Wednesday, June 9, 2021

Received Date
2021-06-09
Edit Search
Download CSV

 

57 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021060279 California Department of Housing and Community Development (HCD) 2018 CDBG-DR OOR Tier 1 Butte County
2000121036 City of Chino Preserve School #2
2021040683 Auburn Area Recreation and Park District (ARD) 24 Acre Park Master Plan Project
2021060219 City of Glendale 1642 SOUTH CENTRAL AVENUE PROJECT
2021060218 Stanislaus County Variance Application No. 2020-0079 - Frito-Lay, Inc.
2016112028 Mendocino County Billy Bob’s Tweed Factory - 2021 (Lake or Streambed Alteration Agreement No. EPIMS-MEN-06948-R1)
2021060217 California Department of Transportation, District 10 (DOT) Amador Sand House Rehabilitation
2020090048 City of Beverly Hills One Beverly Hills Overlay Specific Plan Project
2016081061 March Joint Powers Authority Cooperative Agreement between the March Joint Powers Authority, Riverside County Flood Control and Water Conservation District and Riverside Inland Development,
2021060216 Los Angeles Department of Water and Power Pleasant Valley Dam Seismic Stability Study
2021060215 California Department of Resources Recycling and Recovery Hollywood Trailer Park
2020059046 City of Santa Rosa Stonebridge Subdivision
2011122032 Placer County Variance TWW-2021-HT-00496 to Allow the Transport/Accumulation of TWW under Alternate Procedures by Placer County Eastern Regional Sanitary Landfill
2013081079 Kern County PLN21-00429
2017061015 Santa Clarita Valley Water Agency Addendum to Phase 2C South End Recycled Water Main Extension Recirculated MND
2005011071 Santa Clarita Valley Water Agency Addendum to the Final EIR Report for the Honby Pipeline Project
2020110161 City of Orange Cannon St & Serrano Ave Intersection Improvements
2013081079 Kern County PLN21-00428
2019049121 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Minor Amendment to Incidental Take Permit for Long-Term Operations of the State Water Project in the Sacramento-San Joaquin Delta
2021060214 Department of Toxic Substances Control Variance TWW-2021-LG-00525 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by USS-UPI
2021060213 Department of Toxic Substances Control Variance TWW-2021-SG-00537 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Friedmans Home Improvement
2021060212 City of Huron 2021 IIG Off-site Improvements
2021060211 City of Anaheim Sunkist/Ball Gas Station, Convenience Market & Canwash
2021060210 Department of Toxic Substances Control Variance TWW-2021-SG-00545 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Santos Excavating, Inc.
2021060209 Department of Toxic Substances Control Variance TWW-2021-TR-00523 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Bay Cities Refuse Inc.
2021060208 Department of Toxic Substances Control Variance TWW-2021-TR-00542 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Troy Turvy Construction
2021060207 Department of Toxic Substances Control Variance TWW-2021-TR-00548 to Allow the Transport of Treated Wood Waste under Alternate Procedures by James E Roberts - Obayashi Corp
2021060206 California Department of Forestry and Fire Protection (CAL FIRE) Oregon THP
2021060205 California Tahoe Conservancy Chinkapin Drainage
2021060204 California Tahoe Conservancy Barbara Avenue Fencing Project
2021060203 California Tahoe Conservancy Cutthroat Urban Lot Restoration Project
2013081079 Kern County PLN21-00426
2013081079 Kern County OG CREH 3 Wells 05242021
2013081079 Kern County OG Berry 7 Wells 06032021
2021040254 Monterey County Knoop Michael & Michelle
2021030346 San Diego County Adopt the Mitigated Negative Declaration, Advertise and Award a Construction Contract for Rainbow Water Quality Improvement Project (District: 5)
2021060202 State Water Resources Control Board Iglesia Evangelica monte Moriah Emergency Well Replacement Project
2021060201 Porterville Irrigation District Rainbow IX Water Bank
2020039067 Santa Cruz County Medical Office Building Project EIR
2021010016 Los Angeles County Department of Regional Planning Program Environmental Impact Report for the Los Angeles County Housing Element Update
2021060200 Montecito Water District Reservoir Retrofit and Replacement Project
2013081079 Kern County PLN21-00386
2013081079 Kern County PLN21-00298
2021020013 California Department of Transportation, District 9 (DOT) Sonora Junction Shoulders Project
2013081079 Kern County OG Chevron 13 McKittrick Wells 05212021
2021060199 Los Angeles County Department of Parks & Recreation Belvedere Park Synthetic Fields and General Improvements
2021060198 California Department of Fish and Wildlife, Marin Region 7 (CDFW) NWFSC Integrated Ecosystem and Pacific Hake Acoustic-Trawl
2021060197 Contra Costa Transportation Authority (CCTA) CCTA State Route 239 Project – Field Surveys on California State Park Properties
2021060196 Los Angeles County Department of Parks & Recreation Devil’s Punchbowl Bobcat Fire Trail Stabilization and Recovery Project
2021060195 California Department of Fish and Wildlife, Marin Region 7 (CDFW) NWFSC West Coast Groundfish Bottom Trawl Survey
2021060194 City of Sacramento New Building Electrification Ordinance
2016081027 City of Morro Bay Morro Bay Water Reclamation Facility
2013061012 City of Temecula Phase 2, Rancho Highlands Affordable Housing Project (Streambed Alteration Agreement No. 1600- 2020-0063-R6)
2021060193 City of Alameda Ordinance Requiring Newly Constructed Buildings to be All-Electric
2021060192 San Joaquin County Site Approval No. PA-2000212
2021060191 California Department of Transportation, District 4 (DOT) STORM DAMAGE REPAIR - 2W390/0421000191
2021060190 Los Angeles County Department of Parks & Recreation San Fernando Pool Slide Refurbishment Project