Monday, April 9, 2001

Received Date
2001-04-09
Edit Search
Download CSV

 

51 document(s) found

SCH Number Type Lead/Public Agency Received Title
1999052028 Alameda County Lake Merritt Outfall Channel Improvements (Zone 12, Line R) Oakland, CA
2001041035 City of Brea Amendment to the General Plan and Carbon Canyon Specific Plan to Reduce Density and an Amendment to Adjust the Master Plan of Arterial Highway
2001041036 California Department of Transportation, District 7 Add High Occupancy Vehicle Lane and Auxillary Lanes to Southbound I-405 from I-10 to Waterford Street
2001041033 City of Chula Vista Otay Ranch Village Six Sectional Planning Area (SPA) Plan and Conceptual Tentative Map
2001049005 City of Davis Mace Boulevard Park and Ride Lot Project (PA# 118-99)
2001042047 Del Norte Solid Waste Management Authority Del Norte Solid Waste Management Authority's Transfer Station/Material Recovery Facility
2001048120 California Energy Commission Indigo Energy Facility (01-EP-02)
2001048121 California Energy Commission Larkspur Energy Facility (01-EP-01)
2000111035 City of Farmersville City of Farmersville North Side Sewer Project
2000081050 City of Fontana Fontana Business Center
2001041039 Foothill-Eastern Transportation Corridor Agencies SR 133 Widening Project
2001042048 City of Gilroy Uvas Creek Park Preserve Northside Trail Improvement Project
2001041038 Ivanhoe Public Utility District Ivanhoe Public Utility District Water Distribution System Improvements Safe Drinking Water State Revolving Fund Project #5410019-01
2001041028 City of Lancaster Grading of Amargosa Flood Control Basin
2001042050 McCloud Community Services District Intake Spring Water System and Tank Improvement Project
1990020181 City of Modesto Fairmont Pointe Vesting Tentative Subdivision Map
2001041031 Monterey County Doug Johnson and Ocean Construction
2001041029 Monterey County Matulich (PLN990185)
2001041030 Monterey County Sea Rock LLC (James House Coastal Access Tunnel)
2001048109 Mountains Recreation and Conservation Authority River Center Youth-at-Risk Facility
2001042049 National Park Service Alcatraz Island Historic Preservation and Safety Construction Program Draft EIS
2001041032 City of Norco Corona Avenue and Valley View Avenue Street Extension
2001041037 City of Palm Springs Tentative Parcel Map 29638 and Case No. 2.0827 (Preliminary Planned Development No. 9)
1999022065 California Public Utilities Commission (CPUC) Site Approval Application No. SA-00-44 of Lodi Gas Storage, LLC
2001048116 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Maintenance Dredging at Larkspur Landing Ferry Terminal
2001048111 California Department of Resources Recycling and Recovery Minor Waste Tire Facility Permit for Barstow Truck Parts and Equipment Co., San Bernardino County, Facility No. 36-TI-1039
1999091126 City of San Buenaventura 430 Water Pressure Zone Reservoir and Pipeline
2000091055 San Diego County O'Brien/Rogers TPM
2000111058 San Diego County Gopher Canyon Road AT&T Wireless Facility ZAP 99-038/HLP 00-006/Log No. 99-08-057
2001011088 San Diego County Verizon Wireless Highway 94/Campo
1992101099 San Diego County TPM-20414; MUP98-024; LOG 98-19-020; Otay Mesa Truck Travel Plaza
2001049008 San Diego County SPA 00-004, ER 82-08-120B, Nextel Communications Facility/Inn at Rancho Santa Fe Specific Plan Amendment
1996122092 San Joaquin County Area Flood Control Agency Culvert Project on Mosher Diversion
2001011114 San Luis Obispo County Orchard Road Widening Project: ED98-219 (C980023E/P12A281)
2001042042 City of San Mateo El Camino Real
2000102118 City of South Lake Tahoe Plan Amendment #3 - Stateline/Ski Run Community Plan Modification of Community Plan Boundary (Afforable Housing)
2000122009 State Water Resources Control Board Application to Appropriate Water No. 30505
2000032128 State Water Resources Control Board Application to Appropriate Water No. 30362
2000122011 State Water Resources Control Board Applications to Appropriate Water Nos. 30504 and 30561
1988022317 City of Stockton Woodside Morada, Inc., Temporary Use Permit Project
2001048110 California Tahoe Conservancy Transfer of Coverage to El Dorado County APN 33-562-01 (Smith)
2001041034 Tulare County Harmony Farms Dairy
2001042046 Tuolumne County Blue Mountain Minerals, Conditional Use Permit 99CUP-34 and Reclamation Plan 99RP-001
2001021085 United States Environmental Protection Agency (EPA) El Rio Sewer System Project
2001042044 City of Vacaville Laurel Woods Subdivision
2001012056 City of Vacaville Sanitary Sewer Replacement - Beelard Drive and Nut Tree Road (File No. 00-248)
2000112054 California Department of Water Resources (DWR) Delta Temporary Barriers Project
2001048113 Fish & Game #2 Issuance of Streambed Alteration Agreement R2-602-00
2001048114 Fish & Game #2 Channel Clearing
2001048115 Fish & Game #2 Issuance of Streambed Alteration Agreement R2-603-00
2001048112 Fish & Game #2 Gangway Replacement