Tuesday, August 31, 1999

Received Date
1999-08-31
Edit Search
Download CSV

 

46 document(s) found

SCH Number Type Lead/Public Agency Received Title
1997091077 City of Seal Beach BIXBY OLD RANCH TOWNE CENTER
1999089109 California Department of Transportation, District 1 Streambed Alteration Agreement for Notification No.#99-0477, rehabilitation of 56 drainage structures, repair a small slide and
1999082110 Tuolumne County TENTATIVE PARCEL MAP 92T-61-2
1999088250 Fish & Game #1 Issuance of Streambed Alteration Agreement 99-0465, Tributaries to E.Fork Bug Creek, Deer Creek & Mad River
1999082113 Department of Toxic Substances Control Pesticide Contaminated Soil Removal Action, Site 12, Beale AFB, CA
1999084008 United States Department of Energy Geological Repository for the Disposal of Spent Nuclear Fuel & High-Level Radioactive Waste at Yucca Mountain, Nye County, NV
1999089106 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 99-00496
1999099001 Humboldt County C.F. Nelson, Applicant, Case No. FMS-10-95
1999088244 Fish & Game #6 Freemont Creek
1999071098 California Department of Corrections and Rehabilitation (CDCR) Administrative Segregation Housing Unit Project at Pleasant Valley State Prison
1999061091 California Department of Corrections and Rehabilitation (CDCR) Administrative Segregation Housing Unit- Project at CA State Prison at Los Angeles County
1999081145 Kern County Water Agency Kern River - California Aqueduct Intertie Basin Restoration Project
1999082107 Santa Cruz County Garcia Gabion Watt-San Lorenzo River
1999098005 California Department of Water Resources (DWR) Cache Creek Settling Basin Flood Channel Vegetation Removal
1999089104 California Department of Forestry and Fire Protection (CAL FIRE) Strambed Alteration Agreement for Notification No#99-0462
1999082108 City of San Mateo PA98-002 San Mateo Creek Pedestrian Bridge
1999088245 Fish & Game #5 Grand Tradition Arundo Donax Removal
1999098006 California Department of Water Resources (DWR) Willow Slough Bypass Flood Channel Levee Repair
1999088251 Fish & Game #1 Issuance of Streambed Alteration Agreement 99-0489, Scott River, Siskiyou County
1999088248 California Department of Transportation, District 3 Median Barrier
1999082111 Placer County Hidden Valley Community Association Variance (EIAQ-3369)
1998122044 California Department of Transportation, Headquarters Addition to the Auxiliary Lanes on Route 101 in San Mateo County
1999081140 City of San Diego Naval Training Center Disposition and Development Agreement
1999081146 San Diego Unified School District Euclid Area Elementary School
1999089112 Humboldt County Streambed Alteration Agreement for Notification No. 99-0440, Commercial Gravel Operation
1999071093 Inyo County New Community School
1999081143 City of San Diego Riviera del Sol
1999088246 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Sportsmen Yacht Club Embankment Stabilization Project
1999071097 California Department of Corrections and Rehabilitation (CDCR) Administrative Segregation Housing Unit Project at Centinels State Prison
1999089113 Humboldt County Streambed Alteration Agreement for Notification No. #99-0531, Commercial Gravel Operatin
1999052033 California Department of Corrections and Rehabilitation (CDCR) Administrative Segregation Housing Unit Project at Calif. State Prison at Sacramento
1999081144 Kern County CUP #20 Map #79
1999099003 California Energy Commission Argus Cogeneration Expansion Project Increased Truck Deliveries of Solid Fuel
1999081141 California Department of Resources Recycling and Recovery EDCO Transfer Station
1999089110 Del Norte County Streambed Alteration Agreement for Notification No. #99-0568, Commercial Gravel Operation
1999072021 Placer County Hunt & Sons Commercial Cardlock Facility (EIAQ-3452)
1999089107 California Department of Transportation, District 2 Streambed Alteration Agreement for Notification No. 99-0516
1999062017 Placer County Hope Lutheran Church/School (EIAQ-3434)
1999089108 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 99-0388
1999089111 Del Norte County Streambed Alteration Agreement for Notification No. #99-0569
1998111074 City of San Diego Hodges Golf Improvement Center
1999051046 City of Santa Barbara Chase Palm Skateboard Park
1999081142 San Diego, Port of Terminal 2-East Improvements at San Diego International Airport
1999082109 Stanislaus County UP 99-16-JOHN FISCALINI, CHEESE FACTORY
1999088252 Fish & Game #1 Issuance of Streambed Alteration Agreement No. 99-0524, Little Cow Creek, Shasta County
1999089105 Humboldt County Streambed Alteration Agreement for Notification No. 99-0538, Commercial Gravel Project