Thursday, August 11, 2016

Received Date
2016-08-11
Edit Search
Download CSV

 

79 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016088194 California State Lands Commission Authorize Termination, Issuance of a General Lease - Commercial Use, Issuance of a General Lease - Commercial Use
2016088171 San Diego Unified Port District Easement to Sweetwater Authority for Water Utility Facilities and Fire Protection
1991122014 El Dorado County Subsequent Environmental Impact Report for the Silver Springs Parkway to Bass Lake Road (South Segment) Project (CIP #76108)
2016088191 California State Lands Commission Consider Adoption of Regulations to Implement an Enforcement and Hearing Process for the Marine Invasive Species Program - W9777.291, W977.234
2016082031 City of Roseville Roseville Automall Electronic Readerboard Replacement
2014051041 California Public Utilities Commission (CPUC) SCE West of Devers Upgrade Project
2016088168 California Department of Transportation, District 10 Pier 3 Open Armored Joint Replacement Igglo
2016088108 California Tahoe Conservancy Neva Interscholastic Cycling League License
2016088174 Department of General Services (DGS) Department of Motor Vehicles, Roof Replacement
2016088165 Stanislaus County Variance Application
2016088188 California State Lands Commission General Lease - Right-of-Way Use - W 26977
2016082028 San Joaquin County PA-1600168 (SA)
2016088208 Santa Cruz County Davenport Diversion Facility Upgrade Feasibility Study
2013052019 City of Hughson Well No. 7 Replacement Project - Addendum No. 2
2016088162 California Department of Transportation, District 2 Herbert Miles SRRA Refresh
2016088185 California State Lands Commission Termination and Issuance of a General Lease - Recreational Use - PRC 3168.1
2016088125 California Department of Fish and Wildlife, Region 6 I/M (CDFW) Lost Cannon Ditch Maintenance
2009112071 City of Fort Bragg Addendum to SEIR - Fort Bragg Coastal Restoration and Trail Project Phase II
2016089015 California State Lands Commission Santa Ana River Mainstem Project Lower Santa Ana River
2000014004 National Park Service Merced Wild and Scenic River Comprehensive Management Plan/EIS
2016088182 California State Lands Commission General Lease - Public Agency Use and Endorsement of Sublease - PRC 3792.1
2015092020 Jamestown Sanitary District JSD Wastewater Treatment Plant Environmental Evaluation of Alternatives
2014042068 City of Modesto North Valley Regional Recycled Water Program
2016088163 California Department of Fish and Wildlife, Region 3 (CDFW) Patton Bank Stabilization (Lake or Streambed Alteration Agreement NO. 1600-2015-0240-R3)
2016088186 California State Lands Commission General Lease - Recreational Use - PRc 3076.1
2016082026 City of Sebastopol Hotel Sebastopol
2012122018 City of Marysville LCWD Wastewater Treatment Plant Upgrade and Expansion, Streambed Alteration Agreement number 1600-2014-0108-R2.
2012122018 City of Marysville LCWD Wastewater Treatment Plant Upgrade and Expansion, Streambed Alteration Agreement number 1600-2014-0108-R2.
2011052062 Sutter Butte Flood Control Agency (SBFCA) Feather River West Levee Project
2016088169 California Tahoe Conservancy Villas-Phase 2, Asphalt Removal
2016088189 California State Lands Commission General Lease - Right-of-Way Use - W 26987
2016082029 San Joaquin County PA-1600086 (UP)
2016088166 City of El Cajon Administrative Zoning Permit No. 51 - Bartolone Second Family Unit
2016088180 California State Lands Commission General Lease - Recreational and Protective Structure Use - PRC 6503.1
2016088157 San Joaquin Regional Rail Commission Radum Siding Upgrade and Extension Project
2016088177 California State Lands Commission General Lease - Recreational use - PRC 7851.1
2016088160 San Joaquin Regional Rail Commission Chrisman Road Grade Separation Project
2016061001 City of Colton Southwest Regional Operations Center
2016088183 California State Lands Commission General Lease - Protective Structure Use - PRC 5809.1
2016088197 City of Adelanto Conditional Use Permit 16-09
2016081038 City of Victorville Restaurant Row PLN16-00014
2016061041 City of Anaheim Anaheim South Recycled Water Project
2013111019 March Joint Powers Authority March Joint Powers Authority Heacock Channel, Sunnymead Line B Stages 3 and 4 Project (Streambed Alteration Agreement No.1600-2015-0066-R6)
2016088164 Los Angeles County Sanitation District Anaheim Street Trunk Sewer Rehabilitation
2016088178 California State Lands Commission General Lease - Public Agency Use - PRC 6751.9
2016088161 State Water Resources Control Board Temporary Urgency Change & Instream Flow Dedication Petitions Filed by Camp Meeker
2016088184 California State Lands Commission General Lease - Recreational Use - PRC 3175.1
2016088158 San Joaquin Regional Rail Commission Midway Siding Extension Project
2016088181 California State Lands Commission General Lease - Recreational Use and Protective Structure Use - PRC 8534.1
2016088195 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of a Streambed Alteration Agreement No. 1600-2016-0264-R1, Jeriko Vineyard Water Diversion Project
2011081079 California State Lands Commission Point Buchon Ocean Bottom Seismometer (OBS) Project
2016088192 California State Lands Commission Consider Boundary Line Agreement Between the California State Lands Commission and the City of Sacramento, a Municipal Corporation
2016088175 California State Lands Commission Termination of a General Permit - Public Agency Use, Issuance of General Lease - Public Agency Use, and Endorsement of A Sublease - PRC 5607.1
2016088198 San Diego Unified School District Silver Gate Elementary School Site Accessibility Improvements
2016081039 National City Shell Gas Station (2016-16 PD, CDP)
2013121017 San Bernardino County Lucerne Valley Pit
2015042070 City of Petaluma Floathouse Small Craft Rental Center and Cavangh Landing Park Restroom Project
2016088179 California State Lands Commission General Lease - Recreational Use - W 26943
1995103069 California Public Utilities Commission (CPUC) Grassland Drive at North Branch Horse Creek Horizontal Directional Drilling (Lake or Streambed Alteration Agreement No. 1600-2016-0168-R3)
2016088156 San Joaquin Regional Rail Commission Wyche Siding Extension Project
2012082074 California State Lands Commission Tomales Bay Vessel Management Plan
2016088176 California State Lands Commission General Lease - Recreational Use - PRC 4266.1
2016081040 Vandalia Irrigation District Campbell Moreland Ditch Company Ditch Replacement with Pipeline project
2016088159 San Joaquin Regional Rail Commission McKinley Avenue Grade Separation Project
2016052032 California Department of Transportation, District 3 NEV-80 Water Supply Pipeline for Truckee CHP Inspection Station
2016088173 San Diego Unified Port District AT&T Wireless Commuter Terminal Telecommunications Facility Radio Frequency Filters Installation
2016088196 California Department of Fish and Wildlife, Region 1E (CDFW) Butterfield Stream Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2016-0320-R1)
2016021011 Central California Irrigation District (CCID) Red Top Conveyance Project Water Year 2016-2026 Transfer and Exchange
2016088187 California State Lands Commission General Lease - Right of Way Use - PRC 3913.1
2016041034 San Diego County Keys Crek Channel Access and Maintenance Project (Streambed Alteration Agreement No. 1600-2016-0111-R5)
2016088193 California State Lands Commission General Lease - Beach Replenishment and Protective Structure Use - W 26420
2016082027 San Mateo County Midcoast Multimodal Trail Project
2016088170 California Tahoe Conservancy El Dorado County - Ruby/David Restoration Project
2010072048 Fish & Game #4 Bobcat Flat West Restoration Phase II, River Mile 43
2016088190 California State Lands Commission Consider an Application for a Non-Exlcusive Geological Survey Permit on Sovereign Land in the North Fork Molelumne River, Sacramento and San Joaquin Counties -
2014071057 City of Los Angeles Owens Lake Dust Mitigation Program Phase 9/10 Project
2016082030 San Joaquin County PA-0400789 (SU-TE)
2013072021 California State Lands Commission Low Energy Offshore Geophysical Permit Program (OGPP) Update
2016088167 California Department of Transportation, District 10 Bridge Repairs on SR99 and SR12 10-1F200