Index of ftp://ftp.consrv.ca.gov/pub/smgb/2013/031413 March 2013

[DIR] Parent Directory

-15 -14 -13 -12 -11 -10 -09 -08 -07 -06 -05 -04 -03 -02 -01   page 01 of 02
+01 +02 +03 +04 +05 +06 +07 +08 +09 +10 +11 +12 +13 +14 +15   <- Back | Next page ->

[TXT] PLC 0314-0 agenda.pdf  127.13Kb  February 21 2013 at 15:01
[TXT] PLC 0314-1 1213 conformed minutes.pdf  97.41Kb  March 8 2013 at 00:57
[TXT] PLC 0314-2 Proposed Mining Ordinance Certification Regulation.pdf  112.84Kb  March 8 2013 at 15:07
[TXT] PLC 0314-3 Inspection Form Revisions EO Rpt.pdf  103.38Kb  March 8 2013 at 15:06
[TXT] PLC 0314-3. I MRRC-1 Revised Draft for SMGB-PLC review_IS resp_02-27-13 (2).pdf  116.99Kb  March 7 2013 at 09:26
[TXT] PLC 0314-3. II Response to Board Comments.pdf  75.43Kb  March 7 2013 at 09:28
[TXT] PLC 0314-3. III Inspection Form revision Comments - CalCIMA 110712 .pdf  3.03Mb  March 7 2013 at 09:23
[TXT] PLC 0314-3. IV CalCIMA Comments 030613.pdf  219.42Kb  March 7 2013 at 09:24
[TXT] PLC 0314-3. V Shapiro Comment Letter 022713.pdf  4.17Mb  March 7 2013 at 09:34
[TXT] RBM 0314-0 agenda.pdf  116.49Kb  March 6 2013 at 08:35
[TXT] RBM 0314-1 0213 conformed minutes.pdf  120.53Kb  March 8 2013 at 13:44
[TXT] RBM 0314-2 City of Taft 45-Day Notice EO Report.pdf  135.78Kb  March 7 2013 at 16:00
[TXT] RBM 0314-2 I LART Report City of Taft.pdf  1.59Mb  March 6 2013 at 14:28
[TXT] RBM 0314-2 II 45 Day Notice EO 101612.pdf  67.12Kb  March 6 2013 at 14:27
[TXT] RBM 0314-2 III Taft-Response Letter-2-4-13.pdf  167.63Kb  March 6 2013 at 14:27
[TXT] RBM 0314-3 County of Mariposa 45-Day Notice EO Report.pdf  141.40Kb  March 7 2013 at 16:34
[TXT] RBM 0314-3 I Mariposa County LART Report.pdf  1.95Mb  March 6 2013 at 15:01
[TXT] RBM 0314-3 II 45 Day Notice EO 062112.pdf  70.91Kb  August 29 2012 at 08:09
[TXT] RBM 0314-3 III County response to 45-day notice 082312.pdf  8.39Mb  March 8 2013 at 11:16
[TXT] RBM 0314-4 City of Bakersfield 45-Day Notice EO Report.pdf  131.48Kb  March 7 2013 at 15:41
[TXT] RBM 0314-4 I LART Report City of Bakersfield LART Report.pdf  365.98Kb  March 6 2013 at 14:10
[TXT] RBM 0314-4 II 45 Day Notice EO 122012.pdf  65.00Kb  March 6 2013 at 14:07
[TXT] RBM 0314-4 III City Site Closure Request 021213.pdf  869.91Kb  February 27 2013 at 00:15
[TXT] RBM 0314-5 Princeton Mine Merced County Complaint EO Report.pdf  116.45Kb  March 7 2013 at 17:14
[TXT] RBM 0314-5. I MCFB correspondence 111512.pdf  530.95Kb  February 27 2013 at 00:18
[TXT] RBM 0314-5. II Princeton Pit.pdf  11.93Mb  January 15 2013 at 14:46
[TXT] RBM 0314-5. III Princeton Pit RP and Permit-COA.pdf  6.09Mb  March 5 2013 at 09:26
[TXT] RBM 0314-5. IV SMGB Administrative Procedure No. PP96-02.pdf  1.01Mb  March 6 2013 at 14:59
[TXT] RBM 0314-6 Carmelita Mine County of Fresno Appeal.pdf  77.58Kb  March 8 2013 at 17:28
[ZIP] RBM 0314-6 I Intent to Appeal.zip  40.87Mb  March 8 2013 at 17:20

-15 -14 -13 -12 -11 -10 -09 -08 -07 -06 -05 -04 -03 -02 -01   page 01 of 02
+01 +02 +03 +04 +05 +06 +07 +08 +09 +10 +11 +12 +13 +14 +15   <- Back | Next page ->