Monday, November 8, 1999

Received Date
1999-11-08
Edit Search
Download CSV

 

57 document(s) found

SCH Number Type Lead/Public Agency Received Title
1999111041 Orange County Circulation Plan Amendment IP 99-156, Deletion of Aliso Creek Road From El Toro Road to Laguna Cyn Rd
1999119010 City of Covina Planned Community Development 99-003 and Site Plan Review 99-025
1999111044 Orange County Santiago Canyon Landfill Closure Plan / Post Closure Maintenance Plan
1999119013 San Bernardino County CPGA/W156-104/98/APN:0237-043-06*
1999111038 Los Angeles County Conditional Use Permit 98098 (IARC Ranch)
1999118051 California Department of Transportation, Headquarters Widen paved median shoulder
1999118042 California Department of Transportation, District 3 PLACEMENT OF PAVEMENT MARKERS
1999112031 Tuolumne County Dubuque
1989040321 City of Mammoth Lakes Trajtel/Triad Tentative Parcel Map (36-190) & Variance (99-03)
1999118048 Contra Costa Community College District Diablo Valley College Old Physical Science Building Remodel
1999118045 California Department of Resources Recycling and Recovery Revocation of Title 14 CCR, Div.7,Ch.3,Art. 5.5,Sect.17350 (b) & Ch.6, Art.1,Sect.18420, Waste Tire Storage Exclusion Regulation
1999042087 El Dorado Irrigation District El Dorado Reservoir Line, Cover, and Tank Project (Reservoir A); Safe Drinking Water State Revolving Fund (SDSRF) Loan No. 0910001-20
1999111035 City of Carlsbad Steiner Property - ZC99-06 / LCPA 99-05 / CT 99-13 / SDP 99-10 / CDP 99-26 / HDP 99-12
1999112028 Santa Cruz County Redwood Meadows Ranch Winery
1999111033 City of Pacific Grove 102 14th Street
1999118049 California Department of Transportation, Headquarters Bridge Deck
1999111039 City of Newport Beach Bayside Drive Storm Drain Improvement Project
1999112032 City of Modesto Draft Mitigated Negative Declaration - Regional Performing Arts Center
1999118046 Hueneme School District Borregas Creek Erosion Repair Project
1997111072 Orange County Muddy Canyon Dam
1999111036 Los Angeles County CUP99-082 Saddle Peak Communications Tower
1999119019 California Department of Forestry and Fire Protection (CAL FIRE) Steambed Alteration Agreement for Notification No. 99-0619
1999118040 California Department of Fish and Wildlife, Region 1 (CDFW) ISSUANCE OF STREAMBED ALTERATION TO AGREEMENT No.99-0738, PRAIRIE CREEK, HUMBOLDT COUNTY.
1999112029 City of San Jose Neighborhood Business Clusters Redevelopment Project Area Formation Plan
1999118043 California Department of Fish and Wildlife, Region 1 (CDFW) ISSUANCE OF STREAMBED ALTERATION AGREEMENT No. 99-0730, CLOVER CREEK CHANNEL CLEAN-UP SHASTA COUNTY.
1999119016 San Bernardino County GPA&TT 16020/W135-83/99/APN:229-091-21*.
1999118037 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. 99-3753, Whitlow Creek, Shasta County
1999092092 City of Vacaville Nut Tree Multi-Purpose Stadium - Conditional Use Permit & Mitigated Negative Declaration, File 99-210
1999111048 California Department of Resources Recycling and Recovery ND for Pacific Coast Retreaders Facility
1999111034 Tulare County Junio Dairy Establishment
1999118047 Hueneme School District Reed Creek Bank Stabilitzation Replacement
1999111031 Fish & Game, Wildlife Conservation Board North Pintail Slough
1999118041 California Department of Fish and Wildlife, Region 1 (CDFW) ISSUANCE OF STREAMBED ALTERATION AGREEMENT No.99-0731, UNNAMED TRIBUTARY DRAINAGE DITCH TO ELK CREEK, DEL NORTE COUNTY
1998011045 City of Los Angeles NORTHEAST SAN FERNANDO VALLEY REDEVELOPMENT PROJECT
1999112030 City of Turlock General Plan Amendment 99-01 (Urban Reserve)
1999118044 California Department of Transportation, District 3 Roadway embankment
1999081058 City of Port Hueneme Pleasant Valley Road Redevelopment Housing Project
1988082915 San Bernardino County Caryn Development Co. University/Crest PUD W 121-49, University/Crest Planned Development Project Revision
1999111042 City of Los Angeles 99-0450-SPE-Mulholland Scenic Parkway
1999119017 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 99-0684, replacement of one permanent stream crossing and installation/remov
1999081138 City of Covina General Plan Amendment 99-001 and Zone Change 99-002
1999119014 San Bernardino County GPA&CUP/W148-9=80/99/APN: 228-241-18*
1999118038 California Department of Fish and Wildlife, Region 1 (CDFW) ISSUANCE OF STREAMBED ALTERATION AGREEMENT No. 99-0717, INSTALLATION OF SUMP WELL IN AN OVERFLOW CHANNEL OF TRINITY RIVER
1999092004 City of Yreka Land Application of Yreka Wastewater Treatment Plant Sludge
1999111045 Riverside County Local Agency Formation Commission (LAFCO) (LAFCO) Recirculation of EA No.37633 Designation of Cleveland Ridge as a Community of Interest & Associated Amendment of Lake Elsinore's
1997121005 Ventura County Camarillo Airport
1999092107 City of Sacramento Klotz Ranch Carl's Jr. P99-035
1999119018 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 99-0567, installation of three (3) watercourse crossings for Timber Harvesti
1999118039 California Department of Fish and Wildlife, Region 1 (CDFW) ISSUANCE OF STREAMBED ALTERATION AGREEMENT No.99-0726, McBRINDLE AND McDONALD CREEKS, HUMBOLDT COUNTY.
1999111043 City of Los Angeles 99-0303 PA / Valley Presbyterian Hospital
1999081059 City of Port Hueneme Clara/Ponoma Redevelopment Housing
1999119015 San Bernardino County GPA&TT15975/E188-112/99/APN: 257-111-44*
1999112033 Trinity County Trinity County Juvenile Detention Facility
1999118050 California Department of Transportation, Headquarters 02699-5T2000
1999119012 San Bernardino County CGPA & CCUB/E177-105/99/APN: 0256-031-08*
1999111040 King City San Antonio Cummunity Park
1999111037 United States Department of Transportation, Federal Railroad Administration (FRA) U.S. Highway 101/ Rice Avenue Freeway Interchange Improvements