Friday, December 28, 2001

Received Date
2001-12-28
Edit Search
Download CSV

 

34 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001081012 San Diego County TPM 20594; Log No. 01-19-004
2001128443 Fish & Game #2 Culvert Installation
2001121141 Los Angeles Unified School District Washington New Primary Center
1999102007 City of Pittsburg State Route 4/Loveridge Road Flood Relief Project
2001129021 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #02-0003
2001128440 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0530, Sacramento River, Shasta County
2001128437 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement #01-0522, Sacramento River, Shasta County
2001128437 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement #01-0522, Sacramento River, Shasta County
2001128434 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #02-0005, Unnamed Tributary to the Sacramento River, Shasta County
2001122108 City of Lathrop Lathrop Water Recycling Plant #1 - Phase 1A/1B Expansion
1992052017 City of Modesto CUP for Our Lady Of Fatima Church Expansion
2001128438 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement #01-0492, Oregon Gulch, Trinity County
2001128435 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0498, East Weaver Creek, Trinity County
2001121144 Monterey Bay Unified Air Pollution Control District Smoke Management Program
2001128446 Fish & Game #2 Soil Borings
2001122106 Solano County BCJ Trucking Dredged Spoils
2001128449 California State Coastal Conservancy (SCC) Tonti-Walker Offer to dedicate
2001128433 California Department of Water Resources (DWR) Main Strawberry Dam
2001122107 Department of Toxic Substances Control Draft Removal Action Workplan Howard Terminal/Port of Oakland
2001121142 Kern County EA KC6-01; Zone Change 24, Zoning Map 121; PD Plan No. 16, Map 121
2001128444 Fish & Game #3 Maintenance Desilting of Zone 3A Line D Between the Nimitz Freeway (I-880) and the BART Crossing
2001128441 Fish & Game #2 Issuance of Streambed Alteration Agreement #01-0465, East Branch, South Fork Eel River, Humboldt County
2001128447 Fish & Game #2 Culvert Inlet and Slope Protection
2001121139 Los Angeles County Parcel Map No. 26201
2001128445 Fish & Game #3 Zone 6 Line D (Agua Fria Creek) Gabion Weir Structures
2001121143 City of Clovis Expansion of Artificial Recharge Basin at Marion and Alluvial Avenues
2001121140 San Bernardino Valley Municipal Water District City of San Bernardino Municipal Water Department Water System Reliability Schedule of Improvements
2001052069 Siskiyou County Siskiyou County Airport Land Use Compatibility Plan (SP-99-11)
2001128436 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0464, Unnamed Drainage to Burr Creek, Humboldt County
2001111147 Santa Ana Unified School District Lorin Griset Elementary
2001061114 City of Lemon Grove The Center City Park and Library Project
2001032026 City of El Cerrito El Cerrito Mill and Lumber Mixed Use Project
2001128442 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #00-0689, Smith River, Shasta County
2001128439 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement #01-0556, Rice Creek, Tehama County