Friday, June 1, 2001

Received Date
2001-06-01
Edit Search
Download CSV

 

57 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001022012 Alameda County Line G Flood Control Channel Enhancement Project Fremont, CA.
2001062021 City of Alameda Tinker Avenue Extension Project
2001031127 Aliso Water Management Agency Aliso Creek Emergency Sewer
2000011063 City of Camarillo GPA 99-2 "Village at the Park"
1999011069 City of Corona Project Addendum Pertaining to the Amended and Restated Disposition & Development Agreement-Fender Museum of the Arts Foundation
2001061008 California Division of Oil, Gas, and Geothermal Resources Betty Boop 8H
2001051008 California Division of Oil, Gas, and Geothermal Resources East Lost Hills 7
2001069018 El Dorado County TM00-1365, Highland View, Unit 7
2001069019 El Dorado County Special Use Permit S95-08R
2001069017 El Dorado County AZ87-24
2001069016 El Dorado County Special Use Permit S79-20R
2001069015 El Dorado County Special Use Permit 00-26
2001068004 El Dorado County Special Use Permits 01-03 and 01-04
2001068015 El Dorado Irrigation District Weber Dam Access Road Maintenance
2001061007 City of Escondido ER 2000-09 - Gravity Float Line Replacement Project
2001068005 Georgetown Divide Public Utilities District Restoration of Hydroelectric Facility
2001068006 Gold Oak Union School District Modernization of Existing Gold Oak Elementary School
2001062007 Lodi Unified School District Northwest Stockton Elementary School
2001062011 Lodi Unified School District John Muir Elementary School Growth Portables
2001062008 Lodi Unified School District Southwest Lodi Elementary School
2001062009 Lodi Unified School District Lodi Middle School Growth Portables
2001062012 Lodi Unified School District Tokay High School Growth District
2001062006 Lodi Unified School District Bear Creek High School Growth Portables
2001062010 Lodi Unified School District Millswood Middle School
2001062013 Lodi Unified School District Lodi High School Growth Portable
1995033021 Marin County Big Rock Ranch Nicasio Project
2001062003 Marin County Barnes (Tides Foundation) Coastal Permit/Use Permit/Precise Development Plan Amendment
2001061004 Ocean View School District Vista View Middle School
2001061005 Ocean View School District Marine View Middle School Gymnasium/Auditorium
2001061006 Ocean View School District Mesa View Middle School
2001061003 Ocean View School District Spring View Middle School
2001068002 California Department of Parks and Recreation Gold Coast Sand Nationals
2001061009 California Department of Parks and Recreation Brush Canyon Trail Removal
2001068001 California Department of Parks and Recreation County Line Vault Restroom
2000042018 City of Sacramento Natomas Village Center Project (P99-072)
1999041104 San Diego Association of Governments San Diego Regional Beach Sand Project
2001062005 San Joaquin County UP-01-07
2001061010 San Luis Obispo County Pismo Creek East Fork Tributary Sediment Basin
2001031140 City of Santa Clarita Master Case 01-085 (Unified Development Code Amendment 01-001)
2001062001 Santa Cruz County Filing of Notice of Determination in Compliance with Section 21108 or 21152 of the Public Resources Code
2001062002 City of Santa Cruz West Cliff Drive Pedestrian/Bike Path Widening Project
1999091038 City of Sierra Madre Maranatha High School
2001069006 City of Signal Hill Relative to Southeast Park, a Proposed 0.32-Acre City Owned and Maintained Neighborhood Park at 1881 Raymond Avenue
2001012013 Sonoma County Saltonstall Estates - UPE 00-0036
2001068011 California Tahoe Conservancy Transfer of Coverage to Placer County APN 111-180-01 (Rye)
2001068008 California Tahoe Conservancy Kings Beach Area Restoration Projects
2001068007 California Tahoe Conservancy Transfer of Coverage to El Dorado County APN 15-201-23 (Hines)
2001068010 California Tahoe Conservancy Linburg Avenue Restoration Project
2001068009 California Tahoe Conservancy Granite Drive Road and Trail Restoration
2001061011 Department of Toxic Substances Control Georgia Pacific Montebello
2001068003 Department of Toxic Substances Control Great Lakes Chemical Corporation (GLCC) Closure Plan
2001062004 Tuolumne County County of Tuolumne Revolving Loan Fund for Thompson's Gold Ridge Care Home, O1TC-04
2001032131 University of California Eichhorn Family House (Tiered from 1994022005)
2001061001 City of Yucca Valley General Plan Amendment GPA-1-99, Change of Zone ZC-1-99, Planned Development Permit PD-1-99 and TTM 15930
2001068014 Fish & Game #5 South Coast Conduit, Carneros Creek Crossing Repair
2001068012 Fish & Game #5 Melchiorre Property Retaining Wall
2001068013 Fish & Game #5 Bryant Property Restoration