Friday, August 31, 2001

Received Date
2001-08-31
Edit Search
Download CSV

 

59 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001082128 City of Belmont Extended Stay America
200106 United States Department of the Interior, Indian Affairs Mooretown Rancheria APN 036-310-162, 036-310-163
2001071075 United States Department of the Interior, Indian Affairs Pechanga Great Oak Fee-to-Trust
2001084011 United States Department of the Interior, Indian Affairs Table Mountain Rancheria 7.76 acre Fee to Trust
2000041119 Cachuma Operation and Maintenance Board (COMB) Salsipuedes Creek Fish Passage Enhancement
2000012112 California Public Employees Retirement System Supplement to the CalPERS Headquarters Expansion Project Environmental Impact Report for the Offsite Parking Project
1998064001 California Department of Transportation, District 12 State Route 22 West Orange County Connection Project
2001089083 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement R3-2001-0425
2001088454 Hueneme School District Larsen Elementary School Driveway Project
2001082123 Humboldt County Big Lagoon Park Company Coastal Development Permit (CDP-00-28)
2001081173 Imperial County Conditional Use Permit #01-0037 and Variance #01-0013
2001081170 Los Angeles Unified School District Monroe New Elementary School No. 2
1999081106 City of Orange Environmental Impact Report (EIR) 1612-01 (Conditional Use Permit 2377-01, 2378-01, 2379-01, and 2380-01, and Major Site Plan Review 105-99, 106-99, 107-99, and
1999101125 City of Orange Sully-Miller Fieldstone Communities, City of Orange
2001092008 Presidio Trust Proposed Water Recycling Facility
2001071056 California Public Utilities Commission (CPUC) Williams Communications, Inc. Five Regeneration Stations Project
2001088453 Regional Water Quality Control Board, Region 5 (Central Valley), Redding Lookout Ranch Wetland Restoration Project
2001082131 Sacramento Housing and Redevelopment Agency Northgate Redevelopment Plan Revised DEIR
2001072058 City of Sacramento Bing Maloney Golf Course Lake #3 Renovation CIP #4287
2001082125 City of Sacramento City of Sacramento Stream Maintenance Program MOU (CIP# WK51)
2001081169 San Bernardino County, Superintendent of Schools Green Tree East Special Education Preschool
1989073104 San Joaquin County Sand Removal
2001061125 San Luis Obispo County Dover Canyon Road Bank Stabilization Project; ED99-673 (C990056E/P12A265)
2001081174 City of Santa Clarita Housing Element Update
2001081172 City of Santa Clarita Safety Element Amendment
2000091001 City of Santa Maria Zoning Text Amendments
2001082124 City of Santa Maria Santa Maria Museum of Flight
2000021068 City of Santa Maria Surface Mining and Reclamation of the Santa Maria River
2000121063 City of Santa Monica North Main Street Mixed Use Project
2001082130 South Tahoe Public Utility District STPUD Recycled Water Facilities Master Plan
2001042007 Department of Toxic Substances Control Site IR02 Remedial Action Plan, Fleet and Industrial Supply Center Oakland Alameda Facility/Alameda Annex
2001061085 Department of Toxic Substances Control Action Memorandum/Removal Action Work Plan, Time-Critical Removal Action for OU-1A, IRP-13S
2001098008 Department of Toxic Substances Control HHWVAR010502
2001098004 Department of Toxic Substances Control HHWVAR010504--Three Year Manifest Variance to Regional Solid Waste Association HHW Program
2001098007 Department of Toxic Substances Control HHWVAR010503--Three-year Variance for the Regional Solid Waste
2001021033 Department of Toxic Substances Control Record of Decision/Remedial Action Plan, OU-3, IRP Site 1 Moffett Trenches and Crash Crew Burn Pit
2001098010 Department of Toxic Substances Control HHWVAR010802--Variance to Riverside County to Operate Three-day HHW Collection Events
2001098006 Department of Toxic Substances Control HHWVAR980503R--Three-year Variance Renewal for Nevada County's Conditionally Exempt Small Quanity Generators (CESQG) Collection Program
2001098009 Department of Toxic Substances Control HHWVAR980903R-Three-Year Manifest Variance Renewal for Tulare County
2001031042 Department of Toxic Substances Control Removal Action Workplan, Former El Centro
2001098003 Department of Toxic Substances Control HHWVAR010302--Three-year Variance for the City of Galt's Conditionally Exempt Small Quantity Generators (CESQG) Program
2001098002 Department of Toxic Substances Control HHWVAR980103R--Three-year Variance Renewal for San Mateo County's Conditionally Exempt Small Quantity Generators (CESQG) Program
2001099001 Department of Toxic Substances Control Livermore Senior Housing and Assisted-Living Care Facility - City of Livermore, General Plan Amendment #12-00
2001098005 Department of Toxic Substances Control Three-year Variance to Colusa County Sites to Receive up to 55 Gallons per Trip and Agricultural Used Oil to be Transported by Qualified Generators-HHWVAR010501
2000111063 Department of Toxic Substances Control Alhambra Combined Facility Site
2001082129 Tuolumne County Morotti General Plan Amendment (01GPA-01), Rezone (01RZ-07) and Tentative Parcel Map (01T-37)
2000042075 University of California, Davis California Regional Primate Research Center Improvement Projects
1990010795 Ventura County Supplemental EIR for Modification #3 to CUP - 4588 - Farmont Golf Club
1992082033 Western Placer Waste Management Authority Western Regional Material Recovery Facility (MRF) Operational Changes
1999022057 City of Woodside Phillips Brooks School
2001089080 Fish & Game #2 Stream Crossings for Timber Harvest
2001088456 Fish & Game #2 Bank Protection
2001088455 Fish & Game #2 Maintenance Dredging
2001088458 Fish & Game #2 Stream Crossing
2001088457 Fish & Game #2 YB 196 Weir Repairs
2001089081 Fish & Game #2 Ellis Road Timber Harvest Plan
2001088451 Fish & Game #3 Berger Residence Addition
2001088450 Fish & Game #4 Agreement R4-2001-0103; Kaweah River Maintenance
2001088449 Fish & Game #4 Agreement R4-2001-0062; Mullein Meadow Rstoration Project