№ lp_1_2_29200
File format: docx
Character count: 6590
File size: 43 KB
This worksheet provides a structured process for determining CEQA review requirements before approving a project, used by the California Energy Commission.
Year:
2023
Region / City:
California
Topic:
Environmental Impact Assessment
Document Type:
Worksheet
Agency / Organization:
California Energy Commission
Author:
California Energy Commission
Target Audience:
Public agencies, environmental planners, project managers
Period of Validity:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Note:
Year
Topic:
Environmental Impact Review
Document Type:
Form
Agency / Institution:
California Energy Commission
Target Audience:
Public agencies, applicants, environmental reviewers
Year:
Not specified
Region / City:
California
Topic:
Environmental impact assessment
Document Type:
Worksheet
Agency / Institution:
California Energy Commission
Author:
Not specified
Target Audience:
Public agencies, environmental planners, project managers
Period of Validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Note:
Year
Note:
Year
Context:
This document is a form that guides applicants through the CEQA environmental review process required for project approval by the California Energy Commission.
Note:
Year
Year:
2019
Region / City:
California
Theme:
Environmental review, Energy projects
Document type:
Guidelines
Organization:
California Public Utilities Commission (CPUC)
Author:
Merideth Sterkel, Mary Jo Borak, Lonn Maier
Target audience:
Applicants for energy infrastructure projects at CPUC
Period of validity:
Not specified
Date of approval:
November 2019
Date of changes:
Not specified
Year:
2019
Date:
August 15, 2019
Jurisdiction:
State of California
Region:
Kern County, California
Issuing body:
California Public Utilities Commission
Division:
Communications Division
Program:
California Advanced Services Fund
Resolution number:
T-17662
Related resolution:
T-17221
Project name:
Kernville Interconnect Project (Inyokern-to-Onyx) Mediacom Fiber Optic Project
Grantee:
MCC Telephony of the West, LLC
Subsidiary involved:
Mediacom
Grant amount:
$285,992
Infrastructure type:
Fiber optic broadband network
Geographic coverage:
Inyokern, Onyx, Kern River Valley
Environmental review law:
California Environmental Quality Act
Environmental document:
Initial Study/Negative Declaration
State Clearinghouse number:
2019011006
Project length:
Approximately 32.4 miles
Funding authorization:
Release of CASF grant funds
Document type:
Regulatory resolution
Year:
2015
Region / City:
Northern California / Martinez
Topic:
Medical Equipment Procurement
Document Type:
Proposal Request
Department / Institution:
Department of Veterans Affairs
Author:
Department of Veterans Affairs
Target Audience:
Contractors holding MATOC contracts with VISN 21
Effective Period:
From September 29, 2015
Approval Date:
September 29, 2015
Date of Changes:
N/A
Jurisdiction:
State of California
Document type:
Standard agreement form
Form number:
STD 213
Revision date:
03/19
Parties:
State agency and contractor (university)
Governing law:
California
Issuing authority:
California Department of General Services
Associated exhibits:
Exhibits A–G
Subject matter:
Contractual terms for state-funded projects and grants
Intended use:
Formal execution of agreements between state agencies and universities
Year:
2026
Region / City:
California
Subject:
Physician Fee Schedule
Document Type:
Regulatory Document
Organization:
California Department of Industrial Relations
Author:
Administrative Director
Target Audience:
Healthcare Providers, Medical Practitioners, Legal and Compliance Professionals
Period of Action:
From January 1, 2014
Approval Date:
Not specified
Date of Changes:
Effective from March 1, 2017, with further amendments expected until February 15, 2024.
Year:
2018
Region / City:
California
Topic:
Tuition exemption
Document Type:
Application form
Institution:
California Colleges and Universities
Author:
California State Government
Target Audience:
Nonresident students applying for tuition exemption
Period of Validity:
Until eligibility requirements are no longer met
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2026
Organization:
California Air National Guard
Position Title:
Quality Assurance Inspector
Announcement Number:
A26-097
Employment Type:
Active Guard/Reserve (AGR)
Duty Location:
129 RQW, Moffett ANGS
Open Date:
22 January 2026
Close Date:
12 February 2026
Area of Consideration:
Statewide
Required Rank:
E6–E7
AFSC:
Any 2AXXX AFSC
ASVAB Requirement:
M47
Eligibility:
Current members of the California Air National Guard
Application Deadline Time Zone:
Pacific Time
Equal Opportunity Statement:
Title VI of the Civil Rights Act of 1964 applies
Year:
Not specified
Institution:
University of California
Document Type:
Contract Modification Form
Purpose:
Post-award contract modification
Applicable Projects:
Design-Build Projects
Referenced Manual:
Facilities Manual FM5:13.2
Signatories:
University Representative, Design Builder, Accounting Office
Instructions Included:
Yes
Adjustments Covered:
Contract Sum, Contract Time, Option Sum, Option Time
Approval Required:
Office of the General Counsel
Year:
2025
Region / City:
California
Theme:
Workforce Development
Document Type:
Solicitation for Proposals
Organ / Institution:
Employment Development Department
Author:
Employment Development Department
Target Audience:
Eligible program applicants, workforce development professionals
Period of Validity:
Program Year 2025-26
Approval Date:
December 2025
Date of Amendments:
Not specified
Year:
2025
Region / City:
California
Topic:
Public Utilities Commission Meeting Schedule
Document Type:
Meeting Calendar
Organization / Institution:
Public Utilities Commission of the State of California
Author:
Rachel Peterson, Executive Director
Target Audience:
Public, Residents of California
Effective Period:
December 2025 - February 2026
Approval Date:
December 2025
Modification Date:
None
Year:
2025–26
Region / city:
California
Subject:
Education, Assessment
Document type:
Checklist
Organization / institution:
California Department of Education
Author:
California Department of Education
Target audience:
Test Administrators, Educational Staff
Period of validity:
2025–26
Approval date:
July 2025
Date of changes:
Not specified
Year:
2008
Region / City:
California
Topic:
Vegetation Classification and Mapping
Document Type:
Standards and Protocols
Agency / Institution:
California Department of Fish and Wildlife (CDFW)
Author:
California Department of Fish and Wildlife
Target Audience:
Researchers, environmental professionals, land managers
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Amendments:
Not specified
Year:
2021
Region / city:
California
Theme:
Education, Regulations
Document type:
Final Statement of Reasons
Institution:
California Commission on Teacher Credentialing
Target audience:
Educators, School administrators, Policy makers
Period of validity:
Ongoing
Approval date:
April 2021
Amendment dates:
February 2021, July 2021, December 2021
Note:
Context