Tuesday, December 19, 2000

Received Date
2000-12-19
Edit Search
Download CSV

 

43 document(s) found

SCH Number Type Lead/Public Agency Received Title
2000128431 Fish & Game #5 Streambed Alteration Agreement No. 5-296-99 concerning emergency sewer repair work of the City of San Diego's Metro Wastewater Division
2000122062 City of Willows Tesoro Fueling Station
2000128448 Selma-Kingsburg-Fowler County Sanitation District (SKFCSD) Land Acquisition
2000121080 King City General Plan Amendment Draft EIR
2000122065 Humboldt County Vaughn Modification to Zertuche Parcel Map Subdivision (PMS-70-90-M)
2000042039 Stanislaus County GPA 2000-06, REZ 2000-07, PM 2000-10 - Bavaro Industrial Park
2000128445 California Department of Transportation, District 5 State Route 101 Rehabilitation in Santa Barbara County
2000121077 Orange County Segunda Deshecha Canada Channel Improvements IP 00-164
2000128442 Franchise Tax Board West Covina, Investigation Unit
1997092007 City of Napa Stanly Ranch Vineyard Expansion
2000121078 Department of Toxic Substances Control Remedial Action at the Alvord Unified School District Ysmael Villegas Elementary School
2000128446 City of Fullerton Coyote Well 12A, Iron and Manganese Treatment Project
1997022047 City of Springville Sewer Effluent Disposal Project
2000121081 Riverside County Plot Plan No. 16686, Parcel Map No. 29913, Change of Zone 6549, Ag. Preserve Case No. 845
2000128443 California Department of Parks and Recreation Site Demolition (00/01-SD-08)
2000062034 City of Santa Cruz Boardwalk Ride Expansion
2000122068 Santa Cruz County Santa Cruz County Regional Transportation Plan
2000128437 California Department of Parks and Recreation Cedar Grove Percolation Test (00/01-CD-11)
2000121032 City of San Diego Pump Station 77 - Forcemain Inspection
1995063027 City of Lafayette Lafayette General Plan Revision
2000128434 California Department of Parks and Recreation Road Improvements (00/01-CCG-11)
2000128444 Lassen View Union Elementary School District Notice of Exemption for the Addition of a Gymnasium / Toilet Facility at Lassen View Elementary School
2000121076 Santa Barbara County Girls Inc. Facility
2000061076 City of Maywood Redevelopment Plan for the City-Wide Redevelopment Project (City of Maywood)
1993021055 Orange County Agreement Regarding Proposed Stream Alteration (SAA #5-205-00) for the Construction of an Assisted Living Facility and Parking Lot in Leisure World
2000101007 City of Torrance Rolling Hills Plaza Expansion
2000092076 City of San Jose Conditional Use Permit (File No. CP00-09-068) for Evergreeen Commons North
2000128432 California Department of Parks and Recreation Remove Scrap Metal
2000121087 City of Rancho Mirage General Plan Housing Element Update
2000082003 California Department of Transportation, District 1 Expansion and rehabilitation of the Bracut Maintenance Facility
2000122066 Mono County Tentative Parcel Map 37-166 4 Parcels - 40 acres each
2000128435 California Department of Parks and Recreation Tamarisk Grove Telephone Service (00/01-CD-16)
2000128436 California Department of Parks and Recreation Visitor Center to BPC Trail Delineation (00/01-CD-17)
2000122067 Lake County Northshore Redevelopment Plan
200016 United States Department of the Interior, Indian Affairs Chemehuevi Tribe
2000122064 McCloud Community Services District McCloud Sewer System Improvements
2000129037 Fish & Game #5 Agreement Regarding Proposed Stream Alteration (SAA #5-295-00)
2000128430 Fish & Game #5 Streambed Alteration Agreement (5-311-00) to construct a trail adjacent to the San Joaquin Marsh
1999092082 City of Mammoth Lakes North Village Specific Plan Amendment
2000121079 City of Morro Bay Stuart's Mobile Station Remodel
2000122058 Lassen County Initial Study #2000-91 (Elysian Valley Pines Subdivision)
1991061017 Livermore Valley Joint Unified School District Tosco Sisquoc Pipeline Project Request for Increased Throughput and Change in Tankage
1999021076 Tulare County De Boer Dairy Establishment (Case No. PSP 98-118)