Monday, June 25, 2001

Received Date
2001-06-25
Edit Search
Download CSV

 

59 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001062107 City of Alameda Alameda Point Golf Course
2000041105 City of Anaheim Burlington Northern Santa Fe Railroad Corridor Soundwall Project
2001068333 Anderson Union High School District Alternative Education Center
2001062102 Contra Costa County Hunting Club on Bethel Island-LP002090
2000052050 Contra Costa County Christie Road Slide Repair Project
2001061110 California Division of Oil, Gas, and Geothermal Resources Dynamite 6H
2001061109 California Division of Oil, Gas, and Geothermal Resources Taboo 10H
2001069045 California Fish and Game Commission (CDFGC) Streambed Alteration Agreement for Notification #01-0089, Applicant Proposes 4 (four) Crossings for Non-Industrial Timber Management Activities on Grouse Creek
2001069046 California Fish and Game Commission (CDFGC) Streambed Alteration Agreement for Notification #01-0110, Applicant Proposes 10 (ten) Crossings for Timber Harvesting Activities on South Fork Little River
2001068328 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #99-0741, Scott River, Siskiyou County
2001068327 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #97-0097, Titus Creek, a tributary to the Mattole River, Humboldt County
2001068326 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
2000062057 City of Half Moon Bay Implementery Ordinance for Measure D
2000082014 Happy Camp Community Services District Steambed Alteration Agreement for Notification #00-0242
2001061111 City of Hermosa Beach TyCom Transpacific Fiber Optic Cable Project (PDP #01-10)
2001068318 Hueneme School District Culvert Installation Project
2001068317 Hueneme School District Installation of Storm Drain Outfall Project
2001068319 Hueneme School District Bridge Widening at Miller Slough
2001068316 Hueneme School District Gravel Excavation for Road Maintenance
2001062106 Humboldt County William F. Jackson, Jr.; Jacksonhill Ranch Quarry
2000061095 City of Los Angeles Hillcrest Christian School and Church
1996042009 City of Modesto Land Application and Site Assessment Project
2001068325 City of Modesto Franchise Renewal Agreement with United Cable Television Corporation
2001062109 Montara Water and Sanitary District Bond Issue to Acquire Citizens Utilities of California Montara Division Water System
2001068331 Monterey County Arroyo Seco Road Bridge Across Arroyo Seco River County Bridge No. 311, State Bridge No. 44C-0034 Federal-Aid Project No. BRLSZD-5944(046)
2001068330 Monterey County Lonoak Road Bridge Over Lewis Creek County Bridge No. 402/State Bridge No. 44C-0158 Federal-Aid Project No. BRLOZB 5944(035)
2001061107 City of Morro Bay Colmer Subdivision
1996042029 Napa County Airport Industrial Area Specific Plan
2001062104 City of Oakdale Class A Biosolids Reuse Plan / Permit Waiver
2001061105 Orange County Water District Forebay Volatile Organic Compounds (VOC) Project
2001062105 City of Oroville Table Mountain Boulevard Improvement Project
2001062108 Palo Alto Unified School District Terman Middle School Reopening
2001061048 City of Placentia Lemke House Preservation/The Church in Fullerton Meeting Hall Addition/Specific Plan - 2 Amendment
2001068324 Placer County Sierra College Boulevard at Douglas Boulevard Pavement Repair
2001068321 Placer County Foresthill Road Bus Turnouts
2001068322 Placer County Weimar Park-n-Ride
2001068323 Placer County Bowman Park-n-Ride
2001068320 Placer County Newcastle Park-n-Ride
2001021052 Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Amendment No. 3
2001068332 California Department of Rehabilitation (DOR) Lease of Existing Office Space
1995052078 Sacramento County Triangle Rock Products Zoning Agreement and Use Permit Amendments
2001079032 San Mateo County San Gregorio Creek Optimist Bridge Abutment Reconstruction
2001052064 City of Santa Rosa Peter Eiermann Memorial Rugby/Soccer Facility
2001062101 City of Santa Rosa Paulin Creek Estates
1987020305 City of Stockton Kaufman Broad of Northern California, Inc. - Use Permit
2001061108 Strathmore Public Utility District Water Distribution System Improvements - 2001
1994081063 City of Thousand Oaks Lang Ranch Dam
2001068315 Department of Toxic Substances Control Teledyne Battery Products (TBP) Limited Soil Removal and Concurrence with No Further Action Corrective Measures Study
2001068313 Department of Toxic Substances Control Emergency Permit for One Time Treatment at Lawrence Livermore National Laboratory of a Maximize of 9 Pounds of Rhenium Hexaflouride (ReF6)
2001068314 Department of Toxic Substances Control Approval of Variance for Long Beach Unified School District's (LBUSD) Corporation Yard Storage and Consolidation Facility within the northern end of the LBUSD's
2001021100 Department of Toxic Substances Control Removal Action at Site 31, Vandenberg Air Force Base, California
2001021100 Department of Toxic Substances Control Engineering Evaluation/Cost Analysis for Program Site 31, Vandenberg Air Force Base
2001062103 Tuolumne County Lemerond Associates, Incorporated/Use Permit 01CUP-03
1999084008 United States Department of Energy Geological Repository for the Disposal of Spent Nuclear Fuel & High-Level Radioactive Waste at Yucca Mountain, Nye County, NV
2001062100 City of Vacaville Nut Tree Ranch Development Project
2001061106 Ventura County Air Pollution Control District Proposed Amendments to Ventura County Air Pollution Control District Rule 74.2, Architectural Coatings
2001042125 Town of Windsor Town of Windsor Public Works Corporation Yard Expansion Project
2001032033 Town of Windsor Starr Creek Tributary 7 Storm Drain Project
2001069047 Fish & Game #2 Streambed Alteration Agreement for Notification #01-0006, Applicant Proposes 3 (three) Crossings for Timber Harvesting Activities on Unnamed Tributaries