Tuesday, June 22, 2021

Received Date
2021-06-22
Edit Search
Download CSV

 

45 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021060528 City of West Hollywood Initial Study 9160-9176 Sunset Boulevard Project
2021060501 Department of Toxic Substances Control Variance TWW-2021-LG-00576 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Morning Star Merced LLC
2021060500 Department of Toxic Substances Control Variance TWW-2021-LG-00535 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Alameda County Public Works
2021060499 Department of Toxic Substances Control Variance TWW-2021-LG-00483 to Allow the Generation/Accumulation/Transport of TWW under Alternate Procedures by Community Services, Yolo County Public Works
2021060498 Department of Toxic Substances Control Variance TWW-2021-DF-00580 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by City of Clovis
2013081079 Kern County PLN21-00548
2005072045 City of Chico 5A04CR00328 North Creek Crossing at Meriam Park Project
2021060497 University of California, Berkeley Centennial Bridge Improvement Project
2013081079 Kern County PLN21-00549
2020031177 City of Galt Carillion Boulevard Corridor Plan
2013081079 Kern County PLN21-00543
2000011033 California Department of Transportation, District 5 (DOT) State Route 46 Corridor Improvement Project (California Endangered Species Act Incidental Take Permit No. 2081 2007 020 04 (ITP)), Major Amendment No. 1
2021060496 San Luis Obispo County Peoples’ Self-Help Housing, Vesting Tentative Tract Map, Tract 3163, and Conditional Use Permit, SUB2020-00080, ED21-110
2021050154 Yuba County Water Agency Narrows 2 Intake Debris Removal Project
2020070532 City of Santa Clara 2905 Stender Way, CoreSite SV9 Data Center
2021060495 California Department of State Hospitals (DSH) Fire Suppression and Domestic Supply Lines Replacement
2009072087 Contra Costa County Addendum to MND for County File MS05-0013
2021060494 City of Palmdale City of Palmdale Palmdale 2045 General Plan Update EIR
2021060493 California State Coastal Conservancy (SCC) Flat Top Park Fire Resilience Project
2021060492 Department of Toxic Substances Control Former Brownies Cleaners Removal Action Workplan
2021060491 Weaverville Community Services District East Branch Road Water Reliability and Hansen Ditch Water Conservation Project
2021060490 Calaveras County Inital Study/Mitigated Negative Declaration for 2020-017 Tentative Parcel Map
2021060489 San Bernardino County Colton Sanitary Landfill Final Closure/Post-Closure Maintenance Plan
2021060488 University of California, Irvine Health Sciences Parking Structure
2021060487 Sonoma County Freestone Ranch LLC; UPC17-0069
2009072087 Contra Costa County Pine Creek Two-Lot Minor Subdivision Project County File #CDCV19-00063
2009051018 California Department of Transportation, District 7 (DOT) San Gabriel River Bridge Hinge Replacement Project (Lake or Streambed Alteration Agreement No. LAN-14127-R5)
2021060486 City of La Mesa City of La Mesa Housing Element of the General Plan 6th Cycle Update
2019059069 California Department of Transportation, District 11 (DOT) Interstate 8 Culvert Rehabilitation
2020029070 Del Mar Union School District (DMUSD) Del Mar Heights School Rebuild Project Focused Final Environmental Impact Report
2021060485 Mendocino County Noxious Weed Eradication and Control in Mendocino County, CA
2021060484 Sonoma County ZPE21-0050 Riggs Rainwater Catchment Project
2021060483 California Department of Resources Recycling and Recovery Concurrence in the issuance of a Revised Solid Waste Facilities Permit (SWFP) for Shoshone Landfill, Inyo County, SWIS No. 14-AA-0006
2020039047 McKinleyville Community Services District Mad River Floodplain and Public Access Enhancement Project
2008101140 City of Ontario Mountain Avenue and Holt Boulevard Intersection Widening Project
2013081079 Kern County PLN21-00537
2013081079 Kern County PLN21-00534
2017012007 Marin Municipal Water District Mount Tamalpais Biodiversity Fire and Fuels Integrated Plan
2013081079 Kern County PLN21-00533
2013081079 Kern County PLN21-00461
2013081079 Kern County PLN21-00347
2013081079 Kern County PLN21-00416
2021060482 Central Contra Costa Sanitary District Central San Uncodified Ordinance No. 317 – 2021-22 Schedule of Environmental and Development- Related Fees and Charges
2021060481 California Department of Parks and Recreation Stone Lagoon Vault Toilet Installation
2021060480 California Department of Parks and Recreation Rehabilitation Project for the Dingley Spice Mill Building