Thursday, July 8, 2021

Received Date
2021-07-08
Edit Search
Download CSV

 

44 document(s) found

SCH Number Type Lead/Public Agency Received Title
2011091045 City of San Diego Pipeline Rehabilitation BA-1
2021070150 Department of Toxic Substances Control Variance TWW-2021-SG-00626 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Jim Link Landscapes
2021070149 Department of Toxic Substances Control Variance TWW-2021-LG-00552 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures
2021070148 California Department of Transportation, District 6 (DOT) Tulare 63 Rehab
2021010037 City of Indio City of Indio VENTANA Specific Plan Final Environmental Impact Report
2021070147 City of Beaumont Pennsylvania Avenue Widening
2019080460 Placer County Housing-Related Code Amendments (PLN18-00320)
2000111026 California State Center Community College District NOD for EIR Addendum to Willow-International Community College Center Project
2021070146 Stanislaus County Use Permit Application No. PLN2021-0033 – John Brasil Dairy
2021070145 California Department of Transportation, District 10 (DOT) 1L590 - Tuolumne SR-49 Culvert Replacements
2021070144 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Rhys Vineyards - Bypass Pipe
2021070143 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Rhys Vineyards - Clarke Ranch Road Network Upgrade
2021070142 City of Aliso Viejo PA21-006 (AUP) Taquiero Taco Patio Administrative Use Permit
2021070141 California Department of Parks and Recreation Hungry Valley State Vehicular Recreation Area - Quail Canyon Fencing Project
2019050018 City of Ontario Ontario Ranch Business Park Specific Plan Amendment (PSPA21-002, PGPA21-001)
2021070140 Tract 92 Community Services District Tract 92 Community Services District Water System Upgrade and Consolidation Project
2021040762 City of Whittier General Plan Update and 2021-2029 Housing Element Update
2017092042 Sacramento Municipal Utility District Rancho Seco Solar II Project
2021070139 City of Sacramento Stockton Boulevard Plan
2021070138 Stanislaus County Use Permit Application No. PLN2021-0030 - Silva's Holsteins Dairy
2015102005 Humboldt County Perkins Water Diversion, Onstream Pond, and Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2019-0230-R1)
2021070137 California Department of Parks and Recreation Corporation Yard Improvements
2021070136 California Department of Transportation, District 4 (DOT) San Antonio Creek Bridge- EA-3J080
2021070135 City of San Diego Tecolote trunk Sewer SDP
2021070134 City of Santa Rosa Brush Creek Minor Subdivision
2020069036 City of Hesperia United States Cold Storage Hesperia Project
2021070133 Riverside County Fuego Farms Cannabis Cultivation Project
2018111042 California Department of Transportation, District 12 (DOT) State Route (SR-) 91 Improvement Project Between SR-57 and SR-55 (Streambed Alteration Agreement No. EPIMS-ORA-14861-R5)
2021030013 California Department of Transportation, District 3 (DOT) South Lake Tahoe Safety Project
2021030073 California Department of Transportation, District 1 (DOT) Fish Creek Fish Passage Project
2021020203 California Department of Transportation, District 6 (DOT) South Madera 6-Lane
2020120203 California Department of Transportation, District 5 (DOT) Morro Road Soldier Pile Wall Project
2021010051 Santa Clarita Valley Water Agency Deane Tank Expansion Project
2019100143 California Department of Transportation, District 5 (DOT) State Route 1 Auxiliary Lanes
2020110121 California Department of Transportation, District 5 (DOT) State Route 9 Post Miles 1.0 and 4.0 Permanent Restoration
2020049027 California Department of Transportation, District 5 (DOT) Tier 1—Big Sur Bridge Rail Replacement Program and Tier 2—Garrapata Creek Bridge Rail Replacement Project
2020090019 California Department of Transportation, District 7 (DOT) I-210/San Gabriel River Bridge Hinge Replacement Project
2020080229 California Department of Transportation, District 4 (DOT) State Route 1 Traffic Operational Systems Improvements Project
2020070578 California Department of Transportation, District 4 (DOT) U.S. Highway 101 Cordilleras Creek Bridge Replacement Project
2020070322 California Department of Transportation, District 3 (DOT) I-5 Permit Load Mobility Improvement
2020070177 California Department of Transportation, District 4 (DOT) State Route 1 and State Route 84 Structures and Scour Mitigation Project
2017071066 City of San Diego Mission Valley Home Depot / Scottish Rite Redevelopment
2006072067 City of Rancho Cordova Grantline 220
2021070132 State Water Resources Control Board NOE - SoCalGas Line 8109 Erosion Repair Project