Friday, July 16, 2021

Received Date
2021-07-16
Edit Search
Download CSV

 

107 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021050148 California Department of Transportation, District 5 (DOT) State Route 183 Castroville Improvement (05-1H650)
2021070344 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) NOE for LSAA 1600-2021-0062-R1 for Emergency Exemption 1-21EM-00202-TRI
2013081079 Kern County PLN21-00779
2013081079 Kern County PLN21-00349
2019080009 Irvine Ranch Water District Syphon Reservoir Improvement Project
2021050148 California Department of Transportation, District 5 (DOT) State Route 183 Castroville Improvement (05-1H650)
2021070343 Sierra Nevada Conservancy Forbestown Forest Resilience Project - SNC 1343
2021070342 Sierra Nevada Conservancy Rim Fire Plantation Thin/Biomass Treatment project - SNC 1338
2015102067 City of Elk Grove Kubota Tractor Corporation (PLNG21-026)
2017041047 City of El Cajon El Cajon Transit District Specific Plan - El Cajon Boulevard Townhomes
2019080167 Stanislaus County Rezone and Williamson Act Cancellation Application No. PLN2019-0061 - Bronco Wine Company
2020040195 Butte County Resource Conservation District (BCRCD) Big Chico Creek Forest Health Project - SNC 1341
2021070341 Sierra Nevada Conservancy West Fork Carson and Monitor Pass Project - SNC 1300
2021070340 Sierra Nevada Conservancy Thompson Peak Initiative Bootsole Forest & Watershed Restoration Project - SNC 1305
2021070339 Sierra Nevada Conservancy Concow Resilience Project: Implementation - SNC 1312
2013081079 Kern County OG Chevron 1 Wells 07072021
2021070338 Sierra Nevada Conservancy Sierra Brooks - Smithneck WUI Fuels Reduction Project - SNC 1314
2021070337 Sierra Nevada Conservancy Quincy Wildfire Protection Project - SNC 1317
2021070336 Sierra Nevada Conservancy Mohawk Valley Wildfire Resilience Project - SNC 1319
2021070335 Sierra Nevada Conservancy Michigan Bluff Community Protection Project - SNC 1322
2013081079 Kern County OG Chevron 1 Wells 07012021 Kern River
2013081079 Kern County OG Chevron 1 Wells 07012021 McKittrick
2021070334 Sierra Nevada Conservancy Twofer Pillikin Fuels Reduction Project - SNC 1325
2021070333 Sierra Nevada Conservancy Trestle Mastication Project - SNC 1327
2021070332 Sierra Nevada Conservancy Wagner Ridge Fuel Break Project - SNC 1328
2021070331 Sierra Nevada Conservancy Tiger Creek Fuel Break Enhancement Project - SNC 1330
2021070330 Sierra Nevada Conservancy Middle Fork American River Watershed Restoration Project - SNC 1337
2013081079 Kern County PLN21-00772
2013081079 Kern County OG Berry 4 Well 06292021
2013081079 Kern County OG Chevron 1 Wells 06292021
2013081079 Kern County OG Chevron 3 Wells 06252021
2013081079 Kern County Macpherson 1 Wells 07012021
2009112073 East Bay Municipal Utility District (EBMUD) NOD (CEC Responsible Agency) - Center for Transportation and the Environment ARV-21-017
2008041038 Los Angeles Department of Water and Power Haskell Canyon Creek Arizona Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2018-0225- R5)
2021070329 California Department of Forestry and Fire Protection (CAL FIRE) NOD_1600-2021-0054-R1_THP_2-21-00035-SHA
2021070328 Sonoma County UPE19-0067 Use Permit for Demolition
2021070327 Department of Toxic Substances Control Variance TWW-2021-TR-00635 to Allow the Transport of Treated Wood Waste under Alternate Procedures by B & D Construction Co., Inc.
2021070326 Department of Toxic Substances Control Variance TWW-2021-TR-00633 to Allow the Transport of Treated Wood Waste under Alternate Procedures by RTI Environmental, LLC
2021070325 Department of Toxic Substances Control Variance TWW-2021-SG-00645 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by County of Sacramento
2021070324 Department of Toxic Substances Control Variance TWW-2021-TR-00631 to Allow the Transport of Treated Wood Waste under Alternate Procedures by BRW Construction
2021070323 Department of Toxic Substances Control Variance TWW-2021-LG-00632 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Daggett Solar Power 3 LLC
2021070322 State Water Resources Control Board, Division of Water Quality V-519 Project
2021070321 Department of Toxic Substances Control Variance TWW-2021-HT-00621 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by California Lumber Company
2021070320 Contra Costa County SGI Pacheco LLC, Cannabis Distribution Facility and Re-Zoning
2013081079 Kern County PLN21-00168
2013081079 Kern County PLN21-00722
2013081079 Kern County PLN21-00697
2021070319 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Mill Creek Ward Dam Sediment Routing Project
2021070318 City of Agoura Hills The AVE Project
2015012014 Willow Creek Community Services District 2021 EIR Addendum for Downtown Wastewater System Development Project
2021070317 Fresno County Initial Study No. 7071; Amendment Application No. 3815
2021070316 City of Laguna Beach 31727 Coast Highway Civic Site Project
2021070315 San Joaquin County PA-2100010 Site Approval
2021070314 California Tahoe Conservancy 031-182-010 / 1169 Stockton Avenue, South Lake Tahoe, CA 96150
2021070313 California Tahoe Conservancy 035-211-028 / 847 Cirugu Street, South Lake Tahoe, CA 96150
2021070312 City of Elk Grove Elk Grove Senior Housing (PLNG20-005)
2013081079 Kern County PLN21-00713
2021050237 Nevada Irrigation District English Meadows Floodplain Restoration and Enhancement Project
2021070311 City of Morgan Hill Royal Oak Village Project
2020110121 California Department of Transportation, District 5 (DOT) State Route 9 Post Miles 1.0 and 4.0 Permanent Restoration NOD
2008021012 City of Lake Elsinore Cottages at Mission Trail Residential Development Project (Lake or Streambed Alteration Agreement No. 1600-2018-0051-R6, Amendment No. 1)
2013081079 Kern County PLN21-00771
2020070475 City of Jackson Streambed Maintenance
2021050146 City of Mammoth Lakes Mammoth Disposal Transfer Station Expansion Project
2021070310 California Department of Water Resources (DWR) Agricultural Road Crossing 4 Fish Passage Project
2020110418 San Joaquin County Special Purpose Plan No. PA-2000007 (PP) and Development Agreement No. PA-2000094 (DA)
2021070309 California Energy Commission STC Equity-Driven Public Access ZEV Charging Blueprint
2021070308 California Tahoe Conservancy 112-260-011 / 1188 Statford Way, Tahoe Vista, CA 96148
2021070307 California Tahoe Conservancy 112-260-012 / 1190 Statford Way, Tahoe Vista, CA 96148
2021070306 California Tahoe Conservancy 093-034-006 / 255 Bristlecone Street, Tahoe City, CA 96145
2021070305 City of Elk Grove Crooked Creek Industrial Park Condition Amendment Project (PLNG21-030)
2021070304 City of Dana Point Victoria Boulevard Apartments
2021070302 City of Ontario Schaefer Avenue Storage Center Specific Plan
2021070301 Lake County 2000 Clover Valley Road Cannabis Cultivation Project
2021070300 City of Porterville CITY OF PORTERVILLE BUTTERFIELD STAGE CORRIDOR PROJECT
2021070299 City of Napa Soscol Square Project
2013052057 City of Grass Valley Southern Sphere of Influence Planning and Annexation Project
2021070298 City of Rancho Cucamonga Fire Station 178
2021070297 City of Belmont 800-803 Belmont Avenue Residential Project
2021070296 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2021070295 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2021070294 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2021070293 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2021070292 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2021070291 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2021070290 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2021070289 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2021070288 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2021070287 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2021070286 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2021070285 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2021070284 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2021070283 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2021070282 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2021070281 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2021070280 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2021070279 California Energy Commission Kern Medium- and Heavy-Duty Zero Emission Infrastructure Blueprint Plan
2021070278 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2021070277 Sonoma County Lot Line Adjustment & Minor Subdivision; PLP19-0019
2021070276 State Water Resources Control Board NWP 57 - SCE TD1344599 Lytle Creek Deteriorated Pole Replacement Project
2013081079 Kern County PLN21-00694
2013081079 Kern County PLN21-00709
2013081079 Kern County PLN21-00712
2013081079 Kern County PLN21-00770
2013081079 Kern County PLN21-00329
2013081079 Kern County PLN21-00716
2013081079 Kern County PLN21-00715