Monday, January 31, 2000

Received Date
2000-01-31
Edit Search
Download CSV

 

78 document(s) found

SCH Number Type Lead/Public Agency Received Title
2000018172 Fish & Game #1 Issuance of Streambed Alteration to Agreement No. 99-9778
1997102109 California Department of Water Resources (DWR) Prospect Island Wildlife Habitat Restoration Project
2000018195 California State University Board of Trustees University Union Lounge Ceiling Paint-JOC 99-001.005.00
2000019025 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 99-0784, installation of two (2) temporary crossings and removal of one (1) crossing on Harrow Creek, tribu
2000012121 Mono County Countywide Siting Element
2000018175 Fish & Game #1 Issuance of Streambed Alteration Agreement No. 99-0771, Trinity River, Trinity County
2000019031 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 99-0756, installation of two (2) crossings for timber harvesting activities for THP#1-96-447HUM, Sholes Cree
2000012101 City of Antioch WinCo Foods Commercial/Office Project
2000019028 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 99-0640, tributaries to the Mad River, Humboldt County
2000018178 Hueneme School District Ward Creek Ford Crossing
2000018186 Fish & Game #4 Mr. John Bilby Erosion Protection; Agreement No. 4-135-99
2000012066 Alpine County The Sentinels at Kirkwood
2000011090 Los Alisos Water District Serrano Creek Slope Stabilization
2000018166 California Department of Forestry and Fire Protection (CAL FIRE) Butte Fire Center Replace Mess-Hall
1999111135 Greenfield Union High School District New Elementary School #1
2000011093 San Bernardino County Glen Helen Specific Plan
2000018169 California Department of Forestry and Fire Protection (CAL FIRE) Vallecito Conservation Camp Replace Water Tanks/ Construct CCV Bldgs
2000012109 City of Capitola Capitola Mercantile Condominiums
2000018187 University of California Santa Cruz Center for Adaptive Optics
2000019026 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 99-0658, Mule Creek, Shingle Creek and Big Mill Creek, Siskiyou County
2000018173 Fish & Game #1 Issuance of Streambed Alteration to Agreement No. 99-0659, Town Creek, Shasta County
2000011091 City of Carlsbad Carlsbad Beach Estates (CT 99-01/SDP 99-02/PUD 99-01/CDP 99-02)
2000018167 California Department of Forestry and Fire Protection (CAL FIRE) Campo Forest Fire Station Replace Facility
2000012116 Santa Cruz County Licursi Art Gallery, Davenport
2000018170 California Department of Forestry and Fire Protection (CAL FIRE) Bautista Conservation Camp Replace Facility
2000011094 City of Clovis Clovis Landfill Grading Project
2000011088 Irvine Ranch Water District Sand Canyon Avenue Domestic and Reclaimed Water Transmission Mains
2000012110 City of Richmond Forest Green Estates Subdivision
2000018164 California Department of Transportation, District 2 Modify Portland Cement Concrete Islands
2000019034 City of Lompoc SAA# 5-274-99
2000012104 Santa Cruz County The Grove-Kaufman & Broad Subdivision
2000018181 California Department of Water Resources (DWR) Mallard Dam
1999122056 Golden Gate Bridge Highway and Transportation District Ferry Replacement Project
2000012107 Mono County Tentative Parcel Map 37-165
1999092086 City of Eureka Sicard Mixed-use Development Project
2000018184 California Department of Transportation, District 2 Thin Blanket Overlay
2000019037 City of Willows 375 South Tehama Street Mini-Mart and Fueling Facility-Sam Nagra, Applicant
1990021032 California Department of Transportation, Headquarters Interstate 215 Improvements Between Interstate Route 30
2000019035 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 99-0739, installation of one (1) crossing on the South Fork Rocky Gulch, Humboldt County
2000011089 Tulare County Association of Governments Tulare County 2000 Regional Transportation Plan
2000018165 Fish & Game #2 Pipe Replacement
2000012105 Stanislaus County GPA 2000-03, REZ 2000-03 & LL 2000-04-American Chevrolet - GEO
2000018182 California Department of Transportation, District 2 Fish Ladder Replacemwnt
2000011092 City of Encinitas Encinitas Enclave TM 99-088 TM/CDP
2000014006 United States Fish and Wildlife (FWS) Environmental Assesment for Proposed Guadalupe-Nipomo Dunes National Wildlife Refuge
2000018168 California Department of Forestry and Fire Protection (CAL FIRE) Nipomo Forest Fire Station Replace Facility
2000012108 Tehama County General Plan Amendment 00-1C, and Rezone 00-3, Willis Hickman
2000018162 Fish & Game #2 Bank Protection
2000018185 California Department of Transportation, District 2 Reconstruct Fish Ladder 02-365100
1998122071 City of Lincoln City of Lincoln Wastewater Treatment and Reclamation Facility
2000012102 City of San Rafael 2350 Kerner Blvd. Office Complex/ Corporation Yard
2000018179 Roseville City School District SB 50 alternative fees
1998092032 Camp Meeker Recreation and Park District Camp Meeker Wastewater Collection, Treatment & Disposal Project
2000019032 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 99-0761, correct an existing crossing to prevent additional soil from being placed into stream channel for a
1996011015 Fish & Game #5 ROUTE 73 & I-405 IMPROVEMENTS
2000018176 Fish & Game #1 Issuance of Streambed Alteration Agreement No. 99-0778, Willow Creek, Siskiyou County
2000019029 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 99-0723, Unnamed tributaries to Burrill Creek, Humboldt County
1999122052 Vallejo Sanitation and Flood Control District California Meadows/ SR29/ SR37 Sanitary Sewer Rerouting Project
2000018180 California Department of Water Resources (DWR) Geotechnical Investigation of Mallard Dam
1995043049 Santa Cruz County Scott Creek Beach Access and Habitat Improvement Project
2000019033 San Diego County Pala Sand Mine, P74-088W, RP81-003W1, LOG No. 74-22-285
2000012106 Tehama County Use Permit 99-34
2000011084 San Luis Obispo County Taft Grading Permit; ED99-158 (B990568/002)
2000018183 California Department of Transportation, District 2 Snow removal turnout
2000012100 Sacramento Municipal Utility District Live Oak-UPRR Distribution Substation
2000019030 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 99-0771, amendment #3 for substantial deviation for timber harvesting activities, McMahon Creek, Humboldt Co
2000018177 Fish & Game #5 Agreement Regarding Proposed Stream Alteration
1980121901 City of Highland Tentative Tract Map 15954
2000011087 Lake Elsinore Unified School District Initial Study and Mitigated Negative Declaration for the Alternative Education Center and District Support Facilities
1999081119 City of Oakland City Center (Case File No. ER 99-15)
2000019036 Colusa County ED #99-54 Dianne Reusser-Nelson
2000018163 Fish & Game #2 Boat Ramp Repair and Modification
2000018171 California Department of Forestry and Fire Protection (CAL FIRE) Fort Jones Forest Fire Station Replace Facility
2000019027 City of Redding Streambed Alteration Agreement for Notification No. 99-0770, Churn Creek a tributary of the Sacramento River, Shasta County
1985122502 San Diego County Roadrunner Club Supplement, San Diego County
2000018174 Fish & Game #1 Issuance of Streambed Alteration to Agreement No. 00-0014, Oro Fino Creek, Siskiyou County
1999122026 Humboldt Bay Municipal Water District Routine Maintenance of Facilities in the Mad River
1999082006 California Public Utilities Commission (CPUC) Williams Communications, Inc. - Permits for Telephone Line Right of Way