Monday, November 14, 2022

Received Date
2022-11-14
Edit Search
Download CSV

 

83 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022050474 California Department of Transportation, District 6 (DOT) SR88 Pavement Anchor Project
2022110289 City of San Diego AT&T Rancho Bernardo Park
2022110288 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 8978
2022110287 City of Lakewood The Drive on Carson
2022110286 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 8964
2022110285 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 8658
2022110284 City of Santa Barbara Milpas Street at US Highway 101 Operational Improvements Project
2022110283 California State Lands Commission (SLC) Acceptance of a Lease Quitclaim Deed and Issuance of a General Lease – Recreational Use – Lease 8554
2022110282 California State Lands Commission (SLC) Consider Voiding Invoice Number 53057, Termination and Issuance of a General Lease – Recreational and Protective Structure Use – Lease 8534
2022110281 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 8448
2022090444 California Department of Fish and Wildlife, Administration Division (CDFW) The 2022 Fisheries Restoration Grant Program's Mitigated Negative Declaration Project
2022110280 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 8005
2021090249 City of Redwood City Downtown Precise Plan Plan-Wide Amendments
2022110279 City of Elk Grove Cookson (LLA22-011)
2022110278 California State Lands Commission (SLC) Acceptance of a Lease Quitclaim Deed and Issuance of a General Lease – Recreational Use – Lease 7910
2021100398 Alameda County Alameda Grant Line Solar 1
2022110277 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 7423
2022110276 City of Mammoth Lakes Mammoth Main Base Redevelopment Specific Plan Project
2018061019 City of Atascadero Santa Lucia Road Bridge Replacement (Streambed Alteration Agreement No. EPIMS SLO-18784-R4)
2022110275 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 6105
2022110274 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2022-0064-R1 for Timber Harvesting Plan (THP) 1-22-00091-MEN
2022110273 California State Lands Commission (SLC) Termination of General Lease – Recreational Use and Issuance of a General Lease – Recreational Use – Lease 5611
2022110272 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 5558
2022110271 California State Lands Commission (SLC) Termination of General Lease – Recreational Use and Issuance of a General Lease – Recreational Use – Lease 5134
2022110270 California State Lands Commission (SLC) Issuance of a General Lease – Public Agency Use – Lease 4678
2019039070 California Department of Transportation, District 3 (DOT) Cosumnes River Bridge Replacement
2020100188 City of Sacramento Valley Oaks Logistics Center II at Depot Park Project
2022110269 California State Lands Commission (SLC) Issuance of a General Lease – Recreational and Protective Structure Use – Lease 4164
2022110268 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 4096
2022110267 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 3573
2022110266 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 3550
2022110265 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Carson Private Dock Relocation Project
2022110264 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 3250
2022090665 City of Roseville DWSP PCL 21 – West Roseville Marketplace; File # PL22-0089
2022110263 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Windswept Land and Cattle Company Intake Pipe Replacement Project
2022110262 Lake County Chalk Mountain Road Over North Fork Cache Creek Bridge Replacement Project (Bridge No. 14C-0048)
2022110261 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 3094
2022010188 Placer County Project 8 Winery (PLN21-00198)
2022110260 Fresno County Environmental Impact Report (EIR) 7524; Amendment Application No. 3834; General Plan Amendment Application No. 557 (Malaga Industrial Development Project)
2022110259 Santa Monica-Malibu Unified School District Franklin Elementary School Campus Plan Project
2022110258 Lake County Bartlett Springs Road Bridge over Bartlett Creek (No. 14C0099)
2022110257 Nevada County Dickey Tentative Parcel Map - PLN22-0085; TPM22-0002; MIS22-0015
2022100023 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Emergency Interim Remedial Measures for Sand Dam Embankment and Spillway
2022110256 City of San Jose 2023-2031 Housing Element Update
2022080061 Calexico Unified School District (CUSD) Calexico HS Modernization and Expansion
2022110255 California Department of Transportation, District 1 (DOT) HUM 254 Culvert Rehab Geotechnical Drilling
2022110254 City of Morgan Hill The Gates Project
2022110253 California Natural Resources Agency Torrance Urban Tree Project
2022110252 City of Truckee Golden Valley Tahoe School Project
2013081079 Kern County PLN21-02080
2013081079 Kern County PLN21-02084
2013081079 Kern County PLN21-01911
2013081079 Kern County PLN21-01909
2013081079 Kern County PLN21-01908
2019058082 Georgetown Divide Public Utilities District Automated Meter Reading and Meter Replacement
2019039162 City of Parlier Parlier 1, 2, 3 – TCP Removal Treatment System
2013081079 Kern County PLN21-01907
2022110251 City of Milpitas Pulte Homes Residential Development at 1355 California Circle
2013081079 Kern County PLN21-01906
2013081079 Kern County PLN21-02091
2013081079 Kern County PLN21-02083
2022110250 City of Tracy Linne Road/Corral Hollow Road Intersection Improvement Project
2013081079 Kern County PLN21-02082
2006041096 City of Yucaipa Freeway Corridor Specific Plan
2022060124 Alameda County Single Family Residence, 9480 Blessing Drive
2022110249 City of Newark 39888 Balentine Drive Hotel Project
2021060146 Midpeninsula Regional Open Space District Redwood Cabin Removal Project
2019039070 California Department of Transportation, District 3 (DOT) Cosumnes River Bridge Replacement (Streambed Alteration Agreement No. 1600-2019- 0158-R2)
2022110248 City of Palmdale Conditional Use Permit 11-025 Time Extension
1989090618 City of Palmdale Conditional Use Permit 22-009 and Site Plan Review 22-011
2013081079 Kern County PLN21-02089
2021050375 City of Palmdale *WITHDRAWN PER LEAD* Site Plan Review19-003 TE
2022090367 Madera Water District (MWD) Madera Lake Pump and Pipeline Project
2022110247 City of Palmdale Conditional Use Permit 22-010
2022110246 Santa Monica-Malibu Unified School District Will Rogers Learning Community Campus Expansion and Improvement Project
2022110245 California Department of Cannabis Control (DCC) DC Modesto LLC
2022110244 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Homewood Marina Maintenance Dredging (Lake Alteration Agreement EPIMS Notification No. PLA-28021-R2)
2022110243 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Pond Shorezone Repair/Protection (Lake and Streambed Alteration Agreement EPIMS Notification No. PLA-32304-R2)
2022110242 California Department of Transportation, District 5 (DOT) Big Creek To Carmel Drainage Restoration
2022110241 Santa Monica-Malibu Unified School District John Adams Middle School Campus Improvement Project
2022110240 Riverside County Easley Renewable Energy Project
2022110239 Merced County East Cleveland Road Solar Project
2022110238 Trinity County Lorenz Road Over Middle Weaver Creek Bridge (No. 05C0036) Replacement Project