Thursday, July 1, 2021

Received Date
2021-07-01
Edit Search
Download CSV

 

73 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017072033 California Department of Transportation, District 10 (DOT) Stockton Channel Viaduct Bridge Improvements Project
2021070047 Sonoma County High School Road Brandy Distillery, PLP19-0050
2021040476 California Department of Transportation, District 3 (DOT) Gianella-Muir Safety Project
2020049013 City of Daly City Midway Village Bayshore Park Remedial Action Plan Amendment
2021070046 State Water Resources Control Board Madrone Mutual Water Company (MWC) – Madrone Mutual Well 04 Project
2018082005 City of San Jose San Jose Flea Market Planned Development Rezoning NOD
2011091045 City of San Diego Sewer Group 843
2021070045 California Department of Transportation, District 2 (DOT) Cromberg Rehabilitation & Feather River Inn Intersection
2021070044 City of South San Francisco 124 Airport Blvd/100 Produce Ave Residential Project
2013081079 Kern County PLN21-00648
2021070043 California Department of Transportation, District 2 (DOT) Acorn Lane Culverts
2021070042 City of Chino 2020 Urban Water Management Plan
2021070041 California Air Resources Board (ARB) Lease Renewal - Air Monitoring Station/Office - Bakersfield CA
2021070040 City of Mammoth Lakes Administrative Permit 21-001
2021070039 City of Hercules Beechnut Mini Park Renovation
2021070038 California Air Resources Board (ARB) Lease Renewal - Air Monitoring Station - Shafter CA
2020010384 California Energy Commission Sequoia Backup Generating Facility
2021070037 City of Turlock MDP 2021-08 Turlock-Monte Vista LLC
2021070036 California Air Resources Board (ARB) Lease Renewal - Air Monitoring Station - Modesto CA
2021070035 State Water Resources Control Board Kinnybrook Mutual Water Company Domestic Water Supply Permit for Well No. 3
2021070034 San Diego Unified Port District Sewer Line Replacement and Intrusive Tree Removal by Sheraton San Diego at Harbor Island
2021070033 San Diego Unified Port District Canopy Upgrade by Point Loma Seafoods at Shelter Island
2021040388 Port of Los Angeles Berth 200 Roadway Extension Project
2021070032 Santa Clara County Zheng Residences
2021070031 San Diego Unified Port District Right of Entry License Agreement to Mitsubishi Cement Corporation for Soil Borings at Tenth Avenue Marine Terminal
2021040674 California State Lands Commission (SLC) Rescission of Approval and Reauthorization of a General Lease – Recreational Use – A2395
2017092059 Contra Costa County Byron Airport Development Program
2021020181 Frazier Park Public Utility District Frazier Park Public Utility District Meter Replacement Project and Emergency Replacement Well and Water Supply Project
2021070030 City of Antioch AMPORTS Antioch Vehicle Processing Facility
2020050367 Buena Vista Water Storage District Lake of the Woods Waterline Replacement Project
2021070029 California Department of Transportation, District 10 (DOT) Bridge Maintenance
2017048439 Herlong Public Utility District West Patton Water System Project
2021070028 Department of General Services (DGS) CAC New Space
2021070027 California Department of Corrections and Rehabilitation (CDCR) Merced Parole Office Lease Renewal
2021070026 California Department of Transportation, District 3 (DOT) SR 49 Culvert Repairs
2020100575 City of Santa Monica 6th Cycle 2021-2029 Housing Element Update
2021070025 City of Turlock MDP 2021-06 JAGJIT DEOL
2021070024 City of Calistoga Water Reliability Transmission and Ditribution Improvement - Conn Creek Water Line Project
2013081079 Kern County PLN21-00759
2021070023 Department of Toxic Substances Control New Los Angeles Charter School Removal Action Workplan
2021070022 California Department of Transportation, District 3 (DOT) Sac 220 Dig Outs (03-3G400)
2021070021 San Diego Unified Port District Sublease and Tenant Improvements to Fedex at Marriott Marquis San Diego Marina at Centre City Embarcadero
2021070020 California Department of Fish and Wildlife, Central Region 4 (CDFW) Ruddle Ditch Rock Diversion Dam Project (Streambed Alteration Agreement No. EPIMS-MER-15412-R4).
2021070019 California Department of Fish and Wildlife, Central Region 4 (CDFW) CAD Rock Diversion Dam – Dale/Scott Ditch Project (Streambed Alteration Agreement No. EPIMS MER-15800-R4).
1995011048 Los Angeles County Department of Public Works (DPW) Preliminary Draft Revised Los Angeles County Countywide Siting Element
2021070018 Napa County Kallweit Residence Viewshed Permit No. P20-00100
2021070017 California Bureau of Cannabis Control (BCC) LA FLORISTA (A10-19-0000522-APP)
2021070016 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Black Oak Ranch Temporary Bridge Project (Lake or Streambed Alteration Agreement No. 1600- 2019-0862-R1)
2021070015 Cambria Community Services District 2020 Urban Water Management Plan and 2020 Water Shortage Contingency Plan
2016112028 Mendocino County Velasco Well and Stream Crossing Maintenance Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN-08216-R1)
2015102005 Humboldt County Lieberman Water Diversions, Stream Crossings and Remediation Project (Streambed Alteration Agreement No. 1600-2018-0740-R1)
2020029070 Del Mar Union School District (DMUSD) Del Mar Heights School Rebuild Project
2020089022 City and County of San Francisco Potrero Yard Modernization Project (2500 Mariposa Street)
2020070017 Department of General Services (DGS) Rector Reservoir Bypass Valve Project
2021060699 Kern County Rosamond Blvd. Pedestrian Sidewalk Improvements; Rosamond Blvd. and 20th Street West Pedestrian Sidewalk Improvements
2021070014 City of Los Angeles TVC 2050 Project
2021070013 Kings County Conditional Use Permit No. 19-09 (Sac Wireless Verizon)
2019060015 City of Los Angeles Senior Residential Community at The Bellwood
2021010299 Chicken Ranch Rancheria of Me-Wuk Indians of California Chicken Ranch Rancheria New Casino and Hotel Project
2021070012 California Bureau of Cannabis Control (BCC) TA FARMS LLC (C13-19-0000146-APP)
2021070011 California Bureau of Cannabis Control (BCC) HNHPC, Inc. (A10-18-0000530-APP)
2021070010 California Bureau of Cannabis Control (BCC) ROSETTE LABWORKS LLC (C11-19-0000287-APP)
2021070009 California Bureau of Cannabis Control (BCC) 2020 Long Beach LLC (C11-19-0000458-APP)
2021070008 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Ripple Creek and Trinity River Diversions Project
2013081079 Kern County PLN21-00435
2021070007 Bay Area Air Quality Management District (BAAQMD) Draft Regulation 13: Climate Pollutants, Rule 5: Petroleum Refinery Hydrogen Plants
2013081079 Kern County PLN21-00171
2021070006 Department of Toxic Substances Control Variance TWW-2021-TR-00614 to Allow the Transport of Treated Wood Waste under Alternate Procedures by A. R. O. Trucking, Inc.
2021070005 Department of Toxic Substances Control Variance TWW-2021-TR-00609 to Allow the Transport of Treated Wood Waste under Alternate Procedures by The Garden Route Company
2021070004 Department of Toxic Substances Control Variance TWW-2021-TR-00606 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Lorick & Martinez Design Build, Inc.
2021070003 Department of Toxic Substances Control Variance TWW-2021-TR-00603 to Allow the Transport of Treated Wood Waste under Alternate Procedures by J A Placek Construction Company, Inc.
2021070002 Department of Toxic Substances Control Variance TWW-2021-HT-00587 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by River City Restoration Inc
2021070001 Department of Toxic Substances Control Variance TWW-2021-LG-00550 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by C&C Contracting Inc