Friday, March 12, 2004

Received Date
2004-03-12
Edit Search
Download CSV

 

54 document(s) found

SCH Number Type Lead/Public Agency Received Title
2004032073 City of Anderson ED 03-09 for TSM 03-01 Tormey Estates
2004032076 Butte County Baland Tentative Parcel Map
2004038299 California Department of Transportation, District 2 Conant Road clean up
2004038298 California Department of Transportation, District 2 Siskiyou 89 Grinder Digouts
1992123076 Central Valley Flood Protection Board YUBA RIVER BASIN FLOOD CONTROL PROJECT
2004038290 El Segundo Unified School District Sale of West Imperial Property
2004031066 City of Encinitas Manchester Avenue / Interstate 5 Interchange
2004031064 City of Encinitas Rancho Coastal Humane Society
2004038292 California Energy Commission Petition to allow the use of reclaimed wastewater for the following geothermal power plant projects: Geysers Unit 3 (80-AFC-1C), Unit 19 (81-AFC-1C) and Unit 20
1993033051 California Energy Commission Redding Peaking Power Plant
2004038291 California Energy Commission Pastoria Energy Facility (99-AFC-7C) - Petition to reroute segment 2B of the natural gas pipeline.
2004038300 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement #-3-5321, Middle Fork Cottonwood Creek, tributary to Cottonwood Creek, Shasta County
2004038301 California Department of Fish and Wildlife, Region 1 (CDFW) Riparian Restoration on the Butler Slough Ecological Reserve in Tehama
2004032080 California Department of Forestry and Fire Protection (CAL FIRE) Manchester Ridge LLC Silvopasture Timberland Conversion
2004039027 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement for Notification #03-5254
2004039036 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement for Notification #03-5248
2004039030 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement for Notification #03-5260
2004039033 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement for Notification #04-0021
2004039026 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement for Notification #03-5253
2004039031 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement for Notification #03-5256
2004039028 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement for Notification #03-5249
2004039029 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement for Notification #03-5261
2004039035 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement for Notification #03-5255
2004039034 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement for Notification #03-0084
2004039032 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement for Notification #03-5272
2003031041 City of Inglewood Final Environmental Impact Report for the Renaissance Project (Walt Housing)
2004031063 City of Lancaster Lancaster Capital, LLC Tract No. 53229
2004031058 Los Angeles County CUP/PK 00-47
1992041053 City of Los Angeles Sunshine Canyon Landfill Expansion
2004031062 Merced County Zone Variance Application No. 02031 and Minor Subdivision Application No. 02059
2004032078 City of Mill Valley Helgerson Design Review
2004031065 Monterey County Oakvale LLC (Laguna Seca Office Park Lot 19)
2003042145 Plumas County Tentative Parcel Map for Richard Hanson; TPM 02-01/02-05
1993082069 Plumas County The ViIlage at Plumas Pines TSM/PD # 5-00/01-6
1992092074 Plumas County The Ridge: TSM 6-02/03-11
2004031061 City of Riverside Reid Park Master Plan
1999061053 San Diego County South Santa Fe Reconstruction Project
1996051053 San Luis Obispo County Guadalupe Oil Field Remediation and Abandonment Project Development Permit
2004031059 San Luis Obispo County Anderson Parcel Map; S020391P (C003-0253)
2004038304 Santa Clara County El Roble Elementary School Modernization
2004038303 Santa Clara County Glen View Elementary School Modernization
2004038302 Santa Clara County Gilroy High School Modernization
2004032074 Santa Clara Valley Transportation Authority River Oaks Bicycle/Pedestrian Bridge Project
2004031057 City of Seal Beach West End Pump Station Reconstruction Project
2003092024 Shasta County Lake or Streambed Alteration Agreement for Notification # 03-5226
2004032075 Sotoyome Resource Conservation District Rancheria Creek Invasive Species Removal and Native Plant Revegetation Project
2004032072 Department of Toxic Substances Control Lawrence Livermore National Laboratory - Area 514 Treatment and Storage Area Closure
2004032077 Tuolumne County General Plan Amendment 03GPA-12, Zone Change 03RZ-47 and Tentative Subdivision Map 03TSM-141 (1)
2003042032 Fish & Game #3 Lake or Streambed Alteration Agreement for Notification # 04-0017
2004038296 Fish & Game #5 Fair Oaks Ranch Detention Basin Maintenance Project
2004038293 Fish & Game #5 Streambed Alteration Agreement Notification No. 1600-2003-5104-R5 concerning the San Gabriel River and the Seismic Retrofit of the Slauson Avenue Bridge.
2004038295 Fish and Game Santa Barbara Riverine Habitat Restoration, Arroyo Conejo Creek Clean up, Exotic Plant Removal and Trail Rehabilitation
2004038297 Fish and Game Santa Barbara Granite Construction Sand and Gravel Operations Facility Modification
2004038294 Fish and Game Santa Barbara Happy Camp Canyon Trash Rack Installation