Monday, January 29, 2001

Received Date
2001-01-29
Edit Search
Download CSV

 

60 document(s) found

SCH Number Type Lead/Public Agency Received Title
2000071114 City of Barstow Cal Nev Pipe LIne Company 3.5 Mile 12-inch Lateral Pipeline in Barstow, CA
2000032071 Butte County Butte County Airport Land Use Compatibility Plan (CLUP)
2001011119 California City Desert Jade Phase III/General Plan Amendment 01-01/Zone Change 164
2001021011 California Department of Transportation, District 5 Route 101/Gaviota Creek Installation of Non-Concreted Rock Slope Protection
2001011115 City of Carlsbad Zone 5 Park Land Use Change (GPA 00-10)
2001012091 Delta Diablo Sanitation District Waste Activated Sludge (WAS) Thickening Improvements and Pump Upgrade Project
2001011121 California Division of Oil, Gas, and Geothermal Resources North Shafter Project 1
2001011120 California Division of Oil, Gas, and Geothermal Resources Citrus 1
1991122014 El Dorado County Bass Lake Road Realignment
2001018318 El Dorado County El Dorado County Juvenile Drug Court, Grant Award Number JV99010090
2001012082 City of Elk Grove Laguna Creek South
2001012088 City of Eureka Mad River Water Pipeline Rehabilitation Project
2001012052 City of Fremont Big Daddy's General Plan Amendment and Rezoning
2001018310 Department of General Services (DGS) Office Consolidation Project, Department of General Services - Lease of Existing Building
2001019030 City of Hemet Hemet Valley County Club Estates
2001011122 City of Imperial Wildflower North Unit 8
2000121102 Inyo County Conditional Use Permit 2000-16/Tecopa Palms RV Park
2000061031 Joshua Basin Water District Joshua Basin Water District's Copper Mountain Well Project
1999031013 City of La Mirada Emery Hills Planned Unit Development (PUD)
1998041022 Port of Long Beach Pier S Marine Terminal
2000071064 Port of Long Beach Piers D/E/F Terminal Development Project
2001011124 Los Angeles County Conditional Use Permit 98099 - Escalon School
1999092073 Marin Emergency Radio Authority Marin Emergency Radio Authority Communications Tower and Communications Facilities for Police, Fire and Public Agency
1999092073 Marin Emergency Radio Authority Marin Emergency Radio Authority Communications Tower and Communications Facilities for Police, Fire and Public Agency
1992052017 City of Modesto Adoption of General Plan Amendment - Dual Use Flood Control/Parks Facilities and Design Standards Manual.
2001012093 City of Modesto Focused EIR for Roselle/Claribel Specific Plan and General Plan Amendment
1999062037 City of Murrieta Murrieta Sports Complex
2000102088 City of Newark Silvey Property Residential Subdivision
2001012087 North Tahoe Public Utility District Recreation and Maintenance Building
1994113039 Port of Oakland Picken Fuel Corporation, Contract and Space/Use Agreement, Component of the Airport Development Program (ADP).
1994113039 Port of Oakland Picken Fuel Corporation, Contract and Space/Use Agreement, Component of the Airport Development Program (ADP).
2000111114 City of Pacific Grove 715 Mermaid Avenue, Pacific Grove, CA
1999072109 City of Pittsburg Pittsburg 2020 a Vision for the 21st Century (General Plan Revision)
2001012090 Placer County Water Agency King Road Water Pipeline Project
2000122044 City of Roseville Roseville Recycled Water Distribution System
2001011118 San Bernardino County Lenwood/High Desert Estates Sewer Project, EPA Grant Application No. XP-989700-01-0
2000121024 San Diego County Granite Hills/Otay Water District;ZAP 00-080;ER 00-14-036
2000111010 San Diego County ZAP 99-024/HLP 00-004/LOG NO. 99-02-037/AT&T Wireless Facility-Fallbrook (Pankey)
2001029005 San Diego County Lamp Road Vacation; VAC 00-005; : LOG No. 00-14-023
2001011117 City of San Diego Trap TM
1999032088 City and County of San Francisco 1998.902B - First and Howard Streets, 400 Howard Street
2001011114 San Luis Obispo County Orchard Road Widening Project: ED98-219 (C980023E/P12A281)
2000051089 City of Santa Clarita Valley Street/Calgrove Boulevard Amendment to the Circulation Element of the General Plan cul-de-sac project Master Case 99-377, General Plan Amendment 99-005,
2001012089 Shasta County Tr. 1853 Santa Barbara Estates Subdivision
2000091059 Southern California Association of Governments 2001 Regional Transportation Plan (RTP) Update Program
2001011123 City of Temecula Environmental Assessment No. EA-75 Murrrieta Creek Crossing (the Via Montezuma temporary low-flow crossing and the Overland Drive Extension permanent crossing)
2001018327 Department of Toxic Substances Control HHWVAR980101R--Three-Year Variance Renewal to The City of Folsom to Conduct Door-To-Door Household Hazardous Waste Collections Of Recyclables
2000122061 Department of Toxic Substances Control Lindberg Street Site Remedial Action Plan
2001018326 Department of Toxic Substances Control HHWVAR010102 Variance to The City of Los Angeles to Operate Four-Day Household Hazardous Waste (HHW) Collection Events
1991094007 United States Air Force (USAF) Federal Correctional Institution at the George Air Force Base
2001018319 California Department of Water Resources (DWR) New Canal/Sites Reservoir Geologic Exploration
1999112034 Town of Windsor Town of Windsor Master Plan for Treatment Storage and Disposal
2001012092 Town of Windsor Town of Windsor Russian River Supply Facility Improvements -- Well 10 and Emergency Generator
2001018320 Fish & Game #1 Sacramento River Conservation Area (Expansion 5)
2001018321 Fish & Game #1 Sacramento River Conservation Area (Expansion 6)
2001018322 Fish & Game #1 Buena Vista Lagoon Ecological Reserve, San Diego County
2001018316 Fish & Game #4 Agreement No. 4-147-99. Culvert Upgrades Route 49, Mariposa and Tuolumne Counties, EA 0E0801; Notification No. 4-049-00
2001018315 Fish & Game #4 Agreement No. R4-2000-0153; Vandalia Irrigation District, Ditch Maintenance
2001018314 Fish & Game #4 Grayson Road Bridge At Laird Slough (San Joaquin River) Seismic Retrofit, No. R4-2000-0086
2001018317 Fish & Game #7 Install Diversion Structure, Unnamed Tributary to Crooked Creek (Mono County)