Friday, April 5, 2002

Received Date
2002-04-05
Edit Search
Download CSV

 

42 document(s) found

SCH Number Type Lead/Public Agency Received Title
2002044001 United States Department of the Interior, Indian Affairs Outdoor Advertising Signboard Permit
2002021092 California City Compressed Natural Gas (CGN) Fueling Station
2002048080 California Department of Transportation, District 2 Operational and Safety Improvement
2002021026 California Department of Transportation, District 6 Snelling Bridge Replacement
1995103063 California Department of Transportation, Headquarters Upgrade State Route 70 in Sutter and Yuba Counties
2001071102 City of Corona Corona Civic Center
2000051019 California Department of Corrections and Rehabilitation (CDCR) Chorro Creek Sewer Line Replacement
1991023061 Del Norte County Michael George - Amendment to Major Subdivision MJ0102C
2002042024 City of Elk Grove EG-01-170 Park Meadows North
2002041035 City of Escondido Centre City Parkway/Mission Avenue Intersection Improvements
2002044002 United States Department of Transportation, Federal Aviation Administration (FAA) Airport Surveillance Radar, Model 11 (ASR-11) To Serve Santa Maria Public Airport
2002049014 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement 2001-0721
2002042019 City of Hercules Revised Subdivision Ordinance, Zone Amendment No. 02-01
2002042020 City of Hercules Draft Housing Element, General Plan Amendment No. 02-01
2002041031 Irvine Ranch Water District Jeffrey Road Trunk Sewer, Domestic Water and Reclaimed Water Pipelines
2002041033 Los Angeles County Project No. 01-096/Parcel Map No. 20685
2002041030 Los Angeles Unified School District Banning Elementary School
2002048086 California Department of Health Care Services, Mental Health Services Division (MHSD, DHCS) Renovation of Admission Suite, EB Building, Patton Hospital
2002042022 Mono County Harris Flat Reclamation Plan
2001111171 City of Montclair Mission Boulevard Redevelopment Plan Adoption
2001041032 City of Norco Corona Avenue and Valley View Avenue Street Extension
2001111162 City of Ontario PMTT02-001 (PM 15812)
2002048083 California Department of Parks and Recreation Water Trough
2002048077 California Department of Parks and Recreation 98-107 Relevel Campsites (01/02-A-27)
2002048078 California Department of Parks and Recreation Park Benches (01/02-OC-16)
2002048079 California Department of Parks and Recreation SC Edison - Crib Wall Firewrap Removal (01/02-A-14)
2002042021 Sacramento County Effie Yeaw Nature Center Building and Parking Expansion
2002042025 City of Sacramento Sump 21 Replacement and Florin Road Relief Sewer Project (CIP#XG96/XF16)
2002042023 City of Sacramento San Juan Reservoir, CIP #ZI36
2000101016 San Diego Unified School District Adams/Franklin Area Elementary School
2002012023 City of San Jose Vistapark and Branham Planned Development Rezoning
2002022082 San Juan Water District Solids Handling System Improvements at teh District Water Treatment Plant
2002022083 San Juan Water District Backwash Treatment Improvements at he District Water Treatment Plant
2002041036 City of San Marcos Via Las Brisas Subdivision
2001062052 Santa Cruz County Schulties Road/Burns Creek
1999102083 City of Santa Cruz Branciforte Creek Flood Control Channel Maintenance
2002041034 City of Santa Monica Main Library Replacement Project
2002041032 Tulare County General Plan Amendment GPA 01-003 and Change of Zone PZ 01-003
2002022053 City of West Sacramento City of West Sacramento Enterprise Zone Five-Year Time Extension
2002048081 Fish & Game #2 Highland Greens III (aka Roseview II)
2002049033 Fish & Game #2 Highland Greens III (AKA Roseview II)
2002048082 Fish & Game #2 Earthen Mound Removal