Monday, January 27, 2003

Received Date
2003-01-27
Edit Search
Download CSV

 

52 document(s) found

SCH Number Type Lead/Public Agency Received Title
2002101107 City of Brawley TM02-04 Luckey Ranch Industrial Park Subdivision #1
2001122063 California Department of Transportation, District 3 Anderson Creek Bridge Replacement
2002061125 Colton Joint Unified School District Sycamore Hills Elementary School
2002112112 El Dorado Irrigation District El Dorado Hills Raw Water Pumping Station Temperature Control Device Project
2002111112 City of Encinitas Encinitas Community Library
2003019034 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement R3-2002-0551/THP 1-02-158 MEN
2003019035 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement R3-2002-0764/THP 1-02-189 MEN
2003019043 Glendale Community College Allied Health / Avation Lab
2002112005 City of Hayward Water Pollution Control Facility Imporvements Project
2002121079 City of Hemet General Plan Amendment to Public Safety and Related Elements Regarding Airport Land Use Compatibility
2003018362 California Department of Industrial Relations Lease of Office Space in New Multi-Tenant Building
2002101133 Kern County Water Agency Kern County Water Agency Northwest Feeder Pump Station and Pipeline
2003011120 City of Long Beach Wardlow Self-Storage
2002021004 Los Angeles Community College District Los Angeles Pierce College Facilities Master Plan
2001101045 Los Angeles County Topanga Condominium: Project 00-188 (C.U.P. Zone Change, Parking Permit and Tract 53235)
2003011122 Los Angeles County Project No. 02-200/Parcel Map No. 26962
2002072102 Mendocino Council of Governments 2001 Draft EIR
2002072102 Mendocino Council of Governments 2001 Draft EIR
2003011121 Merced County General Plan Amendment No. 02008 and Zone Change No. 02009 - "Willson and Mooneyham"
1994043014 City of Oakland Coliseum Gardens Housing, Park and Creek Project
2003012101 Port of Oakland Interim Groundwater Remediation Tank Farm S Oakland International Airport
2003011119 City of Palm Springs Vista Sunrise Health, Housing and Human Services Complex
2003018363 California Department of Parks and Recreation Dog Restriction Signs Installation
2003018366 California Department of Parks and Recreation Transfer Table Door Access
2003018367 California Department of Parks and Recreation Temporary Entrance Facilities
2003018365 California Department of Parks and Recreation Septic System Repairs
2003018364 California Department of Parks and Recreation Horr Ranch Barn Removal
2003011123 City of Paso Robles City of El Paso de Robles General Plan Update
2003012100 Placer County Black Oak Vineyards Subdivision (EIAQ-3658)
2003019033 City of San Diego Flagship Properties
2002121107 San Gabriel Basin Water Quality Authority City of Monterey Park Delta Treatment Plant
2002112072 City of San Leandro City of San Leandro - Housing Element Update
2002022004 Santa Clara Valley Transportation Authority Silicon Valley Rapid Transit Corridor-BART Extension to Milpitas, San Jose, and Santa Clara, CA
2002012078 City of St. Helena City of St. Helena Comprehensive Flood Protection Project
2003012099 City of St. Helena York Creek Diversion Modification Project
2003012097 City of Sunnyvale San Francisco Bay Trail Connector to Yahoo!
2003012098 City of Sunnyvale Fair Oaks Skateboard Park
2003018354 California Tahoe Conservancy Transfer of Coverage to El Dorado County APN 31-26-05
2003012094 Tehama County Tract Map 02-1010, Barbara Lyon
2003018357 Department of Toxic Substances Control McCormick Selph Inc. (MSI), Class 3 Hazardous Waste Facility Permit Modification
2003018360 Department of Toxic Substances Control HHWVAR021202 - Three-Year Variance to Ventura County to Collect and Transport Conditionally Exempt Small Quantity Generator (CESQG) Wastes
2003018355 Department of Toxic Substances Control Three-Year Variance to the City of Pinole to Conduct Residential Household Hazardous Waste (HHW) Collections - HHWVAR021203
2003018358 Department of Toxic Substances Control Long Beach III Former Manufactured Gas Plant Deed Restriction Record of Decision
2003018361 Department of Toxic Substances Control Los Angeles Unified School District, Proposed Banning New Elementary School #1, Removal Action Workplan Approval
2003018356 Department of Toxic Substances Control HHWVAR970202-Three-Year Variance Renewal for Merced County's Conditionally Exempt Small Quantity Generator (CESQG) Program
2003018359 Department of Toxic Substances Control Three-Year Variance Renewal for the Kern County's Conditionally Exempt Small Quantity Generators (CESQG) Program - HHWVAR991105R
2003012095 City of Waterford City of Waterford Tuolumne River Parkway Acquisition
2003012096 City of Waterford City of Waterford Administrative Complex
2002071111 City of West Covina General Plan Amendment No. 03-01, Zone Change No. 01-01, Revised Tentative Tract Map No. 53821, Precise Plan No. 03-01, Administrative Use Permit No. 3-01
2003018351 Fish & Game #3 Road Widening and Culvert Extension, Thompson Creek
2003018352 Fish & Game #3 Uvas Creek Scour Repair
2003018353 Fish & Game #3 Archaeological Evaluation of Site by Augering for Future Culvert Extension