Wednesday, June 20, 2001

Received Date
2001-06-20
Edit Search
Download CSV

 

38 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001042094 Calaveras County Water District (CCWD) La Contenta Reclaimed Water Storage Project
2001068280 California Department of Transportation, District 2 Sale of Two Parcels of Excess Land
2001062091 California Department of Transportation, District 3 Clear Creek Bridge Scour Repair, SR 149 in Butte County
2001051079 California Division of Oil, Gas, and Geothermal Resources East Lost Hills 9
2001051067 California Division of Oil, Gas, and Geothermal Resources Good Show 6H
2001051041 California Division of Oil, Gas, and Geothermal Resources Lincoln 7H
2001052062 El Dorado County U.S. 50/Ponderosa Road Improvements Project
2001068275 California Energy Commission 15-Acre Expansion of Construction Laydown Yard Pastoria Energy Facility (Docket #99-AFC-7C)
2001061088 Glendale Redevelopment Agency Glendale Embassy Suites Hotel
2001068283 Hueneme School District North Fork Willow Creek Gold Mining
2001068281 Hueneme School District Installation and Replacement of Storm Drain Outfall
2001068282 Hueneme School District Stream Bank Stabilization
2001061092 Kern County Air Pollution Control District Authority to Construct for Phase II of Plant Modernization
2001061089 Los Angeles Unified School District Southeast Area Learning Center
2001068287 City of Modesto Franchise Renewal Agreement with United Cable Television Corporation
1999122068 Napa County O'Shaughnessy Winery
2000051046 City of Oxnard River Park Specific Plan
2001068290 California Department of Parks and Recreation Redesign and Construct Entrance/Exit Roadway for Accident Reduction
2001068288 California Department of Parks and Recreation Silvercrest Picnic Area Comfort Station (00/01-CD-30)
2001068291 California Department of Parks and Recreation Mount Diablo State Park - Save Mount Diablo
2001062094 Placer County Homesites at Squaw Creek #2
2001068285 City of Redding Hilltop Burn Dump Soil and Sediment Removal
2001068276 California Department of Resources Recycling and Recovery Vidal Community Illegal Disposal Site Remediation
2001068277 California Department of Resources Recycling and Recovery Oakhurst Illegal Disposal Site Remediation
2001062087 Sacramento Municipal Utility District SMUD Water Assignment
2001061091 San Diego County Huguley Minor Residential Subdivision
2001061090 San Diego County TM 5200RPL, Log No. 00-17-005; Simpson Farm Major Residential Subdivision
2001068279 San Juan Unified School District Addition of Baseball Batting Cage
2000071028 San Luis Obispo County Rocky Canyon Quarry
2001062093 San Mateo County Single Family Home and Access Road
1998082020 San Mateo County Corinda Los Trancos Landfill (Ox Mountain Landfill), SWIS No. 41-AA-0002
2001021120 City of Santee Padre Dam Municipal Water District Customer Service Building (Conditional Use Permit P80-83 - Major Revision)
1999101073 City of Simi Valley Notice of Preparation for a Draft Environmental Impact Report (DEIR) on the Parker Ranch Project
2001062092 Sonoma County Water Agency Matanzas Creek Reservoir Sediment Removal Project
2001062088 Stockton East Water District Stockton East Water District Raw Water Storage Project
2001068278 California Tahoe Conservancy Transfer of Coverage to Placer County (Krtil)
2001062090 Tuolumne County Rush Creek Lodge and Cabins/Zone Change 97RZ-028 and Development Agreement 97DA-008
2001062089 Turlock Irrigation District Westside Acquisition Project