Thursday, October 11, 2001

Received Date
2001-10-11
Edit Search
Download CSV

 

92 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001032128 City of Berkeley Hills Fire Station
2001101076 City of Buellton Riverview Park Project
200121 United States Department of the Interior, Indian Affairs Santa Rosa Rancheria APN 024-160-004
2001104008 United States Department of the Interior, Indian Affairs Alotted Land to Fee Simple, 40 Acres
2001022073 California Department of Transportation, District 2 Quincy Roadway Rehabilitation
2001032059 California Department of Transportation, District 6 10-STA-99 KP 18.9/19.7 (PM 11.8/12.2) EA 2A7700; Interchange Improvements on State Route 99 at Whitmore Avenue in Stanislaus County
2000111103 California Department of Transportation, District 6 Agreement No. R4-2003-0127 Owens Creek and Miles Creek
2000111165 California Department of Transportation, District 7 Proposed Improvements to the Interstate 5/State Route 126 Interchange
2001108269 California State Coastal Conservancy (SCC) Mill Creek Acquisition
2001108231 California Energy Commission Approval of Changes to Conditions of Certifications AQ-24 & -27, Pastoria Energy Facility (Docket #99-AFC-7C)
2001082091 California Department of Fish and Wildlife, Region 1 (CDFW) Streambed Alteration Agreement for Notification #01-0028
2001108249 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0378, Unnamed Tributary to South Fork Indian Creek, Siskiyou County
2001108252 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement # 01-0443, South Fork Cow Creek, Shasta County
2001108257 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0386, South Fork Bear Creek, Shasta County
2001108254 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0361, Browns Creek, Trinity County
2001108248 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0428, Unnamed Tributaries of Cedar and Willow Creeks, Humboldt County
2000042076 California Department of Fish and Wildlife, Region 1 (CDFW) Streambed Alteration Agreement for Notification #01-0314
2000042076 California Department of Fish and Wildlife, Region 1 (CDFW) Streambed Alteration Agreement for Notification #01-0421
2001108251 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement #00-0664, Anderson Creek, Tributary to Sacramento River, Shasta County
2001108245 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0427
2001108243 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement to Notification #01-0474
2001108260 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0308, Eel River, Humboldt County
2001108246 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0397, Unnamed Tibutaries of Little River, Humboldt County
2001108264 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0450, Bear Creek, Humboldt County
2001108263 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0435, Pine Creek, Tehama County
2001108240 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0502
2001108241 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #00-0694
2001108244 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement #01-0501
2001108247 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0430, Treasure Creek, a Tributary to Coffee Creek in Trinity County
2001108258 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0385, Unnamed Tributary to Sacramento River, Shasta County
2001108261 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0351, Unnamed Tributary to Maple Creek, Humboldt County
2001108255 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0142, Unnamed Tributary to Bear Gulch, Humboldt County
2001108242 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0436
2001108253 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement # 01-0437, Martin Slough, Humboldt County
2001108259 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0458, Little Shasta River, Siskiyou County
2001108262 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0139, Unnamed Tributary to Mill Creek, Humboldt County
2001108256 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement to #01-0149, Red Bank Creek, a Tributary of the Sacramento River, Tehama County
2001108250 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #00-0638, Unnamed Tributaries of Stone Lagoon, Humboldt County
2001042013 California Department of Fish and Wildlife, Region 1 (CDFW) Streambed Alteration Agreement for Notification #01-0434
2001042013 California Department of Fish and Wildlife, Region 1 (CDFW) Streambed Alteration Agreement for Notification #01-4333
2001042013 California Department of Fish and Wildlife, Region 1 (CDFW) Streambed Alteration Agreement for Notification #01-0432
2001102062 California Department of Forestry and Fire Protection (CAL FIRE) Girard Vineyard LLC Timberland Conversion
2001109017 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0366
2001109014 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0393
2001102063 California Department of Forestry and Fire Protection (CAL FIRE) Adams Ranch Timberland Conversion
2001109016 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0420
2001109018 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0382
2001109015 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0467
1992013033 Humboldt County Streambed Alteration Agreement for Notification #01-0460
1992013033 Humboldt County Streambed Alteration Agreement for Notification #01-0452
1996042012 Humboldt County Streambed Alteration Agreement for Notification #01-0477
2001101078 Kern County EA SR 1-02
2001109019 City of La Quinta EA 2001-430, General Plan Amendment 2001-079, and Zone Change 2001-102
2001081088 City of Laguna Niguel North Wetland Runoff Capture and Treatment Project
2001101075 Los Angeles County Los Angeles County Waterworks District 40, Region 4, Well 4-65 Project
2001021080 Los Angeles County Downey-Animal Shelter Expansion
2001101077 City of Lynwood Regency Outdoor Advertising Project
2001081145 Metropolitan Transit System (MTS) I-15 Transit Center at Rancho Bernardo
2001102061 Mount View Sanitary District Long Range Plan Project No. 12, Blum Road Force Main and Gravity Sewer
1996051021 North County Transit District Oceanside-Escondido Rail Project
2001108233 California Department of Parks and Recreation CCC Building (Area Office) Restoration
2001108239 California Department of Parks and Recreation Decking, Walkway, and Stair Repair
2001108273 California Department of Parks and Recreation Maintenance Shop Reroofing
2001108236 California Department of Parks and Recreation Replace Combo Buildings - Wildcat Campground
2001071101 California Department of Parks and Recreation Recirculated Draft Environmental Impact Report for the Kenneth Hahn State Recreation Area General Plan Amendment
2001108238 California Department of Parks and Recreation Macedo Ranch Interpretive Center Rehabilitation
2001108235 California Department of Parks and Recreation Water System Well Rehabilitation
2001108270 California Department of Parks and Recreation Pampas and European Beach Grass Removal
2001108234 California Department of Parks and Recreation Ferrytenders Residence Foundation Stabilization
2001108274 California Department of Parks and Recreation Monterey State Historic Park Improvements
2001108237 California Department of Parks and Recreation Repair North Wing Windows - Casa Grande
2000071116 California Department of Parks and Recreation Goat Canyon Enhancement Project
2001108271 California Department of Parks and Recreation Tree Seedling Thinning
2001108232 California Department of Parks and Recreation Replace Fire Road Culverts
2001108272 California Department of Parks and Recreation Campsite Maintenance
2001102069 California Department of Parks and Recreation Donner Memorial State Park General Plan
2001082020 City of Ripon River Road Elementary School
2001101073 San Diego County Big Country Ranch Specific Plan and Major Subdivision
2001101072 San Diego County Smith and Butler Minor Subdivision; TPM 20497RPL
2001101074 City of San Diego Francis Parker Lower School Phase 2
2001101079 City of Santee Conditional Use Permit P00-08/TM00-00-04
2000032077 Shasta County Streambed Alteration Agreement for Notification #01-0003
2001052085 City of South San Francisco Britannia East Grand Project
2001102068 State Water Resources Control Board Application to Appropriate Water No. 30941
2001109022 California State Transportation Commission Sam Trans Bus Evaluation Study Implementing Project-Addendum for Regional Express Bus Service
2001108268 California Department of Water Resources (DWR) Notice of Exemption for the Sites Reservoir - Salt Lake Fault Geologic Exploration
1998091018 City of Yorba Linda TTM 15566, GPA 98-01, Zone Change 98-01 -Yorba Linda Heights
2001108266 Fish & Game #3 San Luis Obispo Creek Road Slope Stabilization
2001108267 Fish & Game #3 Culvert Replacement
2001108265 Fish & Game #3 Protrero Creek Culvert Removal
2001108275 Fish & Game #5 Alteration Agreement (5-2001-0282) Regarding the Protection for ETM Crossing of Aliso Creek in the Pectin Reef Section
2001108230 Fish & Game #5 Streambed Alteration Agreement (R5-2001-0268) to Maintain a Drainage Inlet and Stabilize an Adjacent Slope