Wednesday, May 12, 2021

Received Date
2021-05-12
Edit Search
Download CSV

 

59 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021030073 California Department of Transportation, District 1 (DOT) Fish Creek Fish Passage Project
2020090176 City of Adelanto Baldy Mesa Solar Project Streambed Alteration Agreement No. EPIMS-SBR-13456-R6
2021030616 Pixley Public Utility District Water Main Extension Project
2021050258 California Department of Motor Vehicles (DMV) Redway Field Office Lease Renewal
2019069108 California Department of Transportation, District 5 (DOT) Davenports Culvert Replacement Project (EA-05-0J200) (Environmental Permit Information Management System Notification No. EPIMS-SCR-13108-R3)
2021050257 California Regional Water Quality Control Board, Central Valley Fresno Region 5 (RWQCB) Shaver Lake Dam Floating Boat Barrier Project
2021030665 City of Signal Hill Gateway North Specific Plan
2019071040 Hacienda La Puente Unified School District New Replacement K-5 School and Four Baseball Fields Retention, No Residential Development (Variant) (former Wedgeworth K-8 School and Residential Dev
2019080173 City of Los Angeles Our Lady of Mt. Lebanon Project
2008091130 City of Los Angeles Variance TWW-2021-LG-00372 to Allow the Generation, Accumulation, Transport of Treated Wood Waste under Alternate Procedures by California Waste Services LLC
2021030073 California Department of Transportation, District 1 (DOT) Fish Creek Fish Passage Project Initial Study Negative Declaration
2021050256 City of El Segundo Catalyst Project
2020080305 City of Gardena Gardena Transit-Oriented Development Specific Plan Project
2019100143 California Department of Transportation, District 5 (DOT) State Route 1 Auxiliary Lanes State Park Drive to Bay Avenue/Porter Street NOD
2021050255 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Santa Clara County Bridge Scour Mitigation (Lake or Streambed Alteration Agreement No. 1600- 2020-0082-R3)
2021050254 City of Santa Rosa C02340 - Notice of Exemption filed 4-27-2021
2021050253 Sonoma County Agricultural Preservation and Open Space District Wright Hill Ranch NOE
2020070578 California Department of Transportation, District 4 (DOT) U.S. 101 Cordilleras Creek Bridge Replacement Project
2010042093 City of Fairfield Canon Station [California Endangered Species Act Incidental Take Permit No. 2081-2016-020-03 Amendment No. 1
2021050252 Mono County Apogee Farms General Plan Amendment and Conditional Use Permit
2003112039 California Department of Water Resources (DWR) Bradmoor Island and Arnold Slough Restoration Project (Lake or Streambed Alteration Agreement No. EPIMS-SOL-13808-R3)
2021050251 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2021050250 California Department of Water Resources (DWR) Erosion Repair on Spoil Bank Secondary Road
2021050249 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2021050248 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Simmons Slough Water Management (Major Amendment to Lake or Streambed Alteration Agreement No. 1600-2019-0345-R3)
2021050247 Department of Toxic Substances Control Variance TWW-2021-TR-00401 to Allow the Transport of Treated Wood Waste under Alternate Procedures by WCTaylor Ranch LLC
2021050246 Department of Toxic Substances Control Variance TWW-2021-TR-00464 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Henningsen Construction Co., Inc.
2021050245 Department of Toxic Substances Control Variance TWW-2021-TR-00467 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Arroyo Landscaping
2021050244 Department of Toxic Substances Control Variance TWW-2021-TR-00350 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Bertolotti Disposal, Inc.
2021050243 Department of Toxic Substances Control Variance TWW-2021-SG-00451 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Pierson Company
2021050242 Department of Toxic Substances Control Variance TWW-2021-SG-00437 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by GCI General Contractors
2021050241 Department of Toxic Substances Control Variance TWW-2021-SG-00394 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Engineered Soil Repairs, Inc
2021050240 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2020090188 Tahoe Regional Planning Agency (TRPA) 2020 Linking Tahoe: Regional Plan & Sustainable Communities Strategy Notice of Determination
2021050239 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Storm Damage Repair, Araquipa Pedestrian Bridge (Notification of Lake or Streambed Alteration, EPIMS Notification No. EPIMS-SOL-14107-R3)
2021050238 Dunnigan Water District Dunnigan Water District Water Transfer Project
2021050237 Nevada Irrigation District English Meadow Floodplain Restoration & Enhancement
2021050236 Stockton East Water District Cady Ranch Water Distribution Project
2021050235 City of Commerce City of Commerce Municipal Bus Lines Transit Maintenance Facility Project
2008032074 Contra Costa County Bayview Estates Residential Project (2021)
2021050234 City of Shasta Lake Shasta Lake Per Capita Wynne Price Park Improvements
2021050233 City of Shasta Lake Shasta Lake Per Capita Bizz Johnson Park Improvements
2021050232 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Schellinger Burbank Avenue Subdivision Project, Incidental Take Permit (ITP) 2081-2020-032-03
2021050231 City of Colton FY 20/21 CITYWIDE SIDEWALK REPAIR PROJECT
2017052015 Sacramento County Woodbury Phase II
2017041042 City of Anaheim SEC Lincoln and Beach Project
2021050230 University of California, Davis Stebbins Cold Canyon Reserve Trail Reroute
2021050229 City of Farmersville Farmersville Urban Greening Sports Complex Project- Phase 4
2021050228 California Department of Transportation, District 10 (DOT) Traffic Signal Re-lamp
2021050227 City of Colton Fleming Park Restroom Renovation Project
2021050226 Tulare County Mountain Road 109 White River Bridge (Bridge No. 46C-0133) Replacement Project
2021050225 Lake County UP 21-10 Sourz HVR
2021050224 California City Canterbury Commercial Cannabis Cultivation Facility
2021050223 San Bernardino County Alvic & Alumina Quarry
2021050222 San Bernardino County Oro Grande Quarries
2021050221 Reclamation District 2092 Crows Landing Riverbend Preserve Habitat Restoration Project
2021050220 Department of Toxic Substances Control Variance TWW-2021-LG-00400 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Asbestos Services, Inc
2021050219 Department of Toxic Substances Control Variance TWW-2021-SG-00378 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Custom House
2020059026 San Mateo Union School District Final Initial Study/Mitigated Negative Declaration for the Proposed Mills High School Athletics Complex Project