Thursday, October 17, 2002

Received Date
2002-10-17
Edit Search
Download CSV

 

43 document(s) found

SCH Number Type Lead/Public Agency Received Title
2002108286 Department of Toxic Substances Control Three-year manifest variance to San Luis Obispo County Integrated Waste Management Authority(IWMA) to collect and transport abandoned wastes, bilge water oil, e
2002108292 California Department of Corrections and Rehabilitation (CDCR) Program Modular Replacement
2002109056 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement R3-2002-0271/THP 1-01-124 NAP-James Creek
2002108289 Fish & Game #3 Denner Ranch Bank Stabilization Project.
2002082106 Colusa County Ed #02-42 Thousand Acre Ranch
2002101084 Department of Toxic Substances Control Removal Action Workplan for the 32-Acre Parcel of the Former Cornfield Rail Yard
2002108280 Department of Toxic Substances Control Class 1 permit modification for the Hazardous Waste Facility Complex located at the United States Navy, Public Works Center, Naval Air Station North
2002109053 City of Sonoma Placement of a Culvert for Storm Runoff to Nathanson Creek in the Town of Sonoma
2002102080 Santa Cruz County Safeway/Kmart Shopping Center
2002102077 Sacramento County Dry Creek Parkway Master Plan
2000052006 State Water Resources Control Board Lewelling Reservoir
2002108283 California Department of Water Resources (DWR) Conn Creek (Lake Hennessey) Dam intake tower modifications
2002108287 California Department of Parks and Recreation Prescribed Burn
2002108281 Department of Toxic Substances Control Santa Ana Unified School District
2002108284 Fish & Game #5 Tioga Drain
2002101085 California Division of Oil, Gas, and Geothermal Resources Halibut 85X-35
2002109057 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement R3-2001-0933/THP 1-01-414 MEN
2002102075 City of South San Francisco South San Francisco Housing Elemt. ND
2002108295 California Department of Parks and Recreation Slurry Seal Road Repairs-Pine Ridge Ranch Headquarters Area
2002102078 City of Burlingame Creek Enclosure
2002102076 Zone 7 Water Agency Arroyo Mocho Widening/Arroyo Las Positas Realignment Project
2002109052 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement R3-2001-0525/THP's 1-01-206 MEN
2002081123 Leucadia County Water District Leucadia County Water District, La Costa Greens Trunk Sewer Replacement Project
2002108279 City of San Diego Mt. Elbrus (Tecolote) Canyon Emergency Sewer Repairs
2002102079 City of Oakley Oakley U-Haul Storage and Truck Rental Facility
2002108282 California Department of State Parks, Division of Boating and Waterways Silverwood Lake, Boat-in Site Renovation
2002108293 California Department of Resources Recycling and Recovery Consideration of the renewal and issuance of a major waste tire facility permit for Bas Recycling, Inc., Facility No. 36-TI-0020.
2002102073 City of Modesto Rezone Application No. 2002-08 Mark Porter
2002108290 California Department of Water Resources (DWR) Hernandez Dam, No. 1025-2
1999101055 City of San Diego La Jolla Crossroads-University Community Plan Amendment (SAA 5-283-99)
1999101055 City of San Diego La Jolla Crossroads-University Community Plan Amendment (SAA 5-283-99)
1993071097 City of San Diego Del Mar Mesa Road and Deer Canyon Sewer (Deer Canyon Sewer land acquisition)
2002102074 Stanislaus County Use Permit Application No. 2002-30 - Salida Hulling Association
2002029007 City of La Verne La Verne Wellhead Treatment - Live Oak Basin Conjunctive Use Permit
2002108294 California Department of Resources Recycling and Recovery Consideration of the issuance of a minor waste tire facility permit for Tri-C tire recycling, Facility No. 34-TI-0598.
2002108291 California Department of Corrections and Rehabilitation (CDCR) New Well and Water Softening System
2002108285 Fish and Game Santa Barbara Jevne rock removal in Montecito Creek
1999011003 City of San Diego Spreckels Organ Pavilion Lighting
2002108288 Solano County Water Agency Installation of Large Landscape Irrigation Controllers
2002072015 City of Oakley Initial Study/Negative Declaration for a Rezone and Vesting Minor Subdivision Map 01-978
2002109055 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement R3-2002-0745/THP 1-95-448 MEN
2002021112 California Department of Parks and Recreation Crystal Cove State Park Crystal Cove Historic District Preservation and Public Use Plan
1993112027 City of Lathrop River Islands at Lathrop