Wednesday, February 24, 2021

Received Date
2021-02-24
Edit Search
Download CSV

 

67 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021020450 Tulare County Swift Homes Subdivision (TSM 20-003)
2015102005 Humboldt County Quinn Stream Crossings and Restoration Project (Streambed Alteration Agreement No. EPIMSHUM-05301-R1)
2021020449 Modoc County Verizon Wireless Cell Tower-Adin
2015102005 Humboldt County Draft Lake or Streambed Alteration Agreement Notification No. EPIMS-07741-R1 Miles Stream Crossing Project, APN # 107-111-021
2017101041 City of Huntington Beach Magnolia Tank Farm Project
2021020448 Los Angeles County Department of Parks & Recreation Jackie Robinson Park Expansion
2021020447 City of Visalia Conditional Use Permit No. 2019-36
2020120205 California State Lands Commission (SLC) RTI Infrastructure, Inc. Eureka Subsea Fiber Optic Cables Project
2020120145 Sacramento County Prestige Senior Care
2020120040 Sacramento County Eskaton Carmichael Parking Addition
2015102005 Humboldt County Oliver Water Diversion, Impoundment and Stream Crossings Project (Streambed Alteration Agreement No. 1600-2018-0679-R1)
2021020446 California Energy Commission The Relentless Drive to True Zero
2016112028 Mendocino County Colangelo Culvert Replacement and Water Diversion (Lake or Streambed Alteration Agreement No. EPIMS-MEN-03572-R1)
2013102057 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Amoruso Ranch Project
2021020445 California Department of Transportation, District 12 (DOT) Place conduits and traffic control
2020120205 California State Lands Commission (SLC) RTI Infrastructure, Inc. Eureka Subsea Fiber Optic Cables Project
2021020444 LOSSAN Rail Corridor Agency Central Coast Layover Facility
2021020443 City of Vista City of Vista 2019 Climate Action Plan
2021020442 Central Contra Costa Sanitary District El Toyonal Sewer Replacement Project
2021020441 California Department of Water Resources (DWR) Enterprise Subbasin Monitoring Well Installation
2021020440 California Department of Transportation, District 8 (DOT) Interstate 10/Jackson Street Interchange Project
2021020439 California State Lands Commission (SLC) Termination of General Lease – Recreational Use; Rescission of Authorization to Amend Lease and Agree and Consent to Encumber the Lease; and Issuance of a Gener
2021020438 California State Lands Commission (SLC) Assignment and Amendment of General Lease – Recreational and Residential Use; and Authorization of an Agreement and Consent to Encumber Lease – Lease 9472
2021020437 Reclamation District 817 (RD817) Bear River Setback Levee Project
2021020436 California State Lands Commission (SLC) Termination of Lease and Issuance of a General Lease – Recreational and Protective Structure Use – Lease 9136
2021020435 California State Lands Commission (SLC) Consider Waiver of Rent, Penalty, and Interest and Termination and Issuance of a General Lease – Recreational Use – Lease 9070
2020110164 California Department of Transportation, District 8 (DOT) Interstate 40 Bridge Scour Mitigation
2021020434 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 8906
2020079020 San Mateo County Harbor District 2020079020 - NOD Pillar Point West Trail Living Shoreline Project
2021020433 Los Angeles County Department of Parks & Recreation Salazar Park - Parkwide Modernization
2020100322 Sutter Butte Flood Control Agency (SBFCA) Live Oak Boat Ramp Sediment and Invasive Species Removal Project
2021020432 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) UPRR Valley Subdivision Mile Post 199.83 Culvert Replacement Project
2021020431 California State Lands Commission (SLC) Issuance of a General Lease – Recreational and Protective Structure Use – Lease 5273
2021020430 California State Lands Commission (SLC) Consideration of an Agreement between the State of California, acting by and through the California State Lands Commission, the City and County of San Francisco
2021020429 California State Lands Commission (SLC) Issuance of a General Lease – Recreational and Protective Structure Use – Lease 4761
2021020428 Central Contra Costa Sanitary District 2021 Septic to Sewer (S3S) Financing Program
2021020427 Central Valley Flood Protection Board American River Watershed Common Features 2016 Project — American River Contract 3, Geotechnical Investigations
2021020426 California State Lands Commission (SLC) Issuance of a General Lease – Recreational and Protective Structure Use – Lease 3930
2021020425 California Energy Commission l: Shori – Iwatani Light Duty Hydrogen Station Deployment
2020110164 California Department of Transportation, District 8 (DOT) Interstate 40 Bridge Scour Mitigation
2015102005 Humboldt County Eichler Water Diversion and Stream Crossings (Lake or Streambed Alteration Agreement No. 1600-2019- 0135-R1)
2021020424 State Water Resources Control Board, Division of Drinking Water Soledad Mountain Water System (1503664) Golden Queen Mining New Well PW-5 Project
2021020423 California State Lands Commission (SLC) Issuance of a General Lease – Public Agency Use – Lease 3717
2021020422 Citrus Heights Water District Langley Avenue and Chance Way Water Main Project
2021020421 Sonoma County PLP19-0045 (DRH19-0007 and UPE19-0081)
2021020420 California State Lands Commission (SLC) Issuance of a General Lease – Public Agency Use – Lease 7838
2019089124 Madera County CA FLAP MAD 26(1) Avenue 26 and Road 29 Rehabilitation Project (California Endangered Species Act Incidental Take Permit No. 2081-2019-051-04 (ITP))
2021020419 City of Firebaugh Firebaugh Annexation and Reorganization Project
2013069020 United States Department of the Interior, Bureau of Land Management (BLM) Benton Resources Notice and Plan of Operations Halloran Springs Exploration Drilling Project
2021020418 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTES, SAN JOSE STATE UNIVERSITY, SAN JOSE, CALIFORNIA
2020110075 Sacramento County 7001 Garden Highway
2020059038 Port of Long Beach Master Joint Revocable Permit - Paramount Pipeline, LLC
2020059038 Port of Long Beach Master Joint Revocable Permit - Air Products and Chemicals, Inc.
2005072174 Sacramento County Rancho Murieta Taco Bell
2021020417 Sacramento County Florin Road 7 Eleven Trash Enclosure
2021020416 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Invasive Species Control for Nipomo Mesa Lupine
2021020415 California Energy Commission Smart Plug Load Controls Integrated with Building Energy Management Systems
2021020414 California Department of Water Resources (DWR) Geotechnical Exploration, Physical Security and Modernization Project at Dos Amigos Pumping Plant (DAPP) and San Luis Field Division (SLFD) Operations & Mainten
2021020413 California Department of Transportation, District 3 (DOT) 03-1H180 - Donner Park to Trout Creek Road Rehab
2021020412 California Department of Transportation, District 3 (DOT) 03-1H181 - Donner Park Operational Improvements
2021020411 City of Colton COMMUNITY DEVELOPMENT BLOCK GRANT: CDBG COLT-19-1-03K/0160, CDBG COLT-19-1-03L/0161 and CDBG COLT-19-2-03K/0162
2021020410 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) UPRR Valley Subdivision Mile Post 182.72 Bridge Replacement
2021020409 City of San Diego Laurel Hawthorn Embayment Investigative Order R9-2019-0040 Bay Sediment Sampling Project
2021020408 City of Chico Airport Bike Path Bridge Replacement (Capital Project # 50307)
2021020407 California Department of Transportation, District 12 (DOT) Place conduits and traffic control
2021020406 California Energy Commission Shell Neptune–Building a Reliable Network of Hydrogen Stations
2021020405 City of Agoura Hills Palo Comado Creek Linear Park Project