Thursday, April 12, 2001

Received Date
2001-04-12
Edit Search
Download CSV

 

55 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001041059 Agua Caliente Band of Cahuilla Indians Indian Canyons Master Plan
2001041060 Antelope Valley-East Kern Water Agency (AVEK) SWP Entitlement Purchase Project
2001042068 Arcade Water District Connecting Mains
2001021062 City of Arcadia Amendment No. 5 to the Central Redevelopment Project
2000042058 Bay Area Rapid Transit District (BART) West Dublin/Pleasanton BART Station and Transit Village
200118 United States Department of the Interior, Indian Affairs Barona Band of Mission Indians APN 329-060-03-00, 329-050-05-00, 329-050-07-00, 329-060-06-00, 329-060-09-00, 329-060-10-00, 329-060-11-00, 329-150-55-00
200117 United States Department of the Interior, Indian Affairs Jackson Rancheria APN 42-010-068, 42-010-069, 44-110-091, 441-110-092
2001048149 California Department of Transportation, District 2 Remove Vegetation, Gravel, and Sediment from Fish Ladder
2001041055 California Department of Transportation, District 8 I-15, Southbound Truck Descending Lane, PM 137.3 to 163.1
2001011046 City of Carlsbad Buerger Subdivision
2001021108 City of Carlsbad Tamarack Wireless
2001041056 California Division of Oil, Gas, and Geothermal Resources Gemini 9H
2001048157 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0018, Trinity River, a Tributary of Trinity Lake, Trinity County
2000042076 California Department of Fish and Wildlife, Region 1 (CDFW) SAA #00-0614
2001048160 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement No. 01-0032, Stillwater Creek, Shasta County
2001048155 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0050, South Fork Cow Creek, Shasta County
2001048161 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0053, Shasta River, Siskiyou County
2001048158 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0020, Salt Creek, Unnamed Tributaries to Salt and Churn Creeks, Shasta County
2001048156 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #00-0683, Pine Creek, Tehama County
2001048159 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0024, East Weaver Creek, Trinity County.
2001049012 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #00-0316
2001049011 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #00-0488
2001049010 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #00-0513
2001049013 City of Fortuna Streambed Alteration Agreement for Notification #01-0013
2001041057 Los Angeles County Dan Blocker Beach Project
2001048147 California Department of Parks and Recreation Chinatown Cornfields
2001048144 California Department of Parks and Recreation Perris Beach Access (00/01-IE-24)
2001048146 California Department of Parks and Recreation Campground/Visitor Center Parking Lot (00/01-IE-23)
2001048148 California Department of Parks and Recreation Historic Residence 1 Heater Replacement (00/01-CD-20)
2001048145 California Department of Parks and Recreation ADA, Pavement, Drainage & Bike Trail Repairs (00/02-IE-20)
2000012001 Placer County Orchard Creek Office and Plant Nursery (EIAQ-3455/MUP-2498)
2000102102 City of Portola Valley Zaffaroni Creek Bank Protection
2000102103 City of Portola Valley Ring Creek Bank Protection
2001041052 Rosedale-Rio Bravo Water Storage District Kern Tulare WD and Rag Gulch WD Groundwater Banking Project in Rosedale-Rio Bravo Water Storage District
2001011055 San Bernardino County Morongo Valley Uranium Treatment Demonstration Project
1999121053 San Diego County Hendrix Tentative Map; TM 5154 RPL1; Log No. 98-19-021
1997121066 San Diego County Sycamore Ranch Open Space and Road Vacations
2001041058 San Diego County Julian SBA Telecommunications Facility
2000121093 San Diego County Loranda Tentative Map
2001041061 San Luis Obispo County C.O.G. Partnership Tract Map (Vesting Tract 2270)
2001041054 Santa Ana Unified School District Main and Warner K-3 School Mitigated Negative Declaration
2001041053 City of Santee Development Review Permit DR00-05 (Nelson Industrial Building)
2001042067 Siskiyou County Thomas and Pauline Williams (Frontier Construction) Use Permit and Reclamation Plan (UP-00-11/RP-00-04)
2001042066 Siskiyou County Robbie and Lisa Cattanach (Derry Converse) Zone Change (Z-00-05)
2001041051 City of South Pasadena Mission Street Specific Plan, Proposed Mixed-Use Transit Oriented Development
2001042065 Stanislaus County Rezone No. 2001-08, Parcel Map No. 2001-10 - Ross and Susan Condit
1988022316 City of Stockton Brookside Development Associate
2001049014 Tehama County Streambed Alteration Agreement for Notification #01-0019
2001048162 Department of Toxic Substances Control Interim Removal Action - Granite Canyon Marine Laboratory
2001048163 Department of Toxic Substances Control Corrective Action Remedy Selection, General Dynamics OTS (California Inc.) Formerly Known As: Primex Technologies Tracy Test Facility
1998061114 City of West Covina General Plan Amendment No. II-00-29, Zone Changes Nos. 655A & 655B, Tentative Tract Map No. 52470, Tentative Parcel Map No. 24585, Conditional Use Permits Nos.
2001048150 Fish & Game #2 Issuance of Streambed Alteration Agreement R-2-606-00
2001049009 Fish & Game #2 Macklin Creek Timber Harvest Plan Streambed Alteration
2001048166 Fish & Game #5 Riverbench Vineyard/Sisquoc River Bank Restoration
2001048143 Fish & Game, Wildlife Conservation Board Wetland Habitat Restoration, East Grasslands (Duck Slough), Merced County