Wednesday, August 28, 2019

Received Date
2019-08-28
Edit Search
Download CSV

 

104 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015102005 Humboldt County Haug Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2019-0040-R1)
2019090001 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0027-Rl for THP 1-19-00004 MEN "Slaughterhouse 5."
2019090002 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2019-0168-R1 for Timber Harvesting Plan (THP) 1-19-00032-HUM
2019090003 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2018-0568-Rl for Timber Harvesting Plan (THP) 1-18-083-HUM
2019090004 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2018-0762-Rl for THP 1-18-072 MEN "Aimee Trust."
2019090006 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0102-R1 for THP 1-19-00019 MEN "Usal Beach".
2019090005 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0126-R1 for THP 1-19-00023 MEN "Clarks Crossing".
2019090007 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0476-R1 for THP 1-18-00117 MEN "Upper Sherwood."
2019090008 California Department of Forestry and Fire Protection (CAL FIRE) Stream bed Alteration Agreement No. 1600-2018-0592-R1 for Timber Harvesting Plan (THP) 1-18-104DEL
2019090009 California Department of Forestry and Fire Protection (CAL FIRE) Stream bed Alteration Agreement No. 1600-2019-0145-R1 for Timber Harvesting Plan (THP) 1-19-00027-DEL
2019090010 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2018-0434-R1 for THP 1-18-070 MEN "West Hazel".
2019090011 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 16QQ .. 2014-0034-R1 for Timber Harvesting Plans 1-19-00019 MEN, "Usal Beach"; 1-17-106 MEN, "McCoy"; 1-18-054 MEN, "
2019090012 California Department of Forestry and Fire Protection (CAL FIRE) Stream bed Alteration Agreement No. 1600-2018-0588-R1 for Timber Harvesting Plan (THP) 1-18-102-HUM approved on 12/14/18.
2019090013 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0146-R1 for THP 1-19-00028 MEN "Allied THP."
2019090014 California Department of Fish and Wildlife, Region 1E (CDFW) Culvert Replacement (Lake or Streambed Alteration Agreement No. 1600-2019-0314-R1)
2019090015 Kern County PLN19-01641
2019090016 Kern County PLN19-01682
2019090017 Kern County PLN19-01625
2019090018 Kern County PLN19-01639
2019090019 Kern County PLN19-01640
2019090020 Kern County PLN19-01706
2019090021 Kern County PLN19-01683
2019090022 Kern County PLN19-01646
2019090023 Kern County PLN19-01699
2019090024 Kern County PLN19-01701
2019090025 Kern County PLN19-01630
2019090026 City of Clearlake Frey Minor Subdivision
2019088118 California Department of Transportation, District 2 (DOT) Yuba Culvert Repair
2019088119 California Department of Transportation, District 3 (DOT) Bridal Veil Slipout
2019088113 Department of Food and Agriculture (CDFA) Department of Food and.Agriculture - Plant Lab Floor Tile Replacement
2019088114 California Department of Water Resources (DWR) 2019-MP 133.0R to MP 133.65R Tree trimming
2019090057 State Coastal Conservancy North Richmond Watershed Connections - The Watershed Project's Adopt-A-Tree Program
2018091031 San Bernardino County Concurrence with the issuance of a revised Solid Waste Facilities Permit (SWFP) for San Timoteo Sanitary Landfill in San Bernardino County, Facility No. 36-AA-0
2019080574 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1soo .. 2014 .. 0034-R1 for Timber Harvesting Plans 1-19-00019 MEN, "Usal Beach"; 1-17-106 MEN, "McCoy"; 1-18-054 MEN
2019080576 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2019-0351-Rl for Timber Harvesting Plan (THP} 1-19-00057-HUM
2019080577 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0441-Rl for THP 1-19-00053 MEN "Ulrich 2019 THP"
2019080578 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0283-R I for THP 1-19-00048 MEN "Bishop 2019 THP".
2019080579 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0026-R1 for THP 1-19-00009 MEN "Big Flat'.
2019080581 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2019-:-0229-Rl for Timber Harvesting Plan (THP) 1-19-00039-HUM
2019080582 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2019-0196-Rl for THP 1-19-00035 MEN "Keene Summit".
2006112087 Mendocino County Harris Quarry Use Permit and Reclamation Plan
2017101004 Madera County Initial Study/Mitigated Negative Declaration for Oakhurst Midtown Connector
2011071005 South Orange County Community College District Environmental Checklist/ Addendum to the Program Environmental Impact Report for the South Orange County Community College District Saddleback College and Irvin
2016082008 Contra Costa County Three Creeks Parkway Restoration Project
2018062073 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Sutter National Wildlife Refuge Lift Station Project
2018062073 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Sutter National Wildlife Refuge Lift Station Project
2014081106 Los Angeles County Enhanced Watershed Management Program (EWMP): ADDENDUM (East Los Angeles Sustainable Median Stormwater Capture Project)
2015102005 Humboldt County Early Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019-0335-R1)
2015102005 Humboldt County Harte Water Diversion, Pond and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2017-0420-R1)
2015102005 Humboldt County O'Connor Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2018-0044-R1)
2017011004 Hollister School District Hollister TK-8 School Site Project (California Endangered Species Act Incidental Take Permit No. 2081-2019-005-04 (ITP))
2007112080 State Coastal Conservancy San Francisco Bay Area Water Trail Block Grant #2
2017102051 Mendocino Council of Governments Covelo Trail Bridge (Lake or Streambed Alteration Agreement No. 1600-2019-0225-R 1)
2019059097 City of Truckee Truckee River Legacy Trail Phase 4
2019060004 Placer County 2040 PLACER COUNTY REGIONAL TRANSPORTATION PLAN
2019069071 Lassen Municipal Utility District Skedaddle Interconnection Project
2019069085 City of Long Beach Long Beach Cruise Terminal Improvement Project
2019080095 City of Turlock Minor Discretionary Permit 2019-06 Turlock One Stop Valero
2019080540 State Water Resources Control Board Cordova-Kiefer 69 kV Line Mitigation Project, UD058323 Pole Replacement
2019089091 Berrenda Mesa Water District Berrenda Mesa Water District Solar Project
2019080542 City of Galt Meadowview Park Renovation Project
2019080543 City of Galt Lion's Oak Park Rehabilitation Project
2019080544 California Department of Parks and Recreation Monument Residence
2019080545 City of Galt Harvey Park Rehabilitation Project
2019080546 City of Dunsmuir Hedge Creek Falls Trail Improvements Project
2019080547 Lake Don Pedro Community Service District (LDPCSD) Lake Don Pedro CSD Backup Generators Project
2019080548 City of Galt Gora Aquatic Center Rehabilitation Project
2019088121 California Department of Parks and Recreation Road Repairs
2019088120 California Department of Parks and Recreation SoCalGas Hydrotest
2019089092 City of Mendota Mendota Community Center Project
2019088116 California Department of Transportation, District 3 McGowan Pump Plant Rehab
2019089093 City of Cypress Cypress Sports Park
2019088117 California Department of Transportation, District 2 Red Barn Event Center - Encroachment Permit
2019088115 California Department of Parks and Recreation Stagecoach Hill / Azalea Nature Trail Accessibility Improvements
2019089094 City of Colton Colton Community Soccer Park
2019080549 Kern County PLN19-01673
2019080550 Kern County PLN19-01693
2019080551 Kern County PLN19-01688
2019080552 Kern County PLN19-01642
2019089095 City of Porterville City of Porterville Porter's Crossing, Phase II
2019080553 Kern County PLN19-01591
2019080554 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Gelding (Streambed Alteration Agreement No. 1600-2019-0165-R2)
2019080555 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Timber Harvesting Plan 2-18EM-00110-SHA, "Salty Cable 05", Streambed Alteration Agreement No. 1600-2019-0646-R1
2019080556 Kern County PLN19-01685
2019080557 Kern County PLN19-01687
2019080558 Kern County PLN19-01629
2019080469 California State Lands Commission GENERAL LEASE – RECREATIONAL USE – PRC 7279.1
2019080470 California State Lands Commission RESCISSION OF PRIOR APPROVAL TO AMEND THE LEASE AND CONSIDER AMENDMENT OF LEASE - PRC 6819.1
2019080471 California State Lands Commission WAIVER OF RENT, PENALTY, AND INTEREST; TERMINATION AND ISSUANCE OF A GENERAL LEASE – RECREATIONAL USE – PRC 3813.1; A2091
2019080472 California State Lands Commission GENERAL LEASE – OTHER - A2060
2019080473 California State Lands Commission CONSIDER TERMINATION OF LEASE; WAIVER OF RENT, PENALTY, AND INTEREST; AND ISSUANCE OF A GENERAL LEASE – RECREATIONAL AND PROTECTIVE STRUCTURE USE – PRC 8999.1
2019080475 California State Lands Commission GENERAL LEASE – RECREATIONAL AND PROTECTIVE STRUCTURE USE – PRC 5140.1
2019080476 California State Lands Commission GENERAL LEASE – RECREATIONAL AND PROTECTIVE STRUCTURE USE – PRC 7418.1; A2112
2019080477 California State Lands Commission GENERAL LEASE – RECREATIONAL USE – PRC 8847.1; A2055
2019080460 Placer County Proposed Housing Strategy and Development Plan
2019080461 City of Pleasanton Hidden Canyon Residences and Preserve Project
2019080478 California State Lands Commission GENERAL LEASE – RESIDENTIAL, RECREATIONAL AND PROTECTIVE STRUCTURE USE - PRC 8474.1
2019080479 California State Lands Commission ACCEPTANCE OF A LEASE QUITCLAIM DEED AND ISSUANCE OF A GENERAL LEASE – RECREATIONAL AND PROTECTIVE STRUCTURE USE – PRC 4777.1
2019080481 California State Lands Commission GENERAL LEASE – RECREATIONAL USE – PRC 3583.1; A2099
2019080482 California State Lands Commission GENERAL LEASE – RECREATIONAL AND PROTECTIVE STRUCTURE USE – PRC 7612.1
2019080483 California State Lands Commission GENERAL LEASE – RECREATIONAL AND PROTECTIVE STRUCTURE USE – PRC 5377.1; A2044
2019080484 California State Lands Commission GENERAL LEASE – RECREATIONAL AND PROTECTIVE STRUCTURE USE – PRC 7768.1
2019080491 California Department of Fish and Wildlife, Region 1 (CDFW) Residential Driveway Access and Water Diversion (Lake or Streambed Alteration Agreement No. 1600-2018-0797-R1)
2019080492 California State Lands Commission GENERAL LEASE – RECREATIONAL USE – A2083