Friday, February 1, 2002

Received Date
2002-02-01
Edit Search
Download CSV

 

71 document(s) found

SCH Number Type Lead/Public Agency Received Title
2002028026 California State Lands Commission Sonoma County Water Agency-General Lease-Public Agency Use
2002029002 City of Avenal Avenal Park and Ride Facility
2002028003 California Department of Parks and Recreation Old Benbow Lake "Shop" Removal
2002021010 Monterey County Goldberg Minor Subdivision
2002028020 California State Lands Commission Department of Transportation, Southern Region-Sale of State School Lands
2002021007 Los Angeles County Santa Clara River - South Fork (Drop Structure and Rock Groins)
2002028023 California State Lands Commission Victor Dallari, Jr. and Michael Todd Mitchell-General Lease-Protective Structure and Recreational Use
2002028011 California State Lands Commission Ronald R. Rott - Recreational Pier Lease
2002028034 Fish & Game #5 Southern CA Gas Company Honor Ranch Oil Field WEZU Lease
2002021004 Los Angeles Community College District Los Angeles Pierce College Facilities Master Plan
2002028014 California State Lands Commission Mark G. Timmerman - Recreational Pier Lease
2002024001 United States Department of the Interior, Indian Affairs Mecca Soil Recycling Facility
2002028017 California State Lands Commission James A. and Dona J. Affleck, Co-Trustees of the Affleck 1980 Trust-Recreational Pier Lease
2002021001 Saugus Union School District Tesoro Del Valle Elementary School
2002028018 California State Lands Commission The United States of America, Acting Through the National Park Service C/O Redwood National & State Parks-General Lease-Public Agency Use
2002021005 University of California, Los Angeles UCLA Stunt Ranch Santa Monica Mountains Reserve Replacement Facilities Project
2001041116 California Department of Transportation, District 7 07-LA-60 PM 29.39 KP 47.30 EA 201700 City of Pomona
2002028021 California State Lands Commission Pacific Gas and Electric Company-Amendment of Master Lease PRC 6205.1-General Lease-Right of Way
2002028015 California State Lands Commission Florence D. Heck as Trustee, or Successor Trustee, of the Florence D. Heck 1991 Revocable Trust-Recreational Pier Lease
2001062075 Solano County Negotiated Surface Use Oil and Gas Lease
2001072102 Plumas County Summer 2001 General Plan Amendment - Issue 3- (GPA 11-00/01-09) - Sierra Pacific Industries
2002024002 United States Bureau of Reclamation (USBR) Mendota Pool 2002 Exchange Agreements
2001091020 City of Oxnard Seabridge Project (PZ 00-5-85, 01-5-93 and 02-670-2)
2002021002 Los Angeles County Lennox Garbage Disposal District Formation
2002022001 Santa Cruz County Amendment to Zoning Ordinance Re: Accessory Structures (Height Size Limits, etc)
2002028012 California State Lands Commission Marc P. Desautels and Maureen M. Desautels - Recreational Pier Lease
2000092078 California Department of Transportation, Headquarters Streambed Alteration Agreement for Notification #01-0559, for the Replacement of the Existing Bridge Across Antelope Creek on State Hwy 99, Antelope Creek, a Tr
2002028029 California State Lands Commission Acacia Credit Fund 7, LLC C/O Duc Housing Partners, Inc.-Title Settlement Agreement
2002028006 State Water Resources Control Board Petition for Extension of Time Application: 28992
2001032093 City of Oakland 200-228 Broadway Mixed Use Project
2002028009 California Energy Commission Project Change: Increase in Height of Transmission Towers Pastoria Energy Facility (Docket #99-AFC-7C)
2002028032 California State Lands Commission Science Applications International Corporation - Offshore Geological Survey Permit
2001052010 California Department of Transportation, District 2 Streambed Alteration Agreement for Notification #01-0476
1997121037 City of Santa Clarita Master Case No. 97-212
2002028033 California Department of Forestry and Fire Protection (CAL FIRE) Residence Demolitions
2002028013 California State Lands Commission Clifford L. Winget III and Kathleen K. Winget, Trustee of the Winget Family Trust - Recreational Pier Lease
1990021082 City of Stockton JB Properties, LLC Rezoning Project
1998111019 Poway Unified School District Establishment of Westview High School Attendance Boundaries
2002028030 California State Lands Commission James A. Gregory and Maureen Gregory-Recreational Pier Lease
2001102064 California Department of Forestry and Fire Protection (CAL FIRE) Vandergrift Trust (Wedding and Reception Area) Timberland Conversion, 8.37 Acres
1997071087 United States Army, Army Corps of Engineers (USACE) Agreement Regarding Proposed Stream Alteration (SAA#6-2001-263) for the Santa Ana River Project (Prado Dam and Vicinity, Reach 9 and Norco Bluffs)
2002028010 California State Lands Commission County of San Berbardino-Sale of State School Lands
1987111007 California Department of Transportation, Headquarters General Lease - Industrial Use
2002028027 California State Lands Commission San Joaquin River Conservancy-General Lease-Public Agency Use
2001109005 Solano County Minor Subdivision MS-00-06/Freespan Bridge
1987032415 City of Stockton Spanos Park West Project
2002028007 California Department of Resources Recycling and Recovery Adoption of Regulations for the Local Enforcement Agency Enforcement Assistance Grants
2002028024 California State Lands Commission Dick Britt and Karen Kay Furth-Recreational Pier Lease
2002021008 City of El Centro General Plan Amendment No. 01-04, Change of Zone No. 01-07, Conditional Use Permit No. 01-17 and Imperial Valley Mall Tentative Subdivision Map
2002029003 Fish & Game #3 Streambed Alteration Agreement R3-2001-0915/THP 1-01-371 MEN
2001051076 City of Santa Clarita Master Case 00-205 (Tentative Tract Map 53114, General Plan Amendment 00-002, Zone Change 00-002, Minor Use Permit 00-013, Oak Tree Permit 00-028, Hillside Revi
2002012110 Alameda County Resource Conservation District (ACRCD) Restoration Demonstration Project
2002028028 California State Lands Commission East Bay Municipal Utility District-General Lease-Public Agency Use
2002028005 Fish & Game #3 Outfall into Zone 3A, Line D1
1999091006 San Diego, Port of Amendment of General Lease - Public Agency Use
2002028031 California State Lands Commission Richard Daniel Gover-Boundary Line Agreement and Exchange of Land
2002028008 California Department of Resources Recycling and Recovery Adoption of Regulations for the Process of Board Withdrawal of its Approval of Local Enforcement Agency Designations
2002029004 Fish & Game #3 Streambed Alteration Agreement R3-2001-0675/1-01-241 MEN
2002028025 California State Lands Commission Frank N. Yokoi and Yuki Yokoi-Recreational Pier Lease
2001122053 Santa Clara Valley Transportation Authority I-880 / Coleman Avenue Interchange Improvements
2002022002 City of Roseville City of Roseville Diamond Creek Well Project
2002028019 California State Lands Commission Terry R. and Diane M. Peets, Michael C. and Kathleen J. Scroggie and Jean E. Hagler-Recreational Pire Lease
2002021003 City of Poway Poway Creek Site Removal Program
2002029001 City of Avenal Avenal Day Care/Education Center Facility
2002028022 California State Lands Commission Ronald E. Muller, as Trustee of the GM Family Revocable Trust-Recreational Pier Lease
2001081094 City of Rialto Proposed Amendments to the Redevelopment Plans for the Agua Mansa, Central Business District, Gateway and Industrial Redevelopment Projects
2002021006 Ventura Port District Ventura Harbor Master Plan
2002028016 California State Lands Commission Abbett Electric Corporation, A California Corporation-General Lease-Recreational Use
2002021009 California Department of Transportation, District 7 Schuyler Heim Bridge Replacement and Alameda Corridor Truck Expressway Project
2001061094 California State University Board of Trustees San Jose State University, Moss Landing Pier Replacement
2002028002 California Department of Parks and Recreation Replace Restrooms for ADA Compliance