Thursday, December 16, 2004

Received Date
2004-12-16
Edit Search
Download CSV

 

37 document(s) found

SCH Number Type Lead/Public Agency Received Title
2004071069 Antelope Valley Union High School District Eastside High School
2004128266 California Department of Transportation, District 12 Soundwall at Avenida Vaquero / I-5
2004041045 California Department of Transportation, District 8 State Route 138 Two-Lane Realignment
2004121080 Chaffey Joint Union High School District (CJUHSD) Valley View Education Center and Adult School
2004122077 City of Citrus Heights Antelope Road Improvement Project
2004129037 Colusa County Ratification of Amendments to the Colusa County General Plan and Zoning Ordinance
2004122080 Crockett Community Services District Crockett Reorganization
2004128257 Department of General Services (DGS) Access Barrier Removal for the Jessie Unruh Building (OB-1)
2004128258 Department of General Services (DGS) Access Barrier Removal for the State Library and Courts Building (OB-2)
2004122079 Lake County Mudvaney Vineyard
1997061047 Los Angeles World Airports (LAWA) LAX Master Plan
2004082091 Mono County Benton Crossing Landfill Supplemental EIR
2004128256 California Department of Parks and Recreation Toro Creek Ranch Acquisition
2004128242 California Department of Parks and Recreation Leach Field Replacement
2004128268 California Department of Parks and Recreation Mobile Home Site Development - Donner Memorial State Park
2004122078 Placer County Placer County Recycling Market Development Zone Redesignation Project
2004121077 Riverside Unified School District Helen Keller Elementary School
2004121076 Riverside Unified School District Mark Twain Elementary School
2004121081 San Diego County Herman Minor Subdivision; TPM 20801RPL1, Log No. 04-09-002
2004129038 San Diego County S 04-064, Log No. 96-14-035C, Blossom Valley Summit Lot 51
2004121078 City of San Diego 222 Laurel, 128 Condos
2004129039 City of San Gabriel East San Gabriel Commercial Development Project, Amendment No. 4
2004121074 Santa Barbara County Caird SFDs Case #01CDH-00000-00022 (01-CDP-028H) and #01CDH-00000-00023 (01-CDP-029H)
2004121075 South Coast Air Quality Management District Polychemie Inc. Facility Expansion Project
2004122081 State Water Resources Control Board Proposed Revision to SIP, Revised Policy on Toxics Standards
2004128261 California Tahoe Conservancy Transfer of Coverage to El Dorado County APN 32-331-05 (Washick)
2004128265 California Tahoe Conservancy Upper Truckee River - Airport Stream Environment Zone Restoration Project
2004128262 California Tahoe Conservancy Tahoe City Snowmobile License Agreement
2004128264 California Tahoe Conservancy Tahoe City Heritage Plaza Planning Court
2004128259 California Tahoe Conservancy Transfer of Coverage to Placer County Tahoe Regional Planning Agency Project Number 530-103-04/TRPA File Number 20040868 (Weinstock)
2004128260 California Tahoe Conservancy Transfer of coverage to El Dorado County APN 15-201-03 (Berg & Fuselier)
2004128263 California Tahoe Conservancy License for access across Conservancy property
2004128254 Department of Toxic Substances Control Ventilation System Permit Modification for the Decontamination and Waste Treatment Facility Waste Processing Area at Lawrence Livermore National Labratory
2004128252 Department of Toxic Substances Control Permit Modification to Replace Several Engineerring Controls with Administrative Controls at the Decontamination and Waste Treatment Facility, LLNL
2004128255 Department of Toxic Substances Control New Portable Waste Processing Unit Permit Modification for Lawrence Livermore National Labratory
2004128253 Department of Toxic Substances Control Heraeus Metal Processing, Inc., Class 2 Facility Permit Modification to Install or Replace Several Treatment Units
1997072039 Regents of the University of California University Village Redevelopment Step 2, and Master Plan Amendment