Tuesday, April 27, 1999

Received Date
1999-04-27
Edit Search
Download CSV

 

18 document(s) found

SCH Number Type Lead/Public Agency Received Title
1999041114 Livermore Valley Joint Unified School District Carpinteria Valley Greenhouse Study
1999042096 City of Sonoma MacArthur Place Expansion
1999048336 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Issuance of Amendment of Site Cleanup Reqirements (Order No. 98-018)
1999048339 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Liberty Island Levee Repair
1999041140 Monterey County McCallister (9800438)
1999032074 California Department of Resources Recycling and Recovery Subsequent ND for Grover Landscaping Services Compost Facility
1999041115 City of San Buenaventura Ventura Gateway
1994071013 City of Dixon Southpark Planned Development
1999042099 California Department of Transportation, District 3 State Route 50 Rehabilitation
1999049321 San Bernardino County Filing of Notice of Determination in compliance with Section 21108 or 21152 of the Public Resources Code.
1998121026 Victor Valley Wastewater Reclamation Authority Victor Valley Wastewater Authority's Delivery and Sale of Water to the City of Victorville
1999048337 California State Coastal Conservancy (SCC) Tijana River Nat'l Estuarine Research Reserve
1999049322 San Bernardino County Filing Notice of Determination in Compliance with Section 21108*21152 of the Public Resources Code.
1999042097 City of Fremont Stevenson Blvd Widening, PWC 8220
1999012031 Morgan Hill Unified School District Ann Sobrato High School Site
1999048335 City of Belvedere San Rafael Avenue Storm Drain Replacement
1999049005 San Joaquin River Exchange Contractors Water Authority San Joaquin Valley Wetland Habitat Areas Water Transfer, 1999
1999048338 California Tahoe Conservancy Assignment of Ground Restoration Credit to El Dorado County APN16-081-09 (Stone)