Wednesday, April 14, 1999

Received Date
1999-04-14
Edit Search
Download CSV

 

17 document(s) found

SCH Number Type Lead/Public Agency Received Title
1999048130 California State University Board of Trustees Parking Lot #7
1999042053 Humboldt County Avenue of the Giants Sphere of Influence Report Updates for : Miranda CSD, Phillipsville CSD, Weott CSD, and Myers Flat FPD
1999042050 San Joaquin County Major Subdivision No. SU 99-1
1999048142 Department of Food and Agriculture (CDFA) Leasing of Office Space for CDFA Red Ant Infestation Project in city of Palm Desert, CA>
1999042051 University of California, Berkeley Underhill Area Master Plan
1999041063 City of Pacific Grove 707 Union Street / 120 Caledonia Street
1999041064 Los Angeles County Stevenson Ranch, Phase 5 Specific Plan, General Plan Amendment, Local Plan Amendment, Zone Change, Conditional Use Permit 98182
1999041061 Monterey County Flake, Rick & Diane, PLN 98047, Coastal Devt Permit
1999048143 California Department of Water Resources (DWR) Reinforced Levee Notch
1999042054 City of Brentwood Brentwood Solid Waste Transfer Station (Large Volume)
1994071052 City of Escondido BEAR VALLEY PARKWAY SPECIFIC PLAN (Log No. ER 94-19)
1999041062 City of San Diego Switzer Cyn Sewer Line Maintenance Access Road
1999041062 City of San Diego Switzer Cyn Sewer Line Maintenance Access Road
1999031052 Salinas Union High School District North Sanborn Road Middle School
1999049005 San Joaquin River Exchange Contractors Water Authority San Joaquin Valley Wetland Habitat Areas Water Transfer, 1999
1999042052 City of Oakland Leona Quarry Project
1999048129 City of El Cajon 1999 Park Improvements Project