Tuesday, December 31, 2002

Received Date
2002-12-31
Edit Search
Download CSV

 

17 document(s) found

SCH Number Type Lead/Public Agency Received Title
2002121141 City of Clovis Clovis Surface Water Treatment Plant
2002122132 El Dorado County Z01-06 and PD02-01/El Dorado Card Lock Fueling Facility
2002122133 El Dorado County P99-13 / Industrial Parcel Map
2002128454 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement #02-0350, McClure Creek
2001122108 City of Lathrop City of Lathrop Water Recycling Plant No. 1 Phase 1 Expansion Project
2002128458 Los Angeles County Shinn Road over San Antonio Creek
2003029009 City of Los Angeles Recycling Market Development Zone (RMDZ) Renewal
2002128456 Metropolitan Water District of Southern California Shutdown of the Rialto Pipeline for Inspection and Routine Maintenance
2002128455 Metropolitan Water District of Southern California Replacement of a Power Pole North of the San Diego Canal Near Lake Skinner
2002121142 Monterey County Rancho San Juan Specific Plan and HYH Development Project
2002121144 City of Oceanside Social Security Administration Building
2002122131 City of Oroville Renewal of Recycling Market Development Zone Status for City of Oroville
2002128453 California Department of Parks and Recreation Lift Stations Repairs
2002128457 City of San Dimas Williams Fire Run Off Protection Measures
2002121143 City of Simi Valley Runkle Ranch Specific Plan Project (GPA-58/Z-S-570/SP-S-24/PD-S-930)
2002062089 City of Watsonville Watsonville Municipal Airport Draft Master Plan Draft EIR
2002121145 Fish & Game #6 Special Area Management Plan and Master Streambed Alteration Agreement for the San Jacinto River and Upper Santa Margarita River Watersheds