Recent Postings

 

403 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021100578 Sacramento Suburban Water District Wells 81, 82, and 83 Antelope/North Poker Project
2024050636 City of Los Angeles Extra Market
2022100495 California Department of Transportation, District 10 (DOT) Permit No. 19852 - State Route 4 Transportation Management Systems Upgrade Project - Conduit on Bridge #29-0173R
2024050635 City of Lompoc Sign Permit Review (SGN 2024-0003) for Tractor Supply Company signage
2024050634 City of Los Angeles Sidewalk Repair Program - Package No. 70: Access Request Sites
2023080737 San Rafael City Schools TERRA LINDA HIGH SCHOOL CAPITAL IMPROVEMENTS PROJECT
2012072061 Sacramento County Barrett Ranch East
2024050633 City of Long Beach App No. 2312-05 (SPR23-119)
2024050632 Kern County PP24150 Fairfax School District SumVac Map 103-35
2024050631 Stanislaus County Parcel Map Application No. PLN2024-0019 - Gomez and Esquivias
2024050630 San Joaquin County Colonial Heights Water Main Replacement Project
2024050629 City of Long Beach 2307-19 (LCDP23-042, SV24-001)
2021060606 California Department of Transportation, District 9 (DOT) Bishop Pavement Project (Streambed Alteration Agreement No. EPIMS-INY-46607-R6)
2024050628 Sacramento County PLER2024-00006 SMUD Easement Conveyance for Metro Air Park 69kV Project
2023070258 Central Valley Flood Protection Board Permit No. 19796- Middle-Mile Broadband Initiative Project – State Route 178 Crossing at Kern River Bridge 50-279 in the City of Lake Isabella, Kern County
2024050627 California Department of Parks and Recreation State Street Firehouse
2024050626 City of Los Angeles Sidewalk Repair Program - Package No. 70: Access Request Sites
2021060184 City of Walnut Creek Walnut Creek Mixed Use Special District
2024050625 Los Angeles County Department of Public Works (DPW) THE FLORENCE-FIRESTONE FOR ALL: ACHIEVING VISON ZERO IN SOUTH LOS ANGELES
2022120666 Sacramento County PLNP2019-00028 Stockton & Gerber 76 Gas Station Use Permit
2024050624 California Department of Parks and Recreation Wilson/McConnell Residence Awning Repair
2024050623 Kern County PP24138 Steve & Cynthia Landon ZCC 43, Map 146; LLA 17-22
2024050622 Kern County PP24134 Jason Rivera GPA3, ZCC12, Ag Pres-Exl, Map 9
2022020265 City of Palmdale Vesting Tentative Tract Maps 51604, 51605, 51606, 51607, 52093 and 52116, Conditional Use Permit 22-001, Planned Development 21-001
2024020079 City of Menifee CIP 22-03 McCall Blvd. Road Widening Project
2024050621 Oxnard Harbor District Port of Hueneme - North Terminal Photovoltaic Project
2024050620 Los Angeles County Department of Parks & Recreation Baldwin Hills Wayfinding and Trail Improvement Project
2024050619 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Cline-Harris New Multi Parcel Pier Project
2024050618 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) Bali Hai Guest Dock Replacement Project
2024010248 California Coachella Valley Mountains Conservancy (CVMC) Four New Coachella Valley Trails Project
2024050617 City of Long Beach 2308-28
2024050616 City of Encinitas La Costa Boutique Hotel Project
2016061064 Inland Empire Utilities Agency Addendum No. 2 to the Facilities Master Plan Program EIR for the RP-5 Expansion Implementation Project
2024050615 City of South Lake Tahoe Jade Garden Mural
2024050614 City of South Lake Tahoe Black Jack Inn Mural
2024050613 City of South Lake Tahoe Live at Lakeview Summer Music Series
2024050612 City of Los Angeles Sidewalk Repair Rebate Program 13845 W Eustace St
2024050611 San Luis Obispo County MW Investment Partners LLC / Vesting Tentative Tract Map (SUB2020-00019 / TR3146) / AMEND2023-00008 (ED24-044 / State Clearing House number: #2021080459)
2024050610 City of Long Beach 2401-39 (AUP24-003)
2024050609 City of Los Angeles Sidewalk Repair Rebate Program - 13845 W Eustace St
2023100139 City of Belmont Twin Pines Stormwater Detention Basin Project
2024050608 City of Long Beach 2210-15 (TPM22-007) - PLNE53752
2024050607 City of La Habra Magnolia Vintage Gifts
2024050606 City of La Habra Design Review 22-02 and Conditional Use Permit 22-08 for 580 West La Habra Blvd
2024050605 Lake County Belwood Motel, UP 23-03
2024050604 Riverside County Regional Park and Open Space District PK-ARPA0014 Kabian Memorial Park Improvements
2024050603 California Air Resources Board (ARB) Zero Greenhouse Gas Emission Space and Water Heater Standards
2024050602 City of Placerville Forni Road Storm Drain Repair Report - CIP 42345
2023070270 City of San Diego 6110 Camino De La Costa
2024050601 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Abbvie Inc, Irvine, California
2024050600 California Wildlife Conservation Board (WCB) Lake Earl, Expansion 39
2024050599 City of Eureka Housing Authority of the City of Eureka (HACE) 25-1 and Prospect Project
2024050598 San Bernardino County Glen Helen Parkway Grade Separation - Railroad License Agreements
2024050597 Imperial County CUP23-0014/IS23-0015
2024050596 California Department of Transportation, District 4 (DOT) Sanborn County Park Watershed Enhancement Plan
2024050595 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Tolowa Dee-ni' Nation Marine Program Surfperch Baseline Population Abundance Monitoring
2024050594 San Bernardino County Lake Gregory San Moritz
2024050593 California Department of Fish and Wildlife, Marin Region 7 (CDFW) San Francisco Bay USACE Dredge Monitoring Study
2024050592 San Bernardino County Prado Tent Campground Restroom Addition
2024050591 San Bernardino County Lake Gregory Commerce Prefabricated Restroom
2024050590 City of Parlier Choice Partners (previously MG Star LLC) Commercial Development
2024050589 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Oro Loma and Castro Valley Sanitary Districts Water Pollution Control Plant – Intermittent Wet Weather Discharge, Reissuance of NPDES Permit
2024020540 City of Sunnyvale 1313 South Wolfe Road General Plan Amendment & Rezoning
2019012052 Marin County Camp Tamarancho Fuel Reduction and Community Protection Project
2024050588 California Department of Forestry and Fire Protection (CAL FIRE) North Fork Water Treatment Plant
2024050587 San Bernardino County Glen Helen Island Building Demo & Amenity Install
2024050586 City of Long Beach Miscellaneous minor repairs, restorations, and studies for Rancho Los Cerritos
2024050585 City of Parlier Chery's CUP
2024050584 City of Parlier Manning Avenue Annexation
2024050583 California Department of Transportation, District 11 (DOT) EA 11-3A659 ADA Ramp Upgrades I-5 at EB Via De La Valle
2024050582 California Department of Transportation, District 11 (DOT) EA 11-3A761 I-805 Ramp Pavement Rehab at NB On-ramp from EB Palm Ave
2024050581 California Department of Transportation, District 11 (DOT) EA 11-3A748 WB Clairemont On-Ramp Rehab (MC24-081)
2024050580 Port of Long Beach Port of Long Beach - Channel Two Remedial Dredging (Harbor Development Permit No. 24-010)
2024050579 City of San Clemente Moses Residence
2024050578 City of Indio The Oasis at Indio Project
2024050577 Judicial Council of California Northern Branch Courthouse Solar Project
2024050576 Judicial Council of California Downtown Superior Court Solar Project
2024050575 Judicial Council of California East County Regional Center Solar Project
2024050574 City of Atherton 2023 – 2031 Housing Element and Zoning Code Update
2023020290 City of Irwindale Irwindale Gateway Specific Plan Draft EIR
2024050573 Judicial Council of California Kearny Mesa Court Solar Project
2024050572 Judicial Council of California Pomona Courthouse South Solar Project
2024050571 California Department of Water Resources (DWR) PG&E Canyon Road Repair at Los Banos Creek Detention Dam
2024050570 Judicial Council of California Edmund D. Edelman Childrens' Court Solar Project
2024050569 Judicial Council of California Torrance Courthouse Solar Project
2024050568 Judicial Council of California B.F. Sisk Courthouse Solar Project
2024050567 Judicial Council of California Richard E. Arnason Justice Center Solar Project
2024050566 California Air Resources Board (ARB) Zero Emissions Vehicle Training Through Electric Vehicle Conversions
2024050565 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Research activities in support of improving the climate resilience of Northern California Tribal Fisheries
2024050564 City of Long Beach PLNE57113
2024050563 Judicial Council of California Bray Courts Solar Project
2024050562 Judicial Council of California Walnut Creek Courthouse Solar Project
1989090619 City of Palmdale Major Modification 24-0003
2024050561 Kings County Kings County Roadway Sign Installation, Upgrade and Replacement Project
2024050560 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Population Genomics and Physiology of Longjaw Mudsucker (Gilichthys mirabilis)
2024050559 Judicial Council of California Fremont Hall of Justice Solar Project
2024030627 City of Thousand Oaks City of Thousand Oaks Climate and Environmental Action Plan (CEAP)
2024050558 Sacramento Municipal Utility District Elverta/McClellan 69 kV Feeder Tie Project
2018122049 Trinity County Melucci Diversion and Stream Crossing
2024050557 City of Oakley Delta Point Plaza (CUP 04-23, CUP 03-24, DR 08-23)
2024050556 City of Bakersfield Site Plan Review No. 24-60000183
2024050555 City of Bellflower Development Review Case No. DR 2-24-15098 and Conditional Use Permit Case No. CU 24-05
2024050554 Mono County Eggleston domestic well construction
2024050553 City of Palmdale Major Modification (MOD) 23-0022
2024050552 Sierra Resource Conservation District Alder Springs Community Water System Interconnection and Enhancement
2024050551 City of Tulare City of Tulare Emergency Homeless Shelter Facility
2011041097 California Department of Conservation (DOC) Berry 14
2024050550 California Public Utilities Commission (CPUC) Notice of Proposed Construction 2107 Aspen C 821 Sycamore Ave
2024050549 San Luis Obispo County Browns/ Minor Use Permit/Coastal Development Permit; C-DRC2023-00047
2024050548 San Luis Obispo County Cannoles / Minor Use Permit/Coastal Development Permit; C-DRC2023-00031 (ED24-021)
2024050547 San Joaquin County Morada Acres Water System Rehabilitation Project
2024050546 San Joaquin County North 99 Frontage Road East Resurfacing
2010111084 City of Murrieta Discovery Village Development Project (Streambed Alteration Agreement No. EPIMS-RIV-33007-R6)
2022020722 City of Monrovia Norumbega Drive Residence Project
2023100140 Imperial Irrigation District EHL Reservoir and Intake Channel Project
2024050545 Lawrence Berkeley National Laboratory UC LBNL Long Range Development Plan EIR
2024050544 City of Rancho Cordova Soil Born Farms - Animal Barn - Minor Design Review
2024050543 City of San Diego Approval of a HOME-ARP, PIP Subrecipient Grant Agreement between the City of San Diego and San Diego Housing Commission for Pacific Village Affordable Housing
2024050542 San Luis Obispo County Minor Use Permit Coastal Development Permit; C-DRC2023-00042? ED24-009
2024050541 Tulare County Dairy Well for the P & M Vander Poe! Dairy (CEQ 24-006)
2024020659 City of Walnut Creek Las Trampas Creek Bridge at South Main Street Replacement Project
2024050540 California Department of Parks and Recreation El Cuartel Seismic Retrofit, Roof Replacement, and ADA Ramp
2024050539 City of Corona Glen Ivy Tank Disinfection Project
2024050538 California Public Utilities Commission (CPUC) Notice of Proposed Construction – 2400.011-MDU3575MendocinoAve
2024050537 California Department of Social Services Project 9049 DSS Monterey Park Lease Renewal
2024050536 California Department of Transportation, District 11 (DOT) EA 11-3A786 IMP SR-78/111 - Replace Cables, Loop Detection Site, and Controller Cabinet
2024050535 California Department of Transportation, District 11 (DOT) EA 11-3A785 IMP SR-78/111/86/VAR - Replace Cables, Loop Detection Site, and Controller
2024050534 City of Lake Forest Use Permit 11-23-5672: Verizon Sector Addition and Antenna Modifications
2024050533 City of Marysville Flock Safety Automated License Plate Reading Camera Installation Project
2024050532 California Department of Transportation, District 12 (DOT) SR-74 Curve Advisory Roadside Sign Installation
2024050531 City of Santa Cruz 908 Ocean Street Mixed Use Development
2024050530 Alameda County Public Works Agency (ACPWA) Redwood Road MM 8.15 Storm Damage Repair (Lake Chabot) in Castro Valley, Alameda County
2024050529 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree Hazard Management Project (Western Joshua Tree Conservation Act Permit No. 1927-HMP-2024-089)
2024050528 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree Hazard Management Project (Western Joshua Tree Conservation Act Permit No. 1927-HMP-2024-088)
2024050527 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree Hazard Management Project (Western Joshua Tree Conservation Act Permit No. 1927-HMP-2024-078)
2024050526 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree Hazard Management Project (Western Joshua Tree Conservation Act Permit No. 1927-HMP-2024-087)
2024050525 City of Seal Beach LCWA Watermain Lining Project
2024050524 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree Hazard Management Project (Western Joshua Tree Conservation Act Permit No. 1927-HMP-2024-076)
2024050523 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree Hazard Management Project (Western Joshua Tree Conservation Act Permit No. 1927-HMP-2024-077)
2024050522 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree Hazard Management Project (Western Joshua Tree Conservation Act Permit No. 1927-HMP-2024-075)
2024050520 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree Hazard Management Project (Western Joshua Tree Conservation Act Permit No. 1927-HMP-2024-072)
2024050519 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree Hazard Management Project (Western Joshua Tree Conservation Act Permit No. 1927-HMP-2024-074)
2024050518 City of Redding Emergency Repair and Replacement of Sewer Pipe and Asphalt Concrete Pavement
2024050517 City of Redding Old Alturas Road Improvements Project
2024050516 California Department of Transportation, District 6 (DOT) Tejon SRRA Water & Wastewater Upgrades (06-0X570)
2024050515 City of Glendale Glendale Municipal Green Zone Construction Work Crew Project
2024050514 California Department of Transportation, District 11 (DOT) EA 11-3A656 I-5 Rockfall Fencing
2024050513 California Department of Transportation, District 11 (DOT) EA 11-3A755 I-5 La Jolla Village Drive EB Ramp Pavement Rehab
2024050512 California Department of Transportation, District 11 (DOT) EA 11-3A799 I-5 Rehabilitate Ramp pavement at La Jolla Village Dr.
2024050511 Mono County Lacey domestic well construction
2024050510 Resource Conservation District of Tehama County (RCD-TC) Walnut Street Building Improvement Project
2024050509 California Energy Commission Grid-Supporting and Cost-Saving Vehicle-to-Everything (V2X) Solutions for California School Districts
2024050508 Los Angeles County Community Broadband Network Services Work Order CBN-2 South Los Angeles
2024050507 Los Angeles County Community Broadband Network Services Work Order CBN-1 East Los Angeles
2024050506 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree Hazard Management Project (Western Joshua Tree Conservation Act Permit No. 1927-HMP-2024-053)
2024050505 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree Hazard Management Project (Western Joshua Tree Conservation Act Permit No. 1927-HMP-2024-054)
2024050504 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree Hazard Management Project (Western Joshua Tree Conservation Act Permit No. 1927-HMP-2024-057)
2024050503 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree Hazard Management Project (Western Joshua Tree Conservation Act Permit No. 1927-HMP-2024-060)
2024050502 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree Hazard Management Project (Western Joshua Tree Conservation Act Permit No. 1927-HMP-2024-063)
2024050501 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree Hazard Management Project (Western Joshua Tree Conservation Act Permit No. 1927-HMP-2024-064)
2024050500 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree Hazard Management Project (Western Joshua Tree Conservation Act Permit No. 1927-HMP-2024-065)
2024050499 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree Hazard Management Project (Western Joshua Tree Conservation Act Permit No. 1927-HMP-2024-067)
2024050498 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree Hazard Management Project (Western Joshua Tree Conservation Act Permit No. 1927-HMP-2024-068)
2024050497 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree Hazard Management Project (Western Joshua Tree Conservation Act Permit No. 1927-HMP-2024-069)
2024050496 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree Hazard Management Project (Western Joshua Tree Conservation Act Permit No. 1927-HMP-2024-070)
2023020421 Calleguas Municipal Water District Calleguas Regional Salinity Management Pipeline Phases 3 and 4
2024050495 City of Santa Fe Springs NWC Telegraph and SFS
2024050521 San Mateo County Mukaeda Residence (Cypress Avenue, Moss Beach)
2023120180 California Department of Transportation, District 8 (DOT) Blythe Border Protection Station Replacement Project
2022110593 Town of Ross Second Amendment to Town of Ross 6th Cycle Housing Element 2023-2031
2024050494 City of Madera Adell and D St Annexation
2024050493 California Department of Transportation, District 5 (DOT) Bradley-San Ardo Capital Preventive Maintenance
2024050492 City of San Juan Capistrano Adoption of an Interim Ordinance Prohibiting New Commercial Battery Energy Storage Systems within the City of San Juan Capistrano
2023030749 Marin County Flood Control and Water Conservation District Deer Island Tidal Basin Wetlands Restoration Project: Phase 1 Construction
2024050491 California Department of Transportation, District 11 (DOT) EA 11-3A744 Ramp Rehabilitation I-5 Main Street IC (MC24-076)
2024050490 California Energy Commission California Refinery Maintenance Reporting Guidelines
2024050489 Contra Costa County Willow Pass Court Retail Center, Land Use Permit CDLP20-02031
2022080248 City of Hesperia Poplar 18 (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2023-008-06 (ITP))
1999021091 California Department of Corrections and Rehabilitation (CDCR) Sierra Conservation Center 2081 Permit Application - Tricolored Blackbird
2024050488 City of Sacramento Sump 46 &157 Structural Repair Project (W14130109)
2024050487 California Public Utilities Commission (CPUC) Arcadian Infracom2’s California Middle Mile Broadband Network San Jose Project
2024050486 City of Sacramento Marysville - Del Paso Boulevard Commercial Corridor and Neighborhood Action Plan (Forward Together Action Plan)
2024050485 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Population Genetics of Lupinus
2024050484 San Luis Obispo County Sanderson Major Grading Permit; GRAD2023-00050 ED24-069
2024050483 California Energy Commission Emergency Rulemaking Implementing Revised SB X1-2 Gasoline Refining Margin and Marine Import Reporting Requirements [Regulations]
2024050482 Merced County Building Permit No. BP2024-0452
2024050481 California Public Utilities Commission (CPUC) Boldyn Segment 6 Access Point
2024050480 California Department of Transportation, District 10 (DOT) Curve and Warning Signs Installation (10-1S330)
2024050479 City of Santa Clara 5200 Patrick Henry Drive- Arista Office Development
2004092011 City of Oakley East Cypress Corridor Specific Plan
2024050478 San Luis Obispo County Mittry Vesting Tentative Tract Map and Land Use Ordinance Amendment (LRP2021-00006/ SUB2023-00013 ED24-028)
2024050477 Orange County Approve Cooperative Agreement with City of Dana Point
2024050476 California Department of Transportation, District 10 (DOT) Traffic Management Systems Repair and Upgrade (10-1S390)
2024050475 City of Palmdale Rancho Vista Deveolpment - Tentative Tract Map 83674
2024050474 California Department of Transportation, District 10 (DOT) Safety Lighting Installation (10-1L440)
2024050473 City of Pasadena Mayberry Parker Bridge Access Improvements Project
2024020612 Los Angeles Unified School District Canoga Park High School Major Modernization
2024050472 Santa Cruz County Sanitation District Celia Drive Emergency Sewer Repair
2012081028 San Benito County Water District West Hills Water Treatment Plant
2024050471 City of Oakley Bridgehead Industrial Project
2024050470 California Department of Water Resources (DWR) Tiger Creek Forebay, No. 97-126
2024040981 City of Point Arena Wildflower East Initial Study / Mitigated Negative Declaration - Recirculated
2024050468 National City 2023-03 CUP, CDP, IS Fuel Transfer Facility
2022020429 San Benito County PLN200051 LEE SUBDIVISION PROJECT REVISED DRAFT ENVIRONMENTAL IMPACT REPORT
2024050304 San Bernardino County PRAA-2023-00020
2024050467 City of Palmdale Conditional Use Permit 23-011 and Site Plan Review 23-006
2013052005 City of Mill Valley Climate Action Plan 2030 and MV2040 General Plan Climate Element Amendment
2024020746 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Ash Hill Communication Site Project (Streambed Alteration Agreement No. 1600-2019-0200-R6)
2024050466 City of Lake Forest Use Permit 02-24-5684
2024050465 City of Malibu Citywide Project- State Housing Law-City Council Reso. 24-16
2024050464 City of Rancho Cordova Anatolia Ill Village 27- Tentative Subdivision Map - (PLND-1023-0087)
2024050463 City of Rancho Cordova Ranch Village 10 & 11 - Design Review Amendment - PLND-0324-0094
2024050462 City of Malibu 32420 Pacific Coast Highway- ACDP 23-012
2024050461 City of Saratoga Masson Estates
2023010217 City of Signal Hill Signal Hill Petroleum Conditional Use Permit 97-03 Extension Project
2024050460 Amador County Transportation Commission (ACTC) 2024 Regional Transportation Plan (RTP)
2024050459 Palermo Union School District Helen Wilcox ES - New Relocatable Classrooms
2024050458 California Department of Education Leased space Pomona
2024050457 California Public Utilities Commission (CPUC) Cityside Networks Mission Viejo Zone 5 Network Project
2024050456 City of Clearlake Arrowhead & Burns Valley Road Rehabilitation
2024050455 Riverside County TPM38621
2024050454 City of Los Angeles TARGET / ENV-2023-8352-CE / ZA-2023-8351-CUB
2024050453 Palermo Union School District Golden Hills ES-Relocatable Classrooms
2024050452 Resource Conservation District of Tehama County (RCD-TC) Bucks Flat Shaded Fuel Break Continuation
2024050451 Palermo Union School District Palermo MS-New Relocatable Classrooms
2024050450 California Department of Water Resources (DWR) Drilling and Construction of Monitoring Well G6 – Indio Subbasin
2024050449 Santa Barbara County Public Works Department Resource Recovery and Waste Management Div. County Service Area 12 (Mission Canyon Sewer District), Sewer Service Charges and Sewer Connection Charges -Fiscal Year 2024-2025
2024050448 City of Fontana Master Case No. (MCN) 23-067, Conditional Use Permit (CUP) No. 23-012 and Administrative Site Plan (ASP) No. 23-019
2024050447 City of Fontana Master Case No. 24-0015 and Administrative Site Plan No. 24-0007
2024050446 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Iverson-Miller New Multi-Parcel Pier Project
2024050445 City of Fontana Master Case No. 24-0016 and Administrative Site Plan No. 24-0008
2024050444 Tulare County Special Use Permit No. PSP 24-006 – Aguirre
2024050443 Tulare County Special Use Permit, PSP 23-115, Tapia
2024050442 Tulare County Tentative Parcel Map No., PPM 24-010 – Mary secondo
2024050441 Tulare County Minor Modification – MIM 24-013 to PSP 89-108 (ZA)
2024050440 Tulare County Agricultural Preserve Diminishment No., PAD 24-001 - Dowds
2024050439 City of Mendota CITY OF MENDOTA NEW POLICE STATION
2024050438 Tulare County Minor Modification - MIM 24-012 to PSP 96-086 (ZA)
2024050437 City of Malibu 6625 Zumirez Dr. - APR 23-034
2024050436 City of Richmond Conversion and Electrification of the Gold Rush Commercial Fishing Vessel
2024050435 California Wildlife Conservation Board (WCB) Wildlife Habitat and Community Resilience on Working Lands – Roots #7
2023110237 Stanislaus County Use Permit Application No. PLN2023-0123 - Great Valley Academy
2023030749 Marin County Flood Control and Water Conservation District Deer Island Tidal Basin Wetlands Restoration Project
2024050469 Madera County CUP 2022-003
2024050434 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Lash New Single-Parcel Pier
2024050433 Santa Barbara County Public Works Department Resource Recovery and Waste Management Div. Establishing Benefit Assessments for County Service Areas 3, 31, and the Santa Barbara North County Lighting District for Fiscal Year 2024-2025
2024050432 California Department of Forestry and Fire Protection (CAL FIRE) Sherwood Corridor Ingress and Egress Roadside Fuel Reduction Project, Phase 3
2024010761 Santa Maria-Bonita School District Bonita School Drinking Water Improvements Project
2024010761 Santa Maria-Bonita School District Bonita School Drinking Water Improvements Project
2022110393 City of Elk Grove New Zoo At Elk Grove (SP0009)
2024050431 San Joaquin County Administrative Use Permit No. PA-2300248
2022120189 San Mateo County Cypress Point Affordable Housing Community Notice of Statutory Exemption
2024050430 California Department of Forestry and Fire Protection (CAL FIRE) Sherwood Ranch Roadside Fuel Reduction
2022040427 City of Pittsburg Envision Pittsburg: 2040 General Plan Update
2024020648 Tamalpais Union High School District Redwood High School FASCD Buildings
2024050429 State Water Resources Control Board, Divison of Financial Assistance Phase 2 Waterline Project – James Avenue (Project)
2024050428 Reclamation District No. 536 Egbert Tract (RD 536) Deferred Maintenance Project - Four Pipe Replacements
2024050427 San Luis Obispo County Tark Abed, Major Grading Permit/ GRAD2022-00123
2021030313 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Waste Discharge Requirements for Nonpoint Source Discharges Related to Certain Activities Conducted by the USFS and the BLM on Federal Lands
2024050426 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Hopper/Watson Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMSHUM-46212-R1C)
2024050425 City of Pittsburg Project 2231, City of Pittsburg Pavement Rehabilitation
2024050424 City of Los Angeles 4269 North Navajo Street, Toluca Lake, CA
2024050423 City of Pittsburg Project 2038 Citywide Roadway Improvements (HSIP 10)
2024050422 Laguna County Sanitation District Maintenance of Laguna County Sanitation District Wastewater Reclamation Plant Storage Ponds
2024050421 City of Pittsburg Project 2028 City of Pittsburg Crestview Drive Safety Improvements (HSlP 1 O)
2024050420 Santa Barbara County Public Works Department Resource Recovery and Waste Management Div. Agreement for Services of Independent Contractor with Wallace Group to provide engineering design services
2024050419 City of San Diego Rancho Bernardo Community Park Dog Park and ADA Improvements
2024050418 Los Gatos-Saratoga Joint Union High School District Los Gatos High School Turf Replacement Project
2024050417 City of Lancaster Director's Review No. 23-117
2024050416 California Department of Water Resources (DWR) 2024 Coastal Outage
2024050415 California Department of Cannabis Control (DCC) NCM Growth Corp
2024050414 City of Santa Clarita 2020-21 Circulation Improvement Program, Phase III, Project Nos. C0072 and C0064 Phase III
2024050413 California Department of Transportation, District 4 (DOT) STORM REPAIR- 3Y920/0423000330
2024050412 City of Santa Cruz Bethany Culvert Emergency Storm Damage Project
2024050411 City of Alhambra Extension for PD-22-18 & CUP-22-07 - 2424 West Main Street
2024050410 Lake County Lim Rezone and General Plan Amendment, RZ 23-02 and GPAP 23-02
2024050409 California Department of Transportation, District 11 (DOT) Director's Order Emergency - Repair SR-94/SR-15 Storm Damaged Channel (43244/1123000243)
2024050408 California Department of Parks and Recreation ROE to PG&E for Routine Vegetation Maintenance (PN-007969)
2024050407 California Department of Cannabis Control (DCC) TOP HORTICULTURAL CONCEPTS, INC.
2023110430 Stanislaus County Use Permit Application No. PLN2023-0060 - Aemetis Biogas, LLC
2015102005 Humboldt County Medical Marijuana Land Use Ordinance - Phase IV
2022110344 Inyo County Recirculated- Renewable Energy Permit 2022-01/Barker-Trona 7
2021120032 Stanislaus County Use Permit Application No. PLN2021-0104 - Kooistra Dairy
2022110323 Inyo County Recirculated- Renewable Energy Permit 2022-02/Barker-Trona 4
2024050406 California Department of Transportation, District 8 (DOT) SBD 15 Pavement Rehab
2024050405 City of Adelanto 103 Unit Subdivision (LDP 23-14 & TTM 20675)
2024050404 City of Los Angeles Tesla Delivery Hub and Service Center - ENV-2023-4891-MND
2023080394 Sacramento County PLER2023-00069 SACRAMENTO COUNTY WATTEV INNOVATIVE FREIGHT TERMINAL (SWIFT) PROJECT
2024050403 Lake County CE 24-11
2024050402 Lake County CE 24-07 Ray Frederick
2024050401 City of Los Angeles 20839 W Roscoe Blvd
2024050400 Monterey Bay Unified Air Pollution Control District Building Monterey Bay’s First Hybrid-Electric Whale Watching Vessel Project
2022100610 City of Riverside Mission Grove Apartments
2024050399 City of Los Angeles DTLA South Park Properties Sites 2 and 3 Project
2024021240 Stanislaus County Parcel Map Application No. PLN2023-0114 - Rocha
2024050398 City of Cathedral City SPA- Rio Vista Village/Verano Specific Plan Amendment 97-55D
2024050397 Hayward Area Recreation and Park District Mission & Mattox Interim Activation Project
2024050396 California Department of Cannabis Control (DCC) Metta Medical, Inc.
2024050395 San Bernardino County Ground Lease with SBCUSD to secure approximately one acre of unimproved land for construction a new fire station for SBCFPD
2024050394 San Bernardino County Ground Lease with OCFCD for Overflow Parking and a Recreational Entertainment Facility at Prado Regional Park for Special Districts
2024050393 Reclamation District 784 Reclamation District No. 784 2024-2025 Routine Maintenance of District Levees
2024050392 California Public Utilities Commission (CPUC) Notice of Proposed Construction (NPC): 2130 ZULU A – 25622 PENNSYLVANIA AVE
2024050391 Placer County Water Agency McCrary Reservoir Abandonment
2024050390 California Department of Cannabis Control (DCC) GREEN RUSH ALLIANCES, LLC
2024050389 California Department of Water Resources (DWR) : Statewide Groundwater Monitoring - Madera County Maintenance Yard Continuous GPS Station Installation
2024050388 City of Foster City CIP716 - Street Rehabilitation and Park Pathway Restoration (2023-2024)
2024050387 California Department of Water Resources (DWR) Paso Area Technical Support Services Well Installation Project
2024050386 City of Whittier Conditional Use Permit No. CUP24-0001 – Chuck E. Cheese
2024050385 City of Rancho Cucamonga DRC2024-00038
2022080022 City of Laguna Woods Laguna Woods General Plan and Zoning Code Update
2022110344 Inyo County Recirculated- Renewable Energy Permit 2022-01/Barker-Trona 7
2022110323 Inyo County Recirculated- Renewable Energy Permit 2022-02/Barker-Trona 4
2024050384 City of Torrance 205th Street Industrial Project
2004071045 City of Calimesa Mesa Verde Specific Plan Area 2 Amendment 2
2011061038 Irvine Ranch Water District Irvine Ranch Water District Well OPA-1 PFAS Treatment System
2024050383 Kings County Partial Rescission of and Re-entering Into a Farmland Security Zone Contract in Relation to Lot Line Adjustment No. 22-06
2024050382 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-49123-R1 for Timber Harvesting Plan (THP) 1-24-00034-MEN
2024050381 California Public Utilities Commission (CPUC) Notice of Proposed Construction (NPC): 2018-SanRafaelBP-Phase1
2024050380 City of Glendora PLN24-0010
2024050379 California Department of Water Resources (DWR) 2024 Pool 22 Erosion Repair
2024040430 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Notification of Lake or Streambed Alteration, No. EPIMS-SHA-37324-R1
2018122049 Trinity County 1600-2017-0306-R1
2006012037 Contra Costa Water District Los Vaqueros Reservoir Expansion Project (Los Vaqueros Dam, No. 1019-3)
2024050378 San Bernardino County Kessler Park Dream Field Project
2024050377 Sierra Nevada Conservancy AB2551 Watershed Coordinator Grant – Modoc Resource Conservation District (SNC959-RFFCP)
2024050376 California Department of Conservation (DOC) UGS PG&E 032024-01
2024050375 California Department of Transportation, District 2 (DOT) Cottonwood Excess Land Transfer
2021040331 Santa Clara County Permanente Creek Restoration Plan
2020070474 City of Rancho Mirage Porcupine Creek Retreat Minor Modification and CEQA Addendum Case No.MOD24-0008
2016112045 Soquel Creek Water District Reaffirm and Ratify the Execution of Phase 3 for the Long-Term Operation and Management of the Chanticleer AWPF
2024050374 California Natural Resources Agency Ancestral Coastal Land Return at the Mouth of the Klamath River
2024050373 East Bay Regional Parks District Briones Pilot Trail Realignment Project
2024050372 California Department of Transportation, District 3 (DOT) Lake 281 Middle-Mile Broadband Network Project (EA: 01-0M230)
2021040231 San Bernardino County National Trails Highway at 10 Bridges Project
2024050371 San Francisco Unified School District San Francisco Unified School District Buena Vista Horace Mann K-8 Community School Modernization Project
2023100328 City of Redlands TTM No. 20571 - Madera at Citrus Trail Residential Project
2002031158 City of Escondido Northeast Gateway Residential Project - Specific Plan Amendment
2024050370 City of Fresno PC00204 Broadway Parque
2021060074 City of Yucca Valley Addendum #3 to Brehm Youth Sports Park MND for the Proposition 68 Aquatics and Recreational Center Project
2024050369 California Department of Transportation, District 9 (DOT) Birch Creek Digouts
2024050368 Butte County HSIP Cycle 11 Butte County Edgeline Improvements
2024050367 City of Brisbane 2023 Slurry Seal
2023090700 City of Perris Perris DC 11
2024050366 City of La Quinta Jefferson Square Specific Plan Amendment & Flora Residential Project
2024050365 City of Los Angeles 1459 South Hi Point/ ENV-2023-4997-CE/ DIR-2023-4996-TOC-HCA
2024050364 San Bernardino County CSA 82 Searles Valley – Sewer Improvement Project
2018121009 City of Santa Clarita Annexation No. 1115 to Santa Clarita Valley Sanitation District
2024050363 Riverside County Probation Southwest Juvenile Hall Secured Walkway Project
2024050362 San Bernardino County CSA 18 Cedarpines Roads Paving Project
2024050361 Central Valley Flood Protection Board Permit No. 19770 – Emergency Pole Replacement Project
2023010196 City of El Segundo El Segundo Downtown Specific Plan Update
2021010194 Los Angeles County Department of Public Works (DPW) The Old Road Over Castaic Creek (Streambed Alteration Agreement No. EPIMS-LAN-19642-R5)
2021100002 Merced County Vierra Dairy Expansion
1991041092 City of El Segundo General Plan and Zoning Amendments
2024050360 Los Angeles County Local Agency Formation Commission (LAFCO) Annexation No. 443 to the County Sanitation District No. 22 of Los Angeles County
2024050359 California Department of Parks and Recreation Crystal Cove Lifeguard Tower Caisson Project
2024050358 State Water Resources Control Board, Division of Water Quality Southern California Edison - TD1855684 Panorama Grid Reliability and Maintenance Pole Replacement Project
2024050357 California Department of Transportation, District 3 (DOT) Lake 29 Middle-Mile Broadband Network Project (EA: 01-0L905)
2024050356 City of Sacramento Wood Park Community Garden (L19208200)
2021100402 City of Anaheim DisneylandForward Project
2022010079 City of Elk Grove Grant Line Construction Aggregate Production and Recycling Facility Project
2024010117 Madera County Prj #2023-002 - Mixed Use Development
2022050180 City of Clovis Shepherd North
2024050355 San Bernardino County Kelbaker Road Berm Restoration
2024050354 City of Fresno Woodward Tot Lot and ADA Accessibility Improvements
2024050353 City of Fresno Roeding Tot Lot and ADA Accessibility Improvements
2024050352 Helix Water District Bradley Avenue Pipeline Replacement Project CIP20016
2024050351 California Department of Transportation, District 6 (DOT) Antelope Grade Vertical Curve Correction & Truck Climbing Lane Extension
2024050350 Sacramento County PLNP2022-00027 Winding Ranch Retail and Residential Project
2024050349 California Department of Transportation, District 3 (DOT) Sac 5 Garden Hwy
2024050348 Madera County CUP 2024-004
2024050347 City of San Luis Obispo Ordinance Amending Title 8 (Solid Waste), Title 12 (Stormwater), Title 13 (Water and Sewer), and Title 15 (Plumbing Code) of the Municipal Code
2024050346 San Bernardino County San Bernardino County Department of Public Works- Emergency Road and Culvert Repairs- Phelan Road
2024050345 California Public Utilities Commission (CPUC) Boldyn Segment 1 Access Point
2024050344 City of Lancaster Director's Review No. 23-082
2024050343 California Department of Transportation, District 12 (DOT) SR-39 MMBN PCH to Stanton Ave.
2024050342 California Public Utilities Commission (CPUC) Boldyn Segment 4 Z Access Location
2022060548 California Department of Transportation, District 8 (DOT) State Route 74 Lake Elsinore Median Buffer and Widen Shoulders Project
2024050341 California Department of Conservation (DOC) Patriot 112023-001
2024050340 El Dorado County Kilzer
2024050339 California Department of Cannabis Control (DCC) Conditions of Approval, Use Permit and Development Agreement Z17-110 - All in Alliance Inc.
2024050338 State Water Resources Control Board, Division of Water Quality TD1751283 Owens River Pole Replacement Project
2024050337 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Union Pacific Railroad (UPRR), Valley Subdivision Mile Post 246.95 Bridge Replacement Project
2015032069 Sacramento County Silver Springs East Outfalls (Streambed Alteration Agreement EPIMS Notification No. SAC-47643-R2)
2024050336 City of San Diego Chan & Chung Single Family Residence
2023090064 City of Wildomar CITY OF WILDOMAR PROPOSED GENERAL PLAN DRAFT EIR
2024050335 United States Army ENVIRONMENTAL ASSESSMENT FOR IMPLEMENTATION OF THE REVISED INTEGRATED NATURAL RESOURCES MANAGEMENT PLAN
2024050334 Siskiyou County McMahon Zone Change (Z2305) Boundary Line Adjustment (BLA2318)
2024050333 City of San Diego 14256 Pinewood
2001122093 California Public Utilities Commission (CPUC) 2001122093
2024050332 Mokelumne Hill Veterans Memorial District 2024 PG&E Mokelumne Hill Fuels Reduction Project
2024050331 Palmdale Water District Change in Point of Delivery of PWD Water Supplies for Recharge into Antelope Valley Groundwater Basin
2024050330 City of Long Beach 2401-22 (SGN24-003) PLNE56778
2024050329 San Francisco Bay Restoration Authority Restoring Wetland-Upland Transition Zone Habitat in the North Bay with STRAW, Phase 2
2024050328 City of Los Angeles 1818 S. Manhattan Pl. (formerly 1819 S. Western Ave.) Bridge Home Lease
2024050327 San Francisco Bay Restoration Authority NORTH RICHMOND LIVING LEVEE AND COLLABORATIVE SHORELINE PLAN
2024050326 City of Los Angeles CD 2 Tiny Home Village at 11471 Chandler Blvd. Lease
2024050325 Tulare County Domestic Well for the Neufeld Property (CEQ 24-005)
2024050324 City of Los Angeles CD 13 - Bonnie Brae Tiny Home Village
2024050323 Tulare County Avenue 430 over Buttonwillow Ditch Bridge Project
2024050322 City of Los Angeles 668 S. Hoover St. (formerly 625 La Fayette Pl.) Bridge Home Lease
2024050321 Tulare County Laboratory Addition Hillman Center
2024050320 City of Vista P24-0101 - Skateboard Ramp