Friday, June 18, 1999

Received Date
1999-06-18
Edit Search
Download CSV

 

56 document(s) found

SCH Number Type Lead/Public Agency Received Title
1999068147 California Department of Parks and Recreation Boating Access
1999061074 California Department of Health Care Services, Mental Health Services Division (MHSD, DHCS) New Mental Health Treatment Facility
1999052020 Discovery Bay Community Services District Discovery Bay CSD Water Treatment Plant & Storage Facilities
1999068150 California Department of Parks and Recreation Staff Restroom
1999068153 California Department of Parks and Recreation Coastal Trail Staircase
1999061077 City of Encinitas Sinclair LCPA/GPA/ZA/EIA
1999068141 California Department of Parks and Recreation Signing
1999068164 California Department of Parks and Recreation Radio Repeater Emergency Generator
1999068144 California Department of Parks and Recreation Tank Removal
1999032077 Humboldt County Association of Governments 1998-2000 Regional Transportation Plan for Humboldt County
1999062084 Spalding Community Services District SCSD Wastewater Treatment and Collection Facilities
1999068161 California Department of Parks and Recreation Fencing
1999068162 California Department of Parks and Recreation Restroom Rehabilitation
1999068148 California Department of Parks and Recreation Restroom Improvements
1999068142 California Department of Parks and Recreation Demolition of Features
1999068165 California Department of Parks and Recreation Wagon Shed Construction
1999068145 California Department of Parks and Recreation Road Improvements and Removal
1999068133 California Department of Parks and Recreation Building Access
1999062079 Stanislaus County UP 99-10 - St. Mary Holy Apostolic Catholic Church of the East
1999068156 California Department of Parks and Recreation Water Tank
1999062082 City of South Lake Tahoe Fantasy Inn Expansion - SU Permit 99-06
1999068136 California Department of Parks and Recreation Barn Stabilization
1999068159 California Department of Parks and Recreation Agriculture Demonstration
1999068139 California Department of Parks and Recreation Campfire Center Rehabilitation
1999068140 California Department of Parks and Recreation Ice Plant Control
1999068163 California Department of Parks and Recreation Residence Fencing
1999062080 Stanislaus County GPA 99-05 and REZ 99-11- Derrel A. Ridenour
1999068157 California Department of Parks and Recreation Drain Field Installation
1999068143 California Department of Parks and Recreation Trail Reroute
1999062083 City of Fremont Mining and Reclamation Zoning Text Amendment (2T-99-6, EIA-99-39)
1999068160 California Department of Parks and Recreation Stream Crossings
1999068137 California Department of Parks and Recreation Campground Improvements
1999068088 California State Lands Commission Russell H. Green, Jr. and Rio Delta Resources, Inc.
1999068134 California Department of Parks and Recreation Alarm Installation
1999068151 California Department of Parks and Recreation Riparian habitat Restoration
1999061075 California Department of Resources Recycling and Recovery Proposed ND for So. Cal Tire Recycling Facility
1999062077 City of Sacramento American River Water Transmission Main Crossing
1999061078 City of Encinitas Adam's Run - Case #98-272 TPM/EIA
1999068131 California Department of Parks and Recreation Gorse Control Test Plots
1999068154 California Department of Parks and Recreation Trailer Pad Upgrades
1999068132 California Department of Parks and Recreation Perimeter Road Repair
1999068155 California Department of Parks and Recreation Horse Trough
1999061079 Los Angeles County Demolition of Damaged Buildings and Construction of Replacement Facilities at the Olive View, UCLA Medical Center
1999068135 California Department of Parks and Recreation Soil Profile Test
1999062081 Stanislaus County Central Valley Agricultural Grading, CUP 99-11
1999068158 California Department of Parks and Recreation Restroom Rehabilitation
1999061076 City of Malibu Residential Plot Plan Review 97-312
1999068152 California Department of Parks and Recreation Tree Planting
1999068138 California Department of Parks and Recreation Interpretive Room
1998061050 Santa Barbara County Association of Governments 1999 REGIONAL TRANSPORTATION PLAN EIR (Previously titled 1998 Regional Transportation Plan Update-SANTA BARBARA)
1998092024 Mendocino County Use Permit # U 21-98 Ukiah Solid Waste Transfer Station (Ukiah Transfer Station)
1999068149 California Department of Parks and Recreation Camp Spur Enlargements
1999061073 San Luis and Delta Mendota Water Authority Bachelor Mountain Telecommunications Facility
1999068166 California Department of Parks and Recreation Ehrman Mansion Repairs
1999068146 California Department of Parks and Recreation Indian Orchard Trail Reroute
1998062020 California Department of Parks and Recreation PFEIFFER BIG SUR STATE PARK GENERAL PLAN