Recent Postings

 

455 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024071070 San Luis Obispo County Anne Ragsdale / Major Grading Permit; PMTG2019-00001; ED24-112
2024071069 Sonoma County File No. PLP16-0054 Forestville Downtown Park
2024071068 Sonoma County Permit ACO24-0069
2019089031 Monterey County 12 Rancho San Carlos Road (Ocho West) Project (California Endangered Species Act Incidental Take Permit No. 2081-2019-019-04 Major Amendment No. 1)
2007042070 City of Sacramento Riva Lot 243 at Delta Shores (DR24-133)
2024071067 City of Hayward Hayward Water Pollution Control Facility Improvements–Phase II Project
2022040352 City of East Palo Alto Ravenswood Business District/Four Corners Specific Plan Update
2024071066 California Department of Transportation, District 8 (DOT) Interstate 15 Drainage System Rehabilitation
2022100555 State Water Resources Control Board, Divison of Financial Assistance Water System Planning Application
2010111084 City of Murrieta Development Plan Permit No. 2023-00024 and Tentative Tract Map No. 2023- 00014 (TIM No. 38579) Oak Crest Townhomes
2024071065 San Luis Obispo County Grundfor Minor Use Permit N-DRC2023-00007; ED24-082
2024071064 San Bernardino County Big Bear Sports Ranch Park – Roof Replacement Project
2024071063 City of San Jose SP23-036/ER23-163 - 1093 Minnesota Avenue Project
2024071062 Madera County Gunner Ranch West Specific Plan Substantial Conformance Verification
2024071061 Mono County Hunewill Land & Livestock - stock well
2024071060 City of La Mesa Project No. 2022-0692; Cannabis Distribution
2021050639 Sacramento Suburban Water District Well 80 Walnut/Auburn
2024030738 City of Porterville South of Tule River Master Plan
2024071059 Mendocino County U_2023-0005 (Telespan)
2024071058 City of Duarte Royal Oaks Annexation
2024071057 California Regional Water Quality Control Board, Central Coast Region 3 (RWQCB) USACE Soledad PL84-99 Wastewater Treatment Plant Levee Repair Project
2022120009 California State University Maritime Academy (CSUM) California State University Maritime Academy (Cal Maritime) Waterfront Master Plan
2023050549 City of Woodside Town of Woodside Housing Element Update
2023010230 Santa Monica-Malibu Unified School District McKinley Elementary School Removal Action Workplan
2023060450 City of Lancaster Lancaster Forbes 12 Project (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-035-05 (ITP))
2024071056 Napa County Napa mini House Variance Application
2024071055 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Cannabis remediation of APN 576-210-008 (Notification of Lake or Streambed Alteration, No. EPIMS-RIV-47147-R6)
2024071054 California Department of Transportation, District 6 (DOT) Tulare 137 Culvert Repair (06-1G340)
2024071053 California Department of Toxic Substances Control (DTSC) Rulemaking of Conditional Exemption for Undeployed Airbags Management
2024040981 City of Point Arena Wildflower East
2024040697 Carmel Area Wastewater District (CAWD) Scenic Road Pipeline Replacement Project
2024040433 City of Bell Gardens The City of Bell Gardens Environmental Justice Element
2024071052 City of Culver City Fueling Station Relocation and Expansion, Conditional Use Permit Modification, P2021-0135-CUP/M
2022050180 Fresno County Local Agency Formation Commission (LAFCO) (LAFCO) Shepherd-Sunnyside Northeast Reorganization
2015082027 Tuolumne County Tuolumne County 2024-2029 Housing element Update
2003081158 State Water Resources Control Board, Division of Water Quality CWA 401 Certification of Regional General Permit 41 (RGP 41)
2024071051 Kings County Conditional Use Permit No. 23-06/Tentative Parcel Map No. 23-01 (Outlaw Energy Storage/TeVelde)
2024071050 City of Los Angeles 9143 De Soto Self Storage Facility Project (ENV-2023-6313-MND)
2024071049 City of Los Angeles 20032 Ventura Boulevard (ENV-2022-6208-MND)
2024071048 City of Carlsbad Approval of Plans, Specifications and Contract Documents and Authorization to Advertise for Bids for the Alga Norte Aquatic Center Restroom and Locker Room Reno
2024071047 City of Carlsbad Approval of Plans, Specifications and Contract Documents and Authorization to Advertise for Bids for the Alga Norte Aquatic Center Pool Replastering Project
2024071046 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Moeller Pier Expansion
2024071045 Butte Water District Butte Water District Irrigation System Improvements
2024071044 California Department of Public Health (CDPH) CDPH Glendale Lease Renewal P#11859
2024071043 Ventura County Pavement Resurfacing - Center School Rd & Todd Rd - Project No. 50653
2024071042 Orange County Sanitation District Thickening and Dewatering Facility Handrail Installation at Plant No. 1, Project FE21-04
2024071041 Orange County Sanitation District Warner Avenue Vault Cover Improvements, Project FRC-0010
2024071040 Orange County Sanitation District Traffic Signal Installation at Ellis Avenue and Mt. Langley Street Intersection, Project No. FR1-0020
2024071039 State Water Resources Control Board, Division of Water Rights Consolidated SWP and CVP Authorized Places of Use Water Transfer
2024071038 State Water Resources Control Board, Division of Water Rights Merced Irrigation District (MID) Water Transfer to Various Agencies
2023050271 City of Fontana Walnut Village Specific Plan EIR
2022060223 California Department of Transportation, District 10 (DOT) State Route 120 Tuolumne Drainage System (SR 12,108,120,26) Project
2023070297 El Dorado County Town and Country Village El Dorado Project
2023070270 City of San Diego 6110 Camino De La Costa
2021080289 City of Fairfield Fairfield Forward 2050: City of Fairfield Comprehensive General Plan Update and Climate Action Plan
2024071037 California Department of Transportation, District 6 (DOT) Shop 6 Maintenance Yard Harden Fencing (06-1C960)
2024071036 California Energy Commission 2025 Building Energy Efficiency Standards (California Energy Code)
2024071035 City of Dinuba Verma Apartments Project
2024071034 City of Chico Bell-Muir SPA Dissolution (GPA/RZ 24-02) and Autumn Leaf Estates Subdivision (ANX 24-01, SUB 24-01)
2024071033 California Public Utilities Commission (CPUC) Arcadian Infracom 2, LLC’s California Middle Mile Broadband Network Willits Project
2024071032 California Public Utilities Commission (CPUC) Arcadian Infracom 2’s California Middle Mile Broadband Network Natomas Project
2024070471 City of Fontana Master Case No. 24-044; Municipal Code Amendment No. 24-003
2024071031 Tulare County Minor Modification, MIM 23-031 (PSP 89-020), Kliewer Farms
2024071030 Conejo Recreation and Park District (CRPD) East Arena Lighting Modification Project at Rancho Potrero Community Equestrian Center (RPCEC)
2022030035 City of Adelanto Copart 61 Project (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2023-012-06 (ITP))
2022040069 City of Chula Vista Otay River Focused Remedial Investigation Project (Streambed Alteration Agreement No. EPIMSSDO-34138-R5)
2024071029 California Department of Public Health (CDPH) CDPH Ventura DO-Oxnard P#13172
2024071028 City of Escondido 501 / 503 W. Mission Avenue Project
2024060287 California Military Department - Office of the Adjutant General (CMD) NOD - Camp San Luis Obispo Range Road Repair Project
2013111021 City of Hesperia Tapestry Phase 1(Streambed Alteration Agreement No. EPIMS- SBR-18339-R6 Amendment No. 2)
2024071027 Orange County Award On-Airport Rental Car Concession Lease with Sixt Rent A Car, LLC
2021060668 City of San Carlos Alexandria Center for Life Science Project
2024071026 California Department of Transportation, District 6 (DOT) Kern Co. Secure Bridge Emergency Project (06-1C890)
2024071025 Burlingame School District (BSD) McKinley Elementary School Building and Improvements
2024071024 California Department of Public Health (CDPH) CDPH Brea Lease Renewal P#12581
2024071023 Orange County Sanitation District HVAC Replacements at Plant Nos. 1 and 2, Project No. FE23-06
2024071022 City of Bakersfield Housing Element Rezones ZC 24-0339
2024071021 California Department of Transportation, District 2 (DOT) Happy Valley BWC
2024071020 San Luis Obispo County Dowden Minor Use Permit N-DRC2022-00038 (ED23-012)
2024071019 City of Redwood City Belmont Slough Emergency Levee Repair
2024071018 State Water Resources Control Board, Division of Water Quality TD1969308 Pine Creek Round Valley Road Grid Resiliency Project
2024071017 City of Thousand Oaks Erbes Rd. Fence Replacement (CI 5435)
2024071016 City of Menifee (NOP) and Public Scoping Meeting Notice for a Draft Environmental Impact Report (DEIR) for the proposed “Menifee Business Park” Project, also known as PEMCOR;
2024071015 Ventura County Bridge Deck Rehabilitation at Various Locations
2024071014 Ventura County Pavement Resurfacing - Pleasant Valley Rd., Sturgis Rd., and Wood Rd.
2024071013 City of Roseville NCRSP PCL 32 - AHC of Roseville Skilled Nursing Facility
2024071012 City of Adelanto Auburn Development, Ecosave III (LDP 23-02)
2024071011 Tehama County Gallagher Avenue at Houghton Avenue and Edith Avenue: HSIPL 5908(105)
2024071010 Tehama County Five Intersections on South Avenue and 99W: HSIPL 5908(104)
2024071009 California Department of Parks and Recreation 'No Ocotillo' Fencing
2015101108 City of Victorville Concurrence in the Issuance of Revised Solid Waste Facilities Permit for Victor Valley Materials Recovery Facility & Transfer Station, SWIS No. 36-AA-0346
2024071008 City of Barstow Midway Mobilehome Park Closure
2022100452 City of Petaluma Creekwood Housing Development Project
2024071007 San Diego County Water Authority Data Collection for the Moosa Canyon Pipelines Design Project
2024071006 City of Campbell 320 Virginia Avenue Residential Project
2023040334 City of Gardena City of Gardena Land Use Plan, Zoning Code & Zoning Amendment
2024071005 California Department of Transportation, District 3 (DOT) Ice-House Property
2024071004 Ventura County Pavement Resurfacing - Riverside Road
2024071003 Trinity County Resource Conservation District State Lands Commission: Shasta Springs Fuels Reduction
2024071002 City of San Jose ER23-126: 427 & 433 Page Street Residential Project
2024071001 California Department of Employment Development (EDD) 888 S. Figueroa Street, Los Angeles Lease Renewal
2024071000 City of Culver City Zoning Code Amendment – Digital Wayfinding Signs on Public Property P2024-0083-ZCA
2024070999 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Saddique's Private Boat Dock Installation Project
2024070998 Ventura County Pavement Resurfacing - Koenigstein Road
2024070997 City of Simi Valley NOE - Lost Canyons Mod.
2024070996 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Kirkwood Mountain Resort - Power Line Replacement Project
2024070995 Ventura County Pavement Resurfacing - Oakview & Piru
2024070994 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Reclamation District 2062 Paradise Cut Pipe Replacement Project
2024070993 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Leong Residential Deck Replacement and Dock Dig Out Project
2024070992 City of El Monte Conditional Use Permit (CUP) No. 09-2024
2024070991 City of Tustin Escape Room - Commercial Recreation Use (CUP)
2024070990 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Big Meadows Restoration Project Phase 2
2024070989 Big Bear Area Regional Wastewater Agency (BBARWA) Force Main Slip Lining Project
2013092021 Sacramento County West Jackson Highway Master Plan
2024070988 City of Fresno Del Oro-Metropolitan District & New Horizons Mobile Park Water System Consolidation Project
2024070987 City of Simi Valley MND - Envision Simi Valley
2024070986 City of Encinitas Bella Vista Drive Project
2024070985 San Joaquin County PA-2400017 (A)
2023030321 City of Willits City of Willits Land Use Element & Sphere of Influence Updates
2024070984 City of San Diego 7082 Camino Maquiladora (PRJ-1099198)
2023060699 City of Newport Beach City of Newport Beach Housing Implementation Program
2022100204 Los Angeles County Department of Regional Planning Royal Vista Residential Project
2023040496 State Water Resources Control Board Kelt Reservoirs (Streambed Alteration Agreement No. EPIMS-SBA-44850-R5)
2024040080 City of Apple Valley Conditional Use Permit CUP 2023-001 Self-Storage Facility
2018091029 East County Advanced Water Purification Joint Powers Authority East County Advanced Water Purification
2024050927 City of Daly City 455 Hickey Boulevard Office Redevelopment Project
2014031065 City of San Diego Right of Entry Permit between the Department of Fish and Wildlife and The Chaparral Lands Conservancy for the Programmatic Habitat Restoration and Monitoring Pl
2004071098 City of Anaheim Addendum to Final Environmental Impact Report No. 331
2024070983 Ventura County Watershed Protection District Santa Paula Creek Spur Dike Replacement Project
2024070982 City of Stockton Ralph Avenue Sewer Trunk Line Rehabilitation Phase II, Project No. UW18024
2024070981 California Department of Transportation, District 6 (DOT) I-5 Panel Replacement (06-1G320)
2024070980 San Diego County ADOPT A RESOLUTION TO SUMMARILY VACATE A PORTION OF ENGINEERS ROAD, IN THE CUYAMACA COMMUNITY OF THE CENTRAL MOUNTAIN SUBREGIONAL PLAN AREA (VAC 2022-0160)
2024070979 California Department of Public Health (CDPH) Long Beach Lease Renewal P#14096
2024070978 California Department of Parks and Recreation Lodge Road Wildfire Resilience and Large Tree Restoration Project
2024070977 City of Brea South Brea Townhomes - Tentative Tract Map No. 19315, Density Bonus No. 2023-01, and Precise Development No.. 2023-03
2021060079 Kern County Golden Fields Solar IV by QK (PP19151) - Streets and Highways - Nonsummary Vacation - Map 232
2022080190 Merced County Silva Dairy Farms Expansion Project
2024070976 City of Fresno Three Palms Mobile Home Park Wastewater Collection and Disposal Project
2024070975 City of Covina City of Covina Adoption of Development Impact Fee Study, Capital Improvement Program, & Development Impact Fee Schedule
2024070974 City of San Jose 427 & 433 Page St Residential Project
2024070973 California Department of Transportation, District 6 (DOT) Roadway/Retaining Wall/Slope Repair (06-1G310)
2024070972 Tulare County Setback Variance - PSV 24-001- Cadena
2024070971 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Dixon Parking Area Improvement Project (Notification of Lake or Streambed Alteration, No. EPIMSMEN-44599-R1C])
2024070970 Ventura County Including Additional Designated Disadvantaged Communities in the General Plan
2024070969 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Colony Flood Control Maintenance (Streambed Alteration Agreement, No. 1600-2020-0168-R5)
2024070968 City of Indian Wells Ironwood Country Club Comfort station
2024070967 California Public Utilities Commission (CPUC) Sonic 2119-POPLAR-1225PortlandAve
2024070966 California Public Utilities Commission (CPUC) Sonic 2400.017-Anova
2023020196 City of Los Angeles East End Studios ADLA
2024070965 City of Carson DOR 1957-24
2024070964 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-48356-R1 for NTMP 1-98NTMP-039-HUM, Rousseau
2024070963 California Department of Cannabis Control (DCC) 291 Foster LLC
2024070962 California Department of Cannabis Control (DCC) Free Soil Farms LLC
2024070961 Ventura County Watershed Protection District Coyote Creek Emergency Pilot Channel Project
2024070960 Sonoma Resource Conservation District Bartholomew Park Fuel Reduction
2024070959 Ojai Valley Sanitary District Burnham Road Trunk Sewer Rehabilitation Project
2024070958 Port of Long Beach Marathon Petroleum - B84A/B86 Shore Power Project (CalSTA) (Harbor Development Permit 24-003)
2024070957 Port of Long Beach Marathon Petroleum - Installation of Pipe Supports and Foundations (Pier C) (Harbor Development Permit 24-035)
2024070956 Port of Long Beach Marathon Petroleum - Installation of Pipe Supports, Foundations, and Access Stile (Pier B) (Harbor Development Permit 24-034)
2024070955 Napa County Napa Valley Vine Trail Yountville through St. Helena
2024070954 City of La Puente SPDR 24-23 – 15534 Mulvane Street
2024070953 City of Bell Gardens Slurry Seal Zone 5 Project - CIP No. 3929
2024070952 City of Bell Gardens FY 22-23 Various Residential Street Improvements - CIP No. 3919
2024070951 City of Bell Gardens Citywide Shared Bike Lane (Sharrows) Re-Striping - CIP No. 3934
2024070950 City of Yucca Valley Land Use Compliance Review 01-24, EA 03-24, The Tiny Pony Outdoor Patio
2024070949 Port of Long Beach Port of Long Beach - Potholing, Geotechnical, & Environmental Investigation (Harbor Development Permit 24-036)
2024070948 City of La Puente SPDR 24-18 – 15409 Flagstaff Street
2024070947 City of La Puente SPDR 24-01 – 433 Shadydale Avenue
2024070946 California Department of Transportation, District 6 (DOT) Tulare 198 Replace Culver and Roadway Repair (06-1G300)
2024070945 Hemet Unified School District Elementary School #10 Kindergarten Expansion
2024070944 California Department of Water Resources (DWR) Tide's End Multibenefit Restoration Project
2024070943 California Department of Public Health (CDPH) Center for Health Care Quality - Stockton Office
2024070942 Los Angeles County 12135 Victory Boulevard Low Barrier Navigation Center
2024070941 San Diego Unified Port District Structural Post Replacement by the San Diego Unified Port District at Portwood Pier Plaza
2024070940 California Department of Cannabis Control (DCC) Goji Y, LLC
2024070939 California Department of Cannabis Control (DCC) The Trinity Farm LLC
2024070938 California Department of Cannabis Control (DCC) Sour Sunflower Company
2024070937 Imperial Irrigation District Mecca North Shore Resiliency Project (No. 2.00335)
2024070936 California Department of Transportation, District 6 (DOT) Tulare - Electrical Mineral (06-1G100)
2024070935 Port of Long Beach Joint Revocable Permit - Los Angeles MTA Phase II Environmental Site Assessment
2024070934 Santa Cruz County Twelve Stones Winery, 17300 Laurel Road
2024061304 City of Fresno Environmental Assessment No. T-6192/P23-03377
1992031007 City of Irvine Conditional Use Permit Modification 00918261-PCPU allowing a 227,436-squarefoot expansion to an existing warehouse and light manufacturing facility.
2019100230 State Water Resources Control Board, Division of Water Rights Black Oak Ranch Water Conservation Project
2024070933 City of Camarillo Standby Power - Project No.CH-5067
2024070932 San Bernardino County Kessler Park Landscape Improvement Project
2024070931 San Bernardino County Hesperia Waterline Improvement Project
2024070930 San Gorgonio Pass Water Agency 2024 Westside Districts/San Gorgonio Pass Water Agency Transfer Agreement
2024020433 Magnolia Education and Research Foundation, dba Magnolia Public Schools (MPS) Magnolia Science Academy-5 Project
2024070929 Santa Clara Valley Water District Subsurface Investigations for the Penitencia Water Treatment Plant Sulfuric Acid Extension Project
2024070928 Santa Clara Valley Water District Underground Utility Investigations for the South County Recycled Water Pipeline Land Rights
2021060117 California Department of Transportation, District 3 (DOT) Yolo 80 Corridor Improvements Project
2024070927 Santa Clara Valley Water District Underground Utility Investigations and Environmental Sampling for the Coyote Creek Flood Protection Project
2024070926 City of Santa Rosa Santa Rosa Pavement Maintenance 2023
2024070925 San Bernardino County Amendment No. 1 to Lease Agreement No. 19-544 with Close the Lid Entertainment, LLC Lane’s General Store at Calico Ghost Town
2024070924 San Bernardino Flood Control District San Timoteo Basins- Sediment Excavation and Temporary Stockpiling of Material
2024070923 California Department of Transportation, District 6 (DOT) I-5 Rockslide (06-1G080)
2024070922 Monterey County Yeung Gabriel M Tr
2024070921 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-HUM-50718-R1 for Timber Harvesting Plan (THP) 1-24-00055-HUM
2024070920 City of La Puente SPDR 24-09 - 15116 Flagstaff Street
2024070919 California Department of Water Resources (DWR) San Luis Field Division Seal and Pave Project
2024070918 City of La Puente SPDR 24-15 – 752 Greycliff Avenue
2021070359 City of San Diego Blueprint SD Initiative, Hillcrest Focused Plan Amendment to the Uptown Community Plan, and University Community Plan and Local Coastal Program Update
2024070917 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-49986-R1 for Timber Harvesting Plan (THP) 1-24-00031-MEN
2024070916 Santa Clara Valley Water District Environmental Sampling for the Coyote Creek Flood Protection Project
2024070915 City of San Rafael Los Gamos Drive Bike Lane
2024070914 Ventura County Ventura County Medical Examiner's Office Storage Addition
2022030754 City of Calimesa RIPAOZ Implementing Project - The Enclaves - Tentative Tract Map 38900 and Minor Development Plan Review 23-06
2024070913 Mono County Building Permit 24-164: Birchim Community Service District Backup Generator
2024070912 Sonoma County Permit ACO24-0030
2024070911 California Department of Transportation, District 4 (DOT) CAPM SR 29
2018122049 Trinity County Diversion of Water from Browns Creek (Lake or Streambed Alteration Agreement No. 1600-2019-0292-R1)
2024070910 City of San Diego Manzana Storm Drain / PRJ-1101351
2024070909 California Department of Transportation, District 4 (DOT) Tree Removal-1X390/0424000321
2024070908 City of Santa Barbara Carrillo Gymnasium Minor Renewal Project
2024060739 Azusa Light and Water Department Aspan Well Rehabilitation and Treatment Project - Notice of Determination
2024070907 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Tom Green Crossing
2024070906 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 9144
2024070905 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 7803
2024070904 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 7557
2024070903 Los Angeles Unified School District Expanded Learning Opportunities Program (ELOP) Greening Project at Thirteen (13) Los Angeles Unified Campuses
2024070902 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 3582
2024070901 San Joaquin County PA-0400250 (QX, RAA)
2024070900 San Joaquin County Revision of Approved Action No. PA-0200182
2024070899 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Glen Helen Parkway Grade Separation Phase II Project - Bridge Over Cajon Wash (California Endangered Species Act Incidental Take Permit No. 2081-2023-060-06 (IT
2024070898 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, California State University, Los Angeles, Los Angeles, California
2024070897 Placer County Acquisition of a 5.8-acre parcel improved with a +/-54,940 square foot building located at 5750 W. Oaks Blvd, Rocklin, CA (APN 017-086-007-000)
2024070896 Ventura County Shimanovsky Residence Coastal Planned Development (PD) Permit
2024030516 Twain Harte Community Services District Twain Harte Community Services District Water System Improvements Project
2017062068 City of Vacaville Jepson Center Drive-Through Facility (File No. 24-008
2015102005 Humboldt County Commercial Medical Marijuana Land Use Ordinance Mitigated Negative Declaration
2024070895 California Department of Fish and Wildlife, Central Region 4 (CDFW) Kern River Hatchery Siphon Replacement Project
2024070894 Sacramento Municipal Utility District Folsom Administratice Operations Building Project
2024070893 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 8651
2024070892 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 8518
2024070891 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 4956
2018122049 Trinity County Hole in the Earth, LLC, Richard Collins
2023080210 California City Mojave Jade Project (Streambed Alteration Agreement No. EPIMS-KER-37710-R4)
2022040355 City of Commerce Commerce Energy Storage 2023
2022020107 City of Arcata Adopted Program Environmental Impact Report for Arcata General Plan 2045The Arcata General Plan
2021050418 City of Visalia Conditional Use Permit No. 2024-16 (associated with the Carleton Acres Specific Plan Project)
2024070890 California Tahoe Conservancy Transfer of land coverage rights for demolition of a small residential structure and the construction of a new single-family residence.
2024070889 Santa Cruz County Application Number 241206 - Temporary Use
2004071001 City of Ontario PDEV23-035
2024070888 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 5745
2024070887 California State Lands Commission (SLC) Letter of Non-Objection for Scientific Equipment Placement and Data Collection
2024070886 California State Lands Commission (SLC) Letter of Non-Objection to Conduct Forest Inventory and Analysis
2024070885 State Water Resources Control Board, Divison of Financial Assistance Water Treatment System Upgrade Project
2018122049 Trinity County Trinity Estates
2024070884 Santa Barbara County Rancho Luis Equestrian Facility
2024070883 California Department of Cannabis Control (DCC) COMMON MINDS FARMS
2024070882 Tuolumne County Conditional Use Permit CUP23-012
2024070881 Santa Cruz County Application Number 231524 - Grading
2024070880 University of California San Diego Scripps Institution of Oceanography (SIO) IGPP Revelle Retaining Wall
2018122049 Trinity County Gaia Gardens, LLC-(201629910088), Natalie Koehler
2024070879 California Department of Industrial Relations DIR AV Upgrade Elihu Harris
2024070878 Sonoma County UPE24-0031/ 2970 Woolsey Road Riparian Corridor Restoration
2024070877 California Department of Education Elevator Modernization
2024070876 City of Long Beach 2402-08 (CUP24-002)
2024070875 City of Long Beach Case No. 2312-09 (LCDP23-072)
2024070874 Sonoma County Permit AC024-0025
2024070873 City of Concord Pavement Maintenance Zone 3N & Aspen Drive Sewer Replacement Project (City Project No. 2623 & 2703)
2024070872 City of Huntington Beach Retaining Wall Rehabilitation
2024070871 California Department of Education California School for the Deaf Riverside CNC Equipment
2024070870 King City San Antonio Drive Path and Safe Routes to Schools Improvements Project
2023020284 City of Murrieta The Terraces Apartments Project (Lake or Streambed Alteration Agreement No. EPIMS-RIV-38196- R6)
2011054002 Riverside County Palen Solar Photovoltaic Project Amendment of Streambed Alteration Agreement No. 1600-2017- 0165-R6 (Revision 2) Amendment No. 2
2024040198 San Mateo County Jahns Affordable Housing Unit
2024070869 City of Carlsbad CDP 2024-0013 (DEV2024-0043) - 140 ACACIA ADU
2021110076 Kern County Gem Hill Quarry (Streambed Alteration Agreement No. EPIMS-KER-30302-R4)
2024070868 California Department of Cannabis Control (DCC) American Cannabis Partners, LLC
2024070867 California Department of Cannabis Control (DCC) Wildwood Road Farms
2024070866 California Department of Cannabis Control (DCC) JHD Property Management, LLC (CCL19-0002504)
2024070865 City of Anaheim Development Project No. 2024-00010
2018122049 Trinity County Nyiakub Yang
2016042039 City of Livermore Isabel Crossing and No Net Loss Specific Plan Amendment Project
2024070864 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Streambed Alteration Agreement No 31302 for Timber Harvest Plan (THP) 1-00NTMP-036-HUM
2024070863 Calaveras County 2024-00006 Administrative Use Permit for Onezime Biagas Jr.
2024070862 City of Fremont PAMF Temporary Medical Trailers – (PLN2024-00072)
2024070861 California Department of Fish and Wildlife, Central Region 4 (CDFW) Huntington Lake Dam No. 1 Auxiliary Spillway Repairs Project (Lake and Streambed Alteration Agreement No. EPIMS-FRE-49047-R4)
2024070860 California Department of Transportation, District 6 (DOT) Fresno 41 Pavement (06-1F610)
2024070859 California Emergency Medical Services Authority (EMSA) Telework Acknowledgement 10239
2024070858 Monterey County Well Permit #24-000685
2024070857 City of Lancaster PWCP 21-002 Park and Ride Parking Lot Refurbish
2024070856 Walnut Creek School District Walnut Heights Modernization Project
2024070855 City of Los Angeles N/A / ENV-2023-3518-CE / ZA-2023-3517-ZAD-SPP-HCA,
2024070854 University of California, Los Angeles MP200 2nd Floor Oncology Improvements
2024070853 State Water Resources Control Board Dace Benzene Treatment
2024040090 City of Redlands Sunset Reservoir Project
2024070852 City of Citrus Heights 7820 and 7828 Old Auburn Road Project
2024050479 City of San Jose 5200 Patrick Henry Drive - Arista Office Development
2024070851 City of Long Beach 1808-18 (SPR18-045, CUP22-027 & CUP22-028)
2023010091 City of Livermore Reorganization of the Oak Business Project to the City of Livermore
2024070850 City of Los Angeles 505 La Fogata
2024070849 City of Los Angeles Blue Whale
2024070848 City of Los Angeles 5323 E. Abbott Place
2024070847 City of Fowler City of Fowler Water Tower Remediation Project
2024070846 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Agreement No 42131 for Timber Harvest (THP) 1-23-00044-HUM-DEV3
2024070845 California Department of Fish and Wildlife, Administration Division (CDFW) Forensic Lab - 1415 N MARKET BLVD, STE. 3
2024070844 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) UPRR Canyon Subdivision Mile Post 255.26 Culvert Replacement Project
2024070843 California Department of Water Resources (DWR) SBA Radial Gate Anodes 2024 (OM-DFD-2024-022)
2024070842 City of Culver City 5880 Adams Boulevard NOE
2024070841 City of La Cañada Flintridge Second-Floor Review (DEV-2024-0004)
2024051129 Idyllwild Water District Idyllwild Wastewater Treatment Plant Improvement Project
2018122049 Trinity County : Maria Mihaylova (320 Pine Forest Dr Commercial Cannabis Cultivation)
2018122049 Trinity County Maria Mihaylova (270 Pine Forest Dr Commericial Cannabis Cultivation)
2018122049 Trinity County Growing Natural, LLC, Nikolay Veltchev
2013042066 City of Oakland Oakland Roots/Soul Temporary Stadium Project at the Malibu Site
2021040368 Los Angeles County Metropolitan Transportation Authority (LSCMTA) K Line Northern Extension Transit Corridor Project (KNE) Draft EIR
2024051129 Idyllwild Water District Idyllwild Wastewater Treatment Plant Improvement Project
2024070840 City of Calexico SBA First Street Water Tower Easement Transaction Project
2024070839 Tuolumne County Cypress Square Properties, LLC Initial Study
2024070838 Henry Miller Reclamation District 2131 High Groundwater Mitigation Project
2024070837 California Department of Cannabis Control (DCC) Top Shelf LLC
2024070836 California Department of Cannabis Control (DCC) GREEN DRAGON COLLECTIVE
2024070835 California Department of Transportation, District 6 (DOT) Emergency-Secure Fence-D6 Shop Maintenance Yard (06-1F100)
2016112028 Mendocino County Munn Stream Crossing Project, Lake or Streambed Alteration Agreement No. EPIMS-MEN-11106- R1C
2005081099 City of Irvine Planning Area 39 (Los Olivos) - Lot 13 VTTM No. 19285
2000071014 City of Irvine Planning Area 40 (PA 40) East Vesting Tentative Tract Map No. 19223, Park Plan Modification, Master Plan, and Master Landscape and Trails Plan Modification
2024050929 City of Tulare Cottonwood 3 Subdivision Project
2018122049 Trinity County Jacob and Karla Avila
2024070834 City of Los Angeles N/A ZA-2022-7369-ZAD ENV-2022-7372-CE
2024070833 Alameda County Flood Control and Water Conservation District Elmhurst Creek (Zone 12 Line M) Restoration between Baldwin Street and Downstream of UPRR
2024070832 City of Chino A request to approve a Type 42 (Beer and Wine public premise) Alcoholic Beverage Control (ABC) license
2018122049 Trinity County Trinity South Fork Farms, LLC
2008081042 California Department of Transportation, District 7 (DOT) I-710 Corridor
2023120347 City of Lomita City of Lomita General Plan Update
2024070831 City of Industry DP 23-03
2008081042 California Department of Transportation, District 7 (DOT) I-710 Corridor Project
2024070830 City of Vallejo Sonoma Gateway Project
2019059048 City of Poway Life Time Fitness, The Farm in Poway Specific Plan Amendment
2018122049 Trinity County Green Rose Farm, LLC (CCL-820)
2018122049 Trinity County Greenery Ranch (CCL-815)
2018122049 Trinity County CALI TREE LLC (CCL-786)
2018122049 Trinity County MAGNOLIA MOUNTAIN FARMS LLC (CCL-664)
2024070829 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Oak Run Creek Low Water Crossing (Notification of Lake or Streambed Alteration, No. EPIMS-SHA-45621-R1)
2024070828 City of Carlsbad SDP 2022-0018 (DEV2022-0229) - 725 ARBUCKLE
2024070827 Inyo County Sierra Vista Replacement Domestic Well
2024070826 Sonoma County File No. ZCE24-0002
2024070825 City of Lake Forest Changed Plan 05-24-5703: Chevron Extra Mile Exterior Modifications
2024070824 Gasquet Community Services District North Fork Water Line Extension Project
2024070823 Department of General Services (DGS) Energy Efficiency Project - FTB HQ
2024070822 City of San Jose Willowleaf Apartment Project
2024070821 State Water Resources Control Board, Division of Water Quality TD2036662 Globe Drive Deteriorated Pole and Anchor Replacement Project
2024070820 State Water Resources Control Board, Division of Water Quality Southern California Edison - TD1962924 Jack Sawyer Road Grid Resiliency Project
2024070819 Los Angeles County Department of Parks & Recreation Jackie Robinson Park Interpretive Art Project
2024070818 California Department of Water Resources (DWR) V-Ditch Sediment Removal at EDPP, WGPP, and WRPP
2024070817 California Department of Water Resources (DWR) SBA Back Surge Pool Erosion Repair (OM-DFD-2024-020)
2024070816 City of Adelanto Conditional Use Permit (CUP 24-06) Non-storefront Delivery Permit (ANSF 24-02)
2024070815 Sonoma County 2024 LEACHATE STORAGE TANK REPLACEMENT PROJECT
2024070814 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) PIER 17 REPLACE FLOATING DOCK SYSTEM
2024070813 City of Manhattan Beach PE-23-00129 - 3633 N Sepulveda Boulevard
2024070812 City of Coachella CUP 254 (MOD) AR 24-02 Coachella Gateway
2024070811 City of Los Angeles Arts District Brewing Co.
2023100654 City of Cotati Santero Way Specific Plan Update
2024070810 City of Arvin Urban Greening Phase II
2024060457 Glenn-Colusa Irrigation District (GCID) (GCID) Lurline Check and Siphon Structure Replacement Project
2024060244 El Dorado Irrigation District El Dorado Irrigation District Temporary Reservoir Re-operation Water Transfer
2018122049 Trinity County Chia Xiong, 526 Top of the Grade Cannabis Cultivation (CCl-548)
2024070809 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. SHA-52664 “Green Whit” Timber Harvest Plan (THP) 2-18-00149-SHA.
2024070808 Los Angeles County Department of Parks & Recreation Two Strike Park West Ramp Erosion Control Improvements
2024070807 City of Newman City of Newman 6th Cycle Housing Element Update (2023-2031) and Safety Element Update
2024070806 California Department of Transportation, District 4 (DOT) Alameda 580 Polyester Concrete Overlay (EA 04-0W510)
2024070805 City of Hermosa Beach PDP 24-06 - 1803 PCH
2024070804 City of Hermosa Beach Park 24-01 - 952 Artesia
2024070803 City of Victorville Mojave 51 Industrial Logistics Project
2023060799 Riverside County Cajalco Commerce Center
2023100342 City of Long Beach Cherry Avenue Industrial Project
2022090465 City of Gridley Gridley Feather River Sewer Crossing, Geotechnical Investigation (Streambed Alteration Agreement EPIMS Notification No. BUT-43934-R2
2020040270 City of East Palo Alto Woodland Park Euclid Improvements Design review Permit Amendment
2018122049 Trinity County EMERALD CANYON, LLC
2018122049 Trinity County DBV ENTERPRISES LLC (CCL-137)
2016031028 San Diego County Otay Majestic
2018122049 Trinity County POKER BAR RANCH, LLC (CCL-807)
2024070802 City of Newport Beach Collins Island Bridge Replacement Project
2024070801 California Wildlife Conservation Board (WCB) Wildlife Habitat and Community Resiliance on Working Lands - Roots #58
2024070800 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Propagation and Outplanting of Pallid Manzanita (Arctostaphylos pallida)
2024070799 Modoc County Frontier Project Number 5288535
2024070798 Rancho Murieta Community Services District Granlees Dam Forebay Structure Maintenance and Improvements Project
2024070797 City of Cathedral City CUP 22-004 Northgate Cell Tower
2024070796 City of Arvin Urban Greening Phase I – North of 4th Street and East Side of Walnut Street
2024070795 City of Arvin Plumtree Drive Restoration and Reconstruction 2024
2024070794 City of Los Angeles 4845 Verdemour
2024070793 Sierra Nevada Conservancy (RFFCP2022) WIP Capacity Subgrant - Butte County Collaborative Group (SNC 1710-RFFCP)
2024070792 City of Adelanto Minor Conditional Use Permit 20-14 Modification (MCUP 20-14)
2024070791 City of Hermosa Beach PDP 24-03
2024070790 California Department of Water Resources (DWR) California Aqueduct Milepost 141.56R Westlands Water District Pipeline Repair
2024070789 California Department of Water Resources (DWR) California Aqueduct MP 120.77L Westlands Water District Fence Repair
2024070788 Town of Corte Madera Ordinance Repealing Chapter 15.25 of the Corte Madera Municipal Code
2024070787 California Department of Transportation, District 3 (DOT) Pine Park Crossing RRFB 03-0N920
2024070786 Sonoma County File No. ZCE24-0006
2024070785 Amador County PM 2919 Dos Santos
2024070784 City of Buena Park Dale Townhomes Project
2024070783 California Department of Cannabis Control (DCC) Jumpstart Garden LLC (CCL22-0001491)
2019012052 Marin Wildfire Prevention Authority (MWPA) Camp Tamarancho Fuel Reduction and Community Protection Project
2024070782 Bolinas Fire Protection District (BFPD) West Marin Zone Bolinas Eucalyptus Fuel Reduction Project
2024070781 City of Los Angeles 718 N Figueroa Street (ENV-2023-5641-CE)
2024070780 State Board of Equalization New BOE Santa Monica Office
2024070779 City of Glendora Brandywine Homes - Route 66 Townhome Project
2019129076 Sierra County Water Works District No. 1 (SCWWD1) New Well and Treatment Facilities (Calpine Water System Improvements Project 2020)
2024070778 San Luis Obispo County Winter; C-DRC2021-00009; ED24-032
2023050642 California Department of Transportation, District 6 (DOT) Kern Bridge Repair Project (Streambed Alteration Agreement Notification No. EPIMS-KER-25457-R4)
2024070777 California Department of Water Resources (DWR) SBA Culvert and V-Ditch Clearing (OM-DFD-2024-017)
2024070776 California Tahoe Conservancy Al Tahoe/Sierra Tract Fuel Hazard Reduction Project
2024070775 California Department of Transportation, District 6 (DOT) RWIS and HAR Replacements
2024070774 City of Merced Wastewater Treatment Facility Phase VI Improvements
2024070773 City of Ontario Downtown West PUD/File No. PUD23-004
2024070772 California Department of Conservation (DOC) 591034_SoCalGas_UGS
2022040547 California Department of Transportation, District 6 (DOT) Stratford-Lemoore CAPM Project; California Endangered Species Act Amended Incidental Take Permit No. 2081-2023-010-04, Amendment No. 1
2024070771 Marin Wildfire Prevention Authority (MWPA) Projects on National Park Service (NPS) Lands in Marin County
2018122049 Trinity County : Pang Yang, 570 Three Hill Rd., Cannabis Cultivation (CCL-812)
2024070770 California Public Utilities Commission (CPUC) Sonic 2216 November B - 11849 Lower Azusa Rd
2023100508 City of Clovis Vista Ranch Project
2020099024 City of Dana Point Dana Point Harbor Hotels
2023020064 City of Redding Turtle Bay Boat Ramp Project
2019012008 City of Oakland Downtown Oakland Specific Plan Project – ER18-020
2018082055 Yolo County Capay Valley Organics, LLC- Cannabis Use Permit (ZF 2022-0075)
2007022052 Santa Clara Valley Water District Dam Maintenance Program at Guadalupe Dam
2003099062 Mendocino County Lake or Streambed Alteration Agreement (Agreement) No. EPIMS-MEN-46952-R1C, Rowland Bar (Middle Fork Eel River) Gravel Extraction Project
2024031124 City of Perris Patterson Business Center - Development Plan Review 22-00013
2024070769 City of Roseville INFILL PCL 198 – WellSpace Health
2024030267 City of Rancho Mirage Ritz-Carlton Rancho Mirage
2023060108 City of San Jose Good Samaritan Hospital Project
2019049134 Lake County Guenoc Valley Mixed-Use Planned Development Project
2024070768 City of Arvin Transit Stop and bike parking on 4th Street east of Walnut Ave.
2024070767 City of Arvin 2024 Meyer Street – Class II Bike Lane Stripping from Bear Mountain Boulevard South to Oleson Street.
2024070766 City of Bakersfield Conditional Use Permit 24-0228
2024070765 City of Bakersfield Extension of Time for Conditional Use Permit 21-0200
2024070764 City of Rancho Mirage Rancho Mirage Dog Park Property Land Use Reconfiguration - Environmental Assessment Case No. EA24-0003, General Plan Zoning Map Amendment Case No. GPZMA24-0002
2024070763 City of Los Angeles 1815 North Hillhurst Avenue (ENV-2024-3008-CE)
2024070762 California Public Utilities Commission (CPUC) Sonic 2216 November B - 12005 San Rio St
2024070761 California Energy Commission Scale-up of Ultra Low Cost Long-Duration Battery for Fully Reliable Renewable Power
2024070760 California Public Utilities Commission (CPUC) Sonic 2119 POPLAR-66N-SanAntonioRd
2024070759 San Luis Obispo County Cannabis Clean-up Ordinance Amendment; LRP2023-00013 (ED24-010)
2024070758 San Bernardino County Sterilization System Installation - Mobile SPD Trailer
2024070757 Santa Margarita Water District Terminal Reservoir Management System Installation
2024070756 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Wander the Wetland / Love Your Wetland
2024070755 City of Campbell 251 Llewellyn Avenue Residential Project
2024070754 Santa Margarita Water District Talega Z2 Reservoir Management System Installation
2024070753 City of Riverside Magnolia Crossings II
2024070752 City of El Cerrito City of El Cerrito Climate Action and Adaptation Plan
2024070751 Town of Corte Madera Ordinance Adopting Amendments to Portions of Title 15 (Buildings and Construction) of the Corte Madera Municipal Code
2024070750 San Bernardino Flood Control District July 2024 Monsoonal Storms: San Bernardino County Flood Control District Zone 6 Emergencies
2024070749 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Ruffino Moon River Water Diversions Remediation Project (Lake or Streambed Alteration Agreement No. EPIMS-TRI-45767-R1)
2024070748 California Department of State Hospitals (DSH) DSH Napa - Site Preparations for Treatment Trailers
2024070747 California Public Utilities Commission (CPUC) Sonic 2204-CEDAR-1797 STANFORD AVE.
2024070746 California Public Utilities Commission (CPUC) Sonic 2122 FIR B- 3790 Concord Blvd
2024070745 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Ruffino Stream Crossing, Pond, and Remediation Project (Lake or Streambed Alteration Agreement No. EPIMS-TRI-45773-R1)
2024070744 City of Arvin EV Charging Facilities and Subsidy
2024031107 City of Redlands 1101 California Street Warehouse (Lot Merger No. 8; Planned Development No.7)
2024020618 City of Manhattan Beach 28th Street Storm Drain Infiltration Project (aka 28th Street Stormwater Infiltration Project)
2023060736 City of Chino LAFCO 3268 - Reorganization to include Annexation to the City of Chino and Detachment from County Service Area 70 (East End Annexation), As Modified
2024070743 City of San Jose 426 & 428 Page St Residential Project
2024070742 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-51101-R1 for Timber Harvesting Plan (THP) 1-24-00051-MEN
2024070741 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-50482-R1 for Timber Harvesting Plan (THP) 1-24-00060-MEN