Tuesday, March 3, 2020

Received Date
2020-03-03
Edit Search
Download CSV

 

91 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020030125 Central Valley Flood Protection Board Enforcement Case No. 2017-15464
2020030124 Central Valley Flood Protection Board Permit No. 2433-1: Michael Leschinski - Dwelling
2020030123 California Department of Forestry and Fire Protection (CAL FIRE) Laguna Canyon Unified Interface Fuel Break and Habitat Restoration Project - Cactus Restoration Project (Project Tracking Number l 7-FP-ORC-2013)
2012052017 Sacramento Regional Sanitation District Permit No. 19388: Sacramento Regional County Sanitation District EchoWater Project
2017122001 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Permit Nos. 19389-1 through -5: Yolo Bypass Wildlife Area Habitat and Drainage Improvements
2013052050 Stanislaus County Permit No. 19362: Crows Landing Bridge Replacement Project
2016092015 California Department of Water Resources (DWR) Permit No. 19153: Lower Elkhorn Basin Levee Setback Project
2014062045 Three Rivers Levee Improvement Authority Permit No. 19463: Yuba Goldfields 200-Year Flood Protection project - Supplemental EIR
2005072046 Central Valley Flood Protection Board American River Watershed Common Features, Water Resources Development Act of 2016 Project, Sacramento River East Levee Contract 1
2020030107 California Department of Parks and Recreation Hungry Valley State Vehicular Recreation Area - USGS Earthquake Early Warning System.
2020030106 Kern County PLN20-00449
2020030105 Kern County PLN20-00434
2020030104 California Department of Transportation, District 9 (DOT) SCE Underground Power, US Highway 6 and Falls Creek Rd
2009041098 San Bernardino Community College District San Bernardino Valley College Master Plan Update
2020030103 City of Berkeley Hillside School
2006011080 San Bernardino Community College District Crafton Hills College Master Plan Update
2010121001 Department of Toxic Substances Control Class I* Permit Modification for Veolia ES Technical Solutions Hazardous Waste Facility Permit for Unit AC22, Fluidized Bed Reactor
2019099081 Alameda Contra Costa Transit District (AC Transit) AC Transit Division 4 Modttications to Accommodate Battery Electric Buses as part of the 45 Zero Emission Buses Purchase
2013081079 Kern County OG,Chevron,12wells,0282020
2013081079 Kern County OG,Area,2wells,03032020
2020030102 Hydesville County Water District Planning Grant Application - Test Wells and Geotechnical Investigation
2020030100 Kern County PLN20-00433
2020030099 Kern County PLN20-00431
2020030098 California State Lands Commission GENERAL LEASE — COMMERCIAL USE — Lease 3979.1
2020030097 Kern County PLN20-00447
2020030096 California State Lands Commission GENERAL LEASE — RECREATIONAL USE — Lease 5729.1
2020030095 California State Lands Commission GENERAL LEASE — RECREATIONAL USE — Lease 5693.1
2020030094 California State Lands Commission GENERAL LEASE — RECREATIONAL USE — Lease 5554.1
2020030093 California State Lands Commission AMENDMENT OF LEASE — PRC 8079.9
2020030092 California State Lands Commission GENERAL LEASE — COMMERICIAL USE — Lease 6438.1
2020030091 California State Lands Commission GENERAL LEASE — RECREATIONAL USE — A2315
2020030090 California State Lands Commission GENERAL LEASE — RECREATIONAL USE — Lease 7777.1; A2344
2020030089 California State Lands Commission ENERAL LEASE — RECREATIONAL USE — Lease 6526; A2353
2020030088 California State Lands Commission CONSIDER WAIVER OF RENT, PENALTY, AND INTEREST; ACCEPTANCE OF LEASE QUITCLAIM DEED; AND IISSUANCE OF A GENERAL LEASE — RECREATIONAL USE — PRC 4483.1; A2173
2020030087 California State Lands Commission GENERAL LEASE — RECREATIONAL USE — Lease 4225.1; A2340
2020030086 California State Lands Commission GENERAL LEASE - DREDGING — A2117
2020030085 California State Lands Commission GENERAL LEASE — DREDGING - Lease 8965.9; A2207
2020030084 City of Elk Grove Creekside Estates (PLNG 18-103)
2020030083 State Water Resources Control Board Petition to add a Place of Storage, redistribution of storage and update a Point of Diversion
2017042043 City of Davis West Davis Active Adult Community Project
2020030082 Department of Food and Agriculture (CDFA) GOLE Industries Specialty Indoor Cannabis Cultivation License
2019129053 Santa Barbara County Flood Control District Cold Springs Debris Basin Expansion Project (Lake or Streambed Alteration Agreement No. 1600- 2019-0244-R5)
2020030081 State Water Resources Control Board eTS 8363 TL 6926 Fire Hardening Project
2020030080 Kern County PLN20-00440
2020030079 Resource Conservation District, Monterey County No Name Road Ford Replacement and Fish Passage Improvement Project
2020030078 Resource Conservation District, Monterey County Wave Rider Nursery: Stabilization Plan for Disturbed Areas
2020030077 Ventura County Resource Conservation District Interactive Irrigation Management to Reduce the Leaching of Nitrogen
2020039006 City of San Diego Trails at Carmel Mountain Ranch
2013081079 Kern County OG,CRMC,FTX-G13
2018011023 City of La Quinta Travertine Specific Plan
2020039005 California Department of Transportation, District 2 (DOT) Plumas 70 Permanent Restoration
2020030076 Kern County PLN20-00445
2020030075 California State Lands Commission AMENDMENT OF LEASE — PRC 6201.9; A2200
2020030074 California State Lands Commission CONSIDER DELEGATION OF AUTHORITY TO THE EXECUTIVE OFFICER FOR CONSIDERATION OF AN APPLICATION FOR A GENERAL LEASE — RECREATIONAL USE — Lease 7692.1; A2158
2020030073 Kern County PLN20-00438
2020030072 California State Lands Commission TERMINATION OF A GENERAL LEASE — RECREATIONAL USE, AND ISSUANCE OF A GENERAL LEASE — RECREATIONAL AND PROTECTIVE STRUCTURE USE — Lease 5378.1; A2184
2020030071 California State Lands Commission ENERAL LEASE — RIGHT-OF-WAY USE — Lease 4989.1; A2310
2020030070 Kern County PLN20-00439
2020030069 California State Lands Commission GENERAL LEASE — RECREATIONAL USE — W 20846
2020030068 California State Lands Commission GENERAL LEASE — PUBLIC AGENCY USE — Lease 194.1
2020030067 Kern County PLN20-00437
2020030066 City of Goleta Ritz-Carlton, Bacara, Hotel Beach House Replacement and Removal Project
2020030065 San Francisco Bay Regional Water Quality Control Board PG&E L-300A, L-300B, L-100 Thompson Creek Gas Line Permanent Stabilization Project
2020010528 San Bernardino County Area Q QUARRY
2019070040 City of Fontana Sierra Avenue and Casa Grande Avenue Warehouse Project EIR
2006121089 San Bernardino County West Fontana Channel Flood Control Improvement Project
2020039007 United States Department of the Interior, Indian Affairs JACKSON RANCHERIA OF MIWUK INDIANS for trust acquisition of fee lands
2020030064 Sonoma State University AT&T Temporary Cell Tower
2020030063 California Department of Transportation, District 6 (DOT) Director's Order-Failed Pavement
2020030062 California Department of Transportation, District 6 (DOT) ON & OFF RAMPS AT INTERCHANGE RTE 5/58
2020030061 California Department of Transportation, District 6 (DOT) ROUTE 99 NB/152 WB FLYOVER IMPROV
2020030060 Kern County PLN20-00435
2020030059 Kern County PLN20-00436
2020030052 California Department of Transportation, District 11 (DOT) Remove Failing Asphalt Concrete/Replace with Rapid Strength Concrete(3A301)
2016101008 California State Lands Commission Becker and Legacy Wells Abandonment and Remediation Project
2013072021 California State Lands Commission Low-Energy Offshore Geophysical Permit Program (OGPP) Update
2012082074 California State Lands Commission Tomales Bay Vessel Management Plan
2002122048 Central Valley Flood Protection Board Hamilton City Flood Damage and Ecosystem Restoration Project
2020030050 California State Lands Commission GENERAL LEASE — RECREATIONAL USE — Lease 8887.1; A2331
2020030049 California State Lands Commission GENERAL LEASE — RECREATIONAL AND PROTECTIVE STRUCTURE USE — Lease 8851.1; A2188
2020030048 California State Lands Commission ACCEPTANCE OF A LEASE QUITCLAIM DEED AND ISSUANCE OF A GENERAL LEASE — RECREATIONAL AND PROTECTIVE STRUCTURE USE — Lease 6670.1; A2293
2020030047 California State Lands Commission GENERAL LEASE — RECREATIONAL AND PROTECTIVE STRUCTURE USE — Lease 5949.1; A2286
2020030046 California State Lands Commission TERMINATION AND ISSUANCE OF A GENERAL LEASE — RECREATIONAL AND PROTECTIVE STRUCTURE USE — Lease 5645.1; A2275
2020030045 California State Lands Commission ACCEPTANCE OF A LEASE QUITCLAIM DEED AND ISSUANCE OF A GENERAL LEASE — RECREATIONAL AND PROTECTIVE STRUCTURE USE — Lease 4621.1; A2164
2020030044 California State Lands Commission GENERAL LEASE — RECREATIONAL AND PROTECTIVE STRUCTURE USE — Lease 4361.1; A2364
2020030040 California State Lands Commission GENERAL LEASE — RECREATIONAL USE — Lease 3871.1; A2313
2020030034 California State Lands Commission RESCISSION OF APPROVAL AND ISSUANCE OF A GENERAL LEASE — RECREATIONAL AND PROTECTIVE STRUCTURE USE — Lease 3254.1; A2174
2020030033 California State Lands Commission GENERAL LEASE — RECREATIONAL USE — Lease 8669.1
2020030032 California State Lands Commission GENERAL LEASE — PUBLIC AGENCY USE — Lease 7191.9
2020030031 California State Lands Commission [WITHDRAWN] GENERAL LEASE – RECREATIONAL AND PROTECTIVE STRUCTURE USE – Lease 5788.1; A2292
2020030030 California State Lands Commission AMENDMENT OF LEASE– PRC 791.1; A2299