Thursday, December 23, 1999

Received Date
1999-12-23
Edit Search
Download CSV

 

34 document(s) found

SCH Number Type Lead/Public Agency Received Title
1998092151 California Public Utilities Commission (CPUC) North San Jose Capacity Project /Nortech & Substation & Power Lines Neg. Dec./Initial Study (A. 98-06-001/D. 99-08-023)
1999121091 San Joaquin River Exchange Contractors Water Authority Temporary Water Transfer Program for San Joaquin River Exchange Contractors Water Authority, 2000-2004
1999128233 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement No. 99-0757, East Weaver Creek, Trinity County
1999129043 Shasta County Streambed Alteration Agreement for Notification No. 99-0758, Tributary drainage along Resoures Code
1999121094 Los Angeles County Thompson Creek Dam
1999128230 California Department of Parks and Recreation One-inch Water Line Replacement (99/00-CCG-07)
1999122081 City of Sacramento Annunciation Greek Orthodox Church
1997121015 San Diego County Dick Con Construction Subdivision
1998101053 Orange County DEIR # 573 for MCAS El Toro Master Development Plan, Airport System Master Plan (JWA and OCX) and Base Transition Plan
1999122082 City of Lincoln Foskett Ranch EIR
1999081006 University of California Santa Cruz UC MBEST CENTER: HEADQUARTERS BUILDING COMPLEX
1999102042 City of Yreka Yreka Water Pollution Control Facility Improvements
1993061008 City of Glendale No. 92-29: Tentative Tract No. 51548
1999128239 Fish & Game #5 Kwon Residence - 4110 Cambridge Road
1999128236 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Putah Creek Bank Protection at Hammond Property
1999121097 City of Escondido Escondido General Plan Update Case File 99-08-99-01-GPA
1999122083 City of Alameda AEGIS/Mariner Square Project
1999121098 San Diego County Rieken Site Plan
1999128234 California Department of Parks and Recreation Navarro River Redwoods State Park
1999121092 California Department of Forestry and Fire Protection (CAL FIRE) San Luis Obispo Ranger Unit Headquarters Facility Replacement Project
1999128231 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration to Agreement No. 99-0789, Middle Creek, Siskiyou County
1999062037 City of Murrieta Los Alamos Hills Master Plan EIR (99-078)
1999121095 Inyo County Conditional Use Permit 99-9 Second Asphalt Batch Plant
1998071096 San Diego County Crestlake, TM5082, AD 95-046, Los No. 95-14-11
1999121099 City of Hawthorne International Commerce Center
1999128232 Fish & Game Eastern Sierra-Inland Deserts Region Newberry Pond Cleaning Project
1999128238 California Department of Motor Vehicles (DMV) Leasing of Office Space
1999121096 City of Westminster Water Tanks Project
1999128235 California Department of Parks and Recreation Water Plant Approach Road and Parking Lot Repairs Project (99/00-LL-15
1993024001 California Department of Resources Recycling and Recovery Vandenberg Air Force Base Landfill Permit Renewal
1999121093 Westside Resource Conservation District Panoche Creek Revitalization Project
1999129042 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement for Notification No. 99-0755, Hearst Corporation #2-99-196, Pigeon Creek, Shasta County
1999128229 California Department of Parks and Recreation Retaining Wall (99/00-CCG-08)
1999051017 City of Arcadia Anoakia Residential Development Project