Monday, November 15, 1999

Received Date
1999-11-15
Edit Search
Download CSV

 

38 document(s) found

SCH Number Type Lead/Public Agency Received Title
1999118094 Fish & Game #5 Area Energy LLC- Columbia Lease (Yorba Linda Oilfield)
1999112063 Sotoyome Resource Conservation District Russian River Watershed Enh. Program: Fish Friendly Farming
1999111064 City of Solana Beach San Elijo Lagoon Sewer Replacement
1997124004 United States Air Force (USAF) Evolved Expendable Launch Vehicle (EELV) Program, Suppl. EIS
1999082070 City of Roseville Dry Creek Riparian Reforestation Project
1999111061 City of Imperial Beach EIA 99-15: Six - Unit Residential Condominium Development
1999082076 City and County of San Francisco China Basin Landing Expansion
1999119030 Fish & Game #2 Streambed Alteration Agreement for Timber Harvest Plan #2-99-067-Yub(3)
1999118097 California Department of Corrections and Rehabilitation (CDCR) Parolee-at-Large Recovery Unit
1999119027 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 99-0506
1999118088 Fish & Game #4 UNOCAP McKITTRICK #1 AND #2 PIPELINE REPLACEMENT
1999118092 City of Fresno ENVIRONMENTAL ASSESTMENT No. EA-99-058
1999119028 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No.99-0595
1999118089 City of Placentia EXPANSION OF GLENKNOLL ELEMENTARY SCHOOL
1999081057 City of Port Hueneme Hueneme/ Third Redevelopment Housing
1999118100 California Department of Corrections and Rehabilitation (CDCR) Fairfield Parole Unit
1999118086 City of Clearlake OLYMPIC DRIVE REHABILITATION & PEDESTRIAN IMPROVEMENTS
1999111067 Kern County EA SF 4-99 (a) Amendment of Zoning Map No 79; Zone Change Case No. 29 (b) Alteration of the Boundaries of Agricultural Preserve
1999118087 California Department of Transportation, District 3 REPLACEMENT OF PAVEMENT MARKERS
1999081124 Coronado Unified School District Coronado Unified School District Master Plan Facilities
1999112067 City of Mountain View Adobe Building Restoration, Project 00-39
1999111068 City of Imperial Beach Palm Avenue Beach Street End Overlook, EIA 99-11
1999112064 City of Eureka City of Eureka - Inner Channel Dock and Boardwalk Revitalization Project
1999112061 City of Capitola File No. 99-98
1999111062 Merced County Valley Fresh Food Inc.
1999118098 California Department of Corrections and Rehabilitation (CDCR) San Gabriel Valley Parole Office
1999111065 City of Yucca Valley Town of Yucca Valley
1999111063 California Department of Transportation, Headquarters State Route 156 in Monterey [Division 13, Public Resources Code, Section 21080.4 (State); 40C.F.R. 150107 and 1508.22 (Federal)]
1999112062 City of Red Bluff Downtown Bus & Ride Transit Facility
1999118099 California Department of Corrections and Rehabilitation (CDCR) Santa Maria Parole Unit
1999112065 Humboldt County Jim Hoff Outdoor Sign Project
1999111066 Monterey County Madson - Minor Sub
1998072050 El Dorado County Construction, Relocation, and Abandonment of Water and Sewer Facilities in Saratoga Road, Project No.s 02016E and 02014E, Work Order No.s 47432 and 47433
1999118093 Fish & Game #5 Freeman Diversion Improvement Project Roller Gate Repair
1999118090 City of Fresno ENVIRONMENTAL ASSESTMENT No. EA-99-061
1999119029 California Department of Forestry and Fire Protection (CAL FIRE) Streamed Alteration Agreement for Notification No.99-0639
1999111060 Glendale Redevelopment Agency Glendale Place Development Project
1999118096 Department of Justice Lease of Office Space