Monday, May 8, 2000

Received Date
2000-05-08
Edit Search
Download CSV

 

45 document(s) found

SCH Number Type Lead/Public Agency Received Title
1998051135 Riverside County Specific Plan #309, Change of Zone 6354, and Comprehensive General Plan Amendment No. 449 (Murrieta Springs Specific Plan)
1991111045 Livermore Valley Joint Unified School District Buellflat Rock Company Reclamation Plan Amendment (88-RP-002-002 AM01)
2000052035 Shasta County General Plan Amendment 00-01, Zone Amendment 00-01, and Use Permit 00-10 (M & D Development)
1998012091 California Public Utilities Commission (CPUC) Agreement Regarding Proposed Stream Alteration (SAA# 5-075-00)
1998012091 California Public Utilities Commission (CPUC) Agreement Regarding Proposed Stream Alteration (SAA# 5-075-00)
199901084 City of Santa Clara The Irvine Company Project
1998102095 El Dorado County Sacramento-Placerville Transportation Corridor Master Plan Draft Program EIR
2000051024 Monterey County Plant Tank Demolition Moss Landing Power Plant
2000058080 Fish & Game #4 Culvert Repair Route 4, Stanislaus County Postmile 5.7 EA OF2701
1999102004 City of Chico S-99-2 Pleasant Valley Estates
1980071615 San Diego County TM 5093TE, P96 , Log No. 96-08-007
2000058084 Hueneme School District Spreckels Drive storm drainage improvement project
2000051031 Ventura County General Plan Amendment No. GPA-9803
2000059043 City of Camarillo Concordia Homes project
2000051051 Santa Clarita Community College District South Parking Lot
2000058067 Fish & Game #2 Vegetation Control
2000051022 Monterey County Energy Management Center and City Water Separator
1998091015 City of Oceanside Evergreen Nursery Project
2000051025 Tulare County PSP 00-006, Russell/FW & A
2000052038 Stanislaus County GPA 2000-08, Rezone Application 2000-08, and Parcel Map Application 2000-12 - James W. Smith
2000058078 California Tahoe Conservancy Transfer of coverage to El Dorado County APN 22-351-16 (Getz)
1999081123 City of Huntington Beach Northam Ranch House Environmental Impact Report
2000052041 Central Valley Flood Protection Board Reclamation District 900 Levee Rehabilitation Project of 2000
2000051023 Monterey County Air Pollution Control System Upgrade
2000058079 California Tahoe Conservancy Assignment of Ground Restoration Credit to Placer County APN 094-090-08, 09, 19, 30, 31 (Tahoe Yacht Club)
2000051026 California State University Board of Trustees San Diego State University, Bioscience Center, Schematic Plan Approval
2000058082 California State University Board of Trustees Trinity (#105) & Muir (#107) Shower Remodel - DRF 00-001
1999032027 Santa Clara Valley Transportation Authority Vasona Corridor Light Rail Transit Project
1989041908 Ventura County TT5206
2000052039 City of Sacramento Creekside PUD, P99-128
2000058050 California Department of Forestry and Fire Protection (CAL FIRE) CDF Academy Tactical Training Building
1999062114 City of Rohnert Park City of Rohnert Park General Revised Draft EIR
2000052036 Madera County Conditional Use Permit 2000-10, Zoria Farms Inc.
2000052040 Shasta County Use Permit 99-21(A) (American Tower)
1990030443 Town of Windsor Hiram Lewis Park and Detention Basin
2000051041 City of Carpinteria Canevale
2000051021 Delano Union School District (DUSD) Delano Comprehensive Campus #1
2000058085 Placerville Union School District Levy and Collection of Level I School Facilities Fees
2000059024 San Diego County Rancho Santa Fe Golf Course Creek Repair and Maintenance
2000051032 City of Malibu Zone Map-Amendment for Two-Lot Subdivision
2000052034 Plumas County French Camp Mine-Permit to mine/reclamation plan (MR 1-99/00-2) & special use permit (U 1-99/00-4)
2000058088 Fish & Game #4 Lake Tullock Marina, Launch Ramp Extension, Phase Two, Agreement No. 4-088-98
2000051029 Tulare County PSP 00-011, Schwing
1999082006 California Public Utilities Commission (CPUC) DFG SAA # R3-2000-0009
2000022081 City of Santa Clara PLN 2000-01019 National Semiconducter