Monday, August 24, 2020

Received Date
2020-08-24
Edit Search
Download CSV

 

54 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020080423 California Department of Water Resources (DWR) Road 3 Monitoring Well Installation
2020080422 Turlock Unified School District Capital Facilities Financing Plan
2020080421 Turlock Unified School District Change to Levels 1, 2 and 3 Residential and Commercial/Industrial Development Fees
2020080420 Citrus Heights Water District Marsala Court Water Main Project
2020080419 California State Lands Commission General Lease – Recreational Use – Lease 7224
2020080418 City of San Juan Bautista Nino
2020060247 City of Santa Rosa 38 Degrees North Phase 2
2020080417 California State Lands Commission General Lease – Recreational Use – Lease 3288
2020080416 City of Stanton Site Plan and Design Review SPDR-802, Tentative Map TM19-03
2020080415 City of Stanton Conditional Use Permit C19-06
2012121047 San Bernardino County Moabi Regional Park-Lease of State Lands
2020080414 Department of Toxic Substances Control Emergency Permit for Level II Emergency Response Disposal Treatment by Detonation Naval Air Facility (NAF) Bombing Range, El Centro, California
2020080413 California Department of Forestry and Fire Protection (CAL FIRE) CAL FIRE Smartsville Fire Station Septic System Clearing for Cadastral Survey
2018101047 California Department of Parks and Recreation Gonzaga Ridge Wind Repowering Project
2020080412 California State Lands Commission General Lease – Recreational Use – Lease 3548; A2362
2020080411 City of Grass Valley The Pines of Grass Valley
2020080410 San Joaquin County PA-1800112, PA-1800156, & PA-1800300 (GP, ZR, UP)
2020080409 Regional Water Quality Control Board, Region 6 (Lahontan), Victorville Walker Lake Outlet Slide Gate Replacement
2016061018 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) San Jacinto Wildlife Area Land Management Plan (LMP)
2020080408 California State Lands Commission (SLC) Amendment of Lease – Lease 9596
2020080407 Marin Municipal Water District San Geronimo Treatment Plant (SGTP) Permanent Emergency Generator Project (D19027)
2020080406 City of Watsonville 547 Airport Boulevard Project Initial Study Mitigated Negative Declaration
2020080405 California State Lands Commission (SLC) Acceptance of a Lease Quitclaim Deed and Issuance of a General Lease - Recreational Use – Lease 9038
2020080404 California State Lands Commission (SLC) Amendment of Lease – Lease 8266
2020080403 California State Lands Commission (SLC) General Lease – Public Agency Use – Lease 3699
2020029018 California Department of Transportation, District 1 (DOT) Carlotta Curve Improvement Project
2020089024 Orange County Mile Square Regional Park Master Plan
2020089023 City of Hillsborough Sandra Hayne Storm Drain Replacement & Creek Daylighting Project
2019090104 City of Beverly Hills City of Beverly Hills North Portal Project
2020080402 California State Lands Commission (SLC) Termination of General Lease – Commercial Use and Issuance of General Lease – Commercial Use – Lease 3265
2020080401 California State Lands Commission Acceptance and Authorize the placement of a Memorial Plaque – A2651
2020080400 California State Lands Commission General Lease – Protective Structure Use – A2644
2020080399 Department of General Services (DGS) Richmond Lab – Air Compressor Replacement
2020080398 California State Lands Commission (SLC) Acceptance of a Lease Quitclaim Deed and Issuance of a General Lease – Recreational Use – Leases 8271, 8976
2020080397 California State Lands Commission General Lease – Protective Structure Use – Lease 8838
2020080396 California State Lands Commission General Lease – Public Agency Use – Lease 8781
2020080395 California State Lands Commission General Lease – Protective Structure Use – Lease 8184
2020080394 City of Victorville Victorville Wellness and Recuperative Care Center
2020080393 Napa County Hindawi Viewshed Permit
2020080392 California State Lands Commission General Lease – Public Agency Use – Lease 7452
2016109004 Riverside County Starlight Meadows (Tract 31667) Wildomar Channel Stormdrain Replacement Project
2020080391 Riverside County Temecula TR31314 Project
2004081151 Los Angeles Department of Water and Power Lower Reach River Supply Conduit Project
2020080390 California State Lands Commission Amendment of Lease - Lease 7332
2020080389 California State Lands Commission General Lease – Recreational Use – Lease 7315
2020080388 California State Lands Commission Termination and Issuance of General Lease – Recreational and Protective Structure Use – Lease 5564
2020080387 Sacramento County 5213 Dove Drive Tentative Parcel Map
2020080386 California State Lands Commission General Lease – Recreational Use – Lease 4471
2020080385 California State Lands Commission General Lease – Protective Structure Use – Lease 4655
2020080384 California State Lands Commission Approval of a Public Agency Permit and Right-of-Way Map Pursuant to Section 101.5 of the Streets and Highways Code and Section 6210.3 of the Public Resources Co
2020080383 California State Lands Commission General Lease – Recreational Use – Lease 4284
2020080382 California State Lands Commission General Lease – Recreational Use – Lease 3512
2020080381 California State Lands Commission General Lease – Recreational Use – Lease 3288
2015101083 City of San Luis Obispo San Luis Ranch Project (Amendment No. 2 to Streambed Alteration Agreement No. 1600-2017-0038-R4)