Wednesday, May 23, 2001

Received Date
2001-05-23
Edit Search
Download CSV

 

55 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001051111 Monterey County Jim Gafke and Susan Fox
2001058496 California Department of Parks and Recreation Structural Investigation
2001058479 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0165, Van Duzen River, Humboldt County
2001052107 City of Roseville Sunrise Point Shopping Center
2001058476 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement to #01-0012, Unnamed, a Tributary of Cottonwood Creek
2001058499 California Department of Parks and Recreation Campground and Day Use Area Revegetation Project
2001058490 California Department of Parks and Recreation Fence Realignment
2001051119 San Diego County TPM 20498, Log No. 00-09-007, Bagley and Quisenberry Family Trust
2001058493 California Department of Parks and Recreation Restoration of a Gravel Borrow Pit on Washoe Meadows State Park
2001058487 California Department of Parks and Recreation Sewer Line Replacement
2001058507 California Department of Parks and Recreation Restroom Improvements
2001052105 San Joaquin County State Route 99/Improvement Project With Hammer Lane Interchange Reconstruction
2001058494 California Department of Parks and Recreation Sewer Lines Repair
2001058491 California Department of Parks and Recreation Underground Electrical Line
2001058482 California Department of Rehabilitation (DOR) Build Out Existing Space to Suit Department Needs (This is Leased Space)
2001051114 San Diego County Woodhead Minor Residential Subdivision
2001058505 California Department of Parks and Recreation Restroom Replacement and Parking Lot Regrade and Repair
2001051120 Santa Barbara County Air Pollution Control District Amendments to SBCAPCD Rule 323 (Architectural Coatings)
2001058488 California Department of Parks and Recreation Gas Service
2001058502 California Department of Parks and Recreation Environmental Condition Report
2001051117 City of Palm Springs The El Mirador Resort and Mid Valley Center, Planned Development District #265
2001059043 California Fish and Game Commission (CDFGC) Streambed Alteration Agreement for Notification #01-0057
2001058485 San Luis and Delta Mendota Water Authority Interim Surplus Guidlines Forebearance Agreement with the United States and the Arizona Department of Water Resources
2000071126 City of Costa Mesa East 17th Street Improvements
2001058489 California Department of Parks and Recreation Horse Trail Rehabilitation
2001058486 California Department of Parks and Recreation Scapucino House Parking Lot
2001051118 San Diego County Hubert Tentative Parcel Map, TPM 20515, Log No. 00-02-009
2001058506 California Department of Parks and Recreation Culvert Maintenance
2001058497 California Department of Parks and Recreation Water System Replacement
2001059044 California Department of Forestry and Fire Protection (CAL FIRE) Streambed of Notice of Determination in Compliance with Section 21108 or 21152 of the Public Resources Code
2001058483 Turlock Irrigation District Ceres Substation Rebuild
2001051112 City of Brea Brea Canon Estates Specific Plan Initial Study
2001058480 Turlock Joint Elementary School District Increase in Level 2 and Level 3 Alternative School Facilities Fees
2001058503 California Department of Parks and Recreation Reroute/Upgrade of Group Picnic/Day Use Area Walkways for ADA Access
2001051109 City of Carmel-by-the-Sea Commercial Design Ordinance and Guidelines
2001058477 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0144
2001052108 Sacramento County Hilton Garden Inn at Elk Grove Height Exception and Parking Review
2001058500 California Department of Parks and Recreation Bourn Clubhouse Roof Replacement
2001051115 San Diego County TPM 20421, Log No. 99-14-002, Coble Lot Split
2001059045 California Department of Fish and Wildlife, Region 1 (CDFW) Streambed Alteration Agreement for Notification #01-0007
1995101005 San Diego County State Route 54/94 Road Widening Project
2001051113 City of La Cañada Flintridge La Canada Flintridge Sewer Collection System - Area 2
2001058481 City of Belmont Water Dog Lake Pipe Repair, City Contract Number 416
2001058504 California Department of Parks and Recreation County Park Boardwalk Replacement
2001058501 California Department of Parks and Recreation ADA Retrofit of Park Headquarters Entrance and Restroom
2001051116 San Diego County Schofield Major Residential Subdivision
2001052106 City of Livermore UP 89-22 Greenville Widening / UPRR Bridge Replacement
2001058475 California Department of Parks and Recreation Henry W. Coe State Park - Silacci Ranch Conservation Easement
199905 United States Department of the Interior, Indian Affairs Rumsey Indian Rancheria APN 048-020-06, 048-040-04
2001058495 California Department of Parks and Recreation Glen Cove Trail
2001042013 California Department of Fish and Wildlife, Region 1 (CDFW) The 2001 Fishery Restoration Grant Program
2001058478 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement to #01-0154, Shackelford Creek, a Tributary to the Scott River, Siskiyou County
2001051110 City of Carmel-by-the-Sea Historic Preservation Program
2001051147 San Diego County Dawson Major Subdivision
2001058492 California Department of Parks and Recreation Sign Installation