Wednesday, September 29, 2021

Received Date
2021-09-29
Edit Search
Download CSV

 

71 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021020440 California Department of Transportation, District 8 (DOT) Interstate 10/Jackson Street Interchange Project
2021090575 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Streambed Agreement for Goleta-Santa Barbara Access Road Maintenance Project (EPIMS-SBA-13408-R5)
2021090574 Yolo County Waste Management Unit G Reconstruction
2021090573 South Coast Air Quality Management District Costco Gasoline #122
2019029099 Union Sanitary District Standby Power Generation System Upgrade Project - Revised Addendum
2021090572 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Harney Road Bridge Repair (Lake and Streambed Alteration Agreement No. EPIMS-SON-20664- R3)
2013081079 Kern County PLN21-01786
2013081079 Kern County PLN21-01785
2021050426 Santa Clara County Creek Bank Restoration on Stevens Creek at 10500 Creston Drive, Los Altos Project (Lake or Streambed Alteration Agreement No. EPIMS-SCL-14142-R3)
2021090571 California Department of Fish and Wildlife, Central Region 4 (CDFW) Bean Creek Meadow Restoration Project (Streambed Alteration Agreement No. 1600 2020-0163-R4).
2021090570 California Tahoe Conservancy 090-191-047 / 8808 and 8812 Salmon Avenue, Kings Beach, CA 96143
2013081079 Kern County PLN21-01773
2013081079 Kern County PLN21-01784
2013081079 Kern County PLN21-01783
2013081079 Kern County PLN21-01703
2018121054 San Diego Unified Port District National City Bayfront Projects & Plan Amendments Environmental Impact Report
2021090569 City of Twentynine Palms PC 21-03 Wander Hotel
2021060555 City of Anaheim Townes at Broadway
2021090568 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) The Santa Cruz Tarplant Assessment Project
2013081079 Kern County PLN21-01772
2012032003 City of Sunnyvale 2020-7478 Commercial Street Hotels
2021090567 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0021-R2, “Baldy” Timber Harvest Plan (THP) 2-20-00198-SIE
2013081079 Kern County PLN21-01740
2021090566 California Department of Transportation, District 10 (DOT) Traffic Signal Pole Relocation
2013081079 Kern County PLN21-01771
2021090565 San Diego County Pacifica Estates Tentative Map Time Extension
2013081079 Kern County PLN21-01770
2013081079 Kern County PLN21-01642
2013081079 Kern County PLN21-01739
2013081079 Kern County PLN21-01738
2013081079 Kern County PLN21-01736
2013081079 Kern County PLN21-01622
2013081079 Kern County PLN21-01216
2013081079 Kern County PLN21-01702
2013081079 Kern County PLN21-01701
2021090564 California Department of Transportation, District 10 (DOT) Bridge Access Doors and Locks
2021090563 California Tahoe Conservancy 034-722-031 / 1639 Zapotec Drive, South Lake Tahoe, CA 96150
2021090562 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) 5A52CR00216 Adobe Road Gabel Property
2021090561 California Tahoe Conservancy 117-150-013 / 275 Beach Street, Tahoe Vista, CA 96148
2007072023 City of Modesto DPR-21-013 - New Four Story 85 Room Hotel
2005072045 City of Chico 5A04CR00332 Cal Water Notre Dame Blvd Jack Bore Project
2021090560 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Streamflow Measurements on Pepperwood Preserve (Notification of Lake or Streambed Alteration, EPIMS Notification No. SON-21512-R3)
2021090559 California Tahoe Conservancy 032-282-015 / 1243 Margaret Avenue, South Lake Tahoe, CA 96150
2018068019 Downieville Public Utility District Storage Tanks Replacement
2021090557 California State Community Colleges Science Building Phase I
2021090556 California Air Resources Board (ARB) Heavy-Duty Engine and Vehicle Omnibus Regulation and Associated Amendments
2020079013 Shasta County Hardin Road Stream Crossing Installation Project (Lake or Streambed Alteration Agreement, EPIMSSHA-21292-R1I)
2021090555 San Bernardino County Whittram Avenue Warehouse Project
2021090554 City of San Jose Icon-Echo Mixed-Use Project
2020120545 San Bernardino County Bloomington Business Park Specific Plan Project
2021090553 City of Half Moon Bay Poplar Beach Gateways Plan
2021090552 City of Perris Ethanac Road Bridge Project
2021070159 East Bay Regional Parks District Marsh Creek Regional Trail Project - Brentwood to Round Valley Regional Preserve NOD
2018052020 City of Sunnyvale 2019-7923 300 S Mathilda Ave.
2021090551 Coachella Valley Water District (CVWD) Reservoirs 4711-3 and 4711-4 Project
2021090550 California Tahoe Conservancy 2021 Snow Creek Beaver Deceiver Reconstruction
2021090549 California Department of Water Resources (DWR) Pine Flat 230kV Tap Vegetation Removal Work 2021 (OM-SJFD-2021-001)
2019120354 South Tahoe Public Utility District Tahoe Keys Wastewater Pump Station Rehabilitation Project
2013081079 Kern County PLN21-01769
2013081079 Kern County PLN21-01767
2013081079 Kern County PLN21-01766
2013081079 Kern County PLN21-01748
2013081079 Kern County PLN21-01747
2013081079 Kern County PLN21-01746
2021090548 San Benito County PLN210013 Administrative Permit for Accessory Barn
2021090547 California Department of Transportation, District 4 (DOT) Repair Viaduct Deck- 3W470/0421000370
2021090546 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Stock Pond Restoration at Point Reyes National Seashore
2015071023 California Department of Fish and Wildlife, Central Region 4 (CDFW) Elkhorn Slough Tidal Marsh Restoration-Phase 2 Augmentation
2018051053 Elsinore Valley Municipal Water District Regional Water Reclamation Facility Expansion
2019109011 California Department of Fish and Wildlife, Administration Division (CDFW) 2019 Fisheries Habitat Restoration Project
2021090545 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2018-0658-R1 for Timber Harvesting Plan (THP) 1-18-095-MEN