Thursday, August 16, 2001

Received Date
2001-08-16
Edit Search
Download CSV

 

91 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001082060 City of Arcata City of Arcata- Jolly Giant Creek Baffle Installation Project
2001084005 United States Department of the Interior, Indian Affairs Route 76 Bridge Replacement
2000062025 California Department of Transportation, District 4 U.S. Widening Project From Bernal Rd. to Cochrame Rd. in Santa Clara County.
2000062025 California Department of Transportation, District 4 U.S. Widening Project From Bernal Rd. to Cochrame Rd. in Santa Clara County.
2001088257 California Energy Commission High Desert Power Project (97-AFC-1C)
2001088260 California Energy Commission Delta Energy Center Power Project (98-AFC-3C) Addition of Condition of Certification to Ensure Coordinated Integration of New Generating Unit
2001088268 California Energy Commission Approval to Combine and Replace the Language for AQ 73 and 74 for the Otay Mesa Generating Project
2001088269 California Energy Commission Mountainview Power Project (00-AFC-2C) Expansion of Construction Laydown Area
2001088255 California Energy Commission Blythe Power Project (99-AFC-8C)
2001088263 California Energy Commission Elk Hills Power Project (99-AFC-1C) Addition of Condition of Certification to Ensure Coordinated Integration of New Generating Unit with California's
2001088266 California Energy Commission Addition of Condition of Certification to Ensure Coordinated Integration of New Generating Unit with California's Electricity Grid
2001088264 California Energy Commission Addition of Condition of Certification to Ensure Coordinated Integration of New Generating Unit with California's Electricity Grid
2001088267 California Energy Commission Addition of Condition of Certification to Ensure Coordinated Integration of New Generating Unit with California's Electricity Grid
2001088261 California Energy Commission Otay Mesa Power Plant Project (99-AFC-5C) Addition of Condition of Certification to Ensure Coordinated Integration of New Generating Unit
2001088258 California Energy Commission Moss Landing Power Project (99-AFC-4C)
2001088262 California Energy Commission Contra Costa Power Project (00-AFC-1C) Addition of Condition of Certification to Ensure Coordinated Integration of New Generating Unit
2001088265 California Energy Commission Addition of Condition of Certification to Ensure Coordinated Integration of New Generating Unit with California's Electricity Grid
2001088259 California Energy Commission Mountainview Power Project (00-AFC-2C)
2001088256 California Energy Commission Huntington Beach Power Project (00-AFC-13C)
2001088224 State Board of Equalization Lease of Existing Building
2001088223 California Department of Fair Employment and Housing (DFEH) Lease of Existing Building
2001089039 City of Fairfield Paradise Crest Residential Subdivision
2001089048 California Fish and Game Commission (CDFGC) Streambed Alteration Agreement for Notification #00-0456
2001088239 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0315
2001088250 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0015, Pig Creek, Siskiyou County.
2001088247 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement to Notification #01-0256, New Creek, Tehama County.
2001088240 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0329
2001088243 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0341, Unnamed Tributary to Cow Creek, Shasta County
2001088238 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0400
2001088241 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0206, Middle Creek, Shasta County
2001088244 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement to Notification #01-0298, Brewer Creek, Tehama County (five year maintenance agreement).
2001088249 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0039, Power Line Creek and Mel Mar Ditch, a Tributary of Cow Creek, Shasta County.
2001088252 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0223, Smith River, Del Norte County.
2001088246 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration of Agreement #01-0367, Unnamed Tributary to Dry Creek, Shasta County.
2001088251 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Steambed Alteration to Agreement #00-0706, Elysian Creek, Lassen County.
2001088248 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement to Notification #01-0282, Dibble Creek, Tehama County.
2001088237 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0211
2000042082 California Department of Fish and Wildlife, Region 1 (CDFW) Streambed Alteration Agreement for Notification #01-0297
2001088234 California Department of Fish and Wildlife, Region 1 (CDFW) Bank Stabilization of Pope Creek
2001088254 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement to Notification #01-0243, Unnamed Tributary to Reeds Creek, Tehama County.
2001088253 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0422, Brockman Slough, Lassen County.
2001088242 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0373, Little Cow Creek, Shasta County
2001088245 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement to Notification #01-0307, Unnamed Tributary to Dibble Creek, Tehama County.
2001042013 California Department of Fish and Wildlife, Region 1 (CDFW) Streambed Alteration Agreement for Notification #01-0276
2001042013 California Department of Fish and Wildlife, Region 1 (CDFW) Streambed Alteration Agreement for Notification #01-0365
2001042013 California Department of Fish and Wildlife, Region 1 (CDFW) Streambed Alteration Agreement for Notification #01-0276
2001089046 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0250
2001089050 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0208
2001089044 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0360
2001089047 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0287
2001089042 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0286
2001089045 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0170
2001089041 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0004
2001089053 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0037
2001088221 California Department of Forestry and Fire Protection (CAL FIRE) Clarification of Policy for Review of State Forest Management Plans
2001089052 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0111
2001089055 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0228
2001089054 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #00-0625
2001088222 Franchise Tax Board Lease of Existing Building
2001088236 City of Fremont Devcon Construction
2001089043 Humboldt County Streambed Alteration Agreement for Notification #01-0395
2001089049 Humboldt County Streambed Alteration Agreement for Notification #01-0399
2001089051 Humboldt County Streambed Alteration Agreement for Notification #01-0389
1992083049 Humboldt County Streambed Alteration Agreement for Notification #01-0377
1992083049 Humboldt County Streambed Alteration Agreement for Notification #01-0281a
1992013033 Humboldt County Streambed Alteration Agreement for Notification #01-0338
1992013033 Humboldt County Streambed Alteration Agreement for Notification #01-0374
2001081079 Los Angeles County Salk Community Day School Project
2001061019 City of McFarland South McFarland Specific Plan/South McFarland Annexation Project
2001088226 California Department of Parks and Recreation Yuba Gap, Sno-Park, Parking Rehabilitation
2001089040 California Public Utilities Commission (CPUC) Agreement Regarding Construction of Fiber Optics Project in Alameda County (Notification Number R3-2001-0356)
2000051126 Riverside County Oak Valley & SCPGA Golf Course Specific Plan #318 (Oak Valley SP #318)
1990021097 Riverside County Change of Zone No. 6547/Tentative Tract Map No. 29847
2001081078 Riverside County Wind Energy Ordinance No. 348 Amendment-Scenic Resource Protection/EA 38147
2000082141 Santa Clara Valley Transportation Authority Measure A/B Consolidatd Biological Mitigation Project
2001071033 City of Santa Clarita Bridgeport Park Lights
2001062044 Santa Cruz County Happy Valley Road (Replacement of Existing Culvert and Installation of RSP on Crystal Creek)
2001089079 City of Scotts Valley Land Division, Use Permit 98-001, Design Review 99-009 and Environmental Assessment 98-001
2001088225 Secretary of State Lease of Existing Building
2001081080 City of Simi Valley Simi Towne Centre (PR-536)
2000042017 Tehama County Streambed Alteration Agreement for Notification No. 01-0349
2001032041 Yuba County Surface Mining Permit 00-02 (Triangle Engineering)
2001088233 Fish & Game #2 Devcon Construction, Warm Springs Outfall Replacement
2001088231 Fish & Game #3 Wantrup Nature Preserve
2001088232 Fish & Game #3 Neptune Drive Drain Outfall
2001082061 Fish & Game #3 Colinas Farms Pierce's Disease Management
2001088235 Fish & Game #3 Installation of Two Culverts
2001088227 Fish & Game #4 Agreement R4-2001-0065; Mallard Acres Pond Clean-out
2001088229 Fish & Game #4 Agreement R4-2000-0152; Mariposa Creek Mariposa County Low Water Crossing
2001088228 Fish & Game #4 Agreement R4-2001-0077; Dead Vegetation/Trash Removal and Access Clearance
2001088230 Fish & Game #4 Agreement R4-2001-0044; Fellows/McKittrick Pipeline Replacement Project