Friday, March 30, 2001

Received Date
2001-03-30
Edit Search
Download CSV

 

37 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001038513 California Department of Transportation, District 2 Removal of Trees
2001038514 California Department of Transportation, District 2 Alignment and Surfacing Existing Dirt and Paved Roads
2001038518 California Department of Transportation, District 2 Overlays and Digouts
2000112007 California Department of Transportation, District 4 State Route 4 East Widening Project in Contra Costa County from Railroad Avenue to Loverige Road
2000121100 California Department of Transportation, District 6 State Route 145, Replace Skaggs Bridge and Realign the Roadway
1999081070 California Department of Transportation, District 7 Stae Route 23, Construct Mixed-Flow Lanes in the Median from Route 101 to Route 118
2000041022 California Department of Transportation, District 7 State Route 134/Hollywood Way Access Improvements
2001031143 Capistrano Unified School District (CUSD) Laguna Niguel Elementary School (Grades K-5)
2001032142 El Dorado Irrigation District Memorial Fireworks Display at Sly Park
2001039036 California Energy Commission Blythe Energy Project (99-AFC-8)
2001032123 City of Grass Valley North Star Specific Plan and Annexation
2001031141 Kern County EAKC3-01 (Formerly EASF1-01)
1998082050 City of Lathrop City of Lathrop Water, Wastewater, Recycled Water Master Plan EIR
2001031139 City of Lemoore Lemoore Water Storage Tank Project
2001042014 City of Lodi Lodi Station Parking Structure
1999101065 Port of Long Beach Ocean Boulevard/ Terminal Island Freeway Interchange Project
2001031142 Los Angeles County Conditional Use Permit 00-250
2001031138 Los Angeles Unified School District Orthopaedic Medical Magnet High School
2001032141 Metropolitan Transportation Commission Final Environmental Impact Report (EIR) for the 2001 Regional
2001012087 North Tahoe Public Utility District Recreation and Maintenance Storage Building
2001031137 Orange County Tonner Hills Specific Plan
2001032143 California Department of Parks and Recreation Patrick's Point Campground and Day Use Facilities Rehabilitation Project
2001038520 California Department of Parks and Recreation BLM Statewide OHV Coordinator 00/01
2001032139 City of Sacramento Basin 69 Detention Pond at Cosumnes River College (#W141)
2000052075 City of Sacramento Metro Place Office/Residential Project
2001012024 Santa Clara Valley Water District Calera Creek Floodwalls Project
2000102055 Santa Clara Valley Water District Stream Maintenance Program
2001031140 City of Santa Clarita Unified Development Code Amendment - Sign Regulations
1993011040 City of Simi Valley Amendment to the Merged Tapo Canyon and West End Community Development Project
2001032138 Sonoma County Kastania Winery - PLP 00-0071
2001032137 Sonoma County Gaige House Inn Expansion - PLP 00-0065
2001022040 City of Stockton Port Industrial Redevelopment Plan
2001038519 California Tahoe Conservancy Pioneer Trail Fire Hazard Reduction 5
2000041052 City of Thousand Oaks Westlake Plaza Phase III (Dp 99-759)
2001032136 California Department of Toxic Substances Control (DTSC) Ordnance and Explosive Removal Actions in Sectors 2, 4, and 5 at the Former Benicia Arsenal
2001022029 Turlock Irrigation District Infiltration Gallery Project in SRP 9
2001032140 West Bay Sanitary District Arastradero Road Area Sewer Annexation Project