Friday, October 12, 2001

Received Date
2001-10-12
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
200143 United States Department of the Interior, Indian Affairs Smith River Rancheria APN 102-030-12
200142 United States Department of the Interior, Indian Affairs Susanville Indian Rancheria APN 103-112-01, 103-113-01
2001108303 California Department of Transportation, District 5 Replace the Micheltorena Street Overcrossing
1998092032 Camp Meeker Recreation and Park District Camp Meeker/Occidental Wastewater Reclamation Project
2001102065 Central Valley Flood Protection Board City of Tehama Flood Damage Reduction Project
2001102073 City of Danville Tassajara Lane Subdivision
2001102071 City of Elk Grove Quail Ridge Tentative Map and Rezone
2001102067 California Department of Forestry and Fire Protection (CAL FIRE) Putnam Vineyard Timberland Conversion
2001102064 California Department of Forestry and Fire Protection (CAL FIRE) Vandegrift Trust Timberland Conversion
2001108283 Kern County Construction of the Lamont Streetscape Improvement Project (Contract No. 02001)
2001071013 City of Madera City of Madera West Olive Avenue Widening and Improvement Project
2001101082 City of Merced Fahrens Creek
2000121029 Montecito Fire Protection District Montecito Community Fire Protection Plan
1995033060 City of Napa Housing Element General Plan Amendment Package
2001108279 California Department of Parks and Recreation Wyk Island Trail Improvements
2001108281 California Department of Parks and Recreation Entry Road Repair
2001108278 California Department of Parks and Recreation Museum of Natural History Interior Renovation
2001102072 California Department of Parks and Recreation Granite Bay Trails
2001108277 California Department of Parks and Recreation Oak Woodland Restoration
2001108280 California Department of Parks and Recreation Restroom Replacement - Agate Campground
2001101083 Redlands Unified School District Judson-California Elementary School
2001101080 Riverside County Specific Plan No. 209, Amendment No. 4 (Audie Murphy Ranch Specific Plan)
1997112030 Sacramento County East Franklin Specific Plan General Plan Amendment
2001061027 San Diego County TM 5186RPL, Log No. 99-14-046; Adlai Ranch Estates
2001102066 Santa Cruz County Cellular Installation, East Highway 17
2001101081 City of Santee Tentative Map TM01-01, Development Review Permit DR01-06 - Prospect Glen
2001102080 City of Scotts Valley 125 Bethany Drive and 4410 Scotts Valley Drive
2001082018 Sonoma County Los Guilucos Juvenile Hall Replacement Project
2001108312 Department of Toxic Substances Control Proposed Elementary School Site, Etiwanda School District, Removal Action Work Plan (RAW) Approval
2001108292 City of Tulare Tulare Santa Fe Trail
2001108288 City of Tulare Meitzenheimer Community Center Playground
2001108291 City of Tulare Zumwalt Park Restroom Improvement
2001108289 City of Tulare Prosperity Sports Park Field #2 Lighting/Basketball Court Lighting
2001108290 City of Tulare Centennial Park Picnic Shelter and Playground Apparatus
2001102070 University of California, Davis NEES Centrifuge Support Building (Tiered from SCH #1994022005)
2001108276 Fish & Game #2 Slope Protection
2001108285 Fish & Game #3 Wine Creek Erosion Control
2001108284 Fish & Game #3 Pismo Creek Directional Drill
2001108287 Fish & Game #3 Debris Rack Installation and Culvert Repair/Replacement
2001108286 Fish & Game #3 Emergency Water Line Repairs
2001108282 Fish & Game #7 Clean Out 2 Ponds Near Baker Creek