Tuesday, February 2, 1999

Received Date
1999-02-02
Edit Search
Download CSV

 

22 document(s) found

SCH Number Type Lead/Public Agency Received Title
1999001017 Moss Landing Harbor District Demolition of Steven's house
1999021011 San Diego County Revisions to the San Diego County Grading Ordinance
1999022010 Moss Landing Harbor District SANTA CRUZ CANNERY RENOVATION AND K-DOCK IMPROVEMENTS
1999021005 City of San Diego Amendment to Affordable Housing Density Bonus Regulations
1999022004 Regional Water Quality Control Board, Region 6 (Lahontan) Bagley Valley Watershed Restoration Project
1999021008 Tulare County Van Beek Dairy Establishment
1999022008 Moss Landing Harbor District K-Dock Improvements
1996101007 California Department of Resources Recycling and Recovery FALLBROOK RECYCLING/TRANSFER STATION
1999021012 City of La Palma City of La Palma General Plan Update
1999022005 City of Santa Cruz 111 Baymount St. single Family Dwelling
1999021006 Livermore Valley Joint Unified School District Tepusquet Quarry Revised Reclamation
1999011082 San Luis Obispo County California Gypsum Mine Development Plan
1999021009 Imperial County Castle Rock Materials Inc. Conditional Use Permit & Reclamation Plan #98-0002
1998102087 City of Santa Clara Great America Corporate Center Addition
1996052093 Butte County NEAL ROAD LANDFILL SOLID WASTE FACILITY
1999022006 Butte County Local Agency Formation Commission (LAFCO) Formation of Sacramenti River Reclamation District LAFCo Project No. 98-20
1999021007 Tulare County Minaberry Dairy Establishment
1999001015 California Tahoe Conservancy Transfer of residential development right to El Dorado County APN 21-420-09 (Holland)
1999001018 California Department of Water Resources (DWR) Castaic Dam, No. 1-58
1999001019 California Department of Water Resources (DWR) Coyote Percolation Dam
1999001016 Department of General Services (DGS) Lease Space for University/Clovis Branch Office
1999022009 Moss Landing Harbor District MOSS LANDING HARBOR DISTRICT