Monday, May 14, 2001

Received Date
2001-05-14
Edit Search
Download CSV

 

58 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001052067 Amador County Brifman Tentative Subdivision Map No. 99 by Martin B. Brifman
2001059037 California Fish and Game Commission (CDFGC) Streambed Alteration Agreement for Notification #00-0595
2001051068 Imperial County Conditional Use Permit #01-0014 and Variance # 01-0007
2001051065 City of Buena Park Consolidated Redevelopment Project Plan
2001052064 City of Santa Rosa Peter Eiermann Memorial Rugby/Soccer Facility
2001031088 City of Port Hueneme 2000-2005 Port Hueneme Housing Element Update Negative Declaration
2001051071 San Luis Obispo County Peddicord Parcel Map
2001052070 Tehama County U.P. #01-7, Royale Energy, Inc. (James B. Maeder and Joann L. Maeder, owners)
1987071509 City of Santa Ana WIDENING OF BRISTOL STREET
2001058341 Shasta County Issuance of Streambed Alteration Agreement #01-0171
2000062142 California Department of Forestry and Fire Protection (CAL FIRE) La Tour Demonstration State Forest Road Management Plan
2001051062 Kern County EA SD 5-01; Conditional Use Permit No. 1, Map No. 118-20
2001059034 Rincon del Diablo Municipal Water District Rincon del Diablo Municipal Water District Recycled Water Program
1995034008 United States Army, Army Corps of Engineers (USACE) Santa Paula Creek Flood Control Project
2001058348 Ocean View School District Adoption of School Facilities Needs Analysis and School Facilities Fees
2001051066 City of Merced General Plan Amendment #00-01 for Steiner Development
2001052065 City and County of San Francisco Post Street Project 185
2001032019 City of Petaluma McDowell Boulevard/East Washington Street Intersection Transportation Improvement Project
2001051063 City of Malibu Malibu Bay Company Development Agreement
2001052062 El Dorado County U.S. 50/Ponderosa Road Improvements Project
2001058339 Valley Center Elementary School District Purchase of Property
2001032099 City of Hayward Cannery Area Design Plan/General Plan Amendment
2000091059 Southern California Association of Governments 2001 RTP Plan Update Final Program Environmental Impact Report
2001058336 Fish & Game #2 Lake Madrone Sediment Removal
2001051061 City of Hanford Amendment No. 5 (the "Amendment") to the Redevelopment Plan for the Hanford Community Redevelopment Project
2001058340 Trinity County Issuance of Streambed Alteration Agreement #01-0054
1993013066 City of East Palo Alto IKEA Retail Store Project
1999111068 City of Imperial Beach Palm Avenue Beach Street End Overtook (MF 461/DRC 99-08/CP 99-05/SPR 99-05
2001051069 City of San Diego Rogers Residence
2001052068 Siskiyou County Mayten Fire District
1992113079 Tehama County Streambed Alteration Agreement for notification #01-0127
2001058337 Fish & Game #2 Issuance of Streambed Alteration Agreement R2-268-00
2000071014 City of Irvine Pre-Annexation General Plan Amendment (43221-GA), Zone Change (43222-ZC), Development Agreement, and Annexation for a portion for Planning Area 9
2001059038 Fish & Game #2 Gold River Station Unit 7
1993062082 California Department of Transportation, Headquarters 10-STA-120 KP 4.5/R20.8 (PM 3.0/R12.9) Oakdale Expressway
2001012031 University of California Santa Cruz Moore Creek Drainage Remediation Project
1992032043 Merced County Santa Nella Community Specific Plan
2001052071 Stanislaus County GPA 2001-07 & REZ 2001-11 - D & L Concrete Pump, Inc.
2001052071 Stanislaus County GPA 2001-07 & REZ 2001-11 - D & L Concrete Pump, Inc.
2001051072 San Luis Obispo County Van Meter Parcel Map
2001058334 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Adoption of Cleanup and Abatement Order No. 01-049 for Dischargers of Aquatic Pesticides to Waters of the United States
2001032075 University of California, Berkeley Northern Regional Library Facility Phase 3
2000101088 City of San Diego Mission City Parkway Bridge and Associated Facilities
2001058338 California Santa Monica Mountains Conservancy (SMMC) Ramirez Creek Habitat Enhancement at Ramirez Canyon Park
2001041023 Oceanside Unified School District Oceanside High School Science and Technology Building
2001052072 Placer County 2000-2020 Regional Transportation Plan (RTP) Program Environmental Impact Report
2001052069 Siskiyou County Siskiyou County Airport Land Use Compatibility Plan (SP-99-11)
2001058335 Fish & Game #2 Issuance of Streambed Alteration Agreement R2-551-00
2001051070 Department of Toxic Substances Control Removal Action Metals & PCB Contaminated Soil at Sites 5 & 35, Vandenberg AFB, California
1999121107 City of Imperial Beach Imperial Beach Housing Element Revision 1999-2004 (MF 498)
2001052083 City of Woodside Sletten Bridge Replacement
2001059036 Fish & Game #5 Lowe's Home Improvement Project
2001052066 Sonoma County Landmark Winery - UPE 00-0171
2001051067 California Division of Oil, Gas, and Geothermal Resources Good Show 6H
2001051064 City of Los Angeles Southern Zones Dust Control Project-Owens Lake Dust Mitigation Program
2001032020 Blairsden Water Users Association Blairsden Water Supply Improvement Project
2001058349 California Air Resources Board (ARB) Additional Warehouse Space/Transaction Number 109295
2001052063 Placer County Ceronix Corporate Campus (EIAQ-3600)