Recent Postings

 

361 document(s) found

SCH Number Type Lead/Public Agency Received Title
1992032074 Sacramento County PLNP2023-00046 ARCO at Metro Air Park
2024110839 Sacramento County PLER2023-00143 Bell Street Safe Routes to School Project
2020120544 Placer County The Ridge - Extension of Time for a Vesting Tentative Subdivision Map - PLN19-00307- EOT001
2016101008 California State Lands Commission (SLC) 651773_Group_CSLC_OG
2022100646 Kern County Mojave Micro Mill Project (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-073-04 (ITP))
2024090452 City of Chico Storm Water Master Plan (SWMP) Update
2024091128 City of Perris City of Perris General Plan Housing Element Implementation (GPA 24-05206, SPAs 24-05207, Zoning and Subdivision Codes and Map Amendment 24-05184)
2001102011 California Department of Water Resources (DWR) Oroville Wildlife Area and Thermalito Afterbay Recreation Improvements Project (Project) (5A04CR00369)
2021120205 City of Victorville Ottawa Business Center (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-003-06 (ITP))
2025011079 East Bay Municipal Utility District (EBMUD) Pardee Center WTP Potable Water Storage Tank Replacement Project
2025011078 City of Susanville Susanville Travel Stop
2024080050 City of Perris Perris Gateway Project
2025011077 Crescent City Front Street Redesign: Play to N Street
2025011076 Colton Joint Unified School District Joe Baca Middle School Turf Field and Basketball Courts Modernization
2025011075 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Sutter Emergency Road Repair (Streambed Alteration Agreement EPIMS Notification No. SUT-53568-R2)
2025011074 Town of Windsor Los Amigos Aquifer Storage Recovery (ASR) Pilot Test
2025011073 City of Corona Sixth and Promenade General Plan Amendment and Change of Zone
2025011072 Fresno County Fowler Switch Bridge Scour Projects at Leonard, Lincoln, Manning, and Quality Aves.
2025011071 California Department of Water Resources (DWR) NBA Pipeline Easement Road Grading and Aggregate Placement (OM-DFD-2025-002)
2025011070 California Department of Water Resources (DWR) 2025 Rodenticide Program
2025011069 Crescent City Crescent City Surge Tank Project
2025011068 California Department of Conservation (DOC) 651593_Aera_UIC
2021060397 City of Hesperia I-15 Industrial Park Site No. 2 (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2023-022-06 (ITP))
2024010909 Central Valley Flood Protection Board Minor Alterations No. WA2024017 – Knights Landing Geotechnical Explorations
2025011067 Crestline Lake Arrowhead Water Agency (CLAWA) Crestline-Lake Arrowhead Water Agency and San Bernardino Valley Municipal Water District Proposed Multi-Year Water Exchange Project
2025011066 Santa Cruz County Sanitation District D.A. Porath Sanitation Vale Replacement and Emergency Bypass Project
2025011065 City of Redding Rancho Industrial Wastewater Lift Station Project
2025011064 City of Tustin Conditional Use Permit (CUP) 2024-0020 --Fencing Academy Project
2025011063 Placer Union High School District Del Oro High School Softball Stadium Lights Installation Project
2025011062 City of Rancho Cordova New Pacific School Building Addition - Minor Design Review (PLND-0824-0103)
2025011061 City of Rancho Cordova W. La Loma Well Site CMU Wall - Administrative Use Permit (PLNA-0724-0052)
2025011060 City of Rancho Cordova BLA-1224-0026 Grantline 220 Unit 1 Boundary Line Adjustment
2025011059 City of Fresno Conditional Use Permit Application No. P23-02877 and Planned Development No. P24-03288
2025011058 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Thermo Fisher Scientific, Fremont, California
2025011057 City of Redding Priority Hazardous Fuel Management Project
2025011056 City of Redding South Street Water Main Repair
2025011055 Indio Water Authority Carver Tract Water Systems Consolidation Project
2025011054 Humboldt County 1527 Sunny heights Dr Well Construction
2025011053 City of Redding City Hall HVAC Upgrade Project, J.O.# 4908-23
2025011052 City of Redding Systemic Protected Left Turn Project
2025011051 California State Lands Commission (SLC) Settlement, Mutual Release, and Lease Termination Agreement in the matter of DCOR, LLC v. California State Lands Commission, et al.
2025011050 California State Coastal Conservancy (SCC) We Are All Here
2024120547 City of Fontana Master Case No. 24-067, Municipal Code Amendment No. 24-005
2025011049 City of Santa Barbara East Beach Mooring Field Expansion Project
2025011048 San Bernardino County No-fee use permitwith Teamsters Local 1932 Training Center for use of portions of San Bernardino County-owned parking lots.
2025011047 San Bernardino County Amendment No. 3 to Lease Agreement No.13-702 with Vanderbilt Partners, LLC for San Bernardino County Department of Behavioral Health.
2025011046 San Bernardino County Amendment to Revenue License Agreement No.13-429 with Los Angeles SMSA Limited Partnership dba Verizon Wireless
2025011045 San Bernardino County Lease Agreement with Seitel Investments, LLC for Sheriff Department Office Space.
2025011044 Traver Joint Elementary School District (TJESD) 7 Classroom Growth
2025011043 San Bernardino County Amendment No. 8 to Lease Agreement No. 05-223 with WGI for the Sheriff/Coroner/Public Administrator
2025011042 City of Buena Park Conditional Use Permit No. CU-24-10
2025011041 San Bernardino County Use Permit with U.S. Department of the U.S. Army National Training Center for Use of Certain Portions of San Bernardino County-Owned Property.
2025011040 City of Adelanto Beaver and Cactus Cannabis Facility (CUP 24-04 & LDP 24-05)
2025011039 City of Laguna Beach North Coast Interceptor Reach 5 Replacement Project
2025011038 State Water Resources Control Board, Divison of Financial Assistance Village MHP New Well for Arsenic Remediation
2025011037 California Energy Commission Revised 2022 Alternative Calculation Method (ACM) Reference Manuals
2025011036 Vista Irrigation District Lake Henshaw Resort – New Potable Water Well 3
1998082073 Placer County Bickford Ranch Specific Plan - Phase 1 - Small Lot Vesting Tentative Map Modification, Fourth Amendment to The Corrected Amended
2024121118 Fairfield Suisun Sewer District Kellogg Resiliency Project
2025011035 Imperial County Lot Merger #00163
2025011034 City of Carlsbad CT 2024-0001/SDP 2024-0008 (DEV2023-0081) – TYLER STREET HOMES
2019012052 Western Shasta Resource Conservation District Shingletown Vegetation Treatment Project
2013082052 Santa Clara Valley Water District Anderson Dam Seismic Retrofit Project
2025011033 City of San Mateo Ordinance Adopting Green Building Amendments to the City of San Mateo Municipal Code Chapter 23.24 Energy Code
2025011032 City of Carlsbad SDP2023-0025 (DEV2023-0122) – GRAND HOPE MEDICAL OFFICE
2025011031 Eastern Municipal Water District (EMWD) Perris Water Filtration Plant Membrane Replacement Project
2025011030 Honey Lake Valley Resource Conservation District Dyer Mountain Initiative WUI Fuel Treatments Project
2025011029 Eastern Municipal Water District (EMWD) Foss Field Park Sewer Replacement Project
2025011028 City of San Diego Notice of Exemption - Willink Residence Remodel & Addition / PRJ - 1115323
2006071095 Riverside County SPECIFIC PLAN NO. 342, GENERAL PLAN AMENDMENT NO. 720, GENERAL PLAN AMENDMENT NO. 721, CHANGE OF ZONE NO. 7055, DEVELOPMENT AGREEMENT NO. 73, EIR NO. 41
2025011027 City of San Diego Altadena Avenue Wireless Communication Facility/1080359
2025011026 California Energy Commission Enhancing Building Resilience and Affordability through Distributed Smart Home Panels with Portable Batteries: Packaged Solutions for Electrification Challenges
2025011025 City of San Diego Renewal of the Downtown Property Business and Improvement District (PBID)
2024121118 Fairfield Suisun Sewer District Kellogg Resiliency Project
2025011024 Stanislaus County Parcel Map Application No. PLN2024-0130- Albertoni
2021050342 Kings County Conditional Use Permit 21-01, ATC Project C-1241009
2024101105 San Bernardino County Lovemore Ranch Subdivision
2024100397 City of Auburn Baltimore Ravine Shaded Fuel Break (MND)
2025011023 Western Shasta Resource Conservation District Gas Point Road Fuel Reduction
2025011022 City of Escondido PL23-0438, PL24-0340, PL24-0341 / Bear Valley Classical Academy Expansion
2025011021 California Department of Public Health (CDPH) Renewed Leased Space
2025011020 Tulare County Zone Variance Map No. PZV 24-068 AND Tentative Parcel Map PPM 24-047
2025011019 City of Perris Perris Hydrogen and CNG Fueling Station Improvements Project
2025011018 City of Mountain House Grant Line Road Roundabouts Project
2025011017 City of Hanford Conditional Use Permit No. 0044-24
2024040851 City of Oceanside Olive Park Apartments Project
2024120040 San Joaquin County PA-2100079 (A)
2025011016 Antelope Valley-East Kern Water Agency (AVEK) Mojave and Lake Hughes Feeder Valve Replacements Project (Project No. ER-12, ER 24-13)
2025011015 California Department of Parks and Recreation Wildwood Water Service to Residence
2025011014 California Department of Parks and Recreation Installation of Bear Proof Food Storage Lockers in Campgrounds
2025011013 California Public Utilities Commission (CPUC) Sonic_2400.040-TypicalSet
2024010047 Turlock Irrigation District Don Pedro Recreation Agency Visitor Center Project
2025011012 City of Lake Forest Zoning Code Amendment 11-23-5675
2025011011 San Joaquin Regional Rail Commission Elk Grove Double Track Project Supplemental EIR
2025011010 City of Bakersfield Site Plan Review (Project No. PP-SPR-24-0128)
2025011009 City of Fairfield ARCO AM PM Alcohol Sales
2025011008 City of Laguna Beach Design Review 24-2669 and CDP 24-2670; Design Review 24-2685 and CDP 24-2686; and Design Review 24-2687 and CDP 24-2688
2025011007 Plumas County Plumas Sierra Weed Management Area
2025011006 City of Richmond Downtown Point Richmond Bicycle & Pedestrian Connectivity Project
2025011005 Kern County Kern River Parkway Multi-use Path Safety & Connectivity Project
2025011004 City of Los Angeles CC PARK / ZA-2024-34 78-CUW
2025011003 California Public Utilities Commission (CPUC) Plumas-Sierra Telecommunications, PST Loyalton-Sierra Brooks FFA Last Mile
2025011002 Riverside County Resolution No. 2025-040, Change the name of Sq___ Peak Court to _______Court in the Lake Riverside area
2025011001 Riverside County Elm Street Protective Concrete Slab Project Work Order#C50087, Task Code #Z1530
2025011000 Riverside County Thornton Avenue Resurfacing Project Work Order# ZD20099C Task Code #Z1530
2025010999 Riverside County subrecipient agreement for EECBG Funds
2025010998 Riverside County Approval of Third Amendment to the Lease Agreement with Riverside County Transportation Commission (RCTC), at the County Administrative Center (CAC), Riverside
2025010997 California Natural Resources Agency Richards Ranch Conservation Easement
2025010996 California Natural Resources Agency Creek Ranch Conservation Easement Acquisition
2025010995 California Natural Resources Agency Santa Rosa Hills, Acquisition II
2025010994 California Natural Resources Agency Willow Staking with Community Volunteers
2025010993 California Natural Resources Agency Long Canyon Peak Expansion Project
2025010992 California Natural Resources Agency Purple Line Greening and Engagement
2025010991 California Natural Resources Agency Hickory Creek Nature Park Project
2025010990 California Natural Resources Agency Anaheim River Park Project
2025010989 California Natural Resources Agency Rio Honda River Park Project
2025010988 California Natural Resources Agency Lotus View Ranch Conservation Easement Project
2025010987 City of Lake Forest Site Development Permit 01-25-5765 (Irvine Lake Forest Animal Hospital)
2025010986 Tulare County Minor Modification No. MIM 24-063
2025010985 Tulare County Zone Change No., PZC 24-006 and Tentative Subdivision Map No. TSM 24-00 I - Stimpel
2025010984 City of Los Angeles 4119 South Roma Court, Los Angeles, CA 90292
2025010983 Los Angeles County Skid Row Care Campus, Low Barrier Navigation Center, 442 S. Crocker Street
2025010982 California Department of Conservation (DOC) 498417_Aera_O&G
2025010981 Humboldt County HEB Management I (PLN-11644-ZCC): CEQA ADDENDUM TO THE MITIGATED NEGATIVE DECLARATION FOR THE COMMERCIAL MEDICIAL MARIJUANA LAND USE ORDINANCE
2021090602 Kern County General Plan Amendment No. 2, Map 3
2025010980 State Water Resources Control Board, Division of Water Rights Petition for Temporary Change Involving Transfer of Water
2024110308 City of Downey Downey Housing Element Implementation Project
2010062025 California Public Utilities Commission (CPUC) 650398_Wild Goose_UGS
2025010979 Napa County P24-00207 Padis Residence Viewshed Permit
2021100264 City of Antioch Albers Ranch Project
2025010978 City of Calipatria City of Calipatria Zoning Ordinance Textual Amendment
2025010977 California Department of Water Resources (DWR) California Aqueduct Reach 5 Road Grading and Vegetation Removal
2025010976 City of Oceanside Wetland Reserve Coastal Habitat Restoration and Resiliency Project
2025010975 San Diego Unified Port District Building #28 Roof Repair by Solar Turbines at North Embarcadero
2023070665 City of Bakersfield Hageman Industrial Park
2025010974 San Bernardino County An application for the California Office of Emergency Services (Cal OES) - 2024 Paul Coverdell Forensic Science Improvement Grant
2025010973 City of Bakersfield Site Plan Review No. 24-60000302
2025010972 Sonoma County Wingo Ranch D Outdoor Cannabis Farm; File No. UPC24-0005
2025010971 Sonoma County Wingo Ranch B Outdoor Cannabis Farm; File No. UPC24-0004
2025010970 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Allen Water Diversion Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-53220- R1C)
2025010969 Merced County Don Chapin Sand Dryer Plant
2025010968 City of South Gate Design Review (DR 24-0012)
2025010967 Inyo County Diaz Lake Restroom Installation
2025010966 City of Vista P25-0005 – Dish Wireless
2022080658 City of Visalia Shirk & Riggin Industrial Park Project
2025010965 Irvine Unified School District Cadence Park School Classroom Expansion
2025010964 San Bernardino County Memorandum of Understanding with the City of Colton to Provide Potable Water Service to an Unincorporated Area of the County
2025010963 California Wildlife Conservation Board (WCB) Building Wildlife-Friendly Resilience in Working Landscapes - Roots 162
2025010962 California Wildlife Conservation Board (WCB) Building Wildlife-Friendly Resilience in Working Landscapes - Roots 150
2025010961 California Wildlife Conservation Board (WCB) Building Wildlife-Friendly Resilience in Working Landscapes - Roots 120
2025010960 California Wildlife Conservation Board (WCB) Building Wildlife-Friendly Resilience in Working Landscapes - Roots 107
2025010959 Humboldt County Woodman Domestic Well Permit
2025010958 City of Bakersfield Site Plan Review No. PP-SPR-24-0092
2025010957 City of Bakersfield Site Pan Review No. PP-SPR-24-0090
2025010956 California Department of Cannabis Control (DCC) MNRH
2025010955 City of Los Angeles SRP Small Repair Access Request Acceleration Package No. 41
2025010954 City of Los Angeles Griffith Park - Riverside Dr. Multipurpose Trail
2025010953 Merced County Merced County Solid Waste Hauler Rate Adjustment Ordinance for SB 1383
2025010952 City of South Lake Tahoe South Lake Tahoe Airport Freestanding Monument Sign
2025010951 Merced County SB 1383 - Mandatory Organic Waste Reduction Program Amendments
2025010950 City of Foster City Street Rehabilitation Project 2024-2025 (CIP301-721)
2025010949 Sonoma County Use Permit for a New Intermediate Freestanding Commercial Telecommunications Facility; File No. UPE22-0067
2025010948 Merced County Gilton Solid Waste Management, Inc. Rate Adjustment Ordinance
2025010947 California Department of Transportation, District 3 (DOT) YOL 5 Pioneer Culvert
2025010946 California Department of Conservation (DOC) 537798_Group_PG&E_UGS
2025010945 San Joaquin County Minor Subdivision No. PA-2400038
2025010944 California Department of Cannabis Control (DCC) Lexington Meadows Creek Corp
2025010943 San Diego Unified Port District Easement Agreement Renewal to Cox Communications for Utility Purposes at Embarcadero Marina Park South
2025010942 California Department of Conservation (DOC) 589144_ Crimson _UIC
2025010941 City of Fresno Conditional Use Permit Application Nos. P24-00334 & P24-00528
2024060943 City of San Buenaventura Main Street Moves Project
2024110048 San Bernardino County RPCA Solar 13. LLC (Sunrise Solar)
2024110047 San Bernardino County RPCA Solar 15, LLC (Lear Solar)
2025010940 City of Los Angeles SRP Small Sidewalk Repair Access Request Acceleration Package No. 42
2017071063 City of Los Angeles Sidewalk Repair Program Final Recirculated Portions of the Environmental Impact Report
2025010939 City of Novato City of Novato Routine Maintenance Agreement with California Dept of Fish & Wildlife
2025010938 Port of Long Beach Port of Long Beach - Maintenance Facility Electric Vehicle Charging Stations Project Declare Five Bids Non-Responsive; Approve Conditional Award of
2025010937 Port of Long Beach MCI Metro Access Transmission Services LLC., Fiber Optic Cable Installation - Harbor Development Permit No. 24-073
2025010936 Port of Long Beach 7th Amendment to Lease HD-6406
2006081125 Riverside County 2025-01 Edom Hill Transfer Station (EHTS) Master Lease and Waste Delivery Agreement (WDA)
2021060074 City of Yucca Valley Yucca Valley Aquatics and Recreation Center (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2023-031-06 (ITP))
2024110258 Modoc County Shaw Pit Expansion
2025010935 California Department of Forestry and Fire Protection (CAL FIRE) Bear Necessity Timber Harvesting Plan 4-24-00166-CAL (Streambed Alteration Agreement EPIMS Notification No. EPIMS-CAL-56523-R2)
2024110092 Plumas County Plumas County Regional Transportation Plan
2024121160 City of Fort Bragg Minor Use Permit & Cannabis Business Permit to Transport, Warehouse, & Reduce Bulk Cannabis for Wholesale/Retail Sale
2025010934 Port of Long Beach Pier D Street Geotechnical Exploratory Work - Harbor Development Permit No. 23-048(1)
2025010933 San Luis Obispo County Wild Rose Vineyards, LLC / Parcel Map – N-SUB2024-00046 (ED24-0196)
2025010932 Las Virgenes Municipal Water District Drought Resiliency Water Conservation Program
2025010931 City of Beverly Hills Housing Element Implementation Ordinance (Ordinance No. 24-O-2904)
2024090075 City of Victorville Plan24-00001/Raising Cane’s -Victorville (Project) Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2023-004-06 (ITP)
2025010930 Stanislaus County USE PERMIT APPLICATION NO. PLN2024-0120 – RUMBLE
2025010929 Solano County Cache Slough Mitigation Bank Project (U-23-03)
2025010928 State Water Resources Control Board, Division of Water Quality 904143133 Maxwell Road Anchor Replacement Project
2025010927 City of Oroville Fairbanks Paving Parking Garage and Vehicle Depot Use Permit
2025010926 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Tahoe Donner Golf Course Bridge Replacement (Lake and Streambed Alteration Agreement EPIMS Notification No. NEV-52339-R2)
2025010925 Humboldt County Suzanne Hennessy New Domestic Well
2024051172 City of Alhambra Alhambra Community Center Project
2024050834 Glenn-Colusa Irrigation District (GCID) (GCID) Water Reduction Program Agreement Between the Sacramento River Settlement Contractors Nonprofit Mutual Benefit Corporation, Individual Sacramento River Settleme
2025010924 California Department of Transportation, District 5 (DOT) Geotechnical Piezometer Destruction
2025010923 Fresno County Unclassified Conditional Use Permit Application Nos. 3800-3801/Initial Study No. 8579
2025010922 City of South San Francisco NOE - 1333 Veterans Blvd (P23-0051: MUP23-0002 & DR23-0011)
2025010921 California Public Utilities Commission (CPUC) PST Janesville-Milford Broadband Project
2025010920 Plumas County Beckwourth-Calpine Road Pavement Maintenance Project
2025010919 City of Los Angeles Griffith Park LA Equestrian Center - New Boarding Rates
2024120147 Orange County Orange County Youth Transition Center Juvenile Hall Replacement Project
2025010918 California Department of Fish and Wildlife, Central Region 4 (CDFW) Avenue 428 Over Sand Creek bridge Replacement Project (Streambed Alteration Agreement No. EPIMS-TUL-32967-R4)
2025010917 California Department of Transportation, District 6 (DOT) Maintenance Building - Sewer Line Emergency Repair
2025010916 City of Holtville City of Holtville Zoning Ordinance Textual Amendment
2025010915 Central Valley Flood Protection Board Permit No. 19777: Eric and Jennifer Krienert Dwelling, Sacramento River
2025010914 Sonoma Valley Groundwater Sustainability Agency (GSA) Sonoma Valley Groundwater Sustainability Agency Monitoring Network Improvement Project
2014111061 Madera County Road 427 Bridge Replacement Project at Oak Creek (Project) Streambed Alteration Agreement No. EPIMS-MAD-45390-R4
2025010913 California Department of Transportation, District 4 (DOT) Bridge Repair- 2X930/0425000167
2025010912 City of La Habra Design Review (DRPH24-0003)
2025010911 Sonoma County Coastal Permit, no hearing; File No. CPN24-0003
2025010910 City of Los Angeles Runyon Canyon Park - Nature Signs Installation
2025010909 City of Long Beach 2406-10 CUP24-008
2025010908 San Diego County Authorization to Advertise and Award a Construction Contract(s) for the Installation of Multiple Fire Station Workout Sheds throughout the County of San Diego
2025010907 San Diego County Lease Amendment for Sheriff's Imperial Beach Substation
2025010906 City of Los Angeles Citywide Parks Need Assessment
2025010905 City of Los Angeles Roosevelt High School Pool - Pool Heaters Replacement
2025010904 Mendocino County Resource Conservation District Meyers-Husband Mill Creek Habitat Enhancement Project
2025010903 City of South San Francisco NOE - 1111 El Camino Real (P24-0109: SIGNS24-0011 & DR24-0027)
2025010902 City of Bakersfield Site Plan Review No. PP-SPR-25-0016
2025010901 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Routine Maintenance of the Holland Channel Associated with the Canterwood Development (Notification of Lake or Streambed Alteration, No. EPIMS-RIV-48861-R6)
2025010900 City of Los Angeles Runyon Canyon Park - New Restroom
2025010899 City of Los Angeles Juntos Park - Park Improvements
2025010898 City of Bakersfield Site Plan Review 24-0279
2025010897 California Energy Commission Nanogrid HVAC Hub
2025010896 City of Berkeley 933 Gilman Street (ZP#2024-0136)
2025010895 City of Los Angeles Rustic Canyon Recreation Center - Pool Improvements
2025010894 City of Los Angeles ARROYO SECO AVENUE 64 PARK- Playground Replacement
2025010893 City of Los Angeles GRIFFITH PARK: L.A. EQUESTRIAN CENTER - Amendment No. 1 to Agreement No. 3947 (First Amendment) with ASM Global Arena Management, LLC (ASM)
2025010892 California Department of Water Resources (DWR) Drilling and Construction of Monitoring Well G15 – Indio Subbasin
2025010891 California Public Utilities Commission (CPUC) Plumas-Sierra Telecommunications- Doyle-Herlong Project
2025010890 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1969308 Pine Creek Round Valley Road Grid Resiliency Project (Notification of Streambed Alteration, No. EPIMS-INY-51210-R6)
2025010889 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Southern California Edison (SCE) TD1716585 Convict Creek Deteriorated Pole Replacement Project (Streambed Alteration, No. EPIMS-MOO-55259-R6)
2024121089 City of Clearlake Conditional Use Permit, CUP 2024-02 & Environmental Analysis, CEOA IS 2024-01
2023120164 Lake County Public Safety Tower / FirstNet NLAKE01
2025010888 City of Bakersfield Site Plan Review PP-SPR-24-0074
2025010887 City of Laguna Beach DR 24-0285 and CDP 24-028
2025010886 North Tahoe Public Utility District NTPUD HQ Building Roof Replacement
2025010885 Irvine Unified School District Beacon Park School Classroom Expansion
2025010884 City of Malibu Administrative Pian Review No. 22-064, Coastal Development Permit Exemption No. 24-084, and Categorical Exemption No. 24-152
2025010883 Riverside County Floral Avenue Road Construction
2025010882 City of Simi Valley CUP-S-2023-0011
2023120164 Lake County Public Safety Tower / FirstNet NLAKE01
2025010881 State Water Resources Control Board, Divison of Financial Assistance Shady Rest Trailer Ct. DWSRF Planning Application
2025010880 San Miguel Community Services District Water Main Improvement Project
2025010879 Los Angeles Unified School District 59th Street Elementary School New Shade Structures
2025010878 California Department of Transportation, District 4 (DOT) Crash Cushion Repair- 2X550/0425000124
2020019010 City of Manteca MCA-24-55 Citywide Rezone
2024100395 Contra Costa County Horse Boarding Facility
2021080264 Placer County Water Agency Colfax Water Treatment Plant (Project)
2024110558 Del Norte Local Transportation Commission RCTA Crescent City Project
2025010877 California Department of Transportation, District 8 (DOT) Install Detector Cards
2025010876 City of San Bernardino ADP 04-033, 397 Chandler Place (APN 0141-291-07)
2025010875 San Bernardino Flood Control District Mount Baldy Emergency Protection Project
2025010874 City of Seaside Chartwell School Expansion Project
2025010873 California Public Utilities Commission (CPUC) Sonic 2215 - November A - South Tyler Ave CO
2025010872 California Department of Transportation, District 2 (DOT) Mad River Culverts
2025010871 City of Bakersfield Site Plan Review 24-0185
2025010870 California Public Utilities Commission (CPUC) Sonic 2110-BAY-32983 Pulaski Dr
2025010869 Tulare County Special Use Permit No. PSP 21-045, Urive
2025010868 City of Belmont 2025 Pavement Rehabilitation Project
2025010867 California Department of Transportation, District 11 (DOT) 3A853 - SR-94 Slotted Drain Repair near Kenwood Drive.
2025010866 City of Los Angeles La Popular Restaurant
2025010865 Tulare County Special Use Permit No. PSP 24-053, Garcia
2025010864 Tulare County Special Use Permit, PSP 24-054, Ochoa
2025010863 City of Los Angeles ERNEST E. DEBS REGIONAL PARK - Restroom replacement additional funding
2025010862 Tulare County Special Use Permit No. PSP 24-062, Dolieslager
2025010861 City of Bakersfield Site Plan Review No. PP-SPR-24-2545
2025010860 City of Bakersfield Site Plan Review No. PP-SPR-24-2544
2025010859 City of Bakersfield Site Plan Review No. PP-SPR-24-2543
2025010858 City of Bakersfield Site Plan Review No. PP-SPR-24-2542
2025010857 City of Morro Bay Public Works Storm Drain Replacement
2025010856 California Department of Fish and Wildlife, Central Region 4 (CDFW) TD2048509 Ave 140 Ground Rod Installation Project (Notification of Lake or Streambed Alteration No. EPIMS-TUL-48483-R4)
2025010855 City of Bakersfield Site Plan Review No. PP-SPR-24-2541
2025010854 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Bradmoor Island Tidal Habitat Restoration Project
2025010853 City of La Mesa Project No. 2023-2730 (Woodland Drive Snyder Residence)
2020039062 California Department of Transportation, District 6 (DOT) Fresno 198 Culvert Rehabilitation Project (California Endangered Species Act Incidental Take Permit No. 2081-2022-057-04 (ITP) Major Amendment No. 1)
2024090050 City of Santa Maria Bellecrest Senior Residences Project
2022060452 City of Arroyo Grande Traffic Way Bridge Replacement Project (Streambed Alteration Agreement No. EPIMS-SLO-46267- R4).
2025010852 Solano Resource Conservation District (Solano RCD) Nelson Road Fuel Reduction Project
2025010851 Solano Resource Conservation District (Solano RCD) Quail Canyon Fuel Reduction Grazing Project
2024110046 Alvord Unified School District La Sierra High School Track and Field Project
2025010850 Central Valley Flood Protection Board Permit No. 19671- Union Pacific Railroad Bridge Bear Creek Bridge Replacement
2025010849 California Department of Transportation, District 3 (DOT) Yol 85 Failed Pavement (03-0L290) EFIS: 0324000075
2025010848 City of Lakewood CDBG ADA Curb Ramp Project, Citywide, FY 2024-2025
2025010847 Santa Clarita Valley Water Agency Abdale St, Maplebay Ct, Beachgrove Ct, and Smyth Dr Waterline Improvements
2025010846 California Department of Transportation, District 4 (DOT) Inlet Repair- 2X410/0425000091
2025010845 California Department of Water Resources (DWR) California Aqueduct Milepost 118.20L Westlands Water District Concrete Vault Replacement
2025010844 City of San Marcos Director's Permit (DP)24-0008 - Tint World
2022040338 El Dorado County Creekside Plaza (CUP21-0004, PD-R21-0002)
2025010843 California Conservation Corps (CCC) Willow Springs Restoration Project
2025010842 City of Lancaster Lancaster Community Center HVAC Project
2025010841 Madera County Well Permit Application #25-0001
2023060056 City of Los Angeles Radford Studio Center
2025010840 City of Laguna Beach 385 Nyes Place Project
2025010839 City of Compton Conditional Use Permit Nos. 21-003, 21-004 and 21-005 - Truck Trailer Parking/Storage Yard and Service Wash Facility and Repair Shop
2025010838 California Department of Transportation, District 5 (DOT) Regents Slide 05-1R6404
2025010837 City of Culver City P2024-0259-AUP
2025010836 City of Clovis Conditional Use Permit 1995-009A4
2025010835 Sunnyslope County Water District (SCWD) Sunnyslope CWD Annexation of Best Roads Mutual Water Company
2025010834 Willow County Water District Willow County Water District Water Line Replacement Project
2025010833 California Energy Commission Postcard from 2030
2025010832 Inyo County Replace Rotating Beacon - Bishop Airport
2025010831 Sacramento Municipal Utility District SMUD Station H 2304 Offsite Underground Project
2025010830 El Dorado Irrigation District Monte Vista Tank Rehabilitation and Communications Improvement Project
2025010829 Pacifica School District Co-Location and Reconfiguration of Pacifica School District schools
2021030194 City of Chico Permit No. 19837 – City of Chico Pomona Avenue Bridge Replacement Project
2023050214 Kern County Enterprise Solar Storage Project Amendment No. 1 to the Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit (ITP) No. 1927-ITP-2024-037-04.
2025010828 City of San Bernardino Foothill and Macy Route 66 Residential Development
2023090527 City of Pico Rivera Washington Boulevard Transit Oriented Development Specific Plan Project EIR
2025010827 City of Villa Park 2021-2029 Housing Element Implementation Project
2021050632 City of Salinas Carr Lake Restoration and Park Development Project
2025010826 California Coastal Commission (CCC) Southern California Gas Company (SoCal Gas) Well Abandonment Project (California Coastal Commission Permit No. 9-23-0817)
2025010825 Zone 7 Water Agency Alamo Creek Bank Stabilization and Flood Management Pilot Project
2021100140 Riverside County Regional Park and Open Space District Santa Ana River Trail - Phase 6 through Green River Golf Club
2024031008 City of Kerman Del Norte Estates
2025010824 Elsinore Valley Municipal Water District Skymeadows Suction Pipeline Replacement Project – Asphalt Restoration
2025010823 Contra Costa Resource Conservation District (CCRCD) Pinole Library Riparian Restoration
2025010822 California Department of Conservation (DOC) 539487_Group_Aera_OG_UIC
2025010821 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Postal Avenue Property Debris Removal Project (Notification of Lake or Streambed Alteration, No. EPIMS-RIV-51496-R6)
2025010820 City of Hillsborough Parkside Avenue Bridge Replacement Project
2025010819 Sunnyslope County Water District (SCWD) Best Road Mutual Water Company Water System Consolidation Project
2025010818 California Department of Water Resources (DWR) DWR Extreme Climate Telemetry Program Friant-Kern (MP 98, MP 105, & MP 112) Continuous Global Navigation Satellite System and Monitoring Well Installations
2019012052 Sonoma Resource Conservation District Bouverie CalVTP #2024-04
2022060271 Bay Area Toll Authority (BATA) West Oakland Link
2024070325 City of Simi Valley CUP-S-2023-0004
2023080091 City of Palm Springs Appeal of Planning Commission approval of Palm Springs Fulfillment Center
2025010817 Manzanita Elementary School District Manzanita Elementary School Well Replacement Project
2025010816 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Ferrara Town Creek Stream Restoration Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-26070-R1C)
2025010815 City of Tehachapi Valley Resurface Beech to Tucker (R24119)
2025010814 City of Simi Valley CUP-S-2023-0011
2025010813 Marin County Office of Education (MCOE) Marin Community Modular Classroom Project
2025010812 State Water Resources Control Board, Division of Water Rights 180 Day Temporary Permit Order 21468 (Application T033461)
2025010811 Novato Unified School District Novato Highschool HVAC Project 25
2025010810 Novato Unified School District Sinaloa Middle School HVAC & Roof Replacement Project
2023020285 City of Apple Valley 1M Uncommon Developers Project
2015061002 City of Murrieta Revised Development Plan 2023-00063 / Revised Conditional Use Permit 2023-000
2025010809 California Department of Transportation, District 4 (DOT) Bridge Repair- 2X540/0425000112
2025010808 California Department of Transportation, District 3 (DOT) Siskiyou 97 Middle-Mile Broadband Network Project (02-4J510)
2025010807 California Military Department - Office of the Adjutant General (CMD) Burbank Field Maintenance Shop, Repair, Replace and Install
2025010806 City of Simi Valley PD-S-2023-0004
2025010805 California Department of Transportation, District 3 (DOT) ED 49 Rehabilitate Culverts Project 1, (03-3G500), EFIS- 0324000181
2025010804 California Department of Fish and Wildlife, Central Region 4 (CDFW) TD2115551 Barlow Road Grid Resiliency Project (Notification of Lake or Streambed Alteration No. EPIMS-KER-54954-R4)
2025010803 California Department of Transportation, District 4 (DOT) Bridge Preservation Project – (3Y600)
2025010802 City of El Cajon Conditional Use Permit No. 2023-0004
2025010801 San Bernardino Flood Control District Wrightwood Emergency Protection Project Phases 1 & 2
2025010800 Midpeninsula Regional Open Space District Proposed Purchase of Properties near Half Moon Bay
2023110138 City of Dixon City of Dixon Wastewater Treatment Facility Expansion Project
2025010799 California Department of Transportation, District 10 (DOT) 10-1T890 DO Emergency SJ Subsurface Pavement Repairs
2025010798 Sonoma County Permit ACO24-0127
2025010797 San Joaquin County Airport Way Frontage Road Resurfacing
2025010796 Kern County (a) Amendment of Zoning Map 101, Zone Change Case No. 205; (b) Precise Development Plan No. 30, Map 101
2025010795 Sonoma County Permit ACO24-0060
2022010100 West Turlock Subbasin Groundwater Sustainability Agency (WTSGSA) Well Mitigation Plan and Program (Turlock Subbasin)
2024081216 Imperial County Conditional Use Permit #24-0003 / Initial Study #24-0005
2019049020 Los Angeles World Airports (LAWA) Los Angeles International Airport (LAX) Airfield and Terminal Modernization Project
2023090065 City of Sacramento Harry Renfree Field Renovations Project at Del Paso Regional Park - SMUD utility Connection Modification (Ll9300002)
2024070295 United States Department of the Interior, Indian Affairs Scotts Valley Casino and Tribal Housing Project