Monday, May 17, 2021

Received Date
2021-05-17
Edit Search
Download CSV

 

57 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021050359 Department of Toxic Substances Control Variance TWW-2021-SG-00446 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Channel/Adobe Lumber Co.
2021050358 Department of Toxic Substances Control Variance TWW-2021-TR-00491 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Lister Construction, Inc.
2021050357 Department of Toxic Substances Control Variance TWW-2021-SG-00364 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Coggins Fence & Supply Inc.
2021050356 Department of Toxic Substances Control Variance TWW-2021-LG-00470 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by San Rafael Yacht Harbor
2021050355 Department of Toxic Substances Control Variance TWW-2021-LG-00466 to Allow the Generation/Accumulation/Transport of TWW under Alternate Procedures by Peninsula Corridor Joint Power Board
2021050354 Department of Toxic Substances Control Variance TWW-2021-LG-00463 to Allow the Generation/Accumulation/Transport of Treated Wood Waste under Alternate Procedures by Elliott Drilling Services, Inc.
2021050353 Ontario-Montclair School District Vina Danks M.S. Building "B" Seismic Mitigation
2021050352 Department of Toxic Substances Control Variance TWW-2021-LG-00450 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Humboldt Sanitation
2005022022 Nevada County Addendum to the Final EIR (SCH#2005022022) for the Higgins Marketplace and Fuel Station
2021050351 Department of Toxic Substances Control Variance TWW-2021-LG-00270 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by City Of Santa Cruz
2021050350 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Yearry Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No.1600-2019-0920-R1
2020110406 San Joaquin County PA-1900208 (SA) & PA-2000162 (ER) - 14800 W. Schulte Logistics Center Project
2021050349 San Francisco Unified School District Mission Bay School Project
2021050348 Imperial County VEGA SES SOLAR ENERGY PROJECT #CUP20-0029 & PARCEL MAP 2491
2013081079 Kern County Revision to Title 19 - Kern County Zoning Ordinance (2020A), focused on Oil and Gas Permitting Local
2013081079 Kern County Revisions to Title 19 - Kern County Zoning Ordinance (2020A), focused on Oil and Gas Local Permitting
2013081079 Kern County Revisions to the Kern County Zoning Ordinance – 2015 (C), Focus on Oil and Gas Local Permitting
2021030297 San Diego Unified School District O'Farrell Charter School Whole Site Modernization
2021050347 Los Angeles Department of Water and Power Bee Canyon Sag Pipe Rehabilitation Project
2021050346 Department of Toxic Substances Control Variance TWW-2021-LG-00190 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Amtrak
2021050345 Manteca Unified School District NOE_534 Mikesell
2021050344 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) East Zayante Road PM 5.01 Storm Damage Road Repair Project (Streambed Alteration Agreement No. 1600-2020-0085-R3)
2021050343 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Peterson NOV LSA (Lake or Streambed Alteration Agreement No. EPIMS-MEN-13195-R3)
2021050342 Kings County Conditional Use Permit NO. 21-01 (Central Valley Meat Company)
2021050341 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Trout Gulch Culvert (Streambed Alteration Agreement No. EPIMS-SCR-13549)
2021050340 City of Bishop Downtown Bishop Specific Plan & Mixed Use Overlay
2021050339 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Bair Island Marina Bulkead (Seawall) Repair Project (Lake or Streambed Alteration Agreement No. EPIMS-SMO-15551-R3)
2021050338 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Outfall Improvements Project, Phase 7—Valves Replacement (Lake or Streambed Alteration Agreement No. CCA-14310-R3)
2021050337 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Zogg Emergency LSAA NOE
2021050336 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Euclid Avenue / Regal Road Riparian Area Restoration (Lake or Streambed Alteration Agreement No. EPIMS-ALA-12823-R3)
2017062042 City of Woodland Woodland Research & Technology Park Specific Plan EIR
2018121017 San Bernardino Valley Municipal Water District Upper Santa Ana River Habitat Conservation Plan Environmental Impact Report
2020029080 San Mateo County 4525 Cloverdale Road Cannabis Cultivation License Application (Streambed Alteration Agreement No. EPIMS-06735-R3)
2021050335 Los Angeles County Department of Parks & Recreation The Arboretum Visitor Plaza Project
2021050334 City of Desert Hot Springs DHS 109 Project
2021050333 San Joaquin River Exchange Contractors Water Authority Agreement between the Department of Water Resources of the State of California and Kern County Water Agency for a Change in Point of Delivery of a Portion of Ke
2019119050 City of Vacaville Vaca Valley Hyatt Hotel Project (Lake or Streambed Alteration Agreement No. EPIMS-SOL-13063- R3)
2021050332 Fresno County Initial Study No. 7931 and Variance Application No. 4094
2021050331 Mission Springs Water District Areas H and I Sewer Improvement Project
2021050330 City of Victorville Southern California Logistics Airport (SCLA) Lot 44 Distribution Center Project (PLAN21-00013)
2021050329 City of Lincoln Joiner Ranch East
2016112028 Mendocino County Perry Mendocino Ranch Company Stream Crossings and Stream Restoration Project (Lake or Streambed Alteration Agreement No. 1600-2019-0762-R1)
2021050328 Ontario-Montclair School District Central Language Academy Synthetic Turf
2021050327 Ontario-Montclair School District Buena Vista Synthetic Turf
2021050326 Kern County Water Agency Common Landowner Transfer of up to 1,000 acre-feet of Antelope Valley-East Kern Water Agency's 2021 State Water Project water to Kern County Water Agency
2021050325 California Energy Commission Load Shifting During Critical Summer Hours via Programmable Irrigation
2021050324 California Department of Transportation, District 4 (DOT) STABILIZE ROADWAY -0W420/0420000232
2021050323 California Department of Transportation, District 4 (DOT) UNAUTHORIZED ENCAMPMENT-2W340/0421000185
2021050322 California Department of Transportation, District 4 (DOT) WILDFIRE DAMAGE REPAIR 1W490-0421000029
2021050321 Department of Toxic Substances Control Variance TWW-2021-SG-00401 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by WC Taylor Ranch LLC
2021050320 Department of Toxic Substances Control Variance TWW-2021-TR-00493 to Allow the Transport of Treated Wood Waste under Alternate Procedures by FNF Roll Off Service
2021050319 Department of Toxic Substances Control Variance TWW-2021-HT-00449 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Humboldt Sanitation
2021050318 City of Holtville Gene Layton Memorial Pool Rehabilitation Project
2021050317 Sonoma County Regional Parks (SCRP) Larson Park: Master Plan
2021050316 City of Madera 2020-21 CITY ST. 3R & ADA CITY PROJECT NO. R-71
2021050315 City of Madera 2020-21 SB-1 (RMRA) SEALS AND OVERLAYS CITY PROJECT NO. R-78
2016112028 Mendocino County Schonberg Water Diversion, Stream Crossings, and Pond Outlet Project(Lake or Streambed Alteration Agreement No.EPIMS-MEN-07433-R1)