Tuesday, August 8, 2000

Received Date
2000-08-08
Edit Search
Download CSV

 

43 document(s) found

SCH Number Type Lead/Public Agency Received Title
2000081023 San Diego, Port of San Diego International Airport Master Plan - Step 1 & 2 Airport Terminal Facilities
2000088099 State Board of Equalization Investigation Division Office-Norwalk
2000088079 Fish & Game #2 Issuance of Streambed Alteration Agreement R2-051-00
1999091038 City of Sierra Madre Maranatha High School
2000081026 San Bernardino County Cajon Creek Waste Disposal Site Remediation
2000088090 Fish & Game #2 Issuance of Streambed Alteration Agreement R2-050-00
2000088113 California Tahoe Conservancy Restoration Projects, North Upper Truckee Road Area
2000088093 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Willow Creek Culvert and Tide Gate Replacement Project
2000082033 Amador County Zone Change from "RE10" To "A10"
1997062106 Fish and Game (HQ) Environmental Services Stanislaus River Salmonid Habitat Improvement/Goodwin Canyon Gravel Addition Project
2000088110 Fish & Game #4 Stanislaus River Salmonid Habitat Improvement Goodwin Canyon Gravel
2000088091 Fish & Game #2 Issuance of a Streambed Alteration Agreement R2-331-00
2000088114 California Tahoe Conservancy Transfer Of Coverage To El Dorado County APN 15-154-22 (Kula)
2000088094 Fish & Game #2 Issuance of Streambed Alteration Agreement R2-301-00
1999122096 Mendocino County AT&T Fiber Optics Manchester To Dunnigan Route And AT&T Fiber Optics Cloverdale To Santa Rosa Route
2000088082 Fish & Game #2 Issuance of Streambed Alteration Agreement R2-047-00
2000088085 Hueneme School District Stuhlmuller Vineyards Culvert Placement
2000082031 City of Antioch Williamson Ranch Plaza Project Phases 3 & 4
2000088088 Fish & Game #2 Issuance of Streambed Alteration Agreement R2-045-00
2000082035 California Department of Forestry and Fire Protection (CAL FIRE) The Proposed Elk Camp CDF Forest Fire Station Relocation Project
2000088089 Fish & Game #2 Slope Compaction
1996081065 Ventura County Shekell Road drainage restoration
2000088112 Department of General Services (DGS) Acquisition Of Parcels
1993071022 City of Long Beach Central Long Beach Redevelopment Project
1996032083 California Department of Water Resources (DWR) CALFED Bay-Delta Program
2000088092 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland 654 Center Street Streambank Stabilization Project, Walnut Creek, Contra Costa County
2000088086 Hueneme School District Creek Bank Erosion Repair
2000082032 California Department of Forestry and Fire Protection (CAL FIRE) Garberville Forest Fire Station - Replace Facility
2000089022 City of Thousand Oaks Shea Homes/McCrea Estates
2000089019 Calaveras County Issuance Of SAA # R2-251-00
2000088083 Hueneme School District Unnamed Tributary Erosion Repair
2000088077 Fish & Game #2 Reclamation District 800 Levee Maintenance & Repair
2000062126 Stanislaus County Rezone Application No. 2000-13 & Parcel Map 2000-18 - Laura Shulenberger
2000062126 Stanislaus County Rezone Application No. 2000-13 & Parcel Map 2000-18 - Laura Shulenberger
2000088080 Fish & Game #2 Issuance od Streambed Alteration Agreement R2-052-00
2000088081 Fish & Game #2 Issuance of Streambed Alteration Agreement R2-048-00
2000081028 City of Huntington Beach Negative Declaration No. 00-05 [Humbolt and Trinidad Islands Seawall (Bulkhead) Repairs]
2000088084 Hueneme School District John Speicher Private Road Improvement
2000088087 Fish & Game #2 Issuance of Streambed Alteration Agreement R2-046-00
1999092082 City of Mammoth Lakes North Village 1999 Specific Plan Amendment
2000081022 National Park Service Giant Mine Plan of Operations
2000088115 California Tahoe Conservancy Transfer Of Coverage To El Dorado County APN 80-171-05 (Carmichael)
2000088078 Fish & Game #2 Issuance of Streambed Alteration Agreement R2-049-00