Thursday, July 22, 1999

Received Date
1999-07-22
Edit Search
Download CSV

 

27 document(s) found

SCH Number Type Lead/Public Agency Received Title
1998012011 City of Roseville City of Roseville Water Treatment Plant Expansion
1999072083 Department of Toxic Substances Control Series C Standardized Permit Harbor Oil, Inc.-Riverbank
1999078157 California Department of Public Health (CDPH) Redwood Memorial Hospital
1999072080 Stanislaus County GPA 99-07 & REZ 99-13-Flory Industries
1999071087 San Diego County Water Authority Relocation of Pipeline 3 at Chevy Chase Apartments
1999071095 San Diego County TPM 20437; Log No. 99-09-008, Quisenberry Tentative Parcel Map
1999062067 Central Valley Flood Protection Board Sacramento River Bank Protection Project- Colusa Basin Drainage Canal
1999078154 San Luis and Delta Mendota Water Authority Piezometer Installation Project along a portion of Metropolitan's San Diego Canal
1999051225 Oceanside Unified School District Pala Road Elementary School Site II
1998072020 City of Richmond RICHMOND REDEVELOPMENT AGENCY PROJECT AREAS MERGER AND AMEND
1999079071 Fish & Game #2 Storm Drain Outfall for Nicolaus Road Subdivision Notification II-315-99
1999022048 Santa Cruz County Flood Control and Habitat Restoration Projects for the Pajaro and Salsipuedes and Corralitos Creeks
1999071090 Los Angeles County Calamigos Ranch: Conditional Use Permit, Zone Change, Oak Tree Permit 96064
1998061114 City of West Covina BKK Final Closure/Post Closure Maintenance Plan, 18-Hole Golf Course
1999071093 Inyo County New Community School
1999071091 City of Pismo Beach City of Pismo Beach Promenade II
1999071094 San Diego County Evision Lot Split
1999071085 Livermore Valley Joint Unified School District Hillei Jewish Student Center; St. Michaels' Lot Line Adjustment & St. Michaels Cond. Use Permit Revision
1999071092 City of Santa Maria Fairsky Commerce Center PD-99-10 E-99-12
1999071089 City of Encinitas Encinitas Ranch Apartments
1999071086 Monterey County Samuels Residence
1998062043 Sacramento County CALVINE ROAD WIDENING - ELK GROVE
1998122014 Bodega Bay Public Utility District Bodega Bay Public Utility District Wastewater Treatment, Storage and Disposal Improvement Project
1999072082 City of Milpitas California Pump Station Improvements
1999148123 Department of Toxic Substances Control Consent Order for Southern Californnia Edison, San Onofre Nuclear Generating Station (SONGS)
1999078156 California Department of Public Health (CDPH) St. Joseph Hospital
1999022069 City of Woodland Turn of the Century Specific Plan Draft EIR