Tuesday, December 4, 2001

Received Date
2001-12-04
Edit Search
Download CSV

 

14 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001121009 City of Poway TTM 00-02 Hidden Valley Ranch Rural Residential Subdivision Project
2001122014 Placer County Silver Bend Apartments (EIAQ-3591)
2001122011 City of Napa Leaning Oak Estates
2001128111 Fish & Game #5 Streambed Alteration Agreement (5-2001-0376) Regarding the Excavation of Sediment Within the West Sycamore Channel
2001128108 Department of Toxic Substances Control HHWVAR981016R-Three-Year Variance Renewal to the City of Paramount to Conduct Door-to-Door Household Hazardous Waste (HHW) Collections
1995111024 California Department of Transportation, Headquarters Oxnard Boulevard Interchange Improvements on US Highway 101
2001128100 San Marcos Unified School District Relocatable Classrooms Addition (3 Classrooms)
2001121010 Orange County Biomitigation Plan for the Prima Deshecha Landslide Remediation Project
2001122015 California Department of Parks and Recreation Waddell Estuary Enhancement and Management
2001128112 Fish & Game #5 Palm Tree Removal and Stream Cleanup within San Marcos Creek
2001122012 City of Sacramento Truxel Road/I-80 Interchange Landscaping #RJ36
2001122013 Santa Cruz Port District Santa Cruz Harbor - West Harbor Berth Project
2001128053 California Department of Resources Recycling and Recovery Office Lease
2001121011 City of Los Angeles ENV 01-4425 CDP