Tuesday, December 24, 2002

Received Date
2002-12-24
Edit Search
Download CSV

 

34 document(s) found

SCH Number Type Lead/Public Agency Received Title
2002128432 Metropolitan Water District of Southern California Removal of Vegetation at the Cajalco Creek Outlet Tower
200220 United States Department of the Interior, Indian Affairs Santa Ynez Band of Chumash Mission Indians APN 141-450-07, 141-220-47, 141-450-06
2002122109 Santa Cruz County Kings Creek Bridge
2002128435 California Department of Transportation, District 2 Highway Advisory Radio System
2002121124 City of San Diego AAA Club So. CA Hotel Circle
2002122117 City of Modesto Shelter Cove Community Church
2000012092 Contra Costa County LP992027 Brentwood Rod & Gun Club
2002121121 Visalia Unified School District Northwest Elementary School
2002128429 California Department of Parks and Recreation Mobile Home Replacement
2001011103 Kern Delta Water District Kern Delta Water District Water Banking and In-Lieu Water Supply Program: Addenum 1
1997101065 Orange County Sanitation District Supplemental EIR-Effluent Pump Station Annex and Collection System Odor and Corrosion Control Program
2002121125 San Diego County Ramona Branch Library; S02-077
1999091142 Imperial Irrigation District Transfer of Water From Imperial Irrigation District, San Diego County Water Authority
2002128430 California Department of Parks and Recreation New Water Well
2002122115 Regional Water Quality Control Board, Region 5 (Central Valley), Redding Adoption of Categorical Waivers Related to Timber Harvest Activities in the Central Valley Region
2002122112 City of Santa Cruz San Lorenzo River Bank Protection and Restoration Project
2002111007 Orange County Airport Land Use Commission Airport Environs Land Use Plan (AELUP) 2002 Amendment
2002122116 City of East Palo Alto Acclaim Homes
2001112031 Tahoe City Public Utility District Lakeside Trail Phase II - Outlet Crossing
2002121120 City of Morro Bay McLennan Residence
2002128433 Metropolitan Water District of Southern California Amendment to Existing Lease Agreement with the Riverside County Regional Park and Open Space District for Management of Recreation Facilities at Lake Skinner
2002122110 Shasta County Fall River Mills Airport Layout Plan
2002128436 California Department of Transportation, District 2 Safety Lighting
2002102093 Zone 7 Water Agency Zone 7 Water Agency Diversion Project
2002122113 City of Hayward Valle Vista Retirement Community - PL-2001-0340 ZC/PL-2002-0292 GPA
2002122114 City of Roseville SRSP Parcels 16 & 17 - Vista Oaks, Roseville
2002122111 Tehama County Parcel Map 02-39, Donald Adams
2002128437 California Department of Water Resources (DWR) Emergency Deck Repair, Byron Road Bridge
2002128431 California Department of Parks and Recreation Area 5 Entrance
2002122108 Tehama County McCoy Road Phase III A
2002121123 City of Los Banos Los Banos Master Storm Drain Plan Phase 1 (Storm Drainage Disposal)
2002121126 Los Angeles County Fire Station 108
2002128434 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Amendment of Site Cleanup Requirements for Napa County Flood Control and Water Conservation District
2002128428 California Department of Parks and Recreation School House Entrance