Wednesday, May 10, 2000

Received Date
2000-05-10
Edit Search
Download CSV

 

44 document(s) found

SCH Number Type Lead/Public Agency Received Title
2000059045 San Diego County Rancho Sante Fe Golf Course Creek Repair and Maintenance
1998081102 California Department of Transportation, District 12 Agreement Regarding Proposed Stream Alteration (SAA # 334-99) for the construction of the improvements along I-405 between Bristol Street and SR-55.
1988053010 City of Roseville SAA # R2-111-00
2000059025 California Department of Forestry and Fire Protection (CAL FIRE) Watercourse Crossings & Waterholes for Timber Harvest
1996112087 Plumas County Feather River Rock-Amendment to a Special Use Permit
2000058066 Hueneme School District Alameda Creek Bridge Seismic Retrofit
2000059028 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 00-0021, installation of 19 crossings for timber harvesting activities on Stevens Creek tributaries,
2000058112 Fish & Game, Wildlife Conservation Board San Jacinto Wildlife Area
1999121062 Los Angeles County South Coast Botanic Garden
2000059039 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notivication No. 00-0119, installation of 2 crossings for timber harvesting activities on unnamed tributaries to Sproul Creek
2000058063 California Department of Parks and Recreation Interpretive Panel - Corral Ridge (99/00-A-14)
2000059036 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 00-0032, installation of 4 crossings for timber harvesting activities on Unnamed tributaries to Little River
2000054005 United States Department of Agriculture, Forest Service Sierra Nevada Forest Plan Amendment D.E.I.S.
2000059040 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 00-0120, installation of 8 crossings for timber harvesting activities on unnamed tributaries to
2000052047 City of Dixon Dixon Cinemas, INC.
2000058064 California Department of Parks and Recreation Interpretive Panel - Tapia (99/00-A-15)
2000052050 Contra Costa County Christie Road Slide Repair Project
2000059037 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 99-0736, installation of 3 crossings for timber harvesting activities on unnamed tributaries to Rocky Gulch,
2000051045 Monterey County Wright
2000059031 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 99-0666, installation of 25 crossing for timber harvesting activities on Flume Creek and minor Tributaries,
1997052025 City of Susanville Susanville Redevelopment Project
2000051042 City of Encinitas Schuman Tentative Map and Design Review
2000059034 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #00-0096, installation of 14 crossings for timber harvesting activities on unnamed tributaries to Minor Creek,
2000059038 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 99-0785, installation of 6 crossings for timber harvesting activities on unnamed tributaries to Bear Creek,
1999092090 City of Sacramento VD-71, Lot C Parking Garage Project
2000058062 California Department of Parks and Recreation Interpretive Panel - Piuma Lot (99/00-A-13)
2000052048 City of Belmont College of Norte Dame
2000059035 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 99-0672, installation of 3 crossings for timber harvesting activities on tributaries to Fielder Creek,
2000051043 City of Yucaipa Linda and Susan Perisits
2000051040 Kern County EA SD 7-00; PD No. 4, Map No. 158 - Baker Petrolite Corporation (PP00237)
2000059032 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 00-0177, installation of 19 crossings for timber harvesting activities on Unnamed tributaries to Little Pine
2000059026 California Department of Forestry and Fire Protection (CAL FIRE) Water Crossings for Timber Harvest
1992032043 Merced County Santa Nella Community Specific Plan-Recirculated EIR
2000058096 Hueneme School District American Ranch Spring Development
2000041047 Inland Empire Utilities Agency Chino Basin Optimum Basin Management Program
2000059029 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 00-0020, installation of 14 crossings for timbe harvesting activities on Dolf Creek and North Fork of the
2000059030 Shasta County Streambed Alteration Agreement for Notification No. 00-0094, the installation culverts in 3 seasonal drainages and removal of an old dam in 1 of the drainages,
2000059033 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 99-0790, installation of 5 crossings for timber harvesting activities on a headwaters tributary stream to
2000051044 City of Santa Maria Walgreen's North Broadway
1999102089 Central Valley Flood Protection Board Lower Sacramento River Riparian Vegetation Project, Grand Island Demonstration Site
2000059041 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 00-0188
2000059027 City of San Luis Obispo Road crossing and culvert installation on unnamed tributary to Santa Rosa Creek
2000058065 California Department of Parks and Recreation Campground Accessibility (99/00-A-17)
2000032054 Department of Toxic Substances Control Site Characterization of the North Valley Military Landfill at the Tourtelot Property, Benicia, California