Monday, October 15, 2001

Received Date
2001-10-15
Edit Search
Download CSV

 

48 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001101086 Anaheim Elementary School District (AESD) Key Elementary School Project
2001101102 California Department of Transportation, District 7 Check Dam Installation Project at Tick Canyon Wash
2001099041 California Energy Commission Metcalf Energy Center
2001102082 City of Half Moon Bay Mobile Home Park LCP Amendment
2001102079 Humboldt County Phil Ayers - A.G. Ayers Distributing, Inc. Warehousing/Distribution Facility
1998041112 City of Inglewood Proposed Amendment to Merged Inglewood Redevelopment Project
2001102078 Kern County Rexland Acres Wastewater System; EA JE 1-01
2000071010 Kern County EA 2-00 CAC Moore Dairy Conditional Use Permit
2000091079 Livermore Valley Joint Unified School District Texaco Hollister Ranch Pipeline Abandonment Project
2001101087 Los Angeles Unified School District North Hollywood New Elementary School No. 3
2001108304 Metropolitan Transit System (MTS) Sabre Springs Transit Center Property Lease
2001108301 Metropolitan Water District of Southern California West Dam Metropolitan Residence Water Line
2001101084 Monterey County Cathrein Acres, PLN990330
2001102074 City of Mountain View Stevens Creek Trail, Reach 4, Segment 2
2001108302 Mountains Recreation and Conservation Authority Oakmont Acquisition
2001101085 National City Super Kmart
2001042049 National Park Service Alcatraz Island Historic Preservation and Safety Construction Program Draft EIS
2001102076 Oroville-Wyandotte Irrigation District Palermo Canal Lining Project (CALFED Bay-Delta Program Water Use Efficiency Grant)
2001108299 California Department of Parks and Recreation San Timeteo Badlands
2001108298 California Department of Parks and Recreation Ventura Marsh Milkvetch (01/02-CCV-05)
2001108300 California Department of Parks and Recreation Tomales Bay State Park
2001052075 Placer County Stanley Drive Planned Development (EIAQ-3527)
2001022099 Placer County Weimar Institute Employee Housing (EIAQ-3532)
2001109023 Plumas County Tentative Parcel Map TPM 7-01/02-01 - Wiegand Parcel Map
2001109049 City of Rohnert Park Extension of a Double 54-inch Culvert
2001109027 City of Roseville NCRSP Parcel 18C and HRNSP Parcel 20
1999079037 City of Roseville Arbor View Corporate Center, File #'s DRP 99-04 & TP 99-03
2001061091 San Diego County Huguley Minor Residential Subdivision
1987061704 San Diego County Hidden Meadows General Plan Amendment
2001071063 San Diego County TPM 20550; Log No. 89-19-036; Morgan Minor Residential Subdivision
2001101089 San Luis Obispo County New County Government Center; ED00-228 (C000018G)
2000122068 Santa Cruz County Santa Cruz County Regional Transportation Plan
2000122068 Santa Cruz County Santa Cruz County Regional Transportation Plan
2001101088 City of Santee Development Review DR01-04/Application for Environmental Initial Assessment AEIS 01-09
2001102075 Siskiyou County County-Initiated Zone Change for Michael and Tammy McIntire
1992043018 Siskiyou County Stefanos Vertopoulos and Nicholas Nicklos (Tim and Lori Connelly) Tentative Parcel Map (TPM-01-07)
2001102092 Sonoma County Vintner's Inn
2001102077 City of Truckee Old Greenwood Planned Development
2001104009 United States, Navy Integrated Natural Resources Management Plan and EA, Naval Weapons Station, Seal Beach, Detachment Concord, CA
2001109021 Fish & Game #2 Water Course Crossings for Timber Harvest
2001108311 Fish & Game #3 Sunol Water Line Repair
2001108309 Fish & Game #3 Knoxville Creek Watershed Restoration
2001108308 Fish & Game #3 Lolonis Vineyard and Dam Construction Project Item #1 in Compliance With a California Water Code Section 13267(b) Order
2001108310 Fish & Game #3 Culvert Replacement
2001108306 Fish & Game #3 Willow Trimming
2001108307 Fish & Game #3 Road Repairs Near Confluence of Outlet Creek and Eel River
2001108305 Fish & Game #3 Maintenance Dredging
2001109020 Fish & Game #3 Temporary Water Course Crossings for Timber Harvest