Thursday, December 17, 1998

Received Date
1998-12-17
Edit Search
Download CSV

 

15 document(s) found

SCH Number Type Lead/Public Agency Received Title
1998122033 City of Angels Camp State Route 49 Rest Stop at Hardscrabble Street, Parking Lot
1998121055 California Department of Corrections and Rehabilitation (CDCR) Administration Segregation Housing Unit at CSP-Corcoran
1998122035 City of Duarte Duarte Merged Redevelopment Project Amendment
1998122038 El Dorado County Coloma - Lotus Link Trail
1998121054 Imperial County Mesquite Mine Expansion
1998121053 Livermore Valley Joint Unified School District Beach Club Seawall Repair
1998121052 Los Angeles County Parcel Map 24567
1998051132 Orange County MILE SQUARE REGIONAL PARK GENERAL DEVELOPMENT PLAN AMENDMENT
1998031009 City of Pleasanton GPA,Rezone Of The 368-Acre Vineyard Ave. Corridor Area
1998122034 San Joaquin River Exchange Contractors Water Authority Temporary Water Transfer for Agricultural Use, 1999
1998122036 City of Sebastopol Sebastopol Plaza Hotel
1997102094 Department of Toxic Substances Control AEROJET OPEN BURN TREATMENT COMPLEX RCRA PERMIT
1998124007 United States Air Force (USAF) Relocation of USMC Helicopter Squadrons to Edwards AFB
1998121050 Regents of the University of California University House
1998121051 Regents of the University of California SIO Seawater Tank Relocation Project