Friday, June 21, 2002

Received Date
2002-06-21
Edit Search
Download CSV

 

45 document(s) found

SCH Number Type Lead/Public Agency Received Title
2002068246 Department of Toxic Substances Control Little Lake City School District, Jersey Elementary School Removal Action Workplan Approval
2002064007 United States Air Force (USAF) Control of the California Ground Squirrel at March Air Reserve Base
2002068249 California Department of Employment Development (EDD) Prunedale One Stop
2002069079 City of Petaluma Enhancement Plan for the Petaluma Marsh in the City of Petaluma
2002062080 City of Pittsburg Mirant Power Generation Plant Annexation Project
2002068240 Fish & Game #3 Construction of a Two Span Bridge Across Mark West Creek
2002031117 Los Angeles County Affordable Housing Policy Marina del Rey
2002068243 California Department of Transportation, District 10 Clean Clogged Culverts in Alpine County
2002052027 Mendocino County M.C.O.E Low Gap School Project
2000111047 Orange County Phase V-D for Frank R. Bowerman Landfill
2002061107 City of Chula Vista Extending Eminent Domain Authority
2001071100 City of Rialto ProLogis Distribution Warehouse
2002068247 Department of Toxic Substances Control Removal Action Workplan for Mangels Ranch
2002062081 City of Folsom Willow Hills Multifamily General Plan Amendment
2002061108 City of Murrieta Tentative Tract Map No. 29981(01-041)
2001101133 Kern County Tejon Ranch Companyy by the Keith Company
2002068244 City of Berkeley Live Oak Recreation Center-Structural Seismic Retrofit and Associated Architectural Improvements
2002068238 Fish & Game #3 Hudson Vineyard Bridge
2001052053 Marin County Walker Creek Watershed Restoration Program
2002068235 Fish & Game #3 Driveway Access to Single Family Residential Lots
2002042015 California Department of Transportation, District 6 Bacon Island
2000012001 Placer County Orchard Creek Offices and Plant Nursery (EIAQ-3455)
2002042081 California Department of Transportation, District 4 S.R. 152A (S.R. 152 Improvement Project - U.S. 101/S.R. 152 Interchange to West of Gilroy Foods)
2002021016 Orange County J01P28 Interim Water Quality Improvement Package Plant, Revise Mitigated Negative Declaration IP 01-145
2002068239 Fish & Game #3 Anderson Creek Tributary Gravel Removal
2002062082 City of Elk Grove City of Elk Grove General Plan EIR
2002068242 San Benito County San Justo Road Overlay and Stabilization
2002068236 Fish & Game #3 Pacheco Creek Water Main Installation
2001062055 City of Rohnert Park Costco Wholesale Warehouse Project
2002068233 California Department of Parks and Recreation Garage Demolition
2002042159 California Department of Parks and Recreation Humboldt Redwoods State Park Bull Creek Watershed Rehabilitation Project
2002068250 Department of Toxic Substances Control Angels Camp Towne Center Site - Removal Action Workplan
2002061114 San Diego County Questhaven Road Vacation
2002068234 Fish & Game #3 Temporary Creek Crossing
1990020181 City of Modesto Village Highlands No. 8 Vesting Tentative Subdivision Map
2002068237 Fish & Game #3 Chevron Pipe Line Company's Bay Area Products Line
2001111150 City of Hollister Second Amendment to the Hollister Community Development Plan
2002069081 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement R3-2002-0076/THP 1-02-022 MEN
2002068248 Department of Toxic Substances Control Removal Action Workplan for Roberts Tires Facility
2001102033 City of Sacramento Sacramento Zoo Concept/Vision Plan Q074
2002061109 City of Lompoc Seabreeze Estates Development
2002069078 Fish & Game #3 Streambed Alteration Agreement No. R3-2001-0707
2002061106 City of Pomona Barjud Park Development
2002068245 Department of Toxic Substances Control HHWVAR020501-Variance to the City of Los Angeles to Operate Four-Days Household Hazardous Waste Collections Event
2001081077 City of El Centro Valley Environmental Process Station No. 01-22