Friday, February 18, 2000

Received Date
2000-02-18
Edit Search
Download CSV

 

31 document(s) found

SCH Number Type Lead/Public Agency Received Title
1999062093 California Air Resources Board (ARB) Suggested Control Measure for Architectural Coatings
2000022068 Alpine County Bruns Ranch Partnership Tentative Parcel Map
1999102036 California Department of Transportation, District 3 State Route 49 Operational Improvements Project
1994051036 California Department of Transportation, Headquarters ROUTE 14 HOV - SANTA CLARITA/PALMDALE
1999111001 City of Corona Dos Lagos Specific Plan, General Plan Amendment, Annexation and Redevelopment Plan
1995032005 California Department of Corrections and Rehabilitation (CDCR) Statewide Electrified Fence Project
2000022069 El Dorado Irrigation District Serrano Recycled Water Storage Tank Project
2000029017 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration for Notification No. 99-0792
2000029014 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 99-0782
2000029015 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 99-0783
2000029016 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 00-0033
2000029013 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 99-0788
1999071102 Livermore Valley Joint Unified School District Goleta Presbyterian Church et al
2000021044 Los Angeles County Pacific Heights
2000021064 Merced County General Plan Amendment No. 99010
1999101083 Merced County Merced County Courthouse Facility
1995033060 City of Napa General Plan Economic Element and Negative Declaration
2000021066 City of Pacific Grove Emergency Generator & Fuel Storage Tank for Hopkins Marine Station
2000021065 City of Pacific Grove 101 14th Street
2000029018 California Public Utilities Commission (CPUC) Streambed Alteration Agreements for Notification No.s 99-0405, 99-0404, and 99-0476
1995052055 Sacramento Area Flood Control Agency North Beach Lake/SRWTP Levee Improvement Project
1995052055 Sacramento Area Flood Control Agency North Beach Lake/SRWTP Levee Improvement Project
2000028210 California Santa Monica Mountains Conservancy (SMMC) Santa Susana Mountains- I-5 Cooridor
2000028212 Department of Toxic Substances Control Closure of the Container Area and Tank Cleaning Area at the former H&H Ship Services Company
2000028223 Department of Toxic Substances Control Holchem Inc. Remedial Action Work (RAW) Soil Vapor Extraction (SVE) and Biosparge Pilot Test
2000022070 City of Vacaville City of Vacaville Corporation Yard Expansion
2000028209 Fish & Game #1 Issuance of Streambed Alteration to Agreement No. 99-0791, Willow Creek
2000028221 Fish & Game #1 Issuance of Streambed Alteration to Agreement No. 00-0030, Poison Oak Creek
2000028220 Fish & Game #1 Issuance of Streambed Alteration to Agreement No. 99-0775, Lake Britton, Shasta County
2000028219 Fish & Game #1 Issuance of Streambed Alteration to Agreement No. 00-0008, Sugar Creek, Siskiyou County
2000028211 Fish & Game #2 Check Dam Maintenance