Tuesday, November 13, 2001

Received Date
2001-11-13
Edit Search
Download CSV

 

81 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001012057 City of Alameda Alameda Point General Plan Amendment
2001092082 Amador County Amador County Animal Control Facility Expansion
2001118129 Bay Area Air Quality Management District (BAAQMD) Interchangeable Emission Reduction Credit Banking Application Number 1820
1999061020 City of Calexico Calexico International Center
2001118133 California Department of Transportation, District 10 Mer-152, SJ-4 Bridge Maintenance
2001091018 City of Carlsbad Villas at the Cove
2001119018 City of Carlsbad Pacifica Palomar
2001062060 City of Elk Grove Rock Church and School Campus Expansion
2001118138 California Energy Commission Elimination of 16 Hours-Per-Day Limit on Fossil Fuel Electrical Generation at SEGS VIII and IX Facilities (88-AFC-1C & 89-AFC-1C)
2001118136 California Energy Commission Approval of Request to Change Three Mountain Power Project (99-AFC-2C) Condition of Certification AQ-29 to Change the Location of the Morning Station
2001118137 California Energy Commission Approval for Request to Modify Huntington Beach Generating Station Retool Project
2001111093 Fontana Unified School District Elementary School #27
2001111093 Fontana Unified School District Elementary School #27
2001118130 Inyo County Inyo County Sheriff Communications System - Submittal for Professional Services Agreement
2001111099 Inyo County Conditional Use Permit #2002-12/Stiefel - Valley Livestock Water Export Project
2000071010 Kern County Conditional Use Permit Case No. 48, Map No. 142; conditional Use Permit No. 6, Map No. 160
2001111086 City of Lemon Grove General Plan Amendment GPA 01-03 Housing Element Update
2000111117 Los Angeles City Community Redevelopment Agency City Center Redevelopment Project
2001111090 Los Angeles County CUP 01-030
2001111087 Los Angeles County CUP 99-045
2001081119 Los Angeles Unified School District Hooper New Primary Center
2001111092 Los Angeles Unified School District Manual Arts New Elementary School No. 3
2001111091 Los Angeles Unified School District Jefferson New Elementary School #7
1998111036 City of Los Angeles Brentwood Commercial Project, EIR 98-0334
2001099048 City of Martinez XO Fiber Installation, Fremont-Emeryville Backbone Project, R3-2001-0045
2001118135 California Department of Health Care Services, Mental Health Services Division (MHSD, DHCS) Energy Conservation Measures Atascadero State Hospital Facility
2001111098 Monterey County Salinas Disposal Service Inc.
2001091138 Newhall County Water District Release of 2001 Castaic Creek Flood Flows to Castaic Lake Water Agency
2001118125 California Department of Parks and Recreation Laundry Water Heater
2001118154 California Department of Parks and Recreation Culvert Replacement-Hazard Canyon Road
2001118126 California Department of Parks and Recreation Pier Ladder
2001118155 California Department of Parks and Recreation Granite Bay Access Road, Parking, and Maintenance Yard Repair
2001118158 California Department of Parks and Recreation Sector Office ADA Access
2001111088 California Department of Parks and Recreation Crystal Cove State Park El Morro Conversion to Campground and Day Use
2001118156 California Department of Parks and Recreation Repair Folsom Powerhouse and Reconstruct Storage Shed
2001112050 California Department of Parks and Recreation Mount Livermore Landform Restoration
2001118124 California Department of Parks and Recreation Sprinkler Removal
2001118123 California Department of Parks and Recreation Reintroduction of Tahoe Yellow Cress
2001118157 California Department of Parks and Recreation Cascade/Reflection Pool and Goldfish Pond Repairs
2001118128 Placer County Caldwell Chairlift, Extension of Time
2001112047 Placer County Air Pollution Control District Rule 218-Architectural Coatings
2001112052 City of Redding Cypress Avenue Bridge Project
2001111100 San Benito County Minor Subdivision 1117-00
2001111096 San Benito County Sunnyslope County Water District Office and Maintenance Facility
2001111095 San Benito County Rural Home Enterprise; RHE 01-15
2001091069 San Diego County Fallbrook View Apartments; P00-028; Log No. 001-01-003
1983022301 San Diego County Mountain Gate Specific Plan; SPA 00-001, TM 5193 RP3, R 00-003, LOG 81-08-173a
2001071124 San Diego County Cole Grade Road Improvements, Fruitvale Road to Horse Creek Trail
2001111097 City of San Diego San Vicente Oxygenation Project
2001112048 San Francisco Bay Area Water Transit Authority Program Environmental Impact Report for the Expansion of Ferry Service in the San Francisco Bay Area
2001092056 San Joaquin Valley Air Pollution Control District San Joaquin Valley Unified Air Pollution Control District Amendment of Rule 4103 (Open Burning) and Adoption of Rule 4106 (Prescribed Burning and Hazard Reducti
2000102055 Santa Clara Valley Water District Stream Maintenance
1992031080 California Science Center (Exposition) California Science Center Phase II Expansion Project
2001112051 Siskiyou County Robert and Betty Philps
2001112049 Solano County Nelson Hill Quarry
2001041051 City of South Pasadena Mission and Meridian Mixed-use Transit Oriented Development Project EIR
2001118134 California State Center Community College District Reedley College Learning Resources Center Addition
2001118131 City of Thousand Oaks Royal Conejo Debris Removal
2001118148 Department of Toxic Substances Control HHWVAR981106R --Three-year Variance Renewal to the City of Placentia
2001118151 Department of Toxic Substances Control HHWVAR981011R-Three Year Variance renewal to the City of Chula Vista to Conduct Door-to-Door Household Hazardous Waste (HHW) Collections
2001118149 Department of Toxic Substances Control HHWVAR984403R-Three-Year Variance Renewal to the City of Palmdale to Conduct Residential Household Hazardous Waste (HHW) Collections
2001118145 Department of Toxic Substances Control HHWVAR981005R--Three-year Variance Renewal to the City of Lemon Grove
2001118146 Department of Toxic Substances Control HHWVAR981104R--Three-year Variance Renewal to the City of Palm Springs
2001118142 Department of Toxic Substances Control HHWVAR011002-Three Year Variance for Delta Diablo Sanitation District's Conditionally Exempt Small Quantity Generators (CESQG) Program
2001118141 Department of Toxic Substances Control HHWVAR981015R-Three Year Variance Renewal to the City of Garden Grove to Conduct Door-to-DoorHousehold Hazardous Waste (HHW) Collections
2001118144 Department of Toxic Substances Control HHWVAR981008R--Three-year Variance Renewal to National City Engineering Department
2001118152 Department of Toxic Substances Control HHWVAR981001R-Three Year Variance Renewal to Costa Mesa Sanitary District to Conduct Door-to-Door Household Hazardous Waste (HHW) Collections
2001118139 Department of Toxic Substances Control HHWVAR970704R2-Three Year Variance Renewal to the City of San Francisco to Conduct Door-to-Door Household Hazardous Waste (HHW) Collections
2001118159 Department of Toxic Substances Control Catellus Urban Development Corporation Manifest Variance
2001118153 Department of Toxic Substances Control HHWVAR971101R-Three Year Variance Renewal to the City of Costa Mesa to Conduct Door-to-Door Household Hazardous Waste (HHW) Collections
2001118147 Department of Toxic Substances Control HHWVAR981004R--Three-year Variance Renewal to the City of Orange
2001118150 Department of Toxic Substances Control HHWVAR981012R-Three Year Variance Renewal to the City of Fountain Valley to Conduct Door-to-Door Household Hazardous Waste (HHW) Collections
2001118143 Department of Toxic Substances Control HHWVAR98101R-Three Year Variance Renewal to the City of Imperial Beach to Conduct Door-to-Door Household Hazardous Waste (HHW) Collections
2001118140 Department of Toxic Substances Control HHWVAR981013R-Three Year Variance Renewal to the City of Lynwood to Conduct Door-to-Door Household Hazardous Waste (HHW) Collections
2001111094 Tulare County PPM 01-054
2001114002 United States Bureau of Reclamation (USBR) CVP Project Service Area Expansion for the City of Shasta Lake
2001111089 University of California San Diego North Campus Academic/Administrative Complex and Throwing Field Relocation
2001071057 Ventura County Camarillo Airport Wastewater Collection System
1994061068 Ventura County Flood Control District Calleguas Creek Sediment Control and Bank Protection
2001101055 Vista Unified School District Family Literacy Center
2001118132 Fish & Game #5 Curlin Property Slide Repair