Wood Waste under Alternate Procedures by East Bay Municipal Utility Dist.
2021050125 Sacramento Municipal Utility District SMUD Gas Pipeline 700B Electrolysis Test Station Fruitridge/66 Project
2021050124 City of Glendale New 40-Unit Residential Density Bonus Affordable Housing Project
2021050123 City of Glendale New 127-Unit Residential Density Bonus Affordable Housing Project
2020090382 City of El Monte KB Home Orchard Street & Cypress Avenue Modified Project 3
2021050121 California State Lands Commission Pacific Gas & Electric Company Line 057A-1 McDonald Island to Palm Tract Pipeline Decommissioning Project
2021050120 San Bernardino County Silver Lake Mine Phase 3 Quarry
2020090329 City of Culver City 11111 Jefferson Boulevard Mixed-Use Project
2021050119 City of La Cañada Flintridge 600 Foothill Boulevard Mixed-Use Project
2021050118 Solano County Bally Keal Vineyards, LLC U-19-08
2007082085 Tehama County Jellys Ferry Road Bridge Replacement Project (California Endangered Species Act Incidental Take Permit No. 2081-2016-002-01 (ITP) Minor Amendment #2)
2021050117 Mendocino County Storm Damage Repair, Briceland Road (Notification of Lake or Streambed Alteration, EPIMS Notification No. EPIMS-MEN-16590-R1C)
2020060675 Humboldt County Borusas Water Diversion, Water Impoundment, Stream Crossings and Stream Restoration Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-15371-R1C)
2021050116 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Borissov Benbow Remediation and Diversion Project (Streambed Alteration Agreement No. EPIMS-HUM-17024-R1)
2021050115 City of Aliso Viejo PA21-005 (MSP) Minor Modification to the Master Sign Program "Town Center West"
2021050114 California Department of Parks and Recreation Mitchell Canyon Barb Goatgrass Treatment
2021050113 Department of Toxic Substances Control Variance TWW-2021-TR-00416 to Allow the Transport of Treated Wood Waste under Alternate Procedures by OFRS, Inc.
2021050112 Department of Toxic Substances Control Variance TWW-2021-TR-00415 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Citywide Fibers, Inc.
2021050111 Department of Toxic Substances Control Variance TWW-2021-TR-00395 to Allow the Transport of Treated Wood Waste under Alternate Procedures by J. Torres Co. Inc.
2021050110 Department of Toxic Substances Control Variance TWW-2021-SG-00421 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Granite Construction Company
2021050109 Department of Toxic Substances Control Variance TWW-2021-SG-00332 to Allow the Generation/Accumulation/Transport of Treated Wood Waste under Alternate Procedures by Contra Costa County Public Works
2021050108 Department of Toxic Substances Control Variance TWW-2021-LG-00405 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Bidart Bros.