Thursday, December 30, 2021

Received Date
2021-12-30
Edit Search
Download CSV

 

42 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021120652 California Department of Transportation, District 3 (DOT) 03-1G770 West Shore Lake Tahoe
2019129089 California Department of Transportation, District 10 (DOT) SR 140 Mariposa Capital Maintenance Project (Streambed Alteration Agreement No. EPIMS MAR-19383-R4)
2021120650 City of Huron Temporary Application to Appropriate Surface Water Flows for Underground Storage
2021120649 Santa Cruz County Cannabis License Application NR-C-0076
2021120648 California Department of Transportation, District 3 (DOT) Carnelia Bay RRFB
2021120647 Santa Cruz County Cannabis License Applications NR-C-0065, NR-C-0066 and NR-C-0067
2021120646 Santa Cruz County Cannabis License Application NR-C-0080
2021120645 Santa Cruz County Cannabis License Applications NR-C-0074 and NR-C-0075
2019069098 California Department of Transportation, District 4 (DOT) State Route 12 Roadway Resurfacing, Restoration, and Rehabilitation Project
2021120644 City of Glendale Pacific BMW Dealership Expansion
2021120643 Santa Cruz County NR-C/M/W-0039
2021120642 Santa Cruz County Cannabis License Application CNR-C-0040
2021120641 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Arcade Creek Erosion Maintenance Project
2021120640 Santa Cruz County Cannabis License Application NR-C-0040
2021120639 Santa Cruz County Cannabis License Application NR-C-0041
2021120638 Santa Cruz County Cannabis License Application NR-C-0043
2021120637 Santa Cruz County Cannabis License Applications CNR-C-0068 and CNR-C-0069
2021120636 Santa Cruz County Cannabis License Application NR-C-0047
2021120635 Santa Cruz County Cannabis License Applications NR-C-0057 and NR-C-0058
2021120634 Santa Cruz County Cannabis License Application NR-C-0071
2021120633 City of Blue Lake Blue Lake Recreation Facility Improvements Project
2021120632 Santa Cruz County Cannabis License Application NR-P/D-0061
2021120631 Santa Cruz County Cannabis License Application C-NR-C-0062
2021120630 Santa Cruz County Cannabis License Application CNR-D-0046
2021120629 Santa Cruz County Cannabis License Application NR-C-0059
2021120628 Santa Cruz County Application 201261
2021120627 Santa Clara County Grand Oak Way - Design Review Grading Approval
2021120626 California Department of Transportation, District 11 (DOT) Routine Maintenance for Four Maintenance Stations with Fuel Tank Upgrades Project
2018102058 City of Sacramento Two Rivers Trail Phase II
2021120625 Sacramento County Badger Valley ADU
2016112028 Mendocino County Maldonado Hill Farms Stream Crossings Project. Lake or Streambed Alteration Agreement No. EPIMS-MEN-12435-R1C
2017042022 Humboldt County Rolling Meadow Ranch Westside Access Project (Lake or Streambed Alteration Agreement No. EPIMSHUM-20002-R1C)
2015102005 Humboldt County Clark Stream Crossings, Diversion, and Remediation Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-21027-R1C)
2015102005 Humboldt County Klawitter Stream Crossings Project (Streambed Alteration Agreement No. EPIMS-HUM-18572- R1C)
2018101054 City of Murrieta Larchmont Business Park Grading Plan Environmental Assessment EA-2016-1264
2021120624 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Municipal Wastewater Dischargers – Amendment of NPDES Permits to Update Total Residual Chlorine and Oil and Grease Requirements
2021120623 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Municipal Wastewater Dischargers – Amendment of NPDES Permits to Update Monitoring and Reporting Provisions
2021120622 City of Murrieta Minor Conditional Use Permit 2021-2375 for Instructional Tasting Events
2021120621 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Mt. View Sanitary District, Reissuance of NPDES Permit
2021120620 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Tesoro Martinez Facility, Reissuance of NPDES Permit
2021120619 Port of Los Angeles Yusen - Space Assignment for Container Storage at Berth 206/209
2021120618 Teviston Community Services District Teviston CSD 1,2,3-Trichloropropane Mitigation