Friday, November 30, 2001

Received Date
2001-11-30
Edit Search
Download CSV

 

71 document(s) found

SCH Number Type Lead/Public Agency Received Title
1999061054 City of Azusa Annexation and Imposition of Water Standby charges for 21.75 Acres to be concurrently Annexed as the Mountain Cove Annexation to Upper San Gabriel Valley Munici
2001081131 Big Bear Municipal Water District Schick Big Bear Lake Dredging
2001082113 City of Brentwood Arcadia Mixed Use Development Project
2000012112 California Public Employees Retirement System CalPERS Headquarters Expansion Project
2000052072 California Department of Transportation, District 3 Culvert Rehabilitation, MEN-20
2001032045 Central Contra Costa Sanitary District Effluent Discharge Limit Increase Project
2001118408 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement #01-0554, Birch Creek, Tehama County
2001118396 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement #01-0402, South Fork Eel River
2001118410 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0513, Patterson Creek, Siskiyou County
2001118407 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement #01-0511, Culvert Upgrades
2001118409 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement #01-0500, North Cow Creek, Shasta County
2001118406 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement #01-0516, Oat, Willow, North Fork, McClure, Thomes, Schramn, and Gay Creeks, Tehama County
2001118397 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement #01-0496
2001112113 Folsom Cordova Unified School District Empire Ranch Elementary School
2001112110 Folsom Cordova Unified School District Prairie Oaks Elementary School
2001129000 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0478
2001091062 Fullerton School District Amerige Heights School
2000082014 Happy Camp Community Services District Steambed Alteration Agreement for Notification #00-0242
2001112109 Hastings College of The Law Hastings College of the Law Parking Garage and Residential Upgrade
2001021112 Hawthorne School District Cockatoo Middle School
1989042401 City of Lincoln Addendum to the Lincoln Public Facilities Element EIR for the State Route Widening South of Auburn Ravine to South of Industrial Avenue
2001112112 City of Livermore East Jack London Sanitary Sewer Trunkline Replacement, City Project No. 98-90
2001111179 City of Madera State Route 99/145 and State Route 99/Gateway Drive Interchange Improvements
2001111180 Merced Irrigation District Consolidation of Merced and El Nido Irrigation Districts
2001111170 Metropolitan Water District of Southern California Yorba Linda Feeder Access Road Improvements
2001101123 City of Mission Viejo Alicia Parkway Widening
2001118398 Modoc County EX2001-72: Memorial Park Restroom Renovation
2001118403 Modoc County EX2001-66: Re-Roofing of Northern California Regional Museum
2001118411 Modoc County EX2001-74: Highway 395 Wildlife Viewing Area; Restroom Facility
2001118400 Modoc County EX2001-71: Memorial Park Handicap Parking Area Paving
2001118404 Modoc County EX2001-61: Rehabilitation of 3.66 miles of Modoc County Road 1
2001118405 Modoc County EX2001-60; Rehabilitation of 3.66 Miles of Modoc County Road 114
2001118401 Modoc County EX2001-70: Lookout Park/Library Restroom Replacement
2001118402 Modoc County Rehabilitation of Community Center: EX2001-67
2001118399 Modoc County EX2001-73: Adin Ballfield Lighting
2001111171 City of Montclair Mission Boulevard Redevelopment Plan Adoption
2001051020 Monterey County Fort Ord Redevelopment Plan and GPA for Fort Ord Redevelopment Project
2001118412 North Orange County Community College District Building 1000 Seismic Retrofit Project
2001111176 City of Paramount CUP 488 Development
2001118415 California Department of Parks and Recreation Replacement of Chapel Audio System
2001118414 California Department of Parks and Recreation Scott Street Garden Improvements
2001118416 California Department of Parks and Recreation Gibson Trail Repairs
2001111177 Placentia-Yorba Linda Unified School District McFadden Park Elementary School
2000042108 Sacramento County Lakeside Units 12, 19, and 20
2001112111 Sacramento County Bradshaw Road Improvement Project (Morrison Creek to Calvine Road)
2000072099 Sacramento County American River Non Motorized Boat Improvements
2001052054 City of Sacramento Mc Donald's Restaurant in the Pocket Area
2001071045 San Bernardino County CSA 70 Zone L Reservoir 1B Project
1996031032 San Diego County Christopher Hill Project, GPA 96-02, SPA 96-001, TM 5090
2001061068 City of San Diego Cortez Hill Transitional Housing Facility
1993081125 City of San Diego Mission Valley East Corridor Transit Improvement Project
2001022015 City and County of San Francisco Laguna Honda Hospital Replacement
1999071059 San Luis and Delta Mendota Water Authority Robert B. Diemer Filtration Plant Improvements Project
2001111175 San Luis Obispo County Pagent Minor Use Permit; D000112P (ED00-316)
2001111178 Sand City Sand City General Plan Update 2002
2001112115 Santa Cruz County Bonny Doon Quarry: Amendment to Use Permit to Expand Work Area and Revise Reclamation Plan
1988022316 City of Stockton Lilval Properties Ltd. Ptp. Use Permit Project
2001112114 Tehama County U.P. #01-36, Pioneer Exploration (State Venture, Inc. Owners)
2001118420 Department of Toxic Substances Control HHWVAR971006R-Three-Year Variance Renewal to the City of Thousands Oaks to Conduct Door-to-Door Household Hazardous Waste (HHW) Collections
2001118423 Department of Toxic Substances Control HHWVAR981014R-Three-Year Variance Renewal to Santa Clara County to Conduct Residential Household Hazardous Waste (HHW) Collections
2001118417 Department of Toxic Substances Control V95HQSEB151R2 - Variance Renewal for the City of Palo Alto's Conditionally Exempt Small Quantity Generators (CESQG) Program
2001118418 Department of Toxic Substances Control HHWVAR981017R - Three Year Variance Renewal for Mendocino Solid Waste Management Authority's Conditionally Exempt Small Quantity Generator (CESQG) Program
2001118426 Department of Toxic Substances Control Removal Action Work Plan for Nipomo Waste Oil Dump Site
2001118421 Department of Toxic Substances Control HHWVAR981102R - Three Year Variance Renewal to the City of Maywood to Conduct Residential Household Hazardous Waste (HHW) Collections
2001118424 Department of Toxic Substances Control Naval Weapons Station Seal Beach, Updating of Approved Closure Plan to Current Preparation Standard, Sampling Locations and Methods
2001118425 Department of Toxic Substances Control Removal Action Workplan for the CADA Site
2001118422 Department of Toxic Substances Control HHWVAR010803 - Three Year Variance to San Bernardino County Fire Department to Conduct Residential Household Hazardous Waste (HHW) Collections
2001111174 Department of Toxic Substances Control Approval of the "Interim Measures Overall Work Plan" for Eastman Chemical Company Lynwood, California
2001118419 Department of Toxic Substances Control V96HQSCD072R2-Three-Year Manifest Variance Renewal to Mendocino Solid Waste Management Authority Mobile Household Hazardous Waste Collection
2001118413 California Department of Water Resources (DWR) Wishon Dam, No. 97-118
2001111172 Western Municipal Water District March Air Reserve Base Wastewater Reclamation and Reuse Project