Friday, June 4, 2021

Received Date
2021-06-04
Edit Search
Download CSV

 

39 document(s) found

SCH Number Type Lead/Public Agency Received Title
2012041016 California Department of Parks and Recreation Carmel Area State Parks General Plan
2021060108 Los Angeles County Development Authority (LACDA) Dept of Veterans Affairs West LA Affordable Housing Building 156 & 157
2021060107 Los Angeles County Development Authority (LACDA) Dept of Veterans Affairs West LA Affordable Housing Building 402
2021040034 Dublin San Ramon Services District Tassajara Pipeline Project
2021030613 State Water Resources Control Board Kaweah Hydroelectric Project
2020120492 California Department of Fish and Wildlife, Central Region 4 (CDFW) PG&E Dolan Road Substation Fence Replacement Project California Endangered Species Act (CESA) Incidental Take Permit (ITP) No. 2081-2020-056-04 Amendment 1
2021040530 Department of Toxic Substances Control Beale MMRP Munitions Response Site FR970 NTCRA and 7 MRS Remedial Action
2021060106 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - 180/400 Aquifer Subbasin
2021060105 State Water Resources Control Board Korbel Brothers Winery Domestic Water Supply Permit for Well 04
2021060104 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Santa Cruz Mid-County Basin
2019109083 City of Richmond Via Verdi Slope Stabilization Project (Streambed Alteration Agreement No. 1600-2019-0169-R3)
2021040192 Lake Tahoe Community College LTCC Facilities MP and Timber Conversion Permit Project
2019012052 Santa Barbara County Fire Department Purisima Ridge Fuel Break Project
2021060103 Department of General Services (DGS) Office & Warehouse Space in a Multi-Tenant Building
2020090519 Metropolitan Transportation Commission Plan Bay Area 2050
2021060102 California Department of Transportation, District 2 (DOT) McArthur Mixed Strategy
2021060101 Sierra Nevada Conservancy Forest Projects Plan (SNC 1280)
2021060100 Sierra Nevada Conservancy Colby Mountain Recreation Area Planning (SNC1279-RT)
2021060099 Sierra Nevada Conservancy Boy Scouts of America Camp Hi-Sierra Non-Industrial Timber Management Plan (SNC1277)
2021030405 South Coast Water District INITIAL STUDY AND PROPOSED MITIGATED NEGATIVE DECLARATION (SCH# 2021030405) FOR JRWSS CROWN VALLEY PARKWAY WATER PIPELINE RELOCATION PROJECT
2021060098 City of Riverbank River Walk Specific Plan
2020120096 South Coast Air Quality Management District Amendments to the Community Emissions Reduction Plan for the Eastern Coachella Valley Community per Assembly Bill 617
2021060097 California Department of Forestry and Fire Protection (CAL FIRE) CAL FIRE NEU Bureau of Reclamation Cooperative Burn Project
2021060096 Placer County Fox Hill Lane Estates Minor Land Division (PLN18-00116)
2021060095 City of Vallejo I-80/Hiddenbrooke Parkway Interchange Project
2021060094 City of Oceanside Coastal Rail Trail Project
2021060093 Monterey County SMITH RICHARD C & SUSAN BOONE SMITH TRS (ECO-SITE)
2021060092 City of Perris Perris & Morgan 3 Building Industrial Complex
2021030402 City of Jackson Martell Reservoir Replacement
2021060091 South Coast Air Quality Management District Proposed Amended Rule 1469.1 – Spraying Operations Using Coatings Containing Chromium
2019109033 California Department of Transportation, District 4 (DOT) Interstate 580 Safety Lighting and Power Source Installation Project [California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2020-052-03 (ITP)
2021060090 Yolo County County Road 98 Bike and Safety Improvement Project, Phase II
2021060089 City of Fresno Tapestry III Tract 6195
2021060088 City of Torrance 24601 Hawthorne Boulevard Mixed-Use Development
2017092062 City of Healdsburg Fitch Mountain Open Space Wildfire Fuels Management and Defensible Space
2021060087 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) 2021 Emergency Drought Salinity Barrier Project (Incidental Take Permit No. 2081-2021-041-03)
2021060086 Solano County U-05-27-MR1 (Cingular Wireless)
2021060085 California Department of Transportation, District 2 (DOT) Promise Signs Tree and Shrub Removal/Trimming Project to Improve Visibility of Existing Billboards on Interstate 5 (Encroachment Permit 0221-6LT-0170)
2016112028 Mendocino County Menesini Strong Mountain Farm Domestic Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN-07659-R1)