Monday, August 6, 2001

Received Date
2001-08-06
Edit Search
Download CSV

 

57 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001088048 California Department of Transportation, District 3 Grant of Right to Dispose of Material - Environmental Clearance
2001082025 Capitol Area Development Authority (CADA) Fremont Mews/CADA Site 13 Redevelopment Project
2001088065 California Department of Conservation (DOC) Well No G41-WD (030-19010)
2001088059 California Department of Conservation (DOC) "Dow Chanslor" G-12I (030-18999)
2001088062 California Department of Conservation (DOC) Well No 383-17R (030-19001)
2001088063 California Department of Conservation (DOC) Well No 14-1G (030-19002)
2001088060 California Department of Conservation (DOC) "Formax West" 40H (030-18993)
2001088057 California Department of Conservation (DOC) "Monarch" 20R-C2W (030-18996)
2001088054 California Department of Conservation (DOC) Well No 351X-11B (030-18984)
2001088061 California Department of Conservation (DOC) Well No 323-24Z (030-19000)
2001088058 California Department of Conservation (DOC) "Dow Chanslor" G-10I (030-18998)
2001088052 California Department of Conservation (DOC) Well No 327X-18R
2001088055 California Department of Conservation (DOC) "Dow Chanslor" F-11IA (030-18997)
2001088053 California Department of Conservation (DOC) Well No 83NW-3G (030-18985)
2001088056 California Department of Conservation (DOC) "Monarch" 11R-B2W (030-18995)
2001088064 California Department of Conservation (DOC) Well No. 46S-11G (030-19003)
2000121120 El Centro Redevelopment Agency Amendment No. 2 ( the "Amendment") to the Redevelopment Plan for the El Centro Redevelopment Project
2001081026 City of El Centro El Centro Town Center
2001082030 El Dorado County El Dorado County General Plan
2001089017 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement R3-2001-0466
2001089020 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement R3-2000-1411
2001051061 City of Hanford Amendment No. 5 to the Hanford Community Redeveloment Project ("the Project")
2001081029 City of Hemet Housing Element Update
2001081028 Los Angeles County CUP 01-078
2001088067 City of Los Angeles Tinemaha Reservoir Tailrace Repair, Inyo County, California
2001081032 City of Malibu Crummer Tentative Tract Map (TTM 52487)
1995033021 Marin County Big Rock Dam
1993033028 Mendocino County Approval of minor revisions to the Garcia River Watershed Water Quality Attainment Action Plan for Sediment
2001081031 Merced County Conditional Use Permit Application No. 01010-Mid-Valley Agricultural Services
1999061023 Monterey County Carmel Valley Filter Plant Clearwell Project
1982101201 Napa County Homestake Tailings Impoundment Dam, No. 1391
1999042052 City of Oakland Leona Quarry Project
1996121072 Orange County Saddleback Meadows Development Project (SAA 5-178-99)
2001082021 Plumas County Special Use Permit for Courthouse Annex (Northeastern Sierra Community Development Corporation)
2001089018 California Public Utilities Commission (CPUC) Agreement Regarding Construction of Fiber Optics Project in Santa Clara County (Notification Number R3-2001-0455 and R3-2001-0457)
2001082004 Sacramento County Antelope - Roseville Road Shopping Center
2001081030 San Bernardino County, Superintendent of Schools Bear Valley Community School
2001081027 San Diego County Water Authority Pressure Control and Hydroelectric Facility
1994071020 San Diego Unified School District Scripps Ranch Middle School
2001082033 Santa Cruz County Rodeo Gulch Road Repair, MP 2.10
2001082031 Santa Cruz County Opal Cliff Drive Seawall Project
2001082026 Santa Cruz County Rider Road Repair 02-0049
2001081025 Santa Maria Joint Union High School District Santa Maria High School #3
2001069028 City of Santee Conditional Use Permit P80-83 (Major Revision)
2001062034 Siskiyou County Anthony W. Kast Tentative Parcel Map
1999082008 Sonoma County Revision of Syar Phase 5 Terrace Pit (File PLP 99-0047)
2001082018 Sonoma County Los Guilucos Juvenile Hall Replacement Project
2001082017 City of St. Helena Highway 29 Specific Plan
1988022317 City of Stockton Woodside Morada, Inc., Temporary Use Permit Project
2001088050 California Tahoe Conservancy Transfer of Coverage to El Dorado County APN 16-161-18 (Camara)
2001088051 California Tahoe Conservancy Assignment of Ground Restoration Credit to Placer County APN 93-120-20 (Whelan)
2001082019 Trinity County Hyampom Road (County Road 301) Rehabilitation
2001082022 Trinity County Mad River Road (County Road 501) Rehabitation at Ruth
2001062089 Turlock Irrigation District Westside Acquisition Project
2001051138 University of California, Santa Barbara Recreation and Aquatics Center Expansion and Intercollegiate Athletics Building
2001081023 City of West Hollywood Pacific Design Center Red Building and Specific Plan Update
2001088006 Fish & Game #4 Gadwell Unit Expansion, Wetland Restoration Phase I