Recent Postings

 

448 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024010798 Porterville Irrigation District North Basin Recharge Project
2018122049 Trinity County EPIMS-TRI-38434-R1
1999111063 California Department of Transportation, District 6 (DOT) State Route 156 Castroville Boulevard Interchange Project (California Endangered Species Act Incidental Take Permit No. 2081-2021-068-04 (ITP))
2024030635 California Department of Parks and Recreation Gaviota Beach Road Brush Clearing
2024030634 California Department of Fish and Wildlife, Central Region 4 (CDFW) TD1968245 Old Well Road Deteriorated Pole Replacement Project (Streambed Alteration Agreement No. EPIMS-KER-42786-R4)
2024030633 City of Sacramento 2000 16th Street Mixed-Use Project (DR23-267)
2024030632 Coachella Valley Water District (CVWD) Amended and Restated Ground Lease - Whitewater Hill
2024030631 Orange County Fire Authority Tivoli Helopod
2024030630 Nevada County DenCob Cannabis Storefront Retail Microbusiness - PLN23-0037; CUP23-0003
2024030629 City of Long Beach PLNE56740
2024030628 Anaheim Elementary School District (AESD) Shade Shelter and Playground Project at Olive Street Elementary School
2024030627 City of Thousand Oaks City of Thousand Oaks Climate and Environmental Action Plan (CEAP)
2020090171 National Park Service Ocean Beach Climate Change Adaptation Project
2024030626 Mendocino County CDP_2019-0012 (POOS)
2019110505 California Department of Transportation, District 8 (DOT) State Route 60/World Logistics Center Parkway Interchange - geotech investigations
2024030625 City of Santa Barbara Mountain Drive February 2024 Storm Repair Project
2024030624 Rubidoux Community Service District West Valley Intertie Project
2024030623 City of Carpinteria Sanchez Residence Demolition & Reconstruction
2024030622 Coachella Valley Water District (CVWD) Amended and Restated Ground Lease - Morongo
2024030621 State Water Resources Control Board, Division of Water Quality 904141582 Plantenders Anchor Replacement Project
2024030620 City of Santa Barbara Gibraltar Road January 2023 Storm Repair Project
2024030619 Rubidoux Community Service District Loring Ranch PRV Project
2024030618 Santa Cruz County 1041 Clubhouse Drive Vacation Rental
2024030617 California Department of Parks and Recreation DGS Electric Vehicle Charger Installation
2024030616 Santa Cruz County 226 20th Avenue Deck
2024030615 City of San Diego Tecolote Relocation Project No. 1071544
2024030614 Santa Cruz County 106 Beachgate Way Replacement
2024030613 City of San Diego Three (3)-Year Flat Rate Ground Lease with San Diego Community College District
2024030612 California Department of Water Resources (DWR) Spillway Rehabilitation Project (Sabrina Dam, Dam Number 104-32)
2024030611 Santa Cruz County 4755 Nova Drive Vacation Rental
2024030610 Santa Cruz County 219 Martin Drive Vacation Rental
2024030609 Santa Cruz County 180 Brackney Road Vacation Rental
2024030608 Santa Cruz County 22680 East Cliff Drive #9 Vacation Rental
2024030607 Los Angeles Unified School District McBride Special Education Center - CTC West/Grand View ES Campus Improvement Project
2024030606 City of Bakersfield Site Plan Review No. 23-60000467
2024030605 Department of Consumer Affairs Respiratory Care Board - Sacramento
2024030604 Sonoma Resource Conservation District Miwok Valley Charter Schol & Miwok Park Rainwater Project
2024030603 Sonoma Resource Conservation District Miwok Valley Charter Schol & Miwok Park Rainwater Project
2024030602 Madera County CUP #2024-002 - Streamline Engineering & Design Inc
2024030601 California Department of Transportation, District 11 (DOT) I-5 San Dieguito Tree Removal
2024030600 Sonoma County Use Permit for 6 ft fence and gate constructed in street centerline setback; File No. UPE23-0043
2024030599 Butte County Butte County Defensible Space and Hazardous Fuels Program (CEQA24-0001)
2024030598 City of El Cajon 1471 E Main St - Multiple Family Residential Project
2024030597 City of El Segundo Environmental Assessment No. EA-1348 and Subdivision No. SUB 23-02 for Vesting Tentative Tract Map No. 83236
2024030596 California Department of Motor Vehicles (DMV) #7548 - DMV - South San Francisco
2023090007 Calaveras County Water District (CCWD) Jenny Lind Water System Tank A-B Water Transmission Pipeline Project
2023080755 City of Sacramento 3200 Rio Linda Boulevard Gas Station (Fuel Stop Gas Station) (P22-021)
2022060193 Kern County Jasmine Solar Project by SF Jasmine, LLC
2024030595 City of Long Beach PLNE56744
2024030594 California Energy Commission Electric Vehicle Infrastructure Training Program Training and Certification Project
2024030593 City of Menifee Major Plot Plan No. PLN23-0126 and Conditional Use Permit No. PLN23-0127, No. PLN23-0214, and Minor Exception No. PLN24-0030. “Burger King”
2024030592 City of Sacramento Sacramento Bee Townhomes Project (DR23-145)
2024030591 City of Long Beach 2402-18
2024030590 California Department of Parks and Recreation Issue ROE to Hetch Hetchy for Road Maintenance
2024030589 Napa County Berryessa Estates Road Repair Project - RDS22-12
2024030588 California State University, Pomona (CPP) Plant Sciences Lab #28A - Temporary Modular Building
2024030587 City of Santa Cruz U4 Tank Replacement Project
2024030586 California Energy Commission Take Charge: Electric Vehicle Charging for Los Angeles County
2024030585 California Department of Parks and Recreation Issue Right of Entry to California Sportfishing Protection Alliance to Sample Cables in D. L. Bliss and Emerald Bay State Parks
2022070275 Los Altos School District Los Altos School District 10th Site School Project
2023120609 California Department of Forestry and Fire Protection (CAL FIRE) Shasta County Wildfire Mitigation / Hazardous Fuels Reduction Project (Grant# 4382)
2023120622 California Department of Forestry and Fire Protection (CAL FIRE) Shasta County Wildfire Mitigation / Hazardous Fuels Reduction Project (Grant # 5293)
2024010405 California Department of Forestry and Fire Protection (CAL FIRE) Pine Mountain Lake Fuel Reduction Project
2024030584 Fresno County Initial Study No. 7859
2024030583 Department of General Services (DGS) California Department of Forestry and Fire Protection (CAL FIRE) Shasta-Trinity Unit Headquarters and Northern Region Headquarters Relocation
2024030582 Fresno County Initial Study No. 7946 – Dinkey Creek Road over Markwood Creek Bridge Replacement Project
2024030581 Fresno County Initial Study No. 7906 – Arroyo Pasajero Bridge Replacement Project
2024030580 Honey Lake Valley Resource Conservation District Initial Study-Mitigated Negative Declaration for the proposed Lassen National Forest (LNF) Eagle Lake Ranger District (ELRD) Hazard Tree Management Project Lass
2015102005 Humboldt County Water Diversion and Pond Spillway Improvement Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-41838-R1C)
2024030579 California Department of Cannabis Control (DCC) Shasta Emerald Specialty Horticulture LLC
2023100342 City of Long Beach 5910 Cherry Avenue Industrial Building Project
2024030578 University of California, Davis Hutchison Hall Teaching Lab Renovation – Rooms 103 and 109
2024030577 University of California, Davis Hutchison Hall 1ST Floor South Neurobiology, Physiology & Behavior Renovation
2024030576 Nevada County Local Agency Formation Commission (LAFCO) (LAFCO) Nevada County Local Agency Formation Commission City of Grass Valley Sphere of Influence Plan Update
2023110685 Stanislaus County PARCEL MAP APPLICATION NO. PLN2023-0130 NORTHPOINTE MODESTO
2024030575 City of Long Beach Skylinks Regional Stormwater Capture Project
2024030574 Folsom Cordova Unified School District Cordova High School - Green House
2024030573 City of Temecula Temecula Valley Toyota
2024030572 San Luis Obispo County Wild Rose Vineyard LLC Agricultural Preserve and Land Conservation Contract Amendment; CON2023-00026 (ED23-194)
2024030571 San Diego County William Heise County Park - Re-shingle Heise Residence #2
2024030570 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Tullgren Water Diversion Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN- 41900-R1C)
2024030569 San Joaquin County General Plan Amendment No. PA-2100261, Zone Reclassification No. PA-2100262, & Major Subdivision No. PA-2300212
2016082075 City of Belmont Parks, Recreation, and Open Space Master Plan (PROS Plan)
2023110237 Stanislaus County USE PERMIT APPLICATION NO. PLN2023-0123 – GREAT VALLEY ACADEMY
2021120032 Stanislaus County Use Permit Application No. PLN2021-0104 – Kooistra Dairy, Hultberg Road
2024030567 California Department of Transportation, District 10 (DOT) Don Pedro Bridge Non-destructive Testing (10-1S270)
2023010142 Tehama County Wolf Mine I.D. 91-52-0043 (Lake or Streambed Alteration Agreement No. EPIMS-TEH-40972-R1)
2024030566 City of Los Angeles 3848 Avenida del Sol
2024030565 City of Rancho Cordova Sunrise Boulevard Rehabilitation Phase 2
2024030564 City of Los Angeles 5015 - 5017 South Normandie Avenue
2024030563 California Department of Transportation, District 3 (DOT) Emigrant Gap Vista Point Upgrade
2024030562 City of Los Angeles 3154 East Olympic Boulevard
2024030561 City of Los Angeles Albertsons #4131
2024030560 California Department of Transportation, District 2 (DOT) PG&E DIXIE-ALTA CAMP Z6 GREENVILLE (Encroachment Permit # 02-24-6-LT-0095)
2024030559 City of Los Angeles Shell Market
2023050271 City of Fontana Updated Walnut Specific Plan
2024010283 City of Temecula Murrieta Creek Bridge at Overland Drive (Avenida Alvarado over Murrieta Creek)
2023110430 Stanislaus County PLN2023-0060 – Aemetis Biogas, LLC – Faith Home Road
2023070463 City of Irvine Irvine 2045 General Plan Update
2024030558 California Department of Parks and Recreation Columbia Booksellers HVAC
2024030557 California Department of Transportation, District 2 (DOT) PG&E Tree Removal, Antlers 1101 (Encroachment Permit # 02-24-6-LT-0080)
2024030556 City of Lompoc DR 22-05 - T-Mobile rooftop facility
2019039040 San Diego Unified Port District Fender Systems Replacement Project
2024010283 City of Temecula Murrieta Creek Bridge at Overland Drive (Avenida Alvarado over Murrieta Creek)
2022080090 City of Eastvale Eastvale 2040 General Plan Update
2022100043 California State Lands Commission Rincon Phase 2 Decommissioning Project
2022020343 University of California, Riverside Riverside Unified School District Science, Technology, Engineering, and Mathematics Education Center Project
2024030555 State Water Resources Control Board, Division of Drinking Water Consolidation of San Diego Mountain Lodge with Josie's Hideout Saloon
1995031067 Department of Toxic Substances Control Filing of Notice of Determination in Compliance with § 21108 of the Public Resources Code
2015052035 California Department of Water Resources (DWR) NOD-Addendum NO.3 Addition of Special Status Species
2024030554 City of La Cañada Flintridge Hillside Development Permit (HILL-2023-0021) & Second-Floor Review (DEV-2023-0072)
2024030553 Bay Area Rapid Transit District (BART) Local Transportation Climate Adaption Program
2024030552 California Department of Water Resources (DWR) 2024/25 Deferred Maintenance Project, Glenn Co. LD No. 1 Pipe Replacement
2024030551 East Bay Regional Parks District Lost Ridge Fuel Reduction project
2024030550 City of Brisbane Alvarado Stairway Water Main Rehabilitation Project
2024030549 Kings County In Lieu Parcel Map No. 23-05/Site Plan Review-Ag Land Division No. 24-01
2024030548 City of Santa Cruz Oversized Vehicle Ordinance
2024030547 City of Fairfield 2500 North Watney Way Parcel Split
2021070359 City of San Diego Blueprint SD Initiative, Hillcrest FPA, and University CPU Program EIR
2024030546 East Bay Municipal Utility District (EBMUD) Pipeline Infrastructure Project
2024030545 Calaveras County Illegal Disposal Site Abatement Grant
2018062014 Santa Cruz County Freedom Sewer Rehabilitation Project
2024030544 California Department of Cannabis Control (DCC) Emerald Thumb LLC
2024030543 Tulare County Special Use Permit No. PSP 23-131 (AA)
2024030542 San Diego Unified Port District Asphalt Repaving for National City Marine Terminal
2024030541 San Diego Unified Port District Replacement of Coral Trees at Sheraton San Diego Hotel and Marina
2024030540 City of Santee Cuyamaca Business Center
2024030539 San Diego Unified Port District B Street Stormwater Improvements and Repaving Project
2024030538 State Water Resources Control Board, Division of Drinking Water Well Treatment 1 Project
2024020265 City of Lancaster Tentative Tract Map No. 23-001 - Tentative Tract Map 83573
2024030537 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Port of Stockton 5-Year Programmatic Maintenance Dredging
2024030536 San Diego Unified Port District Wonderfront Music & Arts Festival
2024030535 City of Glendora Sidewalk and Curb Ramp Rehabilitation Projects FY2022-23 & FY2023-24: Route 66 - Plan No. 1377 & Lone Hill Ave. Plan No. 1381
2024030534 California Department of Cannabis Control (DCC) RKT, LLC
2024030533 California Department of Transportation, District 8 (DOT) SBD COUNTY CENSUS STATIONS UPGRADE
2024030532 City of Newport Beach Genesis Automobile Dealership
2024030531 California State Lands Commission (SLC) Letter of Non-Objection to Allow Scientific Equipment Placement and Data Collection
2024030530 City of Glendora CDBG Funded Curb Ramp Project – FY 2023-2024
2023120580 California Department of Fish and Wildlife, Administration Division (CDFW) Knightsen Wetland Restoration Project
2024020386 California Department of Fish and Wildlife, Administration Division (CDFW) The Los Angeles River Ecosystem Restoration and Recreation (LARERR) Reach 8A Project (Reach 8A Project)
2024030568 Amador County Use Permit UP-23;12-1 Chipotle Drive-Thru and Outdoor Seating
2024030529 City of Glendora Finkbiner Park Multi-Benefit Stormwater Capture
2024010405 California Department of Forestry and Fire Protection (CAL FIRE) Pine Mountain Lake Fuel Reduction Project
2024030528 City of Oxnard Lockwood III Apartments
2024030527 Amador County UP-23;11-1 Buena Vista Rancheria Tribal Government Office
2024030526 Santa Barbara County HR Property Holdings Trust New Single Family Dwelling
2024030525 City of Red Bluff Red Bluff General Plan Update
2024030524 California Public Utilities Commission (CPUC) Notice of Proposed Construction (NPC): 2130 ZULU A - 24803 Oak Street
2024030523 City of Moreno Valley Penske Sales, Leasing, and Maintenance Facility Project
2024030522 Stockton East Water District Aquifer Storage and Recovery Well
2024030521 Stanislaus County PLN2023-0166 - Gallo Glass Company
2024030520 Sonoma County Regional Parks (SCRP) Joe Rodota Trail Bridge Replacement
2024030519 City of La Puente 15547 Klamath Street Accessory Dwelling Unit
2024030518 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, E Ink Corporation, Fremont, California
2020070034 Kern County Rexland Acres Sewer Connection Project
2024030517 City of Los Angeles Sunset and Everett Project (ENV-2023-5529-SCEA)
2014111004 Los Angeles County Department of Public Works (DPW) Harbor-UCLA RP - Construction Change Orders and Buildover Agreements (Harbor-UCLA Medical Center Campus Master Plan Project)
2024030516 Twain Harte Community Services District Twain Harte Community Services District Water System Improvements Project
2024030515 San Diego County Compassionate Emergency Solutions and Pathways to Housing Project: Jamacha Sleeping Cabins
2024030514 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Browning-Ferris Industries of California, Inc. - Reissuance of NPDES Permit
2024030513 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) City of Millbrae and North Bayside System Unit - Reissuance of NPDES Permit
2024030512 California Department of Parks and Recreation Natural Resources Office Improvement Project
2024030511 Marin County Open Space District (MCOSD) Small Habitat Restoration Project at Chicken Ranch Beach
2024030510 City of La Puente 659 Lanny Avenue Accessory Dwelling Unit
2024030509 San Diego Unified Port District Demolition of Suite 6A-AB and Repair of Suite 6-AB by the San Diego Unified Port District at Seaport Village
2010031072 City of Murrieta Clinton Keith and Mitchell Street Retail Development
2024020420 City of Menifee Notice of Determination for DEV2023-002 – Di Capri Residential, Tentative Parcel Map No. PLN23- 0025 (TPM38674) and Plot Plan No. PLN23-0026
2024010453 City of Santa Clara 5201 Patrick Henry Drive Office and Prefabrication Facility
2023120083 City of Turlock General Plan Amendment 2022-01, Rezone 2022-01, VTSM 2022-01 [Baxter Homes]
2022060043 Central Valley Flood Protection Board Permit No. 19706 – Jack Slough Gauging Station Project
2024030508 Tuolumne County Agricultural Events Permit LUNR-24-10
2022030481 City of Pittsburg Modification of Design Review for Pittsburg Solar Recreational Vehicle/Boat Storage Leasing Office, AP 23-0125 (DR)
2024030507 City of Davis City of Davis 2023-2024 ADA Parking Curb Replacements
2024010590 City of Bishop East Line Street Bridge Replacement Project
2023100840 City of Redding PACE Supply Corporation Expansion Project
2021060545 State Water Resources Control Board, Divison of Financial Assistance T7, U4, and U6 Wells PFAS Treatment, Saugus 1 and Saugus 2 Wells VOC Treatment and New Disinfection Facility Improvements Project (Project)
2024030506 City of Fort Bragg UP 2-23, DR 3-23, SP 8-23 and VAR 2-24
2024030505 City of Hanford VAR0015-24
1989020264 City of Bakersfield Mercy Southwest Hospital Expansion Project (California Endangered Species Act Incidental Take Permit No. 2081-2023-030-04)
2024030504 Mendocino County Cahto Road Vacation
2024030503 California Department of Water Resources (DWR) 2024 WRPP Spoil Site Grading
2023110439 City of Oakley The Village at 2092 Oakley Road Subdivision 9634
2024030502 Monterey County County of Monterey (Regulations to Mitigate for Development on Farmland)
2024030501 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Procter and Gamble Manufacturing Company, Sacramento, California
2023050235 San Benito County PLN220024_Brigantino_4701_Santa Ana Valley Road
2024030500 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement EPIMS No.46986 for Timber Harvesting Plan (2-23-00160-TRI)
2013062062 City of South San Francisco P07-0136: ZA15-0010; ZA- Digital Billboard Clarification
2024030499 California Department of Water Resources (DWR) Spoils Pile Access Roads Erosion Repairs
2023030761 California Department of Transportation, District 1 (DOT) Hum 101 Drainage North Project
2023120669 City of Buena Park Craig Apartments Project
2024010356 El Rancho Unified School District El Rancho High School Baseball Field Lighting Project
2024030498 Tulare County Tentative Parcel Map No. PPM 24-002
2024030497 Tulare County Tentative Parcel Map No. PPM 24-001
2024030496 Tulare County West Sierra Avenue Earlimart CA, LP, Road 88 Indemnification Agreement
2024030495 California State Lands Commission (SLC) Letter of Non-Objection to Allow for 16 Temporary Oceanographic Moorings and Dye Releases
2024030494 Tulare County Tipton Sidewalk Improvements Project
2024030493 Kings County Lot Line Adjustment 24-02
2008071021 March Joint Powers Authority U.S. Vets Transitional Program Specific Plan (SP-6) | Specific Plan Amendment #1 (SP-6, A1), Plot Plan 10-02, Amendment #1 (PP 10-02, A1)
2013111050 Coachella Valley Association of Governments (CVAG) CV Link Project (Lake or Streambed Alteration Agreement No. 1600-2016-0248-R6
2020010388 Placer County Yankee Jims Bridge Replacement
2022050385 California Department of Fish and Wildlife, North Central Region 2 (CDFW) EA 10-1J820 SR 12 – Valley Oaks Intersection Improvement (Streambed Alteration Agreement EPIMS Notification No. CAL-45796-R2)
2024030492 Sierra Nevada Conservancy WIP Capacity Program Subgrant – Sierra Foothill Conservancy - Mariposa Creek Parkway Resilience and Tribal Initiative (SNC 967.1-RFFCP & 974-RFFCP)
2024030491 East Bay Municipal Utility District (EBMUD) Water Quality Research Facility
2024030490 California Department of Conservation (DOC) UGS PG&E 112023-003
2024030489 Los Angeles County Department of Parks & Recreation Santa Fe Dam Swim Beach Restroom #3 Improvement Project
2024030488 California Department of Conservation (DOC) UGS PG&E 122023-002
2024030486 Contra Costa County Dog Park at 847C Brookside Drive
2024030485 East Bay Municipal Utility District (EBMUD) Pipeline Infrastructure Renewal Project
2024030484 San Bernardino County Apple Valley Landfill Groundwater Monitoring Well at Milpas Road
2024030483 San Diego County PALOMAR AIRPORT ADVISORY COMMITTEE: AN ORDINANCE AMENDING SECTIONS 731 AND 732, ARTICLE XL, OF THE ADMIN CODE REGARDING MEMBERSHIP AND SELECTION OF PAAC
2024030482 California Department of Water Resources (DWR) Drilling and Construction of Monitoring Well G9 – Indio Subbasin
2024030481 City of Signal Hill Hillbrook Park Improvement Project (Project 95.22003)
2024030480 City of Lancaster Rawley Duntley Park Upgrades
2024030479 San Joaquin County Harvest Road Pavement Repairs IMMRP
2024030478 San Joaquin County Thornton Road Resurfacing 2024
2024030477 Bay Area Air Quality Management District (BAAQMD) Air Liquide Large Industries - Permits to Operate Altered Sources (Application 32127)
2024030476 Bay Area Air Quality Management District (BAAQMD) CHEVRON RICHMOND REFINERY - ISSUANCE OF ACCELERATED PERMIT TO OPERATE FOR S-9334 COOLING WATER TOWER WHILE S-4187 IS BEING SERVICED. (Air District A/N 31895)
2024030475 Tulare County Tentative Parcel Map & Zone Variance Nos. PPM 23-032 & PZV 24-001; respectively.
2024030474 Mendocino County Bower Park Restoration and Improvement Grant Project
2024030473 City of Fullerton BTC 111 Fullerton Acacia-Kimberly Commerce Project
2024030472 California State Lands Commission (SLC) Letter of Non-Objection for Sand Fence Installation
2024030471 Mendocino County Replacement and Upgrade of existing toilet facilities at Mill Creek Park
2024030487 Los Angeles County Department of Regional Planning Broadway Avenue Apartments
2023050182 City of Los Angeles Echelon Studios 5601 - 5673 West Santa Monica Boulevard, 5612 - 5672 West Virginia Avenue, and 1110 - 1118 North Wilton Place Los Angeles, California, 90038 Hol
2022020586 California Department of Transportation, District 10 (DOT) EA 10-0J720_ALP-4 PM 0.03-21.01 Pavement Anchor (Streambed Alteration Agreement EPIMS Notification No. ALP-44741-R2)
2024030470 Bay Area Air Quality Management District (BAAQMD) Shell Chemical LP - Issuance of ATC & PTO for the Installation of Two Catalyst Impregnation Vessels (Air District App No. 31567)
2024030469 Alameda County Public Works Agency (ACPWA) On-Call Tree Management Within Unincorporated Areas of Alameda County
2024030468 Alameda County Flood Control and Water Conservation District On-Call Tree Management Within Alameda County Flood Control and Water Conservation District
2013101036 City of San Diego Candlelight
2024030467 Bay Area Air Quality Management District (BAAQMD) Phillips 66 San Francisco Refinery - Issuance of Alteration of Fixed Roof Tank, Source 140 (Air District Application 32248).
2024030466 Napa County William Cole Winery Use Permit Modification No. P19-00101 and Variance P19-00441-VAR
2022050599 United States Department of the Interior Koi Nation of Northern California Shiloh Resort and Casino Project
2024030465 City of Fresno Environmental Assessment No. P19-05889/P20-01559
2024030464 California Department of Transportation, District 11 (DOT) DDO Replace Cracking Slabs SD 15/Bernardo Center Drive
2024030463 Ojai Valley Sanitary District Burnham Road Emergency CIPP Project-2024-14
2017051054 Madera Irrigation District Northside Canal Flume Repair/Replacement, Flume 6 (Streambed Alteration Agreement No. EPIMSMER-41117-R4)
2015082042 City of San Jose ADDENDUM TO THE FINAL SAMARITAN MEDICAL CENTER MASTER PLAN ENVIRONMENTAL IMPACT REPORT (EIR)
2023070647 Riverside County Riverside County On-Site Digital Signs Ordinance Amendment
2024030462 California Department of Parks and Recreation Beach cleanup of spilled load of cotton bales and wine barrels
2017021015 Merced County Black Rascal Flood Control Project (Streambed Alteration Agreement No. EPIMS-MER-26316-R4)
2024030461 Mendocino County Mendocino County Stormwater Trash Capture Devices
2024030460 Central Union Elementary School District (CUESD ) Neutra Elementary School Improvement Project
2024030459 California Department of Conservation (DOC) UGS PG&E 112023-002
2024030458 California Department of Conservation (DOC) UGS PG&E 062023-002
2024030457 Sacramento County PLNP2023-00039 Carapanos Tentative Parcel Map
2024030456 Sacramento County PLNP2023-00103 Watt Avenue Starbucks
2024030455 City of Los Angeles 531 N. Larchmont Blvd
2023110540 City of Desert Hot Springs PS Containers Development
2024030454 Marin Municipal Water District Phoenix - Bon Tempe Connection Project
2024030453 Santa Cruz County 145 Rio Boca Road, Watsonville
2022050355 Stanislaus County Pioneer Avenue over Lone Tree Creek Bridge 38C0262 (Streambed Alteration Agreement No. EPIMS-STA-32601-R4)
2024030452 California Public Utilities Commission (CPUC) Sonic 2301-FOXTROT-1241E61stSt
2024030451 City of San Diego Ocean Beach Pier Emergency
2024030450 City of Berkeley Strawberry Creek Culvert Maintenance Project
2024030449 City of Truckee Village at Gray's Crossing Car Wash
2024030448 City of Irvine Sign Program Modification with Admin. Relief for Von Karman/Alton Industrial
2024030447 Department of Justice 2329 Gateway Oaks, Sacramento CA - Lease Renewal
2024030446 City of San Diego Ocean Beach Pier Demolition and Replacement
2024030445 California Public Utilities Commission (CPUC) Sonic 2113 SEQUOIA - 1500 LAKE ST
2024030444 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Cannabis remediation and site cleanup at APN 580-340-025 (Notification of Lake or Streambed Alteration, No. EPIMS-RIV-39233-R6)
2024030443 California Public Utilities Commission (CPUC) Sonic 2114-BIRCH-3009MayRd
2024030442 California Department of Fish and Wildlife, Central Region 4 (CDFW) Big Creek Powerhouse No. 1 Culvert Replacement Project (Streambed Alteration Agreement No. EPIMS-FRE-36376-R4).
2018122049 Trinity County Milena Maskovic
2024030441 Kern County Water Agency The Kern County Water Agency exchange of up to 53,300 acre-feet in 2024 and 2025 of its State Water Project Table A water for Kern-Tulare Water District's
2024030440 California Department of Transportation, District 8 (DOT) US-95 Pavement Rehabilitation
2024030439 City of Bakersfield General Plan Amendment/Zone Change No. 22-0127 and Site Plan Review No. 22-0326
2018051053 Elsinore Valley Municipal Water District 2018051053 - Addendum No. 3 to the Regional Water Reclamation Facility Upgrade and Expansion Project - CWSRF Project No. 8462-110
2018122049 Trinity County Yee Vang
2018122049 Trinity County Shoua Her
2018122049 Trinity County Phoenix Pharms, LLC, Matthew Jenkins
2021070588 California Tahoe Conservancy Struck Trust/Los Esteros Associates LP/Shell Lane LLC - New Multi–Parcel Pier Access / 5070, 5080, and 5090 West Lake Blvd., Homewood, CA 96141
2024030438 City of El Cajon Administrative Zoning Permit No. 2023-0007
2024030437 Placer County Bradley Property Perimeter Fence Replacement
2007082014 City and County of San Francisco Sunol Valley Water Treatment Plant Expansion and Treated Water Reservoir (Sunol Valley Water Treatment Plant Ozonation Facility and Other Site Improvements Proj
2014011078 Tulare Irrigation District McKay Point Reservoir Project
2024030436 City of Loma Linda Single-Family Residence No. P23-095
2024030435 City of Santa Barbara Skofield Reservoir Access Road January 2023 Repair Project
2024030434 City of Santa Barbara Gibraltar Dam Spillway Concrete Investigation Project
2024030433 Tuolumne County CSA Dissolutions- Resolution No. 304-1
2024030432 Orange County Planning Application PA23-0081 for a Coastal Development Permit and a Use Permit
2024030431 City of Tracy Seefried Industrial
2015112042 City of Vacaville Roberts' Ranch Village D House Plans
2023040525 City of San Carlos 308 and 310 Phelps Road Residential Subdivision Project
2023110358 Sacramento County PLNP2020-00313 7705 Hickory Parcel Map
2024020089 Sacramento County PLNP2021-00156 10635 Twin Cities Road Tentative Parcel Map (TPM)
2024030430 City of Carlsbad Proclamation of a Flooding Local Emergency for Repair of a Storm Drain
2024030429 Department of General Services (DGS) Canopy Solar System-CalTrans District 11 HQ
2024030428 San Diego County Tijuana River Valley Dredging Project
2024030427 California Public Utilities Commission (CPUC) Sonic 2131 ZULU B - 1104 AMAPOLA AVE
2024030426 City of Los Angeles 848-852 N. Fuller Ave
2024030425 City of Los Angeles 1115 North Heliotrope Drive (ADM-2023-8022-DB-SPP-VHCA-ED1)
2024030424 Riverside County Flood Control and Water Conservation Perris Valley Channel Maintenance
2024030423 California Department of Parks and Recreation Installation of Two Electric Vehicle Charging Stations
2022040622 City of Menifee CADO Menifee Industrial Project
2023050007 City of Los Angeles Comprehensive Plastics Reduction Program
2024030422 City of Carlsbad Proclamation of a Local Emergency for Removal of Sediment and Vegetation
2022080382 Stanislaus County USE PERMIT APPLICATION NO. PLN2022-0046 – IGLESIA APOSTOLICA
2024030421 Mono County High Sierra June Lake - Cannabis Operation Permit
2022100645 Sacramento County PLNP2021-00262 Jesuit High School Stadium Lighting
2018122049 Trinity County WEST COAST HARVEST, LLC
2018122049 Trinity County Emerald Acreage, Trevor Allen
2018122049 Trinity County 701 Lorenz Rest Road, Nikola Rakocevic
2024030420 Madera County Parcel Map #4312
2024030419 City of Montclair Montclair SRTS Implementation Project
2024030418 California Department of Transportation, District 7 (DOT) SR-118 Weigh Station Project - EA 35010
2024030417 California Department of Cannabis Control (DCC) Nanogen LLC
2024030416 Deer Springs Fire Protection District Demolition and Reconstruction of Station No. 2
2024030415 California Department of Cannabis Control (DCC) HASSELL GIRLS, INC.
2024030414 City of Calimesa New County Line Road Market (old B&H)
2024030413 Los Angeles County Burton Way Office Refurbishment Project
2024030412 California Department of Cannabis Control (DCC) Duncan Lock - 2480 Little Brown Creek Road
2024030411 California Department of Cannabis Control (DCC) Hardy Green Garden, LLC
2024030410 California Department of Cannabis Control (DCC) Hardy Green Garden, LLC
2024030409 California Department of Cannabis Control (DCC) Top Horticultural Concepts, Inc
2024030408 City of Huron City of Huron Citywide Sidewalk Improvements
2022080639 California Department of Transportation, District 6 (DOT) Tulare 99 Culvert Rehabilitation (Streambed Alteration Agreement No. EPIMS-TUL-45265-R4)
2024030407 San Luis Obispo County Summary Vacation of a Mapped Portion of Murphy Avenue from K Street South
2024030406 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Onate Water Diversion Remediation Project (Lake or Streambed Alteration Agreement No. EPIMS-TRI-35573-R1
2024030405 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Lake Siskiyou Hand-Carry Paddle Craft Ramp Project
2024030404 City of La Habra CUP 23-04 and CUP 23-07 for 1377 W. Whittier Blvd.
2024030403 San Bernardino County San Bernardino County Department of Public Works- Emergency Road and Culvert Repairs- Beekley Road and Oak Glen Road
2024030402 San Bernardino Flood Control District San Bernardino County Flood Control District- February 2024: Emergency Flood Control Facility Repairs- Cactus Basins and Rialto Channel.
2024030401 City of Los Angeles 2048 North Kew Drive, 90046
2024030400 San Joaquin County Comstock Road and Fine Road Resurfacing
2024030399 San Joaquin County MacArthur Drive Resurfacing 2024
2024030398 San Luis Obispo County Vacation of a Portion of Plum Orchard Lane Unincorporated County of San Luis Obispo
2024030397 El Dorado County Road Encroachments Chapter 12.08- Ordinance 5194
2024030396 City of Beverly Hills 419 Robert Lane
2024030395 State Water Resources Control Board, Division of Water Rights Yolo 180-Day Temporary Permit for Groundwater Recharge
2024030394 Kern Union High School District Central Valley High School: Relocatable Classroom Buildings (4)
2024030393 City of Huron City of Huron 4th Street Rehabilitation Project
2024030392 Kern Union High School District Shafter High School: Relocatable Classroom Buildings (12)
2024030391 California Department of Conservation (DOC) UGS PG&E 062023-001
2024020266 City of Lancaster Lancaster Clean Energy Center (Conditional Use Permit No. 23-019)
2024030390 Kern Union High School District North High School: Shade Structure
2024030389 Laguna Irrigation District Island Weir Cableway Repair
2020039044 City of Antioch Creekside/Vineyards at Sand Creek (California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2021-097-03 (ITP))
2024030388 Truckee Donner Public Utility District Ski Run Tank Replacement
2024030387 California Department of Transportation, District 8 (DOT) Riv-10 Lane Replacement
2024030386 Kern Union High School District Arvin High School: Roofing Replacement (Building 8A)
2006012037 Contra Costa Water District Phase 2 Los Vaqueros Reservoir Expansion Project – Water Operations (California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2023-036-03 (ITP))
2024030385 Kern Union High School District Shafter High School: Relocatable Classroom Building
2024030384 City of Long Beach 3901 Via Oro Project
2011102051 Alameda County Sunol Valley Aggregate Quarry Project (California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2013-027-03 (ITP)) Minor Amendment 3
2024030383 Department of Food and Agriculture (CDFA) Reroof - Anaheim DFA
2023110319 City of Rio Dell Eel River Trail Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-44585-R1C)
2024030382 San Joaquin County Lucerne Avenue and Paradise Avenue Resurfacing
2024030381 City of Bell Gardens 2022-087 | 6818 Suva Street | Self Storage Facility
2024030380 San Joaquin County Woodbridge Streets Improvements, Phase 4
2024030379 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-46496-R1 for Timber Harvesting Plan (THP) 1-23-00167-MEN
1987062412 Los Angeles County The Retreat at Stokes Creek (Lake or Streambed Alteration Agreement No. 1600-2019-0206-R5)
2021080184 California Department of Transportation, District 1 (DOT) Gualala Shoulders Project, EA 01-0F710 (Lake or Streambed Alteration Agreement No. EPIMSMEN-45216 -R1C)
2023030553 Las Virgenes Municipal Water District Malibu Lake Siphon Replacement (Lake or Streambed Alteration Agreement No. EPIMS-LAN-39620- R5)
2024030378 San Bernardino County Notice of Exemption-Merrell Johnson Engineering
2024030377 California Department of Parks and Recreation Bus Maintenance Facility Remodel & Addition
2024030376 City of Long Beach Fence Standards Variance at 3104 Fidler Ave (App. No. 2305-25)
2024030375 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS_46877 for Minersville THP 2-23-00153-TRI
2024030374 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-47017-R1 for Timber Harvesting Plan (THP) 1-23-00187-MEN
2024030373 California Public Utilities Commission (CPUC) Sonic 2130 Zulu A - 25706 Crest Rd
2003071157 Monterey County Harper Canyon (Encina Hills) Subdivision
2024030372 Napa County Lake Berryessa Resort Improvement District - Water Supply Project
2024030371 California Public Utilities Commission (CPUC) Sonic 2102 MAPLE B - 1740 Arlington Blvd
2024030370 California Department of Parks and Recreation Veteran's Pass Trail Grading
2021040428 City of Ukiah Draft Addendum to Initial Study and Mitigated Negative Declaration for Ukiah Western Hills Open Land Acquisition and Limited Development Agreement Project
2024030369 California Department of Parks and Recreation Sprinkler and Alarm Upgrades
2003012112 California Department of Water Resources (DWR) McCormack-Williamson Tract Levee Modification and Habitat Restoration Project – Phase B, SEIR Addendum No. 1
2024010343 City of Los Angeles 11418 -11424 West Missouri Avenue
2024030368 City of Palo Alto Amending Planned Community Ordinance 2343
2024030367 City of La Puente Northgate Market
2024030366 City of La Puente Starbucks
2024030365 California Public Utilities Commission (CPUC) Sonic 2132 GOLF A 4132 W 118th St
2024030364 City of Long Beach PLNE56579
2024030363 California Public Utilities Commission (CPUC) Sonic 2132 GOLF A 11967 Freeman Ave
2018122049 Trinity County : NorCal Kronic, LLC
2018122049 Trinity County : Phoenix Pharms, LLC
2024030362 City of Fresno Development Permit Application No. P22-01126
2024030361 City of Redding Silverstone Unit 5
2024030360 City of San Jose Five Wounds Urban Village Plan Update
2024030359 City of Bellflower CUP to allow accessory on-site alcohol sales at 14201 Bellflower Boulevard
2024030358 City of Poway Dish Wireless Communications Facility at Poway High School, APN 278-450-27-00
2024030357 California Department of Water Resources (DWR) Byron Highway Erosion Repair (OM-DFD-2024-001)
2024030356 California Public Utilities Commission (CPUC) Cityside Networks Tustin Zone 5 Network Project
2024030355 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Dangermond Iceplant Removal Project (Restoration Management Permit No. RMP-2024-0001-R5)
2024030354 California Department of Conservation (DOC) CREH 082023-003
2024030353 California Department of Conservation (DOC) CREH 082023-002
2024030352 California Department of Water Resources (DWR) Statewide Groundwater Monitoring - Tule Subbasin Continuous Global Positioning System Installation Project
2024030351 California Department of Water Resources (DWR) Statewide Groundwater Monitoring - Kaweah Subbasin Continuous Global Positioning System Installation Project
2024030350 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-ELD-47863-R2 (Bits of Things Timber Harvesting Plan 4-23-00158-ELD, Sierra Pacific Industries)
2024030349 California Department of Conservation (DOC) Sentinel 092023-001
2018122049 Trinity County BARKER VALLEY FARMS LLC
2018122049 Trinity County : MARY CAMACHO LLC
2024030348 California Department of Water Resources (DWR) Kings Subbasin Groundwater Monitoring Well Installation Project
2024030347 City of Chico Use Permit 23-02 (Raising Cane's)
2024030346 East Merced Resource Conservation District PBCS/WCB Roots Program: Wildlife Habitat and Community Resilience on Working Lands
2018122049 Trinity County OPERATION D, LLC
2021030186 City of Sacramento Permit No. 19655 – Sump Station Facilities Improvement Project Sump 102
2024030345 City of Los Angeles The Clinton
2018122049 Trinity County CHINQUAPIN RIDGE, LLC (201704510359), Stuart Otte
2018122049 Trinity County Mary Collins, LLC
2018122049 Trinity County Operation C, LLC
2024030344 City of Bakersfield Site Plan Review No. 23-0655 (810) Byron Bay Dr)
2022080248 City of Hesperia Poplar 18 Project (Lake or Streambed Alteration Agreement No. EPIMS-SBR-36972-R6)
2024030343 City of Bakersfield Site Plan Review
2024030342 City of Bakersfield Site Plan Review 24-0010
2023010087 Sutter Butte Flood Control Agency (SBFCA) Tudor Floor Risk Reduction Project
2021060346 Reclamation District No. 38 - Staten Island (RD38) North Mokelumne River Multi-Benefit Project - Phase III
2024030341 City of Escondido PL22-0591 - 715 E Washington Ave Minor Plot Plan
2024030340 Yucaipa Valley Water District Sand Canyon Road Non-Potable Pipeline Extension
2024030339 State Water Resources Control Board, Division of Water Rights Petitions for Temporary Change Involving Transfer and Instream Flow Dedication
2024030338 City of Bakersfield Site Plan Review No 23-0656
2024030337 California Department of Transportation, District 12 (DOT) 0U930 – Culvert Repair and Culvert Replacement – SR-142
2024030336 Sierra Nevada Conservancy Claremont Forest Resiliency Project (SNC 1632)
2024030335 Sierra Nevada Conservancy Forest Projects Plan Phase One-B (SNC 1636)
2024030334 Sierra Nevada Conservancy Parker Peak Forest Restoration and Resilience Project (SNC 1639)
2024030333 Sierra Nevada Conservancy Soldier Mountain WUI Project (SNC 1644)
2024030332 Sierra Nevada Conservancy North Vegetation Assessment, Data Development and Project NEPA (SNC 1645)
2024030331 Sierra Nevada Conservancy Forest Projects Plan – Phase Two Environmental Planning (SNC 1646)
2024030330 Sierra Nevada Conservancy Taylorsville Community Defense Zone Implementation (SNC 1647)
2024030329 Sierra Nevada Conservancy South Fork Sacramento Fire Resilience (SNC 1654)
2022060083 City of Morro Bay Morro Bay Battery Energy Storage System Project
2024030328 Sierra Nevada Conservancy Giant Sequoia National Monument Restoration and Stewardship Phase Two (SNC 1666)
2024030327 Sierra Nevada Conservancy Ishi Wilderness Fire Restoration Planning (SNC 1669)
2024030326 Sierra Nevada Conservancy Long Canyon Watershed Protection Project (SNC 1672)
2024030325 Sierra Nevada Conservancy Boca/Hobart Forest Health and Meadow Habitat Restoration (SNC 1678)
2024030324 Sierra Nevada Conservancy Bungalow Resilience and Fuels Reduction Planning Project (SNC 1679)
2024030323 Sierra Nevada Conservancy Tribal Wildfire Resilience and Land Use Plan (SNC 1682)
2024030322 Sierra Nevada Conservancy Upper Middle Yuba Watershed Forest Restoration: NEPA Planning (SNC 1688)
2023040571 Northstar Community Services District Northstar Community Services District Wood Energy Facility (SNC 1641)
2018122049 Trinity County SPRING THRU FALL FARMS, LLC
2018122049 Trinity County TRUE ROOTS SOLUTIONS
2018122049 Trinity County Yang TRINITY GOLDEN FARM LLC
2018122049 Trinity County MERLE'S MOUNTAIN, LLC (201629910448), Michael Kennedy
2013091009 City of Pasadena Environmental Impact Report Addendum (EIR State Clearinghouse No. 2013091009) for the Central District Specific Plan (CDSP)
2024030321 City of Bakersfield Site Plan Review 24-0011
2024030320 California Department of Water Resources (DWR) Rock Creek and Rock Creek Drum Gate Cofferdam, Rock Creek, 93-7
2024030319 California Department of Water Resources (DWR) Rock Creek and Cresta Drum Gate Cofferdam, Cresta, 93-6
2024030318 California Department of Cannabis Control (DCC) Corona Project LLC
2024030317 California Tahoe Conservancy Tahoe Hills Fuel Hazard Reduction
2023100151 Port of Stockton BWC MOTEMS-Compliant Marine Oil Terminal and Berthing System Development Project
2024030316 Kings County Site Plan Review No. 24-02 (County of Kings)
2024030315 California State University, Monterey Bay (CSUMB) Mechatronics Lab at Building 44, Pacific Hall
2024030314 City of Aliso Viejo USE-2023-00029: CUP Request for a Pet Grooming Facility
2024030313 San Luis Obispo County Franklin Temporary Events / Conditional Use Permit; N-DRC2023-00014 ED24-008
2024030312 City of Ventura Fire Station No. 7
2024030311 City of Rosemead Rescission of Zone Change 22-02 and Specific Plan Amendment 22-01
2024030310 City of Wasco Site Plan Review 23-307 Towne and Country Liquors New Fuel System and Canopy
2024030309 Department of Toxic Substances Control Lighting Resources LLC., Approval of the Temporary Authorization for Air Pollution Control System
2004121045 City of Anaheim ocV!BE River Road Project (Streambed Alteration Agreement No. EPIMS-ORA-41830-R5)