Wednesday, August 1, 2001

Received Date
2001-08-01
Edit Search
Download CSV

 

67 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001041060 Antelope Valley-East Kern Water Agency (AVEK) SWP Entitlement Purchase Project
2001082002 City of Brentwood Fairview Avenue Realignment
2001088011 California Department of Transportation, District 2 Soil Vapor Extraction System
2001081005 California Department of Transportation, District 7 Alamos Canyon Interchange with the 118 Freeway
2001072124 City of Chico General Plan Amendment/Rezone 00-1
2001088005 Cordova Recreation and Park District Community Park II Play Equipment
2001088009 Cordova Recreation and Park District Henley Park Play Equipment
2001088010 Cordova Recreation and Park District Taylor Park Play Equipment
2001088007 Cordova Recreation and Park District Rosemont Park Play Equipment
2000042093 Del Norte County Streambed Alteration Agreement for No. #01-0183
2001081004 Desert Sands Unified School District (DSUSD) K-12, Infant and Pre-School, and/or Adult Educational Facility
2001031096 City of Downey Downey Landings Specific Plan
2001088023 State Board of Equalization Lease of Existing Building
2001089011 City of Fairfield Serpas Ranch
2001088013 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement to #01-0259, unnamed tributary to Trinity River, Trinity County.
2001088012 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0209, Cedar Creek, Shasta County
2001088016 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0300, Cedar Creek, Tributary to Little Cow Creek, Shasta County
2001042013 California Department of Fish and Wildlife, Region 1 (CDFW) Streambed Alteration Agreement for Notification #01-0344
2000072050 California Department of Fish and Wildlife, Region 1 (CDFW) Streambed Alteration Agreement for Notification #00-0651, commercial gravel extraction of up to 50,000 cubic yards on Thomes Creek, Tehama County.
2001088014 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0185, Churn Creek, a tributary to the Sacramento River, Shasta County
2001088017 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0251, an Unnamed Tributary to Bailey Creek, Shasta County
2001088015 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0371, an unnamed pond adjacent to Ash Creek, Shasta County
2001088003 City of Folsom Parking Lot Expansion for City Hall
2001088004 City of Folsom Modular Office for City Hall
2001089003 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0236
2001089005 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0231
2001089008 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0285
2001089002 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0216
2001089010 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement 2001-0226
2001089013 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0249
2001089001 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0213
2001089007 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0248
2001089004 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0205
2001088025 Franchise Tax Board Lease of Existing Building
2001032056 City of Hayward Commercial Retail Center, Target Store
2001088020 Hueneme School District Marsh Drive Bridges Seismic Retrofit
2001088019 Hueneme School District Seasonal Bridge
2001082003 Hueneme School District Alamitos Creek Bank Stabilization
2001088018 Hueneme School District Laurel Creek Improvements
2001088021 Hueneme School District Dam Spillway Repair
2001089012 Humboldt County Streambed Alteration Agreement for Notification #01-0318
2001089006 Humboldt County Streambed Alteration Agreement for Notification #01-0312, Commercial Gravel Extraction, The Pacific Lumber Company, Eel River (Bowlby Bar), Humboldt County
2000031001 City of Irvine Irvine Spectrum GPA/Zone Change, City of Irvine Planning Areas 17, 31,33, and 34
2001089009 City of Lafayette Joel and Robin Hynek Reliez Creek Bridge
2001089025 Lassen County Streambed Alteration Agreement for Notification #01-0242
2001062046 City of Milpitas Use Permit No. 1589 - Nextel I-680 Antenna Site
2001089016 City of Modesto Amendment to Precise Plan Area No. 14
2001088022 California Department of Parks and Recreation Brainard Residence Repairs
2000071076 City of Rancho Palos Verdes Streambed Alteration Agreement for Notification No. 5-2003-0030, for the Proposed Long Point Resort Hotel Project Located on Unnamed Drainages, Tributaries
2001082004 Sacramento County Antelope - Roseville Road Shopping Center
2001081003 San Bernardino County Riverside Drive Storm Drain Segment No. 2
2001081012 San Diego County Pioneer Minor Subdivision
1998072003 San Joaquin County Downtown Stockton Transit Center
2001081008 San Luis Obispo County Vogel #2 Development Plan; D990396D
2001081002 City of San Marcos Tentative Subdivision Map 427
1991031045 Santa Barbara County Air Pollution Control District 2001 Clean Air Plan for Santa Barbara County
2001088024 Secretary of State Lease of Existing Building
2001081006 City of Simi Valley The Canyons
2001022011 Susanville Consolidated Sanitary District Streambed Alteration Agreement for Notification #01-0188
2001082006 Tehama County Use Permit #01-13, Mericom Corporation (Fredrick T. Cline Trust, Owner)
2000042017 Tehama County Streambed Alteration Agreement for Notification No. 01-0257
2001082007 Tehama County Parcel Map 01-5
2001088039 Department of Toxic Substances Control Emergency Regulations for the Implementation of the Groundwater Remediation Loan Program
2001061106 Ventura County Air Pollution Control District Proposed Amendments to APCD Rule 74.2, Architectural Coatings
2001088002 Fish & Game #2 Pond Maintenance
2001081007 Fish & Game #5 Special Area Management Plan (SAMP) Master SAA San Diego Creek
2001088001 Fish & Game #5 Grimes Canyon Wash Dumped Concrete Debris Removal