Tuesday, December 7, 1999

Received Date
1999-12-07
Edit Search
Download CSV

 

20 document(s) found

SCH Number Type Lead/Public Agency Received Title
1999128087 California Department of Transportation, District 2 Roadway Rehab
1999128084 California Department of Transportation, District 2 Irrigation
1999051035 San Luis Obispo County AT&T Cable Upgrade - Los Angeles to San Luis Obispo
1999122024 Stinson Beach County Water District Amendments to On-Site Wastewater Code
1999121022 Department of Justice Santa Barbara Replacement Laboratory Project
1999121023 City of Malibu New Single Family Residence on 5774 Calpine Drive
1999128082 Fish & Game #2 Grand Island 1999-2000
1995033060 City of Napa General Plan Economic Element and Negative Declaration
1995083033 Monterey County SEPTEMBER RANCH
1999129013 San Diego County TPM 20403RPL, Log No. 98-09-018 Bushey Tentative Parcel Map
1999121021 Madera County EA- 99-02, Oakhurst Wastewater Collection System- Sewer Line Replacement
1999128088 California Department of Transportation, District 2 Disposal Site
1995061007 San Diego County Gregory Canyon Landfill
1999128085 California Department of Transportation, District 2 Capital Maintenance
1993021007 Los Angeles County 92074 (TESORO DEL VALLE)
1999122012 California Department of Parks and Recreation Ocean View Summit Prescibed Burn
1999128086 California Department of Transportation, District 2 Traffic monitoring station
1998122074 Sacramento County Fair Oaks Bridge Timber Trestle Replacement
1999128083 Fish & Game #2 STREAMBED ALTERATION AGREEMENT FOR GOLD RUN FREEWAY REHABILITATION PROJECT
1999121024 Grossmont-Cuyamaca Community College District Grossmont College Learning Resources Center Expansion and Remodel