Thursday, May 27, 2021

Received Date
2021-05-27
Edit Search
Download CSV

 

57 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021010007 Department of Toxic Substances Control Monterey MGP Substation Remediation - Soil Feasibility Study and Remedial Action Plan
2018031037 California Department of Transportation, District 7 (DOT) I-105 ExpressLanes Project
2021040239 Centinela Valley Union High School District (CVUHSD) Leuzinger High School Athletic Facilities Improvements Project
2020100180 Monterey County GREEN JASON E & ANN W TRS
2020080061 Monterey County AUERBACH JONATHAN & JESSIKA
2021050610 California Department of Forestry and Fire Protection (CAL FIRE) Matlock Loop Fuels Reduction Project
2021050609 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Finney Ramer Management Units Habitat Restoration Project
2021020077 City of San Diego Kearny Mesa Logistics
2021010226 Sacramento Municipal Utility District North City Landfill Closure Project
2021050608 Western Placer Waste Management Authority North Compost Leachate Pond Expansion
2021050607 City of Napa Western Meadows Subdivision
2021020007 City of Los Gatos 110 Wood Road - Los Gatos Meadows Continuing Care Retirement Community
2021030612 City of Hercules Safety Element Update
2021030665 City of Signal Hill Gateway North Specific Plan
2021050606 City of Sunnyvale 2019-7576 - 1139 Karlstad Drive Residential Condominium Project
2021050605 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) TAG Properties, 3600 Goat Rock Road (Lake or Streambed Alteration Agreement EPIMS Notification No. 14377-R1)
2021030266 Lake County Highway 53 Cannabis Cultivation
2021050604 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0041-R1 for Nonindustrial Timber Harvesting Plan (NTMP) 1-99NTMP-002-HUM
2021050603 Rainbow Municipal Water District Manhole Rehabilitation Project
2021050602 Rainbow Municipal Water District Water and Sewer Facilities Plan
2021050601 California State Coastal Conservancy (SCC) Integrated Watershed Restoration Program Phase 6
2021050600 City of Redlands Bergamot Specific Plan
2020019054 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Calaveras CKD 3 Cement Closure
2021050599 California Department of Parks and Recreation Tijuana Estuary Tidal Restoration Program II Phase I
2009071006 City of Long Beach 525 East Broadway Project (PECC 02-21) (City of Long Beach Downtown Plan [EIR 04-08])
2021050598 California Department of Parks and Recreation Columbia SHP Interpretive Mining Panels
2021050597 California Department of Parks and Recreation Mercury Mine Remediation Geotechnical Investigation
2021050596 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) TAHOE KEYS PROPERTY OWNERS ASSOC_COVE 3A BULKHEAD REPAIR/REPLACEMENT
2021050595 California Department of Transportation, District 6 (DOT) Empire No. 2 Canal Approach Slabs
2021050594 California Department of Fish and Wildlife, Central Region 4 (CDFW) Warlow Safety Roadside Rest Area Infrastructure Project (Streambed Alteration Agreement No. EPIMS TUL-17000-R4)
2017111026 City of Morro Bay Morro Bay General Plan and Local Coastal Program Update
2021050593 California Department of Parks and Recreation Pfeiffer Big Sur State Park Campground Cabin Project
2017101068 City of Inglewood Westchester/Veterans-Crenshaw/Imperial Transit Oriented Development Plan (TOD) Draft EIR
2021040251 City of Oakley Burroughs Project
2020080435 Lake County Huttopia Six Sigma Stream Crossings Project
2019110340 City of Newport Beach Lower Newport Bay Confined Aquatic Disposal (CAD) Facility Construction Project (PA2019-020) Notice of Determination
2013012060 City of Elk Grove Elliott Springs
2021050592 Department of Toxic Substances Control Aerojet Rocketdyne Inc. Post Closure Permit Renewal
2021050591 Sweetwater Union High School District San Ysidro High School Campus Improvements
2019039164 City of Los Angeles Angels Landing FEIR
2012011029 Kern County Eland Solar and Storage Project (Streambed Alteration Agreement No. 1600-2020-0165-R4)
2021040273 Paradise Irrigation District Paradise Irrigation District Water System Recovery and Reservoir B Replacement Project
2021020437 Reclamation District 817 (RD817) Bear River Setback Levee
2016081061 March Joint Powers Authority Veterans Industrial Park 215 (VIP 215) Project: Plot Plan Amendment #1 (PP 20-02, A1) and Tentative Parcel Map 37220
2021050590 Los Angeles Department of Water and Power Removal of Bungalow at LADWP Receiving Station - H
2003121086 City of Industry Addendum to Industry Business Center EIR
2021050589 California Department of Parks and Recreation Diablo Range District Office Security Gate
2021050588 Department of Toxic Substances Control Variance TWW-2021-TR-00517 to Allow the Transport of Treated Wood Waste under Alternate Procedures by LD Transportation, LLC.
2021050587 Department of Toxic Substances Control Variance TWW-2021-TR-00505 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Republic Services
2021050586 Department of Toxic Substances Control Variance TWW-2021-TR-00481 to Allow the Transport of Treated Wood Waste under Alternate Procedures by At Your Service
2021050585 Department of Toxic Substances Control Variance TWW-2021-SG-00486 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Young & Burton, Inc.
2021050584 Department of Toxic Substances Control Variance TWW-2021-LG-00520 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Cresleigh Homes Corp.
2021050583 Department of Toxic Substances Control Variance TWW-2021-LG-00519 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Underwater Resources, Inc.
2021050582 Department of Toxic Substances Control Variance TWW-2021-LG-00489 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Giumarra Vineyards Corp
2021050581 Department of Toxic Substances Control Variance TWW-2021-HT-00503 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Mt. Diablo Lumber Inc. DBA C & J Fencing
2021050580 Department of Toxic Substances Control Variance TWW-2021-HT-00256 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Mission Train Waste Systems, Inc.
2021050579 Department of Toxic Substances Control Variance TWW-2021-SG-00472 to Allow the Generation/Accumulation/Transport of Treated Wood Waste under Alternate Procedures by Sutter County General Services