Thursday, June 14, 2001

Received Date
2001-06-14
Edit Search
Download CSV

 

51 document(s) found

SCH Number Type Lead/Public Agency Received Title
2000012087 Banta Carbona Irrigation District Banta-Carbona Irrigation District Fish Screen Project
2000112015 City of Belmont Immaculate Heart of Mary Master Plan Development
2001068161 California Department of Transportation, District 4 Conn Creek Bridge Scour Repair Project-Geotechnical Investigation
2000041053 California Department of Transportation, District 7 State Route 60 Freeway Improvement
2000051016 California Department of Transportation, District 7 Route 57/Route 60 Weave Improvement
2000121126 California Department of Transportation, District 7 State Hwy. Route 1 Widening from Jefferson Blvd to Fiji Way; Construction of New Bridge over Ballona Creek and Replacement of the Culver Boulevard Overcrossing
2001068166 California Department of Corrections and Rehabilitation (CDCR) Leasing of Existing Office Space
2001068167 California Department of Corrections and Rehabilitation (CDCR) Leasing of Existing Parking Lot
2001068177 California Energy Commission Chula Vista II Power Project
2001069030 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement R3-2001-0107
2001068168 California Department of Forestry and Fire Protection (CAL FIRE) Concrete Pit Toilet Installation
2001069031 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement #R3-2001-0183
1988042602 City of Gilroy Shapell Industries of Northern California, "Eagle Ridge" (Formerly O'Connell Ranch)
2001068165 Hueneme School District Culvert Addition Project
2001068164 Hueneme School District Highway 1 Channel Maintenance
2001068163 Hueneme School District Culvert Installation Project
2001068162 Hueneme School District Culvert Replacement under Old San Pablo Dam Road
2001061060 Kern County Tentative Parcel Map #10739
2001068170 Los Gatos-Saratoga Joint Union High School District Installation of Driveway/Parking Lot Lighting at Saratoga High School
2001052048 City of Marysville Yuba-Sutter Disposal, Inc. Use Permit Modifications
2001068169 Office of Administrative Law Office of Administrative Law
2000061025 City of Ontario Milliken and Greystone Industrial Center, File Numbers 99-006-SPA and 99-041-S
1993091093 Orange County Laguna Canyon Road Realignment
1999041067 City of Oxnard Tentative Subdivision Map No. 5196/ Westport at Mandalay Bay
2001068175 California Department of Parks and Recreation Salvage of Eroding Cultural Site (01/001-SD-29)
2001068172 California Department of Parks and Recreation Tram Conference Room Bridge
2001068174 California Department of Parks and Recreation North Ponto Drain Installation (001/01-SD-22
2001068176 California Department of Parks and Recreation Bicycle Rack Installation (00/01-SD-28)
2001068173 California Department of Parks and Recreation Grounding of Phone Cable/Underground (00/01-1B-34)
1989030129 San Benito County Ashford Highlands Mutual Water Company Water Supply Permit
2001061061 San Diego County Elfin Forrest Telecommunications Site
2001061058 San Diego County Air Touch Highway 67 and San Vicente Communication Site
2000121031 City of San Diego Camino Ruiz North Roadway
1999041089 City of San Diego Torrey Santa Fe Sewer Line
2001068171 San Elijo Joint Powers Authority Microturbine Power Station Project
1994123007 City and County of San Francisco San Francisco Cruise Terminal Mixed Use Project & Brannan Street Wharf Project (2000.1229E)
1999051106 San Luis Obispo County Lopez Dam Seismic Redediation EIR
2001042104 Santa Clara County Phillip Transportation and Remediation
2000122068 Santa Cruz County Santa Cruz County Regional Transportation Plan
2001062064 Stanislaus County General Plan Amendment Application No. 2001-08 and Rezone Application No. 2001-14 - Creative Alternatives Inc.
2001062062 Stanislaus County Rezone No. 2001-07 and Parcel Map No. 2001-08 - Christopher & Christina Bass
2001068160 California Tahoe Conservancy Transfer of Coverage to Placer County (Bixey)
2001068180 Department of Toxic Substances Control Accuride International, Interim Removal Measure to excavate approixmately 220 cubic yard of contaminated soil for off-site treatment and disposal.
2001068183 Department of Toxic Substances Control General American Transportation Corporation (GATX) Permit Modification for revised Closure Plan
2001068182 Department of Toxic Substances Control Emergency Permit ot Detonate 10 Ounces of Smokeless Powder at the Chocolate Mountains Aerial Gunnery Range
2001068181 Department of Toxic Substances Control Removal Action Workplan for Cecil's Radiator Shop
2001061062 Tulare County Special Use Permit PSP 01-064/Final Site Plan PSR 01-007; Western Pacific Meat Packers
2001052060 California Department of Water Resources (DWR) Department of Water Resources South Bay Aqueduct Maintenance and Improvement Project
2001062065 City of Weed Patton Distributing Rezoning
2001068178 Fish & Game #5 Avenue H (Amargosa Creek Retention Basin) Maintenance Project
2001061059 Fish & Game #5 Special Area Management Plan (SAMP) Master SAA San Juan Creek and Western San Mateo Creek Watersheds