Friday, June 22, 2001

Received Date
2001-06-22
Edit Search
Download CSV

 

37 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001042041 Alpine County Kirkwood Community Recreation Center
2001069044 City of Beverly Hills Mr. Chow Expansion
1989041916 California Department of Transportation, Headquarters Carmel Mountain Road Interchange
2001061100 Community Charter Middle School Community Charter Middle School
2001068363 California Department of Conservation (DOC) "Moco 35" MBC-274J (030-18834)
2001051096 California Division of Oil, Gas, and Geothermal Resources Berkley Petroleum, Inc. "East Lost Hills" 12
2001068308 California Department of Forestry and Fire Protection (CAL FIRE) Replacement of an Existing Radio Telecommunications Tower and Vault
2001068310 California Department of Forestry and Fire Protection (CAL FIRE) Hillcrest Forest Fire Station, Replace Barracks/Messhall Building
2001068307 California Department of Forestry and Fire Protection (CAL FIRE) Grass Valley Interagency Emergency Communication Center (GVECC) Remodeling and Construction Project (ECC Expansion)
2001068309 California Department of Forestry and Fire Protection (CAL FIRE) Burney Forest Fire Station, Replace Barracks/Messhall
2001062098 Gateway Unified School District Deer Creek School Expansion
2000081030 Livermore Valley Joint Unified School District Las Positas Road Sewer Improvements
2001061101 Monterey County Curt Morgan/Jo Ann Van Arsdale
2001069057 City of Oakland Redwood Day School Expansion
1999011007 Orange County Transportation Authority Santa Ana River Crossings Cooperative Study (SARX)
2001041075 Palomar Community College District Palomar College Student Union Addition Project
2001068306 California Department of Parks and Recreation Lower Topanga Acquisition (00/01-A-71)
2001068312 California Department of Parks and Recreation Chino Hills State Park (Northeast Preserve)
2000061027 City of Rancho Cucamonga City of Rancho Cucamonga General Plan Update
2000071038 California Department of Resources Recycling and Recovery Concurrence in the revision of Solid Waste Facility Permit #13-AA-0001, Imperial Solid Waste Site
2001062096 Sacramento County Brannon Island Cell Site
2001012084 City of Sacramento Natomas Crossing PUD Schematic Plan Amendment & Special Permits, P00-069
2001061102 San Benito County Minor Subdivision 1112-99
2000121125 San Bernardino County New Full Solid Waste Facility Permit for the Big Bear Transfer Station (SWFP #36-AA-0417), San Bernardino County
1995121027 City of San Diego Expansion of the Capacity of the Planned/Approved South Bay Water Reclamation Plant-Tijuana River Valley
2000021011 City of San Diego Convention Center Dewatering Outfall
1997111070 City of San Diego West Clusters at Black Mountain Ranch
1997111070 City of San Diego East Clusters at Black Mountain Ranch
2000081037 City of San Diego MWWD Environmental Monitoring and Technical Services Laboratory-Phase I
2000071071 City of San Diego South Access Road Improvements
2001011006 City of San Diego South Bay Pump Station (Chula Vista) and Conveyance System
2001042129 Santa Clara County Chiala Use Permit and Architectural and Site Approval
2001061103 Department of Toxic Substances Control Second Amendment to Operable Unit No. 1 Tar Pits Remedial Action Plan for Kaiser Steel Site
2001061104 United States Bureau of Reclamation (USBR) Mendota Pool 2001 Exchange Agreement
2001062099 City of Vacaville Majestic Oaks Subdivision
2001062097 City of Willows AmeriHOST Inn
2001068311 Fish & Game #5 Balcom Canyon Road Storm Damage Repair Project