Thursday, March 14, 2002

Received Date
2002-03-14
Edit Search
Download CSV

 

35 document(s) found

SCH Number Type Lead/Public Agency Received Title
2002038325 Metropolitan Water District of Southern California Temescal Hydroelectric Plant Annual Maintenance
2002032082 City of Daly City Carter Street Hillside Residential Development
1991073040 Yolo County Yolo County Central Landfill EIR
2002032090 City of San Bruno San Bruno Housing Element
2002031074 City of Wasco Certification and Adoption of a New Housing Element
2002038319 Department of Food and Agriculture (CDFA) Leasing of Office and Laboratory Space for Department Programs
2002031077 Kern County EAKC21-01(a) Zone Change 55, Map 198; (b) Zone Variance 26, Map 198
2002031071 City of Soledad Soledad Mission Shopping Center
2002031075 Los Angeles County Conditional Use Permit No. 98-127
2002038317 California Department of Transportation, District 8 Relocation of CDF (California Department of Forestry) South Operations Area Headquarters
2002032088 Sacramento Regional Transit District South Sacramento Phase 2 Corridor
2002032091 Amador County Villa Toscano Winery Process Wastewater Disposal Facility Electrical Permit
2001091097 City of San Diego Street Closure and Mid-City Communities Plan Amendment No. 41-0371
2002032085 Fish & Game #3 Perry Gun Club Habitat Restoration and Enhancement
1994041020 City of San Diego Old Mission Dam Dredging
2002038328 Fort Ord Reuse Authority Resurface South Boundary Road
2002032089 City of Fremont Washington Boulevard Widening
2001042050 McCloud Community Services District Streambed Alteration Agreement for Notification #02-0021, for improvements to the water supply intake and pipeline system serving the community of McCloud, Inta
2002031073 City of San Diego La Jolla Centre III & IV
2002011070 Los Angeles County Local Agency Formation Commission (LAFCO) (LAFCO) Special Reorganization of the San Fernando Valley Area of the City of Los Angeles
1984022215 California State University Board of Trustees University Village Phase III
2002031070 City of Murrieta Line E Drainage Improvements
2002038323 Peralta Community College District Art Annex, Laney College
1998092032 Camp Meeker Recreation and Park District Camp Meeker Wastewater Collection, Treatment & Disposal Project
2002039010 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification #01-0553
2002038326 Metropolitan Water District of Southern California Assessment of Occurrences and Sources of Microbial Contamination in the Sacramento-San Joaquin Delta Region
2002032086 Stanislaus County Rez App No. 2001-12, Tentative Parcel Map App No. 2001-10, Exception App No. 2001-06-Campo Di Olivos
2002038327 Metropolitan Water District of Southern California Study of the Integration of Ultraviolet Light Into Water Treatment Processes
2002032084 Fish & Game #2 San Jose Water Company Raw Water Company Raw Water Intake Maintenance Project
2002032087 San Joaquin Valley Air Pollution Control District Amendment of Rule 4703 (Stationary Gas Turbines)
2002031076 City of Pismo Beach General Plan and Zoning Code Amendments for Drive Through Facilities
2002038318 Franchise Tax Board Leasing of Existing Office Space
2002038324 Stallion Springs Community Service District Comanche Narrative Trail Project
2000062121 California Department of Parks and Recreation Streambed Ateration Agreement for Notification #01-0225, for the installation of pedestrian bridges across Miller, Connick, and Tepee Creeks, tributaries to Bul
2002038321 Tehama County Issuance of Streambed Alteration Agreement #02-0027, Un-named Tributaries to Blue Tent Creek