SCH Number,Lead Agency Name,Lead Agency Title,Lead Agency Acronym,Document Title,Document Type,Received,Posted,Document Description,Document Portal URL,Project Title,Contact Full Name,Contact Authority,Contact Job Title,Contact Email Address,Contact Address 1,Contact Address 2,Contact City,Contact State,Contact Zip Code,Contact Phone Number,Location Coordinates,Cities,Counties,County Clerks,Location Cross Streets,Location Zip Code,Location Total Acres,Location Parcel Number,Location State Highways,Location Waterways,Location Airports,NOC Has Non Late Comment,NOC State Review Start Date,NOC State Review End Date,NOC Development Type,NOC Local Action,NOC Project Issues,NOC Local Review Start Date,NOC Local Review End Date,NOE Exempt Status,NOE Exempt Citation,NOE Reasons for Exemption,NOD Agency,NOD Approved By Lead Agency,NOD Approved Date,NOD Significant Environmental Impact,NOD Environmental Impact Report Prepared,NOD Negative Declaration Prepared,NOD Other Document Type,NOD Mitigation Measures,NOD Mitigation Reporting Or Monitoring Plan,NOD Statement Of Overriding Considerations Adopted,NOD Findings Made Pursuant,NOD Final EIR Available Location 2013058022,California State Lands Commission,,,Request Authority for the Executive Officer to Execute Agreements for Budget Fiscal Year 2013-201,NOE,5/3/2013,5/3/2013,Authorize the Executive Officer to Execute Agreements for Budget Fiscal Year 2013-2014.,https://ceqanet.opr.ca.gov/2013058022,Request Authority for the Executive Officer to Execute Agreements for Budget Fiscal Year 2013-201,Annabel Abeleda,California State Lands Commission,N/A,,"100 Howe Avenue, Suite 100-South",,Sacramento,CA,95825-8202,9165741900,,,,,,,,,,,,,,,,,,,,Categorical Exemption,15378; 15060(c)(3),Authorization for the Executive Officer to Execute Agreements for Budget Fiscal Year 2013-2014 will not have a potential for resulting in either a direct or a reasonably foreseeable indirect physical change in the environment.,,,,,,,,,,,,