Tuesday, May 20, 2003

Received Date
2003-05-20
Edit Search
Download CSV

 

38 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001111042 City of Yorba Linda Santa Ana Canyon Metrolink Station and Facility Parking
2003058294 West San Bernardino County Water District Re-drill Well No. 35
2000032035 City of Fairfield Cities of Fairfield, Benicia and Vacaville Water Rights Appropriation Project
2003058291 Fish and Game Santa Barbara Mohoney Road Storm Damage Repairs
2003052088 City of Roseville Hyundai of Roseville
2003022081 California Department of Resources Recycling and Recovery Adoption and Implementation of Phase 1 C&D and Intert Debris Transfer/Processing Tier Regulations
2002051094 City of Vista Vista/Buena Wastewater Master Plan Update; City of Vista and Buena Sanitation District Wastewater Master Plan Update
2003042015 Placer County Circle Y Landscape Rock and Stone (EIAQ-3711)
2003021076 City of Visalia Visalia Auto Plaza
2003059058 Santa Barbara County General Production Services/Southwest Ready Mix Reclamation Plan
2002061121 City of Oxnard Tentative Tract Map No. 5340; CDP #PZ 02-5-2,3,4,5,6&7
2003032128 California Department of Resources Recycling and Recovery Adoption and Implementation of Waste Tire Monofill Regulatory Requirements
1993121051 City of Carson DOMINGUEZ HILLS VILLAGE SPECIFIC PLAN EIR
2003052089 California Department of Water Resources (DWR) Yolo Basin Toe Drain Experimental Fish Passage Facility
2003059059 Los Angeles County Vesting Tentative Tract Map No. 49240 and Conditional Use Permit NO. 90-295
2003058292 Dudley Ridge Water District Formation of and Participation in the State Water Project Contractors Authority
2003051101 Los Angeles County Transfer of Territory from the Palmdale School District (SD) to the Westside Union
2003011061 Department of Toxic Substances Control Remedial Action Plan - William Mead Homes North
2003041051 City of Glendora EIR03-01/General Plan Amendment (GPA03-04)/Zone Change (ZC03-03)/Zone Amendment (ZA03-05) and Miscellaneous (M03-17)
2003058303 California Tahoe Conservancy Transfer of coverage to El Dorado County APN 81-092-06 (Steimer)
2003058300 California Department of Resources Recycling and Recovery Remediation of Red Rock Canyon State Park Disposal Sites
2002061037 City of Lynwood Lynwood General Plan Update
2003058301 California Department of Resources Recycling and Recovery Remediation of Lassen Volcanic National Park Disposal Sites
2002091113 Ventura County Flood Control District Improvements on Arroyo Simi at Royal Avenue
2003031045 City of Norco Creekside Ranch Specific Plan
2003051102 City of Diamond Bar Vesting Tentative Map No. 53430
2003052092 City of Stockton March Lane Extension Project
2003051100 City of Blythe Queshan Recreation Park
2003058302 California Tahoe Conservancy Transfer of Coverage to El Dorado County APN 15-061-25 (Bills)
2003058299 Department of Toxic Substances Control IT Corporation-Vine Hill Complex, Post Closure Permit
2002121095 City of Bakersfield Vesting Tentative Tract Map 6149 (Phased)
2002081095 City of La Verne Grace Church of La Verne-12-01 CUP & 13-01 PPR
2003052090 City of Santa Cruz Water System Transmission Improvement Project
2001122073 City of Oakley Cypress Grove
2002031142 City of Upland CUP Dry Dock Depot RV and Boat Storage Expansion Project
2003052087 California Department of Forestry and Fire Protection (CAL FIRE) Marc and Janice Mondavi (Rocky Ridge Vineyard) Timberland Conversion
2003058293 Fish & Game #5 1665 Foothill Boulevard, Single Family Home for Robert H. Ford
2003059060 California Energy Commission Malburg Generating Station