Recent Postings

 

373 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025031378 City of Madera Avenue 17 and State Route 99
2025050142 California Department of Transportation, District 12 (DOT) State Route 133/State Route 241 Permanent Restoration Project
2024090063 Imperial County Big Rock 2 Cluster Solar and Storage Project
2025050141 State Water Resources Control Board Removal and Decommissioning of Kanaka Powerhouse for Kanaka Hydroelectric Project License Surrender (FERC p-7242)
2025050140 California Department of Transportation, District 5 (DOT) Bradley Capital Preventative Maintenance Project
2025050139 Napa County Wildfoote Tentative Parcel Map (P23-00076-TPM)
2025050138 Ramona Municipal Water District Ramona Municipal Water District/Barona Indian Tribe Potable and Recycled Water Infrastructure Project
2025050137 City of Redlands Redlands Climate Action Plan
2025050136 City of Madera Cleveland Ave Project (General Plan Amendment 2024-02, Rezone 2024-01, Precise Plan 2024-05, Tentative Subdivision Map 2024-06)
2024091018 El Dorado Irrigation District Flume 45 Critical Water System Infrastructure Project
2025050135 City of Costa Mesa Bear Street Residential Project
2025050134 California Department of Transportation, District 8 (DOT) Middle-Mile Broadband Network Project- 08-25-6-BB-0106
2025050133 California Department of Transportation, District 8 (DOT) Middle-Mile Broadband Network Project- 08-25-6-BB-0121
2025050132 California Department of Conservation (DOC) Reabold Monroe Swell
2019012052 Trinity County Resource Conservation District Hyampom Valley Project
2025050131 California Department of Cannabis Control (DCC) SC LABORATORIES CALIFORNIA LLC
2025050130 California Department of Fish and Wildlife, Marin Region 7 (CDFW) EPA National Coastal Condition Assessment (NCCA) 2025
2025050129 City of West Sacramento Purchase, Sale and Development Agreement for Club Pheasant Property (APN 046•020•048)
2025050128 Riverside County Thrifty Oil North Business Center
2025050127 City of Sacramento 6325 Stockton Boulevard Mixed-Use Project
2023120580 California Department of Fish and Wildlife, Administration Division (CDFW) Knightsen Wetland Restoration Project (Project)
2025050126 San Luis Obispo County Estate Vineyards / Major Grading Permit / GRAD2024-00090 / ED24-114
2024010128 California Department of Transportation, District 3 (DOT) Minor Alteration No. WA2025045 – Willow Slough Bridge Replacement Project—Drainage Pipe Revetment
2025050125 Oceanside Unified School District Ditmar House Demolition Project
2025050124 California Energy Commission Communities Accessing Resilient Energy Storage (CARES)
2025050123 California Energy Commission Valley Charging Center for Flexible Transport Electrification
2025050122 California Department of Transportation, District 1 (DOT) Broadway Complete Streets Shared Path - Geotech Drilling
2008031058 City of Highland Greenspot Crossings (California Endangered Species Act Incidental Take Permit No. 2081-2022-063- 06 (ITP))
2025050121 City of Burbank Conditional Use Permit to Allow an Automobile Dealer Use in an Existing Commercial Building at 410-412 South Victory Boulevard
2025050120 City of Morro Bay CDP25-005
2025030204 San Bernardino County PSR#TD004 Baker Boulevard Over Mojave River Bridge Replacement Project
2021100340 City of Bellflower Mitigated Negative Declaration No. MND 21-01 for the 2021-2029 Housing Element including programs and actions to implement the Housing Element.
2024110747 Western Shasta Resource Conservation District Reading Island Boat Ramp Improvement Project
2025050119 Long Beach Community College District Long Beach Community College District LAC On-Campus Housing
2025050118 Yuba City Water Intake Access Road/Bank Repair Project
2025050117 San Luis Obispo County CSA 7a Storm Drain Washout Project, 300718/ED25-0063
2025050116 California Department of Transportation, District 4 (DOT) Replace Failed Erosion Control Mesh and Regrade Slope 04-2W370
2025050115 California Department of Parks and Recreation Installation of Automated License Plate Readers at Salton Sea SRA
2025050114 South Coast Air Quality Management District Proposed Amended Regulation III – Fees
2025050113 San Diego Unified Port District Improvements to Interior Hotel Spaces and Third Floor Pool Deck and Health Club by Manchester Grand Hyatt
2025050112 City of Bakersfield PP-CSPN-24-0006
2025050111 City of Fullerton Minor Site Plan - ZON-2024-0073
2025050110 Los Angeles Unified School District Expanded Learning Opportunities Program (ELOP) Greening with Removal of Portable Classroom Buildings Project at Seven (7) Los Angeles Unified Campuses
2025050109 California Department of Transportation, District 11 (DOT) Install Slope Paving at SB I-5 to EB SR-94 Connector Viaduct
2025050108 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Martin Metals Finishing Inc. Removal Action (Streambed Alteration Agreement EPIMS Notification No. SJN-56451-R2)
2025050107 Vista Irrigation District Pechstein & Pechstein II Reservoir Planning & Design
2017042022 Humboldt County Commercial Cannabis Land Use Ordinance - Outside the Coastal Zone - 314-55.3 & 314.55.4 et seq
2024110806 City of Bakersfield Vesting Tentative Tract Map 7471 (Phased)
2016052012 City of West Sacramento Liberty Specific Plan
2020099008 City of Sacramento Auburn Blvd. at Arcade Creek Bridge Replacement (Streambed Alteration Agreement EPIMS Notification No. SAC-16323-R2)
2023040345 City of Long Beach Intex Corporate Office and Fulfillment Center
2016041045 City of Fresno CUP App. No. C-15-030, West Coast Waste Expansion, District Project No. C-1212291
2025050106 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Upper Canal Reliability (Lake and Streambed Alteration Agreement EPIMS Notification No. ELD-49500-R2)
2025050105 Central Valley Flood Protection Board Minor Alteration No. WA2023202 - Western Canal Water District Geotechnical Borings Butte Basin
2025050104 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Lagoon Sediment Removal (Streambed Alteration Agreement EPIMS Notification No. SJN-55664-R2)
2025050103 City of Los Angeles ZA-2024-7313-MPA
2025050102 City of Los Angeles LALAX041233B / Glenoaks and Hubbard / ZA-2024-1579-CUW
2025050101 Riverside County Dillion Road Bridge Emergency
2025050100 City of Long Beach Passenger Concourse Enhancements Project (Case No. 2501-09 [SPR25-002])
2025050099 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Mission Esperanza PG&E Trench (Streambed Alteration Agreement EPIMS Notification No. BUT-58531-R2)
2025050098 City of Los Angeles 5500 Pico / ZA-2024-1779-CU B
2025050097 City of Los Angeles 1468 North Donhill Drive / ZA-2022-8607-ZAA
2025050096 San Bernardino County Amendment No. 2 to Revenue Sub-Lease Agreement 21-183 with El Prado Development, LLC
2025050095 San Bernardino County Non-Financial Lease Agreement with the AIBOT US Supply LLC
2025050094 San Bernardino County Resolution Declaring San Bernardino County Surplus Land Cajon Disposal Site
2025050093 San Bernardino County Amendment No. 5 to Lease Revenue Lease Agreement No. 09-714 with Los Angeles SMSA Limited Partnership for Land and Antenna Space.
2025050092 San Bernardino County Amendment No. 10 to Lease Agreement No. 79-265 with Baker Community Services District
2025050091 San Bernardino County Amendment 8 to Lease Agreement 02-759 with Springfield, LLC, for Office and Playground Space in Adelanto
2025050090 City of Elk Grove Sacramento Hmong Alliance Church Garage Expansion (PLNG24-013)
2025050089 City of Bell Gardens Conditional Use Permit (CUP) No. 2024-048 and Development Agreement (DA) No. 2024-048
2025050088 City of Santa Rosa Parking Lot Expansion
2025050087 Contra Costa County Highland Road Erosion Repair
2025050086 Contra Costa County Pine Creek Basin Dam Geotechnical Investigation
2025050085 San Luis Obispo County Michael & Hicks Major Grading Permit: GRAD2024-00162 ED25-0090
2025050084 California Department of Conservation (DOC) 662775_Group_HWOC_OG_UIC
2025050083 California Department of Cannabis Control (DCC) Herbal Dreams Garden, LLC
2025050082 City of Los Angeles 7253, 7257, 7259 N. Remmet Ave., 91303
2025050081 City of Buena Park Site Plan Nos. SP-25-2, SP-25-3, and SP-25-4
2025050080 City of Stanton Norm Ross Sports Park Improvement Project
2025050079 Fresno County Initial Study No. 8517, Unclassified Conditional Use Permit Application No. 3778, and Variance Application No. 4158
2025050078 City and County of San Francisco Freedom West 2.0 (710 McAllister St)
2025050077 Marin Municipal Water District Nicasio Spillway Modification Project
2025050076 Calleguas Municipal Water District Smith Road Tank
2025050075 Solano County Midway Plaza
2024091085 Stanislaus County Use Permit Application No. PLN2022-0097 – Pernsteiner and Sons Fabrication, Inc
2016041045 City of Fresno CUP App. No. C-15-030, West Coast Waste Expansion, District Project No. C-1243779
2016101012 Big Bear City Community Services District Big Bear City Community Service District’s Well 8A Development Project NOD
2024121000 Stanislaus County General Plan Amendment and Rezone Application No. PLN2024-0100 – Gallo Glass Company
2025050074 City of Los Angeles 361 N. La Brea Avenue (ENV-2024-5978-CE)
2025050073 San Luis Obispo County Oceano Airport (L52) Seal Coat Project; ED25-0081
2025050072 Sonoma County Permit AC025-0056
2025050071 City of Los Angeles DCR CORE RECORD NO. 200135
2020079027 Stanislaus County Crabtree Road over Dry Creek Bridge Replacement Project (Lake or Streambed Alteration Agreement No. EPIMS-STA-32855-R4)
2025050070 California Department of Cannabis Control (DCC) Earth Sun LLC
2025050069 City of Orange Annual Pavement Maintenance at Various Locations FY 2024-2025
2025050068 Solano County Department of Resource Management MU-24-07 - Tjaden Residential Accessory Structure
2025050067 California Department of Transportation, District 7 (DOT) 07-25-6-BB-0473 MMBN Lumen Joint-Build Project
2025050066 Sonoma County Permit AC025-0051
2025050065 California Department of Transportation, District 7 (DOT) 07-25-6-BB-0470 MMBN Lumen Joint-Build Project
2025050064 California Department of Cannabis Control (DCC) All Good Properties, Inc
2025050063 California Department of Cannabis Control (DCC) 10 Mile Gardens
2025050062 California Department of Cannabis Control (DCC) KANAPLYA, LLC
2025050061 Sonoma County Permit AC025-0048
2025050060 California Department of Fish and Wildlife, Central Region 4 (CDFW) Cherry Dam Leakage Weir Replacement Project (Notification of Lake or Streambed Alteration No. EPIMS-TUO-45049-R4)
2025050059 San Luis Obispo County Sullivan Lot Line Adjustment; N-SUB2024-00041 ED25-0043
2025050058 City of San Diego 4546 Boundary Street / PRJ-1085488
2025050057 Inland Valley Development Agency Re-Purposing of the former Norton AFB Shooting Range Property to Support the Norton Test Range UAS Center at San Bernardino International Airport (SBD)
2025050056 Sonoma County Permit ACO25-0027
2025050055 California Department of Forestry and Fire Protection (CAL FIRE) Pauma Band of Luiseño Indians, “Reviving Tribal Wildfire Resiliency”
2025050054 City of San Diego 4805 West Point Loma / PRJ-1098734
2023100671 Santa Clara Valley Water District Pipeline Maintenance Program
2021020515 University of California, Davis UC Davis California Hospital Tower Heliport {M25-007)
2025050053 California Department of Parks and Recreation Albee Creek Waterline Installation
2025050052 Solano County Department of Resource Management MU-24-06 - Cervantes residential accessory structure
2025050051 Kings County In Lieu Parcel Map No. 25-03 (QK/B & L Farms)
2025050050 San Bernardino County Wild Road and Other Roads (H15295)
2025050049 City of San Diego 10055 Barnes Canyon / PRJ 1064155
2025050048 Chico Area Recreation and Park District (CARD) Chico Bike Park Project
2025050047 California Department of Transportation, District 4 (DOT) US-101 Guardrail Extension DDO (EA 04-3X590)
2025050046 Solano County Department of Resource Management MU-12-05 (Discovery Land Care) Revision 1
2025050045 California Department of Conservation (DOC) 667265_Group_Aera_UIC
2021020159 Los Angeles Department of Water and Power Adelanto Switching Station Expansion Project (Streambed Alteration Agreement No. EPIMS-SBR- 26828-R6) Amendment No. 2
2024091149 Santa Clara Valley Water District Penitencia Water Treatment Plant Residuals Management Project
2024110556 City of Sacramento Silver Eagle at Western Subdivision Project (Z22-072)
2025050044 Sonoma County Water Agency Lake Sonoma Watershed Soil Moisture Monitoring
2025050043 California Department of Water Resources (DWR) Alteration Application to conduct exploration (San Antonio Dam, Dam No. 1008-2)
2025050042 San Diego Unified Port District Repair of Failed Primary Girder by Pearson Marine Fuels at Shelter Island
2025050041 San Luis Obispo County Roman-Arroyo Minor Use Permit/ Coastal Development Permit; C-DRC2024-00035 / ED25-0012
2025050040 City of Los Angeles Van Ness Recreation Center - Roof and HVAC Replacement
2025050039 City of Los Angeles El Sereno Recreation Center - Richard Allatorre Pool Heater Replacement
2025050038 City of Los Angeles Vermont Square - Fitness Equipment
2025050037 Madera County Water Treatment at the Village
2025050036 City of Los Angeles Granada Hills Park - Art Installation Project
2025050035 City of Los Angeles Westwood Park - Roof and HVAC Replacement
2025050034 City of Los Angeles West Adams Heights Park - Playground Replacement
2025050033 Tahoe-Truckee Sanitation Agency Truckee River Interceptor Pipeline Rehabilitation Project (MH 32-36)
2025050032 San Bernardino County Goffs Road Routine Maintenance (H15292)
2025050031 California Department of Forestry and Fire Protection (CAL FIRE) Legget Valley Hazardous Fuels Reduction Project
2025050030 California Department of Forestry and Fire Protection (CAL FIRE) Brickyard Training and Fuels Reduction
2025050029 California Department of Transportation, District 7 (DOT) Encroachment Permit - Pole Replacement Project
2025050028 California Department of Transportation, District 7 (DOT) Encroachment Permit - Pipe Removal Project
2025050027 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Genentech Inc., South San Francisco, California
2025050026 Sacramento Municipal Utility District Bell-Winters Substation Upgrade Project
2025050025 Los Angeles County Children And Families First - Proposition 10 Commission Phase 2 of First 5 LA Capital Improvement Project (CIP)
2025050024 California Department of Transportation, District 7 (DOT) Encroachment Permit - Utility Trench Installation
2025050023 California Department of Transportation, District 7 (DOT) Encroachment Permit - 22501 Hawthorne Blvd
2025050022 City of San Bernardino Development Permit Type-P 23-04
2025050021 City of San Bernardino Administrative Development Permit 25-012
2025050020 California Air Resources Board (ARB) Sonora Air Monitoring Station
2025050019 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Batch 28 Pole Replacement Project
2025050018 California Department of Conservation (DOC) 680185_Berry_UIC
2025050017 City of Elk Grove ARCO AM/PM Remodel (PLNG23-016)
2025050016 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Gallagher Staircase Project
2025050015 City of Fresno Text Amendment Application P23-03410
2025050014 City of Rancho Cucamonga DRC2025-00017
2025050013 California Department of Transportation, District 7 (DOT) Encroachment Permit - Fiber Optic Cable Installation
2025050012 California Tahoe Conservancy Transfer of land coverage rights for construction of a new single-family residence. (025-395-011)
2025050011 City of Bakersfield Site Plan Review PP-SPR-25-0130
2025050010 City of Bakersfield Site Plan Review PP-SPR-25-0129
2025050009 California Department of Transportation, District 7 (DOT) Encroachment Permit - Distribution Pole Replacement
2025050008 California Department of Transportation, District 7 (DOT) Encroachment Permit - Utility Pole Replacement Project
2025050007 City of Bakersfield Site Plan Review PP-SPR-25-0091
2025050006 California Department of Transportation, District 7 (DOT) Distributuion Pole Replacement (Encroachment Permit 725-6US-0561)
2024060022 City of Fresno Environmental Determination for Text Amendment Application No. P23-03472
2025050005 City of Santa Ana CUP - Santa Ana Brewing
2025050004 City of Santa Ana New Dutch Bros Coffee
2025050003 City of Santa Ana City Ventures Residential Development
2025050002 Imperial Irrigation District Ash Lateral 15 Siphon Replacement
2025050001 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) TD2056518 Gorman Creek Pole and Anchor Installation Project (Notification of Lake or Streambed Alteration, No. EPIMS-LAN-56156-R5)
2024031198 City of Merced UC Villages
2025041467 City of Half Moon Bay Smith Field Park Improvements Project
2024110255 City of San Jose 211-281 River Oaks Parkway Residential Project
2025041466 Napa County The Winery at Mount Veeder Use Permit (P22-00248), Exception to the Conservation Regulations (P25-00088) & Exception to the Napa County Road and Street Standard
2025041465 Imperial County RASIRC Imperial Facility
2025041464 Stanislaus County Parcel Map Application No. PLN2025-0020 – Whitby
2025041463 Siskiyou County Waddell Reclamation Plan Amendment and Use Permit Amendment (RP-01-00-1M & UP-19-74-1M)
2025041462 City of Hesperia Fountainhead Commercial Project (SPR24-00016)
2025041461 City of Arvin SDP 2025-2505 South Comanche Drive - Self Storage Facility
2025041460 City of Fowler Fremont Elementary, Marshall Elementary, and Fowler High School Safe Routes to School Project
2025041459 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) TD2091554 East Old Creek Road Grid Resiliency Project (Notification of Streambed Alteration, No. EPIMS-VEN-52780-R5)
2025041458 City of Santa Ana Footlab Orange County
2025041457 California Department of Parks and Recreation Goose Pond Culvert Project
2025041456 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Peyton Slough Remediation Project: Operations and Maintenance
2015102005 Humboldt County Koenig Water Diversions Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-56242-R1C)
2025041455 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-57922-R1 for Timber Harvesting Plan (THP) 1-25-00019-MEN
2025041454 City of Bakersfield Site Plan Review PP-SPR-25-0084
2025041453 City of Bakersfield Site Plan Review PP-SPR-25-0083
2025041452 City of Bakersfield Site Plan Review PP-SPR-25-0082
2025041451 City of Bakersfield Site Plan Review PP-SPR-25-0081
2025041450 City of Rancho Cucamonga DRC2025-00047 Haven Mart
2025041449 City of Sunnyvale 777 Sunnyvale Saratoga Road Project
2025041448 City of San Jose 650 East Santa Clara Street Urban Residential Project
2009081001 San Luis Obispo County Morro Bay to Cayucos Connector
2025041447 Kings County In-Lieu Parcel Map No. 25-01/Site Plan Review-Agricultural Land Division No. 25-01
2025041446 Department of General Services (DGS) OFAM parking
2022040091 City of Pleasanton The Villages at the Quarry
2025041445 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Dominguez Stream Crossings Project (Lake or Streambed Alteration Agreement No. EPIMSTRI-57264-R1C)
2016112012 City of Roseville South Placer Wastewater Authority Service Area Boundary
2025041444 Merced County Minor Modification No. MM22-009 to Conditional Use Permit No. CU 932 for Bar Mac Dairy Dairy Digester
2025041443 California Department of Fish and Wildlife, Central Region 4 (CDFW) Foothill Yellow-Legged Frog (Southern DPS) Headstarting and Population Augmentation
2025041442 Merced County Minor Modification No. MM22-010 to Administrative Application No. AA 168 for Hidden Valley Dairy Dairy Digester
2025041441 City of Bakersfield Site Plan Review PP-SPR-25-0098
2025041440 Merced County Minor Modification No. MM22-011 to Conditional Use Permit No. CUP10-007 Pires Dairy Farms Dairy Digester
2025041439 California Department of Employment Development (EDD) Porterville Sublease Renewal EDD 250218
2025041438 City of Bakersfield Site Plan Review 24-60000081
2025041437 Kern County Site Plan Review 16, Map 124
2022100082 California Department of Transportation, District 6 (DOT) Shaver Lake Viaduct Project (Notification No. EPIMS-FRE-55044-R4)
2025041436 Merced County Minor Modification No. MM22-012 to Conditional Use Permit No. CUP20-002 for Martins View Dairy Dairy Digester
2025041435 Merced County Minor Modification No. MM23-022 to Conditional Use Permit No. CUP 3577 for Eddie Silveira Dairy Dairy Digester
2025041434 City of Mammoth Lakes Adjustment 25-002
2025041433 Merced County Minor Modification No. MM24-011 to Land Use Permit No. LU 1883 for Tony L. Lopes Dairy Dairy Digester
2025041432 Merced County Minor Modification No. MM24-010 Conditional Use Permit No. CUP 2343 for P&D Dairy Dairy Digester
2025041431 California Department of Resources Recycling and Recovery SB 1013 Dealer Registration and Dealer Cooperatives Permanent Regulations
2025041430 Bella Vista Water District Bella Vista Water District Oak Knolls Road Water Main Replacement Project
2025041429 Sacramento Area Council of Governments Sunrise Boulevard High-Capacity Transit Corridor - Near-Term Improvements
2025041428 City of Atascadero USE25-0023, Holzer Workshop
2024070681 State Water Resources Control Board, Divison of Financial Assistance "Lead Service Line Replacement, Contract Service Orders #12, #13, #14, #15, #16, and #17”; “Lead Service Line Replacement – Part B”; and “Lead Service Line Repl
2025041427 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Population Genetics of Navarretia
2025041426 City of Redwood City 920 Shasta Street Project
2025041425 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Morrey Arroyo Routine Maintenance (Notification of Streambed Alteration, No. EPIMS-SBR-49771-R6)
2025041424 City of Redwood City 901 El Camino Real Project
2025041423 California Department of Transportation, District 11 (DOT) Bridge Deck Repairs at Various Locations on I-5
2025041422 San Mateo Union School District Burlingame High School Pool Light Bulb Replacement Project
2025041421 City of Bakersfield Site Plan Review No. PP-SPR-25-0113
2025041420 City of Bakersfield Site Plan Review No.PP-SPR-25-0112
2009081105 California Department of Transportation, District 8 (DOT) US 395 Widening Project (California Endangered Species Act Incidental Take Permit No. 2081-2024- 071-06 (ITP))
2024090712 City of Palmdale Tentative Tract Map 82364
2023010087 Sacramento Area Flood Control Agency Permit No. 13624-1 – Pipe Replacement
2025041419 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Drainage Repairs at Collierville Powerhouse Project
2025041418 California Department of Water Resources (DWR) Use of KCWA State Water Project (SWP) Table A Water Outside of its Service Area under Article 56(f) and for Conveyance of Non-Project Water Under Article 55
2025041417 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Faith Valley Restoration (Streambed Alteration Agreement Notification No. 1600-2020-0173-R2) Extension
2025041416 California Department of Parks and Recreation Collections Building Fire Suppression Sprinkler System
2025041415 California Department of Water Resources (DWR) Erosion Repair Pool 23 Mile Marker 186
2025041414 City of Redding Replace AC Surfacing 2025 Project
2025041413 Fremont Unified School District Glenmoor ES Modernization
2025041412 City and County of San Francisco O'Farrell Street Road Diet
2025041411 City and County of San Francisco 3rd Street Quick-Build Project
2025040597 City of Fontana Master Case No. 24-0073, Municipal Code Amendment No. 24-0006
2020090118 California Department of Transportation, District 4 (DOT) I-280/Winchester Boulevard Interchange Improvements Project
2025041410 City of Encinitas Vehicle Miles Traveled (VMT) Exchange Program
2025041409 City of Santa Clarita Newhall Avenue Mixed-Use Project
2025041408 Riverside County Transportation Commission (RCTC) Santa Ana River Trail Project, Segment 3B
2025041407 City of Highland Residences at Alta Vista
2025041406 Mendocino County REC_2024-0003 (Ten Mile) Reclamation Plan Renewal and Modification
2025041405 Riverside County Transportation Commission (RCTC) Santa Ana River Trail Project, Segments 2, 2A, and 3A
2023080369 City of Rancho Cucamonga El Camino Project
2024090037 San Diego County Air Pollution Control District Austal USA Floating Dry Dock Project
2025041404 San Ysidro School District Community Education and Resource Center
2025041403 California Department of Forestry and Fire Protection (CAL FIRE) Humboldt – Del Norte Unit Headquarters Facility Relocation Project
2025041402 Sacramento Area Sewer District (SASD) Lower Central Interceptor Rehabilitation Project
2025041401 South Tahoe Public Utility District Pioneer Trail Waterline and PRV Upgrades
2025041400 City of Long Beach PLNE54732
2025041399 California Department of Forestry and Fire Protection (CAL FIRE) “Intertribal Ecocultural Restoration Crew & Land Guardianship Program” - Todd Valley Community Protection Project (BLM)
2025020359 City of San Diego Mercado Apartments
2025041393 Central Valley Flood Protection Board Permit No. 19897- McFerrin Land Utility Pole #2 Installation
2025041398 City of Pleasant Hill Pleasant Hill Annual Creek Maintenance Project No. 002-25
2025041397 Tulare County Minor Modification, MIM 24-043 (PSP 96-066 (ZA)), Larry Robert Espinoza
2025041396 Tulare County Minor Modification – MIM 25-004 to PSP 05-104 (ZA)
2025041395 Kings County Site Plan Review No. 25-02 (Golden Harvest Pistachio)
2025041394 City of Davis 2022 Traffic Signal Improvements Project, CIP No. ET8279
2025041393 Central Valley Flood Protection Board Permit No. 19896- McFerrin Land Utility Pole #3
2025041392 California Department of Transportation, District 4 (DOT) SM US Route 101 Middle Mile Broadband Network Project
2023070442 Shasta County Zone Amendment 21-0002
2025041391 Paradise Unified School District Paradise Elementary School Rebuild Project
2025041390 Honey Lake Valley Resource Conservation District Mountain Meadows Forest Health and Watershed Restoration #8GG23627
2025041389 California Department of Water Resources (DWR) CAAQ Culvert Clearing and V-Ditch Reshaping (OM-DFD-2025-003)
2025041388 Sacramento City Unified School District Fern Bacon Middle School Rebuild Project
2025041387 Sacramento City Unified School District Pacific Elementary School Rebuild Project
2025041386 City of Mammoth Lakes Adjustment 24-010
2025030615 City of Cypress Cypress Business Parks Modernization and Integration Project
2025041385 California Department of Transportation, District 2 (DOT) SIS 263 Bridge Repairs
2025041384 California Department of Forestry and Fire Protection (CAL FIRE) Calforests Disaster Recovery of Private Land – Sierra Pacific Industries – Mosquito Fire
2025041383 Marina Coast Water District Reservoir 2 Improvements and Recoating
2025041382 City of Palmdale Lease and Rehabilitation of a four-unit apartment complex
2022090652 City of Lancaster Site Plan Review No. 21-15
2025041381 California Department of Cannabis Control (DCC) Hunter Pines LLC
2025041380 California Department of Cannabis Control (DCC) Green Farm Developments LLC
2025041379 Ojai Valley Sanitary District 1998 Baldwin Road Annexation
2025041378 Sacramento County PLNP2024-00034 8770 Greenback Lane Apartments Conversion
2025041377 California Department of Cannabis Control (DCC) Hcl llc
2025041376 California Public Utilities Commission (CPUC) 2318 OSCAR A - 2933 Altura Street
2025041375 California Department of Cannabis Control (DCC) MAGIC SHOW, LLC
2025041374 California Public Utilities Commission (CPUC) 2318 OSCAR A - 2125 Mozart St
2025041373 City of Los Angeles 5271 N. Marmol Drive, 91364
2025041372 Oakdale Irrigation District Paulsell Lateral Expansion Siphon Replacement Project (Streambed Alteration Agreement No. EPIMS-STA-51605-R4)
2025041371 Shasta County Use Permit 25-0001
2025041370 City of El Segundo Environmental Assessment No. EA-1377, Subdivision No. SUB 24-02 for Tentative Parcel Map No. 84670 and Adjustment No. ADJ 24-01
2024100681 Placer County Ivy at Granite Bay (Streambed Alteration Agreement EPIMS Notification No. PLA- 44296-R2)
2021110307 Sacramento Municipal Utility District Clenera Country Acres Solar Project (California Endangered Species Act Incidental Take Permit No. 2081-2024-062-02 (ITP))
2022100458 San Gorgonio Pass Water Agency Amendment No. 1 to Multi-Year Agreement for a Non-Permanent Table A Water Transfer from Ventura Co Watershed Protection Dist to San Gorgonio Pass Water Agency
2016112065 Town of Windsor Cora Creek Apartments
2025041369 Kern County Water Agency Kern County Water Agency Exchange of up to 53,300 acre-feet in 2025 and 2026 of its State Water Project Table A water
2025041368 City of Chowchilla Golden Valley Pistachio Minor Modification Project
2025041367 City of Chowchilla A-Z Travel Center
2025041366 Kern Union High School District Southwest Site Building Demolition
2025041365 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) TD1967094 Emigrant Street Deteriorated Pole Replacement Project
2006112105 Sacramento County Permit No. 19962 – North Vineyard Station: South Watt Bridge Replacement Project
2024051181 California Department of Transportation, District 3 (DOT) Placerville CAPM Project
2025041364 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-HUM-57634-R1 for Timber Harvesting Plan (THP) 1-25-00001-HUM
2025041363 San Diego County Right of Entry Permit Between the County of San Diego and the City of El Cajon 2025
2025041362 Alameda County Water District (ACWD) Resolution No. 25-018 of Board of Directors of ACWD Levying a Replenishment Assessment
2025041361 City of Los Angeles Sidewalk Repair Rebate Program - 3153 S BENTLEY AVE (Bureau of Engineering)
2025041360 City of Anaheim DEV2021-00002 - General Plan Amendment to Adopt the 2021-2029 Housing Element
2025041359 City of Brea CUP No. 2025-04
2025041358 City of South Lake Tahoe 2025 CSLT Drainage Basin Maintenance
2025041357 California Department of Transportation, District 10 (DOT) 10-1T670 STA/SJ Booster Pumps Fencing Replacement
2025041356 City of Los Angeles Sidewalk Repair Rebate Program - 3153 S BENTLEY AVE (Urban Forestry Division)
2025041355 Port of Long Beach Harbor Fleet Zero Emission Infrastructure Project – Harbor Development Permit No. 24-064(1)
2025041354 Port of Long Beach Baseline Budget and Spending Authorization for the SERRF Drainage Diversion Project
2025041353 Port of Long Beach Congressman Robert Garcia First Amendment to Lease Agreement HD-9574
2025041352 Port of Long Beach Modular Building Installation - Harbor Development Permit No. 25-010
2025041351 Port of Long Beach Joint Revocable Permit – MCIMetro Access Transmission Services LLC
2025041350 Port of Long Beach Anodes Installation – Harbor Development Permit No. 25-011
2025041349 Port of Long Beach Charging Stations Installation – Harbor Development Permit No. 25-014
2025041348 Port of Long Beach Underground Pipeline Leak – Emergency Permit No. 25-017
2025041347 City of Redding Wastewater Infrastructure Reimbursement Agreement
2025041346 California Department of Transportation, District 10 (DOT) 10-1U160 DO Emergency AMA Culvert Replacement
2025041345 California Department of Transportation, District 10 (DOT) Carson Pass GAZEX Avalanche Control System Upgrades
2024020668 City of Lodi Lodi 2025 General Plan Update
2025041344 City of Shafter Lerdo Residential
2025041343 City of Shafter Wonderful Logistics Center (WLC) West
2025041342 Napa County County Road Repair Project RDS25-22
2025041341 State Water Resources Control Board, Division of Drinking Water Operation of Willis Construction Arsenic Treatment (Project)
2025041340 Port of Stockton Port of Stockton Lease Amendment Lowe's - West Complex
2025041339 California State Coastal Conservancy (SCC) Chumash Cultural Project at Ambassador Park Planning
2025041338 Sonoma County Permit ACO25-0058
2025041337 Tulare County Tentative Parcel Map No., PPM 24-050 – DeBoer Locke
2015102005 Humboldt County Buhlev Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-47549-R1C)
2025041336 Sonoma County Permit AC025-0054
2025041335 El Dorado County Resource Conservation District The Post-Caldor Fire Watershed Restoration for Securing Water Supply for the Grizzly Flats Community Project
2025041334 Sonoma County Permit ACO25-0044
2025041333 Tulare County Zone Variance No., PZV 25-012 and Tentative Parcel Map No., PPM 25-007 – Butterfly Orchard, LLC
2025041332 Tulare County Tentative Parcel Map No. PPM 25-004
2025041331 Central Valley Flood Protection Board Permit No. 19933 – Sacramento Regional Wastewater Treatment Plant Central Interceptor Pipeline
2025041330 Tulare County PSP 25-005/PSR - Nunez Cisneros
2025041329 El Dorado County Resource Conservation District Caldor Forest and Community Restoration Project Sierra at Tahoe Reforestation
2019100230 Yuba County Water Agency Lower Yuba River at Daguerre Point Nature-Like Fishway / Yuba River Resilience Initiative Agreement (project)
2025041328 City of Los Angeles Sidewalk Repair Program - Package No. 73 (Bureau of Engineering)
2025041327 City of Clovis R2023-004, CUP2023-004, CUP2023-005
2025041326 City of Los Angeles Sidewalk Repair Program - Package No. 73 (Urban Forestry Department)
2007042070 City of Sacramento Delta Shores West Project (DR24-101)
2025041325 Los Angeles County Sanitation District South Bay Cities Main Trunk Sewers Rehabilitation
2025041324 City of Lakeport Martin Street & Lakeshore Blvd Repaving Project
2025041323 California Department of Transportation, District 7 (DOT) Soil Boring Project (Enc. permit 724-NSV-2409)
2025041322 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Arroyo Santa Rosa Valley Basin - April 2025
2025041321 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Bear Valley Basin - April 2025
2025041320 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - San Gabriel Valley Basin - April 2025
2017071033 City of San Luis Obispo Froom Ranch Development (Streambed Alteration Agreement No. EPIMS-SLO-48099-R4)
2023010087 Sutter Butte Flood Control Agency (SBFCA) Permit No. 19914 – Tudor Flood Risk Reduction Project, Feather River West Levee Cutoff Wall
2025041319 Sonoma County Permit ACO25-0045
2025041318 City of Malibu Administrative Plan Review-Woolsey Fire No. 23-012, Coastal Development Permit Exemption No. 24-123, and Categorical Exemption No. 24-240
2025041317 City of Malibu Administrative Plan Review No. 23-005, Coastal Development Permit Exemption No. 24-051, Code Violation No. 23-075, and Categorical Exemption No. 24-106
2025041316 San Diego County Inland Pacific Resource Recovery LLC. Chipping and Grinding Facility, SWIS # 37-AA-1002
2025041315 City of Fresno Cesar Chavez Family Apartments project at E. Cesar Chavez Boulevard and S. Seventh Street
1989010410 California Department of Transportation, District 12 (DOT) State Route 241/State Route 91 Tolled Express Lane Connector Project
2021050375 City of Palmdale Time Extension 24-0004 and Site Plan Review 24-0029
2025041314 Los Angeles County McCourtney Juvenile Justice Playground Refurbishment Project
2025041313 California Department of Parks and Recreation Brick Walkway Repair
2025041312 California Department of Transportation, District 2 (DOT) SR 284 Rockfall DO
2025041311 City of Kerman Citywide Street Resurfacing Project
2025041310 City of Norwalk Meritage Homes - Keystone Lanes
2025041309 California Department of Transportation, District 6 (DOT) Caltrans D6 Encroachment Permit # 06-25-6-UJ-0380
2025041308 Central Valley Flood Protection Board Permit No. 19958- Sandy Beach County Park Day Use Access Improvements Project
2025041307 City of Sierra Madre Mater Dolorosa Retreat Center Open Space Tentative Parcel Map
2022090262 Stockton East Water District Permit No. 19743 – Bellota Weir Modifications Project
2022050014 City of South San Francisco 40 Airport Blvd
2025041306 California Department of Transportation, District 5 (DOT) Downtown Watsonville Safety Project
2023030209 Los Angeles County Department of Public Works (DPW) The Old Road over Santa Clara River and SPT Co Bridge Phase I (Lake or Streambed Alteration Agreement No. EPIMS-LAN-53207-R5)
2024051383 City of Burbank Aleppo Pine Tree Removal and Replacement Project
2025041305 California Department of Water Resources (DWR) California Aqueduct Milepost 58.25 Del Puerto Water District Pipeline Repair
2025041304 City of Truckee DEWBEYÚMUWE? PARK (West River Street Park) Slope Stabilization
2025041303 California Department of Cannabis Control (DCC) Greeneyes Farms
2025041302 City of Sacramento Sac Bee South Townhomes Tentative Map (Z24-098)