Thursday, August 26, 2021

Received Date
2021-08-26
Edit Search
Download CSV

 

81 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021060019 California Department of Parks and Recreation Notice of Determination -- Robinson Flat Connector Trail Project, Tahoe National Forest
2021060535 California Department of Forestry and Fire Protection (CAL FIRE) Approval of Mitigated Negative Declaration for Woodleaf Young Life Timberland Conversion Project
2019018285 City of Oxnard Wastewater Treatment Plant and Collection System Restoration and Maintenance Projects (3-5 years CIP Plan)
2021080515 Westlands Water District Article 2 Amendments Incorporating Criteria for Program that Provides for Continued Benefits to Non-Irrigable Lands
2021080514 California Air Resources Board (ARB) Visalia New Lease - 2005 W Ashland
2021080513 California Energy Commission Blueprint for Zero Emission Concrete Logistics
2013081079 Kern County PLN21-01278
2021080512 City of Pomona 900 E. Harrison Ave. (CUP 15717-2021)
2021080511 Turlock Irrigation District Hawkins Substation Communication Tower Modernization
2021080510 California State Lands Commission (SLC) General Lease – Recreational Use – Lease 3167
2021050028 City of Bishop City of Bishop 2021 Housing Element Update
2021080509 City of Sunnyvale 2020-7592 1100 N Mathilda Avenue Hotel Project (Amended)
2013081079 Kern County PLN21-01240
2021070316 City of Laguna Beach 31727 & 31735 Coast Highway Civic Site Project
2021080508 City of Simi Valley GPA-2021-0001: General Plan Amendment to Update the Housing Element for the 2021-2029 Planning Period
2020100529 City of San Jose Almaden Villas Project (SP20-013 & T20-014)
2017061069 City of Costa Mesa Second Addendum to the Preliminary Master Plan for Former LA Times Site Planning Applications 17-03 A2
2020079007 Kern County Raceway 2.0 Solar Project by sPower Development Company, LLC
2008072115 City of Rocklin City of Rocklin General Plan 2021-2029 Housing Element & Safety Element
2021080507 California State Lands Commission (SLC) General Lease – Recreational Use – Lease 7986
1999102012 City of Rocklin Terracina at Whitney Ranch
2021080506 City of Santee Urgency Ordinance adopting an Essential Housing Program
2021080505 California State Lands Commission (SLC) General Lease – Industrial Use – Lease 6371
2021060364 Carmel Area Wastewater District (CAWD) CRFREE Mitigation Pipeline Undergrounding Project
2012082074 California State Lands Commission (SLC) Tomales Bay Vessel Management Plan
2020080406 City of Watsonville 21-unit Townhome Project at 547 Airport Boulevard
2012072030 Alameda County Resource Conservation District (ACRCD) Projects (Lake or Streambed Alteration Agreement No. EPIMS-ALA-20665-R3)
2012062006 East Bay Regional Parks District Pleasanton Ridge Regional Park Access Project (Lake or Streambed Alteration Agreement No. 1600-2020-0168-R3)
2010122078 Reclamation District 2093 North Delta Liberty Island II Fish Conservation Bank Project
2005072046 Central Valley Flood Protection Board American River Watershed Common Features Project
2021080504 California State Lands Commission (SLC) Acceptance of a Lease Quitclaim Deed and Issuance of a General Lease – Recreational Use – Lease 4198
2002032048 Port of Stockton Denmar Natural Soda Ash Export Terminal Project (Lake or Streambed Alteration Agreement No. EPIMS-SJN-13230-R3
2021080503 Stanislaus County Use Permit and Reclamation Plan Application No. PLN2018-0045 - Reeves Sand and Gravel
2021080502 City of Pismo Beach 2141 and 2151 Shoreline Drive - New Seawall
2021080501 City of Pismo Beach 117 Indio - New Seawall
2021080500 California Regional Water Quality Control Board, Central Valley Fresno Region 5 (RWQCB) Leidig Meadow Riprap Removal to Restore Natural Conditions
2013081079 Kern County PLN21-01277
2013081079 Kern County PLN21-00586
2021080499 Port of Stockton TC NO. CAL. Development Warehousing and Distribution Facility Project
2013081079 Kern County PLN21-00568
2013081079 Kern County PLN21-00816
2013081079 Kern County PLN21-01239
2013081079 Kern County PLN21-00599
2021080498 California Department of Transportation, District 6 (DOT) SR 145 PM 17.5/25.5 Overlay
2013081079 Kern County PLN21-00544
2013081079 Kern County PLN21-00545
2013081079 Kern County PLN21-01233
2013081079 Kern County PLN21-01234
2013081079 Kern County PLN21-00755
2013081079 Kern County PLN21-00758
2013081079 Kern County PLN21-01276
2013081079 Kern County PLN21-01149
2013081079 Kern County PLN21-01148
2013081079 Kern County PLN21-01111
2021080497 California Department of Parks and Recreation Issue Right of Entry Permit - Aerojet for Installation of Water Filtration System
2021080496 California Department of Motor Vehicles (DMV) #7336-DMV-MILPITAS
2021080495 Department of Toxic Substances Control Variance TWW-2021-HT-00716 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by WM Tehachapi Transfer Station and MRF
2021080494 Department of Toxic Substances Control Variance TWW-2021-LG-00722 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by US Coast Guard Station
2021080493 California State Lands Commission (SLC) Issuance of a General Lease – Recreational and Protective Structure Use– Lease 9168
2014082054 Sonoma County Wohler Road Bridge Over the Russian River Seismic Retrofit Project
2020050321 East Contra Costa County Habitat Conservancy R965 L-114 Gas Transmission Pipe Replacement Project (Lake or Streambed Alteration Agreement No. EPIMS-CCA-17256-R3)
2003042127 City of San Jose Notice of Determination for the Marriott Townplace Suites Project SEIR
2013081079 Kern County PLN21-01275
2021080492 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 5934
2021080491 California State Lands Commission Issuance of a General Lease – Recreational and Protective Structure Use – Lease 2771
2021080490 California State Lands Commission : Issuance of a General Lease – Right-of-Way Use – Lease 3967
2021080489 California State Lands Commission Issuance of a General Lease – Right-of-Way Use – Lease 4113
2021080488 California State Lands Commission Issuance of a General Lease – Public Agency Use – Lease 4911
2021080487 California State Lands Commission Consider Waiver of Rent, Penalty, and Interest and Termination and Issuance of a General Lease – Recreational and Protective Structure Use – Lease 5840
2021080486 California State Lands Commission Issuance of a General Lease – Recreational Use – Lease 7854
2021080485 California State Lands Commission : Issuance of a General Lease – Protective Structure Use – Lease 8000
2021080484 California State Lands Commission Issuance of a General Lease – Public Agency Use – A2848
2018088626 California State Lands Commission (SLC) Termination and Issuance of a General Lease – Recreational and Protective Structure Use – Lease 8636
2021080483 California State Lands Commission Issuance of a General Lease – Recreational Use – Lease 8941
2013081079 Kern County PLN21-01224
2013081079 Kern County PLN21-01200
2013081079 Kern County PLN21-01118
2013081079 Kern County PLN21-01106
2013081079 Kern County PLN21-01104
2013081079 Kern County PLN21-00682
2013081079 Kern County PLN21-01268