Wednesday, June 6, 2001

Received Date
2001-06-06
Edit Search
Download CSV

 

21 document(s) found

SCH Number Type Lead/Public Agency Received Title
1999011069 City of Corona Project Addendum Pertaining to the Amended and Restated Disposition & Development Agreement-Fender Museum of the Arts Foundation
2001061029 City of Dana Point Sign Code Amendment (ZTA01-01/LCPA01-01
2001068068 California Energy Commission Pegasus Power Project (Docket 01-EP-9)
2001068069 California Energy Commission CalPeak Enterprise #7 Project (Docket 01-EP-10)
2001062031 City of Galt Lyonia and Emerald Vista Park Pedestrian Bridges Project
2001061025 Los Angeles County Paramount Boulevard Site School Project
1998102048 City of Manteca Menteca Wastewater Treatment Plant Expansion Phase III
2001068066 California Department of Motor Vehicles (DMV) Leasing of Office Space
2001062029 California Department of Parks and Recreation Trail Rehabilitation and Development
1996032048 Pebble Beach Community Services District PHASE II CAWD/PBCSD WASTWATER RECLAIMATION PROJECT
2001062026 Placer County Tonapalo Tahoe Vista Resort, EIAQ-3571
2001062027 Placer County Sugar Pine Tank Replacement (Timberland Water Company), EIAQ-3563
2001062028 Sacramento County Bradshaw Road Bridge Replacement
2001061027 San Diego County TM 5186RPL, Log No. 99-14-046; Adlai Ranch Estates
2001011059 California Science Center (Exposition) California Science Center/California African American Museum Parking Structure
2000061113 South Coast Air Quality Management District Ultramar Inc., Wilmington Refinery, CARB Phase 3 Proposed Project
2001062030 City of South San Francisco South San Francisco Bart Station TOD
2001068065 Department of Toxic Substances Control Long Beach II Limited Excavation of Coal Tar-Impacted Soil
2001068067 California Department of Water Resources (DWR) Willow Slough Bypass Cone Penetration Test
2001062032 City of Willows Willowglen Subdivision
2001062025 Yolo County Perez-Shaffer