Thursday, October 28, 2021

Received Date
2021-10-28
Edit Search
Download CSV

 

36 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021080184 California Department of Transportation, District 1 (DOT) Gualala Shoulder Project NOD
2021080130 East Bay Municipal Utility District (EBMUD) Mokelumne Watershed Routine Maintenance Project - Final Mitigated Negative Declaration
2021100562 Los Angeles County Fire Department Annual "Live Fire" Safety Preparedness Training
2021100561 California Department of Transportation, District 3 (DOT) Fuel Reduction Workload 2021 ED 50
2021100560 City of Wildomar Tres Lagos Multi-family Project (PA 21-0006)
2021100559 San Luis Obispo County Diablo Conyon Nuclear Power Plant Decommissioning Project Conditional Use Permit and Coastal Development Permit ED2021-174 / DRC2021-00092
2010121001 Department of Toxic Substances Control Class 1* Permit Modification for Veolia ES Technical Solutions Hazardous Waste Facility Permit for the Reapplication of a Lining
2021100558 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0060-R1 for Timber Harvesting Plan (THP) 1-21-00082-HUM
2021100557 California Department of Transportation, District 3 (DOT) Fuel Reduction Workload 2021 Butte 32
2021100556 Department of Toxic Substances Control Veolia ES Technical Solutions LLC Azusa Temporary Authorization
2021100555 Sacramento County 5445 Garden Highway Addition
2021100554 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0069-R1 for Timber Harvesting Plan (THP) 1-21-00075-MEN
2021100553 City of Victorville Victorville Wellness Center Campus
2021080008 City of Anaheim Groundwater Treatment Plants Phase B and Groundwater Supply Wells
2021100552 California Department of Transportation, District 7 (DOT) SR-91 Bridge Seismic Restoration Project
2021100551 City of Goleta NOE for Renewable Energy System Energy Services Contract at Goleta City Hall
2021100550 City of Citrus Heights 2021 Greenback Lane Complete Streets Improvement Project
2021100549 San Bernardino County Fontana Water Company’s Reactivation of Well F2A
2019039087 Western Placer Waste Management Authority Renewable Placer Waste Action Plan
2021100548 Butte County General Plan Amendment and Rezone GPA20-0004 / REZ20-0002
2021100547 City of Coalinga Sandalwood Park Exercise Equipment Project
2021100546 City of Coalinga Centennial Park Exercise Equipment Project
2021100545 San Joaquin County PA-2100052 - Site Approval to convert an existing warehouse to a truck body mounting operation.
2021100544 City of Elk Grove Elk Grove Police Department Site Improvements (PLNG21-058)
2021100543 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Sereni Residence Bank Repair
2021100542 City of Irwindale Site Plan and Design Review (DA) No. 04-2021 and Conditional Use Permit No. 05-2021 - IBY
2021100541 Orange County Water District Garden Grove PFAS Water Treatment Plant Project
2021100540 South Tahoe Public Utility District Paloma Well Rehabilitation Project
2021060476 City of Martinez Sunrise Self-Storage Project (17PLN-0015)
2021080174 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Experimental Release of Delta Smelt Project
2021100539 City of Long Beach 2107-27 (CUP21-015)
2021100538 City of Long Beach 2102-13 (AUP21-007)
2021100537 City of Corcoran City of Corcoran Dairy Avenue Pedestrian Safety Improvements
2021060610 City of Burlingame 567 Airport Boulevard Project
2010092014 City of San Ramon Amendment to the North Camino Ramon Specific Plan (SPA 21-800-001) & Addendum to the North Camino Ramon Specific EIR (IS 21-250-001)
2009022066 El Dorado County Alto, LLC Residential Subdivision (Lake or Streambed Alteration Agreement EPIMS No. ELD-22338-R2)