Monday, June 28, 2021

Received Date
2021-06-28
Edit Search
Download CSV

 

68 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020120459 San Joaquin County Upper Mormon Slough Erosion Repair
2021060649 California Department of Transportation, District 11 (DOT) Interstate 8 Place Bonded Wearing Course Type G (2N117/1121000146)
2021060648 California Department of Motor Vehicles (DMV) #4429 - DMV - Mount Shasta
2020120143 Imperial County Energy Source Mineral ATLiS Project
2021060647 Alameda County Public Works Agency (ACPWA) Niles Canyon Trail Project
2013081079 Kern County PLN21-00605
2021060646 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Johntown Creek Repair and Vegetation Management
2021060645 California State Coastal Conservancy (SCC) San Lorenzo Valley Water District Wildfire Resilience
2021060644 Department of Toxic Substances Control Variance TWW-2021-TR-00596 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Stein H. Langmo Construction
2021060643 Department of Toxic Substances Control Variance TWW-2021-TR-00594 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Siteworks Landscape, Inc.
2021060642 Department of Toxic Substances Control Variance TWW-2021-TR-00593 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Moore Fencing
2021060641 California State Coastal Conservancy (SCC) Rose Valley Creek Restoration Project
2021060640 Department of Toxic Substances Control Variance TWW-2021-TR-00591 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Clean Harbors Environmental Services, Inc.
2021060639 Department of Toxic Substances Control Variance TWW-2021-TR-00590 to Allow the Transport of Treated Wood Waste under Alternate Procedures by With Fencing Inc Sf/pen
2021060638 Department of Toxic Substances Control Variance TWW-2021-TR-00565 to Allow the Transport of Treated Wood Waste under Alternate Procedures by American Refuse
2021060637 Department of Toxic Substances Control Variance TWW-2021-TR-00551 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Ocean Blue Environmental Services, Inc.
2021060636 Department of Toxic Substances Control Variance TWW-2021-TR-00254 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Mid-Cal Construction, Inc.
2021040513 Department of Toxic Substances Control Former Diceon Electronics, Inc. lnterim Remedial Action Plan
2005072045 City of Chico North Creek Crossings at Meriam Park Project
2021060635 Menifee Union School District Elementary School #15 MUSD
2020079007 Kern County Raceway 2.0 Solar Project by sPower Development Company, LLC
2021030365 Long Beach Unified School District Woodrow Wilson High School Aquatic Center Project
2021060634 Central Coast Water Authority (CCWA) Central Coast Water Authority and Casitas Municipal Water District 2021 Transfer of Table A Water
2019070252 City of Mountain View 555 West Middlefield Road Project
2021060633 California State Coastal Conservancy (SCC) Old Alameda Creek Flood Control Planning
2021060632 City of Mammoth Lakes Lot Line Adjustment 21-002 NOE
2021060631 Central Coast Water Authority (CCWA) Central Coast Water Authority and Mojave Water Agency 2021 Transfer of Article 56 Carryover Water
2021060630 California Department of Forestry and Fire Protection (CAL FIRE) State-Wide Cone Collection
2021060629 Department of Toxic Substances Control Variance TWW-2021-SG-00602 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by McNickle Construction Inc.
2021060628 California Public Utilities Commission (CPUC) Crown Castle CC2017-056 (Hillsborough))
2021060627 Department of Toxic Substances Control Variance TWW-2021-SG-00564 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Marin County Parks
2021060626 Department of Toxic Substances Control Variance TWW-2021-LG-00581 to Allow the Generation/Accumulation/Transport of Treated Wood Waste under Alternate Procedures by Peninsula Corridor Joint Powers
2021060625 Department of Toxic Substances Control Variance TWW-2021-LG-00557 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Caltrans
2021060624 Department of Food and Agriculture (CDFA) Existing Warehouse Space
2021060623 Lake County North Coast Select, North Coast Select Inc.
2021060622 Cloverdale Unified School District Cloverdale South Fields
2021060621 Department of Toxic Substances Control Variance TWW-2021-LG-00544 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Highway Specialties
2021060620 Department of Toxic Substances Control Variance TWW-2021-LG-00391 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Saucito Land Company
2021060619 Department of Toxic Substances Control Variance TWW-2021-HT-00502 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Clean Earth Specialty Waste Solutions Inc
2021060618 Department of Toxic Substances Control Variance TWW-2021-HT-00403 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Bertolotti Transfer Station
2021060617 Lake County Brizio Dock and Boatlift Project
2015092020 Jamestown Sanitary District JSD Quartz Wastewater Treatment Plant Tertiary Water Use
2021060616 Victor Valley Regional Wastewater Authorigy American Organics Victor Valley Regional Composting Facility Expansion Project
2019109042 Riverside County KTM North America, Inc. Project
2021060615 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0018-R1 for Timber Harvesting Plan (THP) 1-21-00025-MEN
2008032115 City of Roseville Villages at Sierra Vista – Federico Creek Project
2021060614 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0013-R1 for Timber Harvesting Plan (THP) 1-20-00179-MEN
2021060613 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0006-R1 for Timber Harvesting Plan (THP) 1-21-00008-MEN
2013081079 Kern County PLN21-00594
2013081079 Kern County PLN21-00593
2013081079 Kern County PLN21-00592
2013081079 Kern County PLN21-00584
2020080014 California Tahoe Conservancy Tahoe Keys Property Owners Association East Channel Bulkhead Replacement Project
2021060612 Stanislaus County Use Permit Application No. PLN2020-0086 - Stone Tree, Inc.
2013081079 Kern County PLN21-00589
2013081079 Kern County PLN21-00588
2021060611 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Storm Damage Repair, Briceland Road (Notification of Lake or Streambed Alteration, EPIMS Notification No. EPIMS-MEN-14819-R1C)
2021060610 City of Burlingame 567 Airport Boulevard Project
2021060609 Colusa County Morning Star Packing Company Use Permit for Composting Facility (PD-21-7)
2021060608 City of Rancho Cucamonga Jersey and Milliken Industrial
2021060607 Napa County Amici Cellars Use Permit Minor Modification and Variance
2021060606 California Department of Transportation, District 9 (DOT) Bishop Pavement
2013081079 Kern County PLN21-00585
2019089042 Jurupa Community Services District Benedict Reservoir and Armstrong Booster Station Project
2017052077 City of Loomis Response Plan for cleanup of the Proposed Costco Wholesale Warehouse Site
2017048439 Herlong Public Utility District West Patton Sewer Collection System Project
2021060605 California Air Resources Board (ARB) 2021 South Coast PM10 Maintenance Plan State Implementation Plan Revision
2021060604 Lake County Western Mine Farms, LLC