Thursday, August 2, 2001

Received Date
2001-08-02
Edit Search
Download CSV

 

39 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001081011 City of Brea Evangelical Christian Credit Union Office Park
2001082009 City of Chico General Plan Amendment/Rezone 01-02
2000101064 City of Del Rey Oaks The Fort Ord Transportation Network Elements (York Road, Upper Ragsdale Drive, and Ryan Ranch Road Connections to South Boundary Road)
2001081014 City of Encinitas Olivenhain Meadows II
2001088038 California Energy Commission Approval of Request to Change Three Mountain Power Project (99-AFC-2C) Condition of Certification AQ-26 to Allow the Use of Ultra-Low-Sulfur Fuel
2001088029 Hueneme School District Bridge Abutment Repair
2001088030 Hueneme School District Russian River Tributary Culvert Installation
2001088028 Hueneme School District Water Line Extension
2001032097 Humboldt County Hornstein, John
2001081009 Imperial County Conditional Use Permit #01-0032
2001081013 Imperial County Concurrence in the Issuance of a Revised Solid Waste Facility Permit No. 13-AA-0007 for Palo Verde Solid Waste Site, Palo Verde, Imperial County
2001088026 Department of Justice Proposed Lease of Office Space
2001082010 City of Lafayette Lafayette Heritage Foundation Senior Housing
2001052045 City of Napa California Boulevard Hotel (City File 00-196)
2000021017 City of Ojai Los Arboles Townhomes (AR 99-04, TT Map TT99-01, TT Map 99-05, ZC00-01, VAR00-02
2001052078 Pajaro Dunes Geological Hazard Abatement District Pelican Point Riverwall Repair
2001032037 City of Patterson Patterson Gardens
2001022031 City of Patterson West Patterson Business Park Master Development Plan, Keystone Pacific Business Park, and Patterson Gardens
2001062026 Placer County Tonopalo, Tahoe Vista Resort and Sailing Club (EIAQ-3571/CUP-2687)
2001062113 Placer County Northstar-at-Tahoe Snowmaking Facility Improvements/Cooling Towers (EIAQ-3612)
2001052063 Placer County Ceronix Corporate Campus (EIAQ-3600)
2001088034 California Department of Public Health (CDPH) Leasing of Existing Office Space
2001088035 California Department of Public Health (CDPH) Leasing of New Office Space
2001052129 Regional Water Quality Control Board, Region 1 (North Coast), Santa Rosa Shoreline Development Company Remedial Action Plan
2001081010 San Diego County Rezko Minor Residential Subdivision
2000052061 City of San Jose South Bay Water Recycling Program Phase 2
2001032133 City of San Jose Capitol Storage Center (File No. H00-05-039)
2001088031 San Juan Unified School District Addition of Snack Bar and Restroom Facilities
2001088032 San Luis and Delta Mendota Water Authority Issuance of License Agreement Along the Etiwanda Pipeline
2001062001 Santa Cruz County Filing of Notice of Determination in Compliance with Section 21108 or 21152 of the Public Resources Code
2001082011 Tahoe City Public Utility District Commons Beach Strategic Plan Implementation, Phase One
2001088027 California Tahoe Conservancy Transfer of Coverage to El Dorado County APN 25-552-09 (Phelan)
2001082008 Tehama County U.P. #01-17, Valley Energy, Inc. (Sunshine Agriculture, Inc., owners)
2001081015 Department of Toxic Substances Control Time-Critical Removal Action Work Plan, Installation Restoration Site 5, Unit 2, Naval Air Station, North Island
2001084002 United States Department of Transportation, Federal Highway Administration California Forest Highway 134
2000072097 Yuba City Unified School District New Yuba City High School
2001088033 Fish & Game #4 Agreement R4-2000-0095; Southern California Edison, Big Creek System Diversion Maintenance
2001088036 Fish & Game #5 Foster Park Water Facilities
2001088037 Fish & Game #5 Geological Testing (00/01-A-69)