Friday, December 21, 2001

Received Date
2001-12-21
Edit Search
Download CSV

 

51 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001128377 California Fish and Game Commission (CDFGC) Gregg Manston Conservation Easement (Lost Hills Utility District)
2001121115 City of Redlands General Plan Amendment No. 79; Specific Plan No. 40 (Amendment No. 19); Concept Plan No. 2 (Amendment No. 2); Tentative Parcel Map No. 15565
2001121106 Los Angeles Unified School District South Gate New Elementary School No. 6
2001121112 City of Chino Hills Lower Los Serranos Creek Storm Drain Facility Project
2002019109 San Bernardino County Parkside Homes
2001122088 California Department of Conservation, State Mining and Geology Board Division (SMGB) Garden Valley Aggregate Reclamation Plan, California Mine I.D. #91-09-0013
2001128374 California Department of Parks and Recreation Whaler's Cottage Rehabilitation
2001122085 Soquel Creek Water District Soquel Creek Water District Ironwood Tank Replacement
2001128371 Fish & Game #5 Alisal Ranch Well Protection Project
2001121109 City of San Diego Camino Ruiz South
2001121113 Los Angeles County Conditional Use Permit No. 01-017
2001082052 California Department of Water Resources (DWR) Willow Slough Bypass Levee Raising Project
2001128378 Fish & Game #3 HMS Vineyard, LLC Gravity Fed Outfall
2001128375 California Fish and Game Commission (CDFGC) El Sobrante Conservation Easement (Western Wast Industries)
2001042012 Placer County Sugar Bowl Silver Belt Chair Lift Replacement
2001121110 City of Oceanside Pacific Street Bridge Project
2001031043 Santa Barbara County Flood Control District Santa Barbara Updated Routine maintenance Program EIR
2001031043 Santa Barbara County Flood Control District San Antonio Creek Crossing Repair
2001051040 Regional Water Quality Control Board, Region 7 (Colorado River Basin), Palm Desert Ventura Coastal Corporation Lemon Drop Ranch, Request for Revised Waste Discharge Permit
2001128372 California Department of Parks and Recreation Prescribed Fire Management Plan
2001122083 Sacramento County Parkview Planned Unit Development, P00-022/023
2001121107 City of San Diego Park Boulevard Promenade
1999051013 San Bernardino County Lytle Creek North Planned Development Project
2001128369 California Department of Parks and Recreation Plaza Lights at Monterey State Historic Park
2001128426 Department of Toxic Substances Control Class 2 Permit Modification to Post-Closure Permit at Rocketdyne Santa Susana Field Laboratory, Areas II/NASA-Groundwater Remediation Facilities
2001032079 City of Rio Vista City of Rio Vista General Plan Update
2001122084 City of Sacramento 15th and L Street Hotel (1501 L Street)
2001082067 University of California, Davis Conference Center, Hotel, and Graduate School of Management Building Project
2001121105 Riverside County Specific Plan No. 327, Change of Zone No. 6651, and Comprehensive General Plan Amendment No. 603 (Temescal Hills Specific Plan)
2001072080 City of Stockton Downtown Stockton Cineplex
2001128373 California Department of Parks and Recreation Maintain Native Coastal Grassland
2001122087 Placer County Stillwater Ranch (EIAQ-3592/MUP-2844)
2001121108 City of Camarillo Camarillo Library
2001128504 California Department of Transportation, District 3 Anti-Icing System Project
2001128427 Department of Toxic Substances Control Westley Tire Fire Site: Debris Pile Removal Action Workplan
2001121116 California Fish and Game Commission (CDFGC) Marine Protected Areas in the Channel Islands National Marine Sanctuary (CINMS)
2001031053 Los Angeles Unified School District Valley New High School #1
2001128428 Department of Toxic Substances Control Emergency Amendment of Standards for Universal Waste Management
2001082102 California Department of Transportation, District 3 Gold Run Bridges Replacement
2001122082 City of Santa Rosa The Gallagher Building
2000102107 City of Berkeley General Plan Housing, Land Use and Transportation Elements
2001032049 City of Truckee Truckee Community Sports Park
2001128425 Department of Toxic Substances Control Class 2 Permit Modification to Post-Closure Permit at Rocketdyne Santa Susana Field Laboratory, Areas I and III-Groundwater Remediation Facilities
2001121114 Riverside County General Plan Amendment No. 522, Change of Zone No. 6511 and Tentative Tract Map No. 29607
2001121111 Los Angeles Unified School District Belmont New Elementary School No. 9
2001128376 California Fish and Game Commission (CDFGC) Bryte Ranch Conservation Bank
2001062113 Placer County Northstar-at-Tahoe Cooling Towers Timberland Conversion
1995021002 City of San Diego 4S Ranch Planning Area 25 Major Residential Subdivision; TM 5256RPL, Log No. 95-08-001J
1995021002 City of San Diego 4S Ranch Planning Area 19 Major Residential Subdivision; TM 5266RPL, Log No. 95-08-001L
1995021002 City of San Diego 4S Ranch Neighborhoods 3 and 4 Major Subdivision; TM 5229RPL, Log No. 95-08-001E
2001128379 City of Pacific Grove Crespi Drive to Pedro Point Multi-Purpose Trail Project