Wednesday, December 29, 2021

Received Date
2021-12-29
Edit Search
Download CSV

 

27 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021120651 Bear Valley Unified School District (BVUSD) Big Bear High School Football and Track Stadium Project
2021120617 City and County of San Francisco 2055 Chestnut Street
2021120616 Port of Los Angeles West Basin Container Terminal - Space Assignment for Terminal Operations at Berth 128/131
2020110289 City of Angels Camp City of Angels Water Treatment Plant Upgrade
2021120615 California Department of Transportation, District 2 (DOT) Dersch Road Culverts Project
2021090343 Marin Municipal Water District Pine Mountain Tunnel Tanks Replacement Project
2010021063 Los Angeles Department of Water and Power Owens Gorge Flow Restoration Project (Lake or Streambed Alteration Agreement No. EPIMS-MOO- 21882-R6)
2021120614 Amador County Addition of Granular Activated Carbon Adsorber System
2021120613 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Bacteria TMDL for the beaches in Pillar Point Harbor and Venice Beach
2021120612 Santa Cruz County Cannabis License Application NR-C/D-0034
2021120611 California Department of Transportation, District 10 (DOT) MER-99 Install Median Barrier
2021110061 Sand City Sand City Sustainable Transportation Plan
2021020362 City of San Rafael Tiscornia Marsh Habitat Restoration and Sea Level Rise Adaptation Project Final Environmental Impact Report
2017041071 City of Los Angeles 670 Mesquit
2021120610 California Department of Cannabis Control (DCC) Old Stage Partners & LGS Plant Company
2021120609 Sonoma County Trentadue Winery; File No. UPE21-0009
2017042022 Humboldt County Koger Stream Crossings Project (Lake or Streambed Alteration Agreement No. EPIMS-16611-R1)
2016112028 Mendocino County Gattoni Skunk Creek Farms Stream Crossings and Pond Project. Lake or Streambed Alteration Agreement No. 1600-2019-0642-R1
2021120608 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Garcia River Estuary Enhancement Project
2021120607 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, LAWRENCE BERKELEY NATIONAL LABORATORY, BERKELEY, CA
2021120606 California Department of Cannabis Control (DCC) New Leased Space
2021100227 City of South San Francisco 101 Gull Drive Project
2021120605 Sacramento County 8044 Sacramento Street Tentative Parcel Map
2021120604 California Department of Water Resources (DWR) California Aqueduct (CAAQ) Erosion Repairs Mile Marker (MM) 37-38.
2009091126 California High Speed Rail Authority California High-Speed Train Project: Fresno to Bakersfield Permitting Phase 1 (Amendment No. 19 to Master Streambed Alteration Agreement No. 1600-2015-0033-R4).
2021120603 California Department of Transportation, District 8 (DOT) Install Changeable Message Signs
2021120602 Tulare County CEQ 21-008, Dakhil