Wednesday, January 12, 2000

Received Date
2000-01-12
Edit Search
Download CSV

 

20 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
2000012038 Santa Clara County Peterson Tractor Use Permit
2000011033 California Department of Transportation, District 5 Highway 46 Four Lane Project
2000011028 City of San Diego REFER TO SCH# 2000011024
1999051042 San Bernardino County Roadway Express, Inc.
2000012033 Trinity County Sherman Tentative Parcel Map and Rezone (P-99-57)
2000011034 Riverside County River Road Bridge Replacement Project
2000018055 Sweetwater Springs Water District Pump Station Replacement Project
2000018058 California Department of Parks and Recreation San Diego House Deli Addition (99/00-SD-15)
2000018059 Fish & Game #2 Bear Creek Redwoods
1999032036 City of Chico Otterson Drive Extension
1990021082 City of Stockton Mercy Charities Affordable Housing Project, Gleason Park Neighborhood
2000012036 Alameda County Waste Management Authority, StopWaste (ACWMA) Approval of Range Management Plan and Grazing Leases
2000012039 City of Tracy Tracy Wastewater Treatment Plant Expansion Project
2000018056 California Department of Parks and Recreation Residence Demolition (99/00-LL-17)
1999081019 City of Carpinteria Lagunitas Office Park Project
2000018057 California Department of Parks and Recreation Irrigation repair, Black Oak (99/00-LL-18)
1999112088 Summerville Union High School Summerville High School Expansion and Modernization Project
2000011035 Livermore Valley Joint Unified School District Providence Landing Residential Development
2000012037 City of Eureka Dave Schneider