Thursday, August 5, 2021

Received Date
2021-08-05
Edit Search
Download CSV

 

65 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019039167 City of San Rafael San Rafael General Plan 2040 and Downtown Precise Plan EIR
2013081079 Kern County PLN21-00900
2013092047 University of California, San Francisco Mount Sutro Trail Improvements
2017012006 Department of Toxic Substances Control Former Naval Petroleum Reserve No. 1: Remediation of Areas of Concern
2014081028 City of Oceanside Upper and Lower San Luis Rey Water Reclamation Facility Recycled Water Conveyance System Add No. 3
2021080104 City of Huntington Beach 6th Cycle Housing Element Update (2021-2029) Subsequent Environmental Impact Report (SEIR)
2021080103 City of Pasadena Planned Development #39 (Affinity Project)
2021080102 Department of Alcoholic Beverage Control (ABC) ABC - San Luis Obispo Office Relocation Project
2021060662 City of Cotati Sandell Distribution Warehouse
2021080101 City of Mammoth Lakes Administrative Permit - 20-008 - Bell's Kitchen Mobile Vendor Permit
2021040583 Solano County Use Permit Application No. U-20-04 (Turpin)
2021080100 City of Oxnard 2021-2029 Housing Element
2021030257 City of Big Bear Lake Plot Plan Review/PPR 2020-078
2021080099 Coastside County Water District Water Line Replacement Under Pilarcitos Creek at Strawflower Village
2020100179 City of Santa Barbara Ortega Park Master Plan Revised MND
2021080098 City of Carmel-by-the-Sea Design Review/Use Permit/Coastal Dev. Permit 21-113 (Verizon @ Sunset Center)
2013081079 Kern County PLN21-00872
2019071103 California Air Resources Board (ARB) Transport Refrigeration Unit Regulation
2013081079 Kern County PLN21-00899
2021080097 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Streambed Alteration Agreement No. 1600-2021-0015-R2, NID SNC Phase 4 Watercourse Crossings
2013081079 Kern County PLN21-00898
2021060185 Dudley Ridge Water District Adoption and Implementation of the 2020 Agricultural Water Management Plan
2021030257 City of Big Bear Lake Plot Plan Review/PPR 2020-078
2016112028 Mendocino County Harwood Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2018-0209-R1)
2018061029 Kings Canyon Unified School District Dunlap Leadership Academy Water Supply Upgrade Project
2013081079 Kern County OG Chevron 6 Wells 07202021
2021080096 California Department of Transportation, District 7 (DOT) Transportation Management System
2020090329 City of Culver City 11111 Jefferson Boulevard Mixed-Use Project
2021080095 Contra Costa County Maggiora & Ghilotti Inc. Contractor's Yard, North Richmond
2021080094 City of Fresno West Coast Waste Co., Inc. Fresno Renewable Energy Station
2021080093 Solano County MU-21-07 (All American Storage)
2021080092 Solano County MU-21-04 (GEDNGM)
2021080091 Solano County MU-21-01 (Russo)
2021080090 California Department of Transportation, District 7 (DOT) I-5 Tunnel Lighting
2021080089 Port of Los Angeles Dolores Yard Crossover Project
2021080088 Department of Toxic Substances Control Variance TWW-2021-TR-00682 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Remedial Transportation Services, Inc.
2021080087 California Energy Commission An Investment Blueprint for Heavy Duty Charging to Support Battery-Electric Drayage along the I-710 Corridor
2021080086 Department of Toxic Substances Control Variance TWW-2021-TR-00647 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Titan Industrial Metal Corporation
2021080085 Department of Toxic Substances Control Variance TWW-2021-SG-00684 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Napa Valley Wine Train
2021080084 Department of Toxic Substances Control Variance TWW-2021-SG-00674 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by G 4 Enterprises LTD
2021080083 Department of Toxic Substances Control Variance TWW-2021-LG-00690 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Lennar Homes of California,
2021020278 California Energy Commission Notice of Exemption for Schneider Location--South El Monte, CA
2021020278 California Energy Commission Notice of Exemption for NFI Location--Ontario, CA
2013081079 Kern County PLN21-00814
2021080082 Groveland Community Services District Various Emergency Generators for Water and Sewer Facilities
2021080081 California Department of Corrections and Rehabilitation (CDCR) Board of Parole Hearings Lease Renewal
2021080080 Department of Toxic Substances Control Variance TWW-2021-LG-00688 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by C&H Sugar Company, Inc.
2021080079 Department of Toxic Substances Control Variance TWW-2021-LG-00687 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Wonderful Orchards
2021080078 California Department of Parks and Recreation Sign and Informational Kiosk at Bale Grist Mill State Historic Park, Bothe-Napa Valley State Park and Robert Louis Stevenson State Park
2010121069 Metro Gold Line Foothill Extension Construction Authority Variance TWW-2021-LG-00658 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Metro Goldline Foothill Ext
2008012105 City and County of San Francisco Variance TWW-2021-LG-00670 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Treasure Island Community De
2007072023 City of Modesto Specific Plan Amendment, SPA21-001, Kiernan Business Park Specific Plan Amendment No. 11
2021080077 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Assessment of Ecological Function and Interactions of Oyster Culture and Eelgrass in California
2013081079 Kern County PLN21-00881
2021080076 California Department of Forestry and Fire Protection (CAL FIRE) Fire Safe SMC Hazardous Fuel Program-Devonshire Canyon-Target Hazard Tree Removal
2021080075 Sweetwater Springs Water District 2021 Capital Improvement Project: Water Main Replacement Old River Road and Vicinity
2013081079 Kern County PLN21-00880
2021080074 California Energy Commission Lafayette Data Center
2021080073 City of Yreka Routine Creek Maintenance for City of Yreka
2021080072 Vacaville Unified School District Hemlock/Alternative Cooperative Education Elementary School Improvement Project
2021080071 California Energy Commission Characterizing Emissions from California Biomethane Facilities
2021080070 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, SOLVAY, Anaheim, California
2013081079 Kern County PLN21-00897
2013081079 Kern County PLN21-00358
2013081079 Kern County PLN21-00363