Thursday, February 17, 2000

Received Date
2000-02-17
Edit Search
Download CSV

 

21 document(s) found

SCH Number Type Lead/Public Agency Received Title
2000028222 California Department of Transportation, District 2 02-362500 Clean and Seal Bridge Decks/Replace Joint Seals
1999101106 City of Carlsbad South Carlsbad Coastal Redevelopment Plan
2000029011 Colusa County ED # 99-53 Sunsweet Dryers
2000022067 Contra Costa County Restoration of Canada Del Cierbo
2000022066 City of Dublin Dublin Boulevard Widening Project
2000021062 Laguna County Sanitation District Total Dissolved Solids Reduction and Recycled Water Project
2000021063 City of Los Angeles MND 2000-0302 SUB (CDP)
2000022061 City of Morgan Hill GPA 98-03, ZA 99-12, SD-99-12 Cochrane-Morgan Hill Development Partners
1999041067 City of Oxnard Tentative Subdivision Map No. 5196/ Westport at Mandalay Bay
2000028202 California Department of Parks and Recreation Installation of CXT Vault Toilets (99/00-CD-13)
1995111020 City of Redondo Beach Expo Design Center
1999102098 City of Redwood City State Route 84 (Woodside Rd) Widening Project
1999122055 City of Sacramento Pocket Area Self Storage
1991042057 City of Sacramento Approval of a Remedial Action Plan for Soil at the former SPTCo Sacramento Railyard, Lagoon Study Area, Sacramento, California
2000029010 San Diego County Daniels TPM, TPM 20476/log No. 99-02-045
1999092044 City of Santa Clara GPA #48, Z1656 / S.1669 / Z1656DA
2000022001 City of Santa Cruz Oblates of St. Joseph Parking Lot
1993062028 Sierra County "X" Overlay Zoning District/ Crose -Zone Amendment
1993062028 Sierra County Kaufman- General Plan Amendment/Zone Amendment/Tenative Parcel Map
2000012033 Trinity County Sherman Tentative Parcel Map and Rezone (P-99-57)
2000028214 California Department of Water Resources (DWR) Oroville Division, Thermalito Diversion Dam, Radial Gate Rehabilitation