Monday, April 5, 1999

Received Date
1999-04-05
Edit Search
Download CSV

 

20 document(s) found

SCH Number Type Lead/Public Agency Received Title
1996011005 City of Beverly Hills THE GRAND PLAZA HOTEL/LINDEN
1999048050 California State University Board of Trustees Merriam Way Entry Signage Project
1999041031 City of Merced Wathen Commercial Development Project
1999048041 San Joaquin Valley Air Pollution Control District Amended San Joaquin Valley Unified Air Pollution Control District rule: Rule 3020 (Premit Fee Schedules)- amended March 17,1999.
1999042210 City of Santa Cruz 1152 E. Cliff
1999042211 Tuolumne County Overmier Tentative Parcel Map 98T88 & Site Development Permit 98SDP-003
1999041032 Coachella Valley Water District (CVWD) State Water Project Entitlement Transfer
1999032006 California Department of Water Resources (DWR) Colusa Bypass Maintenance Project
1999041020 City of Carlsbad Hadley Property - CT 98-17
1999042040 State Water Resources Control Board Draft Consolidated Toxic Hot Spots Cleanup Plan
1998071122 Los Angeles City Community Redevelopment Agency HOLLYWOOD MARKETPLACE & DOOLITTLE THEATRE COMPLEX
1999048037 Buellton Union School District (BUSD) CRESTA DAM, NO. 93-6
1999041018 San Luis Obispo County San Luis Obispo County Economic Element
1999048300 Department of Toxic Substances Control V96HQSCDOO9R
1999048051 California State University Board of Trustees Softball Field Dugout Expansion Project
1999042018 State Water Resources Control Board 5.7 MG Water Storage Tank, Pipelines, and Appurtenances
1999041019 San Luis Obispo County Colin Wegrick D970211D
1999042041 Sonoma County Unity Ballfields Master Plan & Initial Study
1999042058 Tuolumne County DUPLICATE FOR SCH# 99042211: OVERMIER Tentative Parcel Map 98T88 & Site Development Permit 98SDP-003
1999041030 City of Los Angeles Van DeKamp Dutch Bakery Demolition/Home Base Project