Tuesday, May 2, 2000

Received Date
2000-05-02
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
2000052015 Town of Windsor Windsor Road Rental Housing
2000058046 California Department of Water Resources (DWR) Fabian-Bell Canal Diversion Modification - Marca-Bella Farms
2000058026 California Department of Parks and Recreation Employee Parking
2000052012 Humboldt County Simpson Samoa Company Lot Line Adjustment and Coastal Development and Special Permits
2000058029 California Department of Parks and Recreation Trail Construction
2000058023 California Department of Parks and Recreation Replace Lifeguard Building
2000054004 United States Army, Army Corps of Engineers (USACE) U.P.R.R. Chevron Utility Bridge Relocations, on Los Angeles River
2000058040 California Department of Parks and Recreation Bat Boxes
2000051010 Department of Toxic Substances Control GNB Technologies Inc. Vernon Facility Class 2 Interim Status Modification, EPA Number: CAD 097 854 541
2000052003 Stanislaus County GPA 2000-07 & REZ 2000-09 Groen-Winters-Chapman Group LLC
2000058043 Monterey County Palo Colorado Road Gabion Basket and Rock Replacement
2000058037 California Department of Parks and Recreation Storage Area Remodel
2000058024 California Department of Parks and Recreation Abalone Festival
2000054002 United States Department of Justice Housing Low-Security Federal Inmates in Non-Federal Facilities
2000058041 California Department of Parks and Recreation Percolation Tests
2000052010 El Dorado Irrigation District East Road Sewerline Replacement Project
2000051011 City of Newport Beach GPA 99-3(B) and Zoning Amendment 903: General Plan Amendment, Prezoning, and Annexation of East Santa Ana Heights to the City of Newport Beach.
2000058044 California Department of Parks and Recreation Butano State Park/Villa Cathay Property
2000058038 California Department of Parks and Recreation Native Plant Garden
2000058032 California Department of Parks and Recreation Trail Repair
2000052018 City of Loomis Loomis Multi-modal Facility
2000058035 California Department of Parks and Recreation Fence Replacement
2000058039 California Department of Parks and Recreation Archeological Stabilization
2000054003 Friant Water Authority San Joaquin River Riparian Habitat Restoration Program 2000 Pilot Project
2000058036 California Department of Parks and Recreation Demolition
2000058030 California Department of Parks and Recreation Stream Restoration
2000052016 City of Napa Replacement of the Third Street Bridge over the Napa River
2000058047 California Department of Water Resources (DWR) Grant Line Canal Diversion Modification
2000058033 California Department of Parks and Recreation Entrance Station Replacement
2000058027 California Department of Parks and Recreation Parking Expansion
2000058031 California Department of Parks and Recreation Sidewalk
2000052017 City of San Rafael Ranchitos Park Development
2000058034 California Department of Parks and Recreation Restroom Replacement
2000052014 Tuolumne County Ryan Conditional Use Permit 94CUP-30
2000058045 Department of Developmental Services Agnews Developmental Center Building 54 Fire and Life Safety
2000058025 California Department of Parks and Recreation Road Improvements
2000051009 City of Temecula Planning Application No. PA99-0292 (Conditional Use Permit)- Meadowview Golf Course
2000058048 California Department of Parks and Recreation El Cuartel Emergency Stabilization Project (99/00-CCP-20)
2000058042 California Department of Parks and Recreation Trail Bench
2000052011 Humboldt Bay Harbor Chevron Eureka Terminal Repair Project
2000058028 California Department of Parks and Recreation Room Extension