Thursday, August 5, 1999

Received Date
1999-08-05
Edit Search
Download CSV

 

30 document(s) found

SCH Number Type Lead/Public Agency Received Title
1999088015 California Department of State Parks, Division of Boating and Waterways Lake Perris SRA, Guide Piles
1997021052 California Department of Transportation, Headquarters OPERATIONAL IMPROVEMENTS ON HIGHWAY 1 (#7,8 and 9)
1998072076 City of Half Moon Bay WAVECREST VILLAGE SPECIFIC PLAN
1999088017 Department of Justice Proposed lease of office space.
1999081027 Los Angeles County Four Acres - Conditional Use Permit 98060
1999081026 City of Moorpark Tract 5133/RPD 98-01
1999081022 City of Oceanside Deutsch General Plan Amendment and Zone Change (GPA-5-98 and ZA-13-98)
1998091027 City of Pasadena PLAZA PASADENA RENOVATION
1999082006 California Public Utilities Commission (CPUC) Williams Communications, Inc. - Permits for Telephone Line Right of Way
1993042023 Sacramento County CENTRAL VALLEY PROJECT WATER SUPPLY CONTRACTS (Petition for Change)
1999081023 San Diego County Chipman Lot Split
1999081025 San Diego County Atteberry TPM
1992121051 City of San Diego Alvarado Water Filtration Plant Expansion and Rehabilitation
1999082020 Santa Clara County Stanford University Fremont Road Stockpile Area
1999082017 Department of Toxic Substances Control Draft Removal Action Workplan, North Antenna Road, Hamilton Army Airfield
1999088022 Department of Toxic Substances Control Removal Action - Superior Valley Waste Piles
1999088018 Department of Toxic Substances Control Golden Technology Interim Remedial Action
1999088021 Department of Toxic Substances Control Removal Action - Site 50, Airplane Oil Disposal Trench
1999088024 Department of Toxic Substances Control Approval for Variance-Contaminated Soil Trans., Union Pacific RR, Bay Area RT (BART)
1999088019 Department of Toxic Substances Control Crosby & Overton Class I Permit Mod
1999088020 Department of Toxic Substances Control Removal Action - Site 13, Oily Waste Disposal
1999088023 Department of Toxic Substances Control Removal Action Workplan for Operable Unit 2 at Angeles Chemical Company
1999081024 Tulare County Special Use Permit No. PSP 99-026 (ZA)
1999081028 University of California San Diego UCSD Science Research Park
1997072060 City of Willits Willits Transfer Station and Recycling Center (Long Haul Option)
1999082018 Yolo County Seminis Vegetable Seeds, Inc. (2F#99-040)
1999088016 Fish & Game, Wildlife Conservation Board San Jacinto Wildlife Area, Expansion #11
1999088013 Fish and Game (HQ) Environmental Services Culvert Replacement of Maple Creek for Streambed Alteration Agreement No. 99-0464
1999088014 Fish and Game (HQ) Environmental Services Wolf Hannaman Hydroelectric Project
1999088012 Fish and Game (HQ) Environmental Services Issuance of Streambed Alteration Agreement No. 99-0466, Little River Tributaries