Monday, April 8, 2019

Received Date
2019-04-08
Edit Search
Download CSV

 

136 document(s) found

SCH Number Type Lead/Public Agency Received Title
1999062020 Placer County Community Development Resource Agency Placer Vineyards Baseline Road Project #03 (Infrastructure Segment B) (Streambed Alteration Agreement No. 1600-2018-0293-R2)
2019048151 California Public Utilities Commission (CPUC) Crown Castle CC2018-294, Los Angeles and Santa Clarita Project
2019048152 California Public Utilities Commission (CPUC) Crown Castle CC2018-287, Sprint Hubs Project
2019048153 California Public Utilities Commission (CPUC) Crown Castle CC2018-327, Sprint Phase 1 San Diego Project
2019048154 California Public Utilities Commission (CPUC) Crown Castle CC2018-324, LA Hubs Project
2019048155 California Public Utilities Commission (CPUC) Crown Castle CC2018-309, Sprint South LA Hub Project
2019048156 California Public Utilities Commission (CPUC) Crown Castle CC2018-314, Los Angeles and Inglewood Project
2019048157 California Public Utilities Commission (CPUC) Crown Castle CC2018-305, Burbank Project
2019048142 California Public Utilities Commission (CPUC) Crown Castle CC2019-001, LA Metro Hub Project
2019048143 California Public Utilities Commission (CPUC) Crown Castle CC2019-002, LA Metro Hub Project
2019048144 California Public Utilities Commission (CPUC) Crown Castle CC2019-003, Sprint Phase 1 Hub Project
2019048163 California Department of Parks and Recreation Life Jacket Loaner Stations
2019048164 California Department of Parks and Recreation NORCOM Fiber Optic Line Installation Project Right of Entry Permit
2019048158 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) RMWD Pipeline Erosion Repair Project
2019048148 Sacramento County Orange Park Cove Septic Conversion Project Revisions
2019048160 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) Van Duzen River Ranch Consent Decree Restoration Work (Lake or Streambed Alteration Agreement No. 1600-2018-0530-R1)
2019048147 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Easement Restoration (Streambed Alteration Agreement No. 1600-2018-0339-R2)
2019048159 California Department of Transportation, District 7 (DOT) 1-605 SB South St Off Ramp
2019048149 California Department of Conservation (DOC) OG Chevron 0401926210
2019048150 California Department of Conservation (DOC) OG Aera Wells 4 03282019
2019048165 Kern County PLN19-00737
2019048145 Sonoma State University Verdot Village Renovation
2019048146 Sonoma State University Sauvignon Village - Barrel Room/REACH Office Conversion
2019048133 California State Lands Commission (SLC) General Lease - Recreational Use - PRC 2307.1
2019048134 California State Lands Commission (SLC) General Lease - Recreational and Protective Structure Use - PRC 8652.1
2019048135 California State Lands Commission (SLC) General Lease - Recreational Use - PRC 3884.1
2019048136 California State Lands Commission (SLC) General Lease - Recreational Use - PRC 2234.2
2019048137 California State Lands Commission (SLC) General Lease - Right of Way - W 27201
2019048138 California State Lands Commission (SLC) General Lease - Recreational Use - PRC 3147.1
2019048139 California State Lands Commission (SLC) Non-Exclusive Geological Survey Permit - W 6005.196
2019048140 California State Lands Commission (SLC) General Lease - Recreational Use - PRC 4869.1
2019048141 California State Lands Commission (SLC) Consider Approval of Subsidence Monitoring Costs for Vertical Measurements and Studies, 2019-2020 FISCAL year, City of Long Beach, Los Angeles County - W 10443
2019048161 California Tahoe Conservancy Liberty Energy Utility Line Clearance
2019048162 California Tahoe Conservancy Liberty Energy Utility Line Clearance
2019048116 California Tahoe Conservancy Liberty Energy Utility Line Clearance
2019048111 California State Lands Commission (SLC) Acceptance of a Lease Quitclaim Deed and Issuance of a General Lease - Recreational Use - PRC 4066.1
2019048112 California State Lands Commission (SLC) General Lease - Recreational use - PRC 8554.1
2019048113 California State Lands Commission (SLC) Acceptance of a Lease Quitclaim Deed and Issuance of a General Lease - Recreational Use - PRC 9069.1
2019048114 California State Lands Commission (SLC) General Lease - Recreational Use - PRC 3657.1
2019048117 California State Lands Commission (SLC) Termination of a General Lease - Recreational Use; and Issuance of a General Lease - Recreational and Protective Structure Use - PRC 4785.1
2019048118 California State Lands Commission (SLC) General Lease - Recreational Use - PRC 5559.1
2019048120 California State Lands Commission (SLC) Consider Delegating Authority to the Executive Officer to Expend $135,000 from the Kapiloff Land Bank Fund and Enter into an Interagency Agreement with the Cali
2019048119 California State Lands Commission (SLC) General Lease - Recreational Use - W 26206
2019048121 California State Lands Commission (SLC) General Lease - Recreational Use - PRC 8850.1
2019048122 California State Lands Commission (SLC) Termination of a General Lease - Recreational Use and Issuance of a General Lease - other -PRC 6439.1
2019048123 California State Lands Commission (SLC) General Lease - Recreational Use - PRC 7278.1
2019048124 California State Lands Commission (SLC) Amendment of Lease - PRC 8079.9
2019048125 California State Lands Commission (SLC) General Lease - Public Agency Use - PRC 3987.9
2019048126 California State Lands Commission (SLC) General Lease - Right of Way Use - PRC 8046.1
2019048127 California State Lands Commission (SLC) Amendment of Lease - PRC 3570.1
2019048128 California State Lands Commission (SLC) General Lease - Recreational Use - PRC 3608.1
2019048129 California State Lands Commission (SLC) General Lease - recreational Use - PRC 4250.1
2019048130 California State Lands Commission (SLC) General Lease - Recreational Use - W 26994
2019048131 California State Lands Commission (SLC) General Lease - Recreational Use - PRC 4362.1
2019048132 California State Lands Commission (SLC) General Lease - Recreational Use - PRC 3081.1
2019048173 California State University Board of Trustees Water-Energy Grant Program
2019048115 California Public Utilities Commission (CPUC) Crown Castle CC2019-038, Sprint San Diego Phase 1 Project
2019048168 California Public Utilities Commission (CPUC) Crown Castle CC2019-025, Sprint Phase 2 Project
2019048169 California Public Utilities Commission (CPUC) Crown Castle CC2019-005, ATT DF Oxnard Project
2019048211 City of Mendota Lozano Street and Derrick Avenue Restriping Project
2019048177 California Public Utilities Commission (CPUC) Crown Castle CC2018-308, Sprint Phase 2 Project
2019048174 California Public Utilities Commission (CPUC) Crown Castle CC2018-304, Sprint Ph2 Project
2019048166 Regional Water Quality Control Board, Region 5 (Central Valley) Barrett Rip Rap Project, WDID# 5A32CR00195, Lake Almanor
2019048176 Regional Water Quality Control Board, Region 5 (Central Valley), Redding Korol Rip Rap Project, WDID# 5A32CR00192, Lake Almanor
2019048175 Regional Water Quality Control Board, Region 5 (Central Valley), Redding Larson Rip Rap Project; WDID# 5A32CR00196, Lake Almanor
2019048186 California Department of Transportation, District 11 (DOT) Minor-B Cold Plane/ Grind and Metal Beam Guardrail Installation (EA 11-3A011)
2019048188 California Department of Transportation, District 5 (DOT) Pfeiffer Canyon Mitigation
2019048171 California Department of Transportation, District 3 Colusa County Culvert Repair
2019048190 California Department of Transportation, District 5 SB Drainages and Down Drain Replacement 05-1 K590/0519000225
2019048179 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) USFS Hot Springs-Montecito Creek Section 1707 Project
2019048180 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Porter Creek Stream Flow Enhancement Project - Phase II
2019048181 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) San Gregorio Creek Stream Flow Enhancementt Klingman-Moty Farm
2019048182 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Environmental Flow Recommendations to Support Flow Enhancement Implementation in Two California Watersheds
2019048183 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Ventura Watershed Flow Enhancement and Water Resiliency Regional Framework
2019048184 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Butano Creek Stream Flow Improvement Planning
2019048185 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Sproul Creek, South Fork Eel River, Flow Enhancement Planning Project
2019048187 City of Los Angeles Sativa Los Angeles County Water District
2019048167 East Bay Regional Parks District Glenslide-Oliveira Bridge Replacement
2019048178 State Water Resources Control Board Operation of California Water Service Company (Company) - California Water Service - Total Organic Carbon (TOG) Treatment Site KRV-WTP-001 Project (Project)
2019048105 California State Lands Commission (SLC) General Lease - Protective Structure Use - PRC 7971.1
2019048106 California State Lands Commission (SLC) Authorize Termination of a General Lease - Commercial Use; Issuance of a General Lease - Other; and Consider an Agreement and Consent to Encumbrancing of Lease
2019048107 California State Lands Commission (SLC) Termination of a General Lease - Recreational Use, and Issuance of a General Lease Recreational and Residential Use - PRC 3756.1
2019048108 California State Lands Commission (SLC) General Lease - Public Agency Use - W 27225
2019048104 California State Lands Commission (SLC) General Lease - Protective Structure Use - PRC 8794.1
2019048103 California State Lands Commission (SLC) Consider Finding of Default; Authorization to Terminate a General Lease - Commercial Use and Acceptance of a Lease Quitclaim Deed; and Authorization to Take All
2019048109 California State Lands Commission (SLC) General Lease - Recreational Use - PRC 8367.1
2019048110 California State Lands Commission (SLC) Consider Waiver if Rent, Penalty, and Interest; Termination of Lease and Issuance of a General Lease - Recreational and Protective Structure Use - PRC 6437.1
2019048172 Trinity County Resource Conservation District Junction City Roadside Fuel Reduction and Hazardous Fuels Reduction Project
2019048170 California Tahoe Conservancy Liberty Energy Utility Line Clearance
2019048102 California State Lands Commission (SLC) General lease - Recreational Use - W 27164
2019048101 California State Lands Commission (SLC) General Lease - Recreational and Protective Structure Use - PRC 6038.1
2013081079 Kern County OG Berry 5 Wells 04032019
2011091078 Monterey County Salinas Watershed Invasive Non-native Plant Control and Restoration Program
2008102035 Regional Water Quality Control Board, Region 6 (Lahontan) Perazzo Meadows Watershed Restoration and Grazing Allotment Management Project
2016042074 City of Sacramento Panhandle/City of Sacramento Reorganization
2015101041 California State Lands Commission (SLC) Scorpion Pier Replacement
2013052050 California State Lands Commission (SLC) Crows Landing Road Bridge Replacement Project
2012082074 California State Lands Commission (SLC) Tamales Bay Vessel Management Plan
2014071057 California State Lands Commission (SLC) Owens Lake Dust Mitigation Program Phase 9/10 Project
2013072021 California State Lands Commission (SLC) Low-Energy Offshore Geophysical Permit Program (OGPP) Update
2014062079 California State Lands Commission (SLC) Smith Canal Gate Project
2017072043 California State Lands Commission (SLC) Lagoon Creek Bridge and American River Bridge Scour Repair Project
2000122088 California State Lands Commission (SLC) Bay Point Regional Shoreline Land Use Plan
2019029081 Fullerton Joint Union High School District Fullerton Union High School Elevator Addition Project
2018031001 Madera County Common Diversion Facility Project
2016112028 Mendocino County Sims Pond Outlet Replacement Project (Lake or Streambed Alteration Agreement No. 1600-2017-0774- R1)
2016012012 City of Foster City Foster City Levee Protection Planning and Improvements Project (CIP 301-657)
2018072040 City of Fremont SiliconSage Centerville Mixed-Use Project (City of Fremont File No.: PLN2017-00229)
2015102005 Humboldt County McGaughy and Murphy Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2018-0698-R1)
2015102005 Humboldt County Martin Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2018-0682-R1)
2019049043 California Department of Forestry and Fire Protection (CAL FIRE) Stewarts Point Timber Harvest Plan (Lake or Streambed Alteration Agreement No. 1600-2018-0338-R3)
2019011030 California Department of Transportation, District 8 US-95 Rock Slope Protection and Culvert Replacement
2018101029 California Department of Transportation, District 12 State Route 57 Northbound Improvement Project
2018081071 South Orange County Wastewater Authority JB Latham Treatment Plant Facility (JBLTP) Improvements Package B
2016052077 Sutter Butte Flood Control Agency (SBFCA) Oroville Wildlife Area Flood Stage Reduction Project
2015042002 City of Santa Cruz San Lorenzo River Lagoon Interim Management Program
2019049049 City of Ventura Ventura Botanical Gardens (VBG) Master Plan for CUP, Rezone, and Lease Agreement
2017062061 California Department of Transportation, District 3 Timbuctoo Utility Relocation Project (Streambed Alteration Agreement No.1600-2018-0280-R2).
2019049044 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2018-0304-R1 for Timber Harvesting Plan (THP) 1-18-046-HUM
2019049042 California Department of Forestry and Fire Protection (CAL FIRE) 1-18-076 SON "Ox Bow"
2018061016 California Energy Commission Renewable Hydrogen Fueling at Scale for Freight (H2Freight)
2014101018 Riverside County Squaw Mountain Road Bridge Project (Lake or Streambed Alteration Agreement No. 1600-2013-0100-R6)
2014012057 Napa County Napa River Restoration: Oakville to Oak Knoll, Group B: Sites 15-2; (Streambed Alteration Agreement No. 1600-2018-0364-R3)
1999062020 Placer County Central 1 A Shared Baseline Road Project #01 (Infrastructure Segment G) (Streambed Alteration Agreement No. 1600-2018-0096-R2)
2013032029 State Water Resources Control Board Kilarc-Cow Creek Hydroelectric P roject License Surrender
2018082057 Stanislaus County Rezone Application No. PLN2018-0067 - Modified Enterprises, LLC
2019049036 San Luis Obispo County Hans R. Michel/Collins/Minor Use Permit DRC2018-00046
2019049040 United States Air Force (USAF) Erosion Protection System Maintenance at the San Antonio Road West Bridge, Vandenberg AFB. California
2019049033 Regional Water Quality Control Board, Region 5 (Central Valley) Dry Meadow Restoration Project
2006072072 City of Healdsburg Foss Creek Pathway Segments 7 and 8 Project
2019049035 Humboldt County Wolfe Parcel Map Subdivision and Special Permit
2019049038 Fresno County Initial Study No. 7495 (Jeffrey T. Roberts/Assemi Group, Inc.)
2019049039 California Department of Transportation, District 8 State Route 62 Embankment Restoration Project EA 08-1G010 (PN 0815000106)
2019049034 Humboldt County North McKay Ranch Subdivision, General Plan Amendment (GPA-15-005), Zoning Ordinance Amendment (ZR-15-008), Major Subdivision (FMS-15-004), Planned Development
2016052074 City of San Jose St. James Park Capital Vision and Performing Arts Pavillion Project
2018091004 Mt. San Antonio Community College Long Range Development Plan Mt. San Antonio College 2018 Educational and Facilities Master Plan