Friday, January 18, 2002

Received Date
2002-01-18
Edit Search
Download CSV

 

55 document(s) found

SCH Number Type Lead/Public Agency Received Title
2002019118 Riverside County Van Daele Development Tentative Tract No. 29419
2001102097 Santa Clara Valley Transportation Authority Cerone Complex Improvements Project
2002018342 Fish & Game #5 Streambed Alteration Agreement (5-2002-0006) Regarding the Munger Creek Stormdrain Improvement Project
2002012085 City of Weed Boles Creek Restoration Project
2002011063 California Department of Transportation, District 6 06-KER-99 KP 10.3/19.5 (PM 6.4/12.1) EA 397601 Maricopa Pavement Rehabilitation Project
2002018336 California Department of Parks and Recreation Oak Protection
2001061069 City of San Diego The City of Villages Growth Strategy
2000071027 Riverside County General Plan Amendment No. 535/Specific Plan No. 312/Change of Zone Case No. 6537
2002018337 California Department of Parks and Recreation Bodega Head West Parking and Access Road Repairs
2001111163 University of California, Riverside Thermal Energy Storage Expansion and Satellite Plant
2002018343 California Department of Transportation, District 2 02-SHA 299 (68.5) 02-38940
2001121007 Riverside County Greenwald/Meadowbrook Realignment
2001102109 California Department of Transportation, District 4 Route 85/101 Interchange Project (North)
1999091142 Imperial Irrigation District Transfer of Water From Imperial Irrigation District, San Diego County Water Authority
1986122905 Tulare County PPM 01-011
2002012065 City of Livermore I-580/Greenville Road Interchange Program EIR
2000112061 City of East Palo Alto University Palms Redevelopment Project
2002011069 Rialto Unified School District Rialto High School Sports Stadium
2002018334 California Department of Parks and Recreation Trail Sign Installation
2002012068 Stanislaus County Staff Approval Application 2002-01-Clean Chemical Systems, Inc.
2002011066 University of California San Diego Pharmaceutical Sciences Building
2001071074 University of California San Diego California Institute for Telecommunications and Information Technology Facility (Cal IT2)
2002018331 City of Riverside Purchase of University Village Parking Structure
2002011070 Los Angeles County Local Agency Formation Commission (LAFCO) (LAFCO) Special Reorganization of the San Fernando Valley Area of the City of Los Angeles
2002018335 California Department of Parks and Recreation Storage Container Installation
2002012069 Santa Cruz County Santa Cruz Rail Line Acquisition
2001082130 South Tahoe Public Utility District Recycled Water Facilities Master Plan
2002018332 Fish & Game #5 Maintenance of Agricultural Ditches and Arundo Removal for Valley Crest Tree Company
2002012066 Pleasanton Unified School District Amador Valley High School
2002011067 City of Solana Beach Stevens Avenue Self-Storage Facility
2002019119 City of Bishop Air-way Medical, Inc. Conditional Use Permit Application
2001022038 University of California, Berkeley Davis Hall North Replacement Building (a Component of the Northeast Quadrant Science and Safety [NEQSS] Project)
2002012063 Yuba County Conditional Use Permit Amendment 1972-86 (Collins Lake Recreation Area/Landmark)
2002011130 Los Angeles County Local Agency Formation Commission (LAFCO) (LAFCO) Special Reorganization of the Harbor Area of the City of Los Angeles ("Harbor Special Reorganization")
2002011064 Metropolitan Transit System (MTS) Sabre Springs Transit Center
2001021065 University of California University of California Mreced Campus Site Development and Infrastructure with Central Plant Facility
2001021065 University of California University of California Merced Campus Site Development and Infrastructure with Central Plant Facility
2001102141 City of American Canyon City of American Canyon Channel Maintenance Project: Initial Study/Mitigated Negative Declaration
2000042026 City of Pittsburg Alves Ranch Project
1980122906 Riverside County Rancho San Jacinto S.P. 157/998 Units/Gilman Hot Springs
2001102119 City of Anderson Environmental Determination 01-3, a Mitigated Negative Declaration for South Volonte Park Phase I, II, & III
2001111073 University of California, Riverside Engineering Building Unit 2
2002011068 City of Oceanside Jeffries Ranch Project (44-lot Subdivision)
2002014005 United States Department of the Interior Implementation Agreement, Inadvertent Overrun and Payback Policy, and Related Federal Actions
2002011131 Los Angeles County Local Agency Formation Commission (LAFCO) (LAFCO) Special Reorganization of the Hollywood Area of the City of Los Angeles ("Hollywood Special Reorganization")
2002012084 City of Santa Cruz Coral Street Homeless Services Center Master Plan
2001051139 Lynwood Unified School District New Lynwood High School
2002018333 California Fish and Game Commission (CDFGC) Mission Basin Groundwater Storage and Recovery Project Field Investigations
2002011065 City of Santa Maria Hunters Landing/ARCO
2002012067 Pleasanton Unified School District Foothill High School
2001092040 City of Dixon Dixon Pond A and Outfall Improvement Project
2001022016 City of Pittsburg Bailey Road Estates
2002011062 Panoche Water District Grassland Integrated Drainage Management Project
1999101090 University of California, Los Angeles Dance Building (renamed Kaufman Hall) Seismic Renovation
2001102096 University of California, Berkeley Hargrove Music Library Expansion Project