Friday, December 17, 2021

Received Date
2021-12-17
Edit Search
Download CSV

 

65 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021100315 California Department of Toxic Substances Control (DTSC) Former Soco-Lynch Facility Feasibility Study and Remedial Action Plan
2021120443 City of Lynwood Lynwood Housing Element Update 2021-2029
2021120442 City of San Carlos Environmental Impact Report for the Focused General Plan Update: Housing, Land Use, & Safety Elements and Accompanying Zoning Ordinance Amendments
2021120441 City of Lake Elsinore Murrieta Creek Multi-Use Trail
2021120440 Del Norte County Fred Coulson Environmental Review of a Less than 3 Acre Conversion Exemption
2021120439 City of Stockton St. Joseph's Medical Center Hospital Expansion Project
2021120438 Del Norte County Barbour RV Park and Taproom - General Plan Amendment, Rezoning, and Use Permit - GPA 2201 - R22001 - UP2204
2021060200 Montecito Water District Reservoir Retrofit and Replacement Project (Addendum No. 1)
2021120437 Palermo Union School District Honcut School Water System Improvement Project
2021120436 California Department of Transportation, District 4 (DOT) State Route 239 Project
2021120435 Nevada County Nevada County Broadband Project and Spiral Fiber Broadband Project
2021120434 City of San Jose 650 North King Road Industrial Project
2021040532 Humboldt County Nordic Aquafarms California, LLC Land-based Aquaculture Project
2021120433 Lindmore Irrigation District LINDMORE IRRIGATION DISTRICT MULTI-BENEFIT BASIN PROJECT
2021070398 City of Foster City 388 Vintage Park Drive Project
2018112070 City of Oakland Waterfront Ballpark District at Howard Terminal RTC/FEIR
2021120432 California Department of Transportation, District 6 (DOT) 178 Ramp Replacement
2021120431 California Department of Parks and Recreation Issuance of Right of Entry Permit to Marin County Public Works for Emergency Slope Repair
2021120430 Lake County Hidden Valley Lake Community Services - Water Tank Replacement Project
2021120429 Central Valley Flood Protection Board Administrative Permit Revocation Process Final Rulemaking Documentation Approval
2021120428 Alameda County Water District (ACWD) Submittal of an Alternative Update for the Niles Cone Subbasin 2-09.01
2021120427 California Department of Transportation, District 8 (DOT) Interstate 15 Rehabilitate Existing Mainline and Ramp Pavement
2021120426 Napa County Far Niente Winery Major Modification No. P19-00129-MOD
2021120425 City of Santee Arco Gas Station Project
2021120424 City of Arcadia City of Arcadia 6th Cycle Housing Element Update (2021-2029)
2021120423 California Department of Parks and Recreation Sutter's Fort Perimeter Wall Lighting Project
2021120422 City of Concord 3543 Wren Avenue Minor Subdivision
2020049060 City of Lodi Permit No. 19610: Lodi Lake Shoreline Restoration Project
2017102054 United States Fish and Wildlife (FWS) Permit No. 19216-3: Hallwood Side Channel and Floodplain Restoration Project – Phase 3
2021120421 Lake County Lake County Emergency Boat Ramp Extension Project
2019029054 Santa Cruz County San Vicente Redwoods
2021120420 Port of Los Angeles Pasha - Space Assignment for Breakbulk Containers at the lot bordered by S Fries Ave., San Clemente Ave., & Hermosa St.
2021120419 City of Elk Grove Elk Grove Muslim Center Expansion (PLNG18-085)
2021120418 National City 2021-22 LS
2021110032 City of San Juan Bautista San Juan Bautista to Hollister Sanitary Sewer Force Main
2021090076 Napa County Chiles Pope Bridge over Chiles Creek Replacement Project RDS-15-23
2021120417 City of Lake Elsinore Bamiyan Marketplace
2021120416 California Military Department - Office of the Adjutant General (CMD) Hammerfield Readiness Center Fence Replacement
2021120415 University of California Santa Cruz Invasive Submerged Aquatic Vegetation Removal for Juvenile Chinook Salmon Predation Research Project
2021110118 City of Roseville Sierra View Country Club & Sierra Vista Specific Plan Redesignation and Rezoning Project; File #PL21-0162 & #PL21-0161
2020029049 City of Colton Barton Road Logistics Center
2018081099 Tulare County Phase 2 Yettem Water Supply Well and Transmission Mains
2021120414 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) 1600-2021-0115-R1-Blue Creek Crossing Upgrade Project
2021120413 California State University, Fresno Using drainage water to grow an alternative salt and boron tolerant crop-guayule- that producesnatural latex and resin for the westside of the San Joaquin Valle
2021120412 California State University, Fresno Optimization of Ion Exchange Pretreatment for the Desalination of Agricultural Drainage Water
2021120411 California Department of Toxic Substances Control (DTSC) Emergency Permit for Treatment of Hazardous Waste, North Coast Laboratories (NCL), Arcata, California
2021110114 West Sacramento Area Flood Control Agency Yolo Bypass East Levee Reach
2019059099 California Department of Transportation, District 8 (DOT) Interstate 10 Repaving Project (Post Mile 104.90 – 134.00) (California Endangered Species Act Incidental Take Permit (ITP) No. 2081-2019-032-06 Major Amendment
2017062060 City of Lodi Lodi Lake Shoreline Restoration Project
2021110027 City of Biggs City of Biggs Annexation Plan - Phase I
2021060200 Montecito Water District Reservoir Retrofit and Replacement Project Addendum No. 1 Notice of Determination
2017042022 Humboldt County Conklin Creek Farms Drainage Maintenance and Riparian Enhancement Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-15289-R1)
2021120410 California Department of Resources Recycling and Recovery Covered Drugs Stewardship Plan - MED-Project USA
2021120409 City of Los Alamitos CUP 21-03 Massage Establishment
2021120408 Mono County Variance 21-004/Miller
2021120407 Contra Costa County Montalvin Park Sports Court Improvements
2021120406 Contra Costa County Regatta Park Playground Equipment Installation
2021120405 University of California Santa Cruz Master Service Agreements to Furnish Group Room Reservations for Students
2021120404 Sierra County Ferroni Tentative Parcel Map (#1690)
2021120403 California Department of Transportation, District 4 (DOT) Repair Side Slopes - 4W750-0422000188
2021120402 Sierra County Timm Zone Variance (#1701)
2021120401 California Department of Transportation, District 4 (DOT) Inject Polyurethane- 3W740/0422000030
2021120400 California Department of Transportation, District 4 (DOT) PAVEMENT SETTLEMENT 3W480/0421000373
2021120399 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Kownacki Pier Replacement
2021120398 California Department of Resources Recycling and Recovery Stewardship Plan for Home-Generated Sharps Waste - MED-Project USA