Monday, April 26, 1999

Received Date
1999-04-26
Edit Search
Download CSV

 

23 document(s) found

SCH Number Type Lead/Public Agency Received Title
1997102046 Hilmar County Water District HILMAR COUNTY WATER DISTRICT 1997 WASTEWATER TREATMENT PROJ.
1999048313 California Department of Parks and Recreation HQ irrigation system
1999048311 Fish and Game (HQ) Environmental Services Lease of existing office space
1999042091 City of San Jose Ryland Silver Ridge Project (PCD98-10-077)
1990010470 Orange County NORTH ORANGE COUNTY LANDFILL & ALTERNATIVE TECHNOLOGIES
1999021095 City of Costa Mesa South Coast Metro Center
1999041112 Monterey County Phelps Residential Dwelling
1998111001 City of Montclair City of Montclair General Plan Update
1999032072 City of Yreka Tentative Parcel Map - Pine Mountain Lumber Co.
1998061088 City of Chino Hills Walnut Glenn MIXED USE DEVELOPMENT & LOOP 1 RDWY EXTENSION
1999032030 California Department of Forestry and Fire Protection (CAL FIRE) Loma Rica Subsequent Negative Declaration
1998092078 City of Yreka Shasta Valley Asphalt and Aggregate Plant Expansion Project
1999042094 Santa Cruz County Rodgers Commercial Development, Mill Street, Ben Lomond
1998041020 Inyo County Pine Creek Communities Development Project
1999031045 California Department of Forestry and Fire Protection (CAL FIRE) Sand Creek CDF Fire Station Relocation Project
1999032004 Valley of the Moon Water District Highway 12 Water Main Project
1999032065 California Department of Forestry and Fire Protection (CAL FIRE) CDF Hants Mill Forest Fire Station
1999031020 City of Hesperia Amendments to Hesperia Redevelopment Projects No. 1 & No. 2
1998121058 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento San Diego Wild Animal Park Waste Discharge Expansion
1999048312 California Electricity Oversight Board Lease of existing office space
1999042092 Sacramento Municipal Utility District Rancho Seco Incremental Decommissioning Action Plan Revision 1
1999041113 City of Encinitas Greystone Homes Project
1999042095 Stanislaus County General Plan Amendment