Monday, May 15, 2000

Received Date
2000-05-15
Edit Search
Download CSV

 

90 document(s) found

SCH Number Type Lead/Public Agency Received Title
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.
1999102073 City of Santa Clara Rivermark - Agnews West Campus
2000058152 California Department of Parks and Recreation Installation of Warning Signs (99/00-A-30)
2000059048 Colusa County ED# 99-56 Colusa County Department of Public Works
2000058132 California Department of Forestry and Fire Protection (CAL FIRE) Trees for the Millennium - Contra Costa County Water District
2000051056 City of Big Bear Lake Veterans Park
2000058149 California Department of Parks and Recreation Electric Entrance Gate (99/00-LL-26)
2000051059 Eastern Municipal Water District (EMWD) Temecula Valley Regional Water Reclamation Facility Expansion to 12 MGD
2000052072 California Department of Transportation, District 3 Culvert Rehabilitation Along Route 20
2000059051 City of Manhattan Beach Adoption of Ordinance No. 2013 Amending Title 10 of the Manhattan Beach Municipal Code
2000058089 Fish & Game #5 Santa Clara River-Invert Access Ramp
2000058143 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement No. 00-0064, Clark Creek, Shasta County
2000059062 San Diego County Ranch and Coast Development L13221; Log No. 90-02-123
2000058146 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement No. 00-0176
2000021077 Visalia Unified School District Site Acquisition for Future Elementary School-North Mooney Boulevard
2000052069 City of Newman Hearthstone Ranch Subdivision
2000058123 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement No. 00-0132, Scott River, Siskiyou County
2000058103 California Department of Parks and Recreation Biodiversity Enhancement Study
2000059059 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 00-0043
2000052067 City of Wheatland Bradshaw Mini Storage and Vehicle Rental
2000059060 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 00-0139
2000058144 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement No. 00-0184
2000051054 Tehachapi Cummings Water District Keene Water Project
2000059063 City of Santa Barbara Anacapa Ranch Development
2000058147 Fish & Game #1 Issuance of Streambed Alteration to Agreement No. 00-0104A, Squaw Valley Creek
2000058124 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement No. 00-0146, Jolly Giant Creek, Humboldt County
2000052070 City of Oakland Uptown Mixed Use Project
2000058150 Fish & Game, Wildlife Conservation Board Canebrake Ecological Reserve Addition
2000052073 City of Vallejo Vallejo Waterfront/Downtown Development Project
2000058098 State Water Resources Control Board Placement of Modular Stuctures
2000058121 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement No. 99-0793, Willow Creek, Lassen County
2000059054 Lassen County Streambed Alteration Agreement for Notification No. 00-0133
2000051062 City of San Luis Obispo Airport Area and Margarita Area Specific Plans and Related Facilities Master Plans
2000058161 California State University Board of Trustees Education Building (#002) Accordion Door Replacement
2000058138 California Department of Transportation, District 10 Replacement of the Bear Creek Bridge (#39-0095) and Widening of the El Capitan Canal Bridge (#39-0097)
1999062119 Placer County Red Wolf Lodge, Phase V (EIAQ-3449 Modification)
1999081017 Clovis Unified School District (CUSD) Third Educational Center
2000052064 City of Sebastopol Reopen and Upgrade Gas Station at 280 South Main, Sebastopol
2000059057 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 00-0118
1999102099 Placer County Town & Country Business Center (EIAQ-3470/MUP-2483)
2000058141 Cascade Union Elementary School District (CUESD) Adoption of School Development Fees
2000052068 Shasta County General Plan Amendment 99-04 and Zone Amendment 99-21 (Gabrych)
2000058159 California State University Board of Trustees Natatorium (#046) Exterior Painting-SR 99-021
2000058099 California Department of Parks and Recreation Wildlife Study
2000059061 Riverside County Tentative Tract Number 23209
2000034003 United States Army, Army Corps of Engineers (USACE) State Highway 71 Dike Project
2000058145 Fish & Game #1 Issuance of a Streambed Alteration to Agreement No. 00-0185, Squaw Valley Creek, Siskiyou County
2000058122 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement No. 00-0135, Stillwater Creek, Shasta County
2000059055 City of Anderson Streambed Alteration Agreement for Notification No. 00-0179
2000052062 Sweetwater Springs Water District Sweetwater Springs Water District-Water Treatment and Distribution Improvement Project
2000049028 Riverside County Change of Zone No.6399/ Tenative Tract Map No. 29039/Parcel Map No. 29040
2000058139 Hueneme School District Placing of Flatcar Bridge
2000051063 City of Santa Maria Los Adobes de Maria II
2000059058 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 00-0163
1998041135 City of Carlsbad Colina Roble, CT 98-02/SUP 98-01/HDP 98-01
2000058142 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement No. 00-0182, Weaver Creek, Trinity County
2000031037 City of Wasco General Plan Amendment 99-1 to the Land Use Element of the City of the Wasco and Zone Change 658-99
2000059052 Fish & Game #2 Issuance of Streambed Alteration Agreement for Timber Harvest Plan 2-98-340-PLU(1)
1995101050 Los Angeles County San Fernando Valley East-West Transit Corridor
2000051060 City of South Pasadena Mixed-Use Development Office, Retail, and Residential
2000058093 Department of Toxic Substances Control AAD Distribution & Dry Cleaning Services, Incorporated Implementation of Interim Measures
2000058153 San Luis and Delta Mendota Water Authority Gene Pumping Plant Airport Electric Gate Project
1997102050 Alameda County Redwood Christian School
2000051057 City of Carlsbad Carlsbad Oaks North Specific Plan/Faraday Avenue/ South Agua Hedionda
2000059049 Colusa County ED#99-62 Colusa County Department of Public Works
1999081121 San Diego Association of Governments Streambed Alteration Agreement xx
2000058133 California Department of Transportation, District 2 Superelevation Correction
2000021053 City of Santa Maria Marian Medical Center/ Saturn
2000059053 Fish & Game #2 Department of Fish and Game issuance of Streambed Alteration Agreement R2-132-00
2000058160 California State University Board of Trustees Campus Road Repair
2000051061 Department of Toxic Substances Control Rio Del Norte Elementary School-Area 2
2000059056 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 00-0036
2000052063 Mendocino Coast Recreation and Park District Mendocino Coast Regional Park and Golf Course Project
2000058154 University of California, Planning, Design & Construction Rancho Marino License Project
2000058094 Department of Toxic Substances Control Kornblum Elementary School Site Removal Action Workplan (RAW) Approval
2000051064 City of Beaumont City of Beaumont Wastewater Reclamation Project
2000058140 City of Solana Beach Single Family Residence (Sihota Structure Development Permit)
2000059050 Colusa County ED #00-8 Louie Costanzo
2000051104 Department of Toxic Substances Control KW Plastics of California Class 3 Permit Modification
2000051058 Metropolitan Transportation Authority Mid-City/Westside Transit Corridor Draft
2000058157 California State University Board of Trustees Sierra Madre Tower 2 Restrooms-DRF 00-002
2000041065 Salinas City School District Davis Road/Larkin Street Elementary Schools
2000058151 Fish & Game, Wildlife Conservation Board Gateway to Lake Isabella Wetlands Preserve
2000058091 California Department of Parks and Recreation Hunter House Upgrades (99/00-A-26)
2000051055 San Luis Obispo County County Engineering, Halcyon Road Widening; ED99-109 (C990011E/P12A424)
2000059047 Colusa County ED#00-4 Colusa County Department of Public Works
2000058131 California Department of Forestry and Fire Protection (CAL FIRE) Goleta Median Landscape Project
2000059064 City of Morgan Hill ZA 99-10 Cochrane-Tharaldson
2000058148 San Joaquin County Abandonment of a Portion of Banner Street
2000052071 Stanislaus County Parcel Map 2000-16, Use Permit 2000-07 and Exception No. 2000-08 - Floyd Overholtzer