Recent Postings

 

374 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024041189 Judicial Council of California Tehama County Courthouse Solar Project
2024041188 California Department of Transportation, District 6 (DOT) Director's Order - SR 99 Pump Plant Facility at Ventura Ave.
2024041187 El Dorado County V23-0001_Atkins_FILED Notice of Exemption
2024041186 El Dorado County CCUP19-0003_Kana_FILED Notice of Exemption
2024041185 San Diego County Issuance of Right of Entry Permit Number SYE 2024 05-01
2024041184 El Dorado County V23-0001_V-A24-0001_Atkins RECEIPT Notice of Exemption_BOS
2024041183 California Department of Parks and Recreation DGS Electric Vehicle Charger Installation at HDSVRA Maintenance Yard
2024041182 City of Fresno Development Permit No. P24-00140
2024041181 San Francisco Unified School District Everett Middle School - Schoolyard Improvement Project
2024041180 San Diego County Issuance of Right of Entry Permit Number MP 2024 04-23
2024041179 Santa Clara Valley Water District Geotechnical Investigations for the Coyote Creek Flood Protection Project
2024041178 San Diego County Issuance of Right of Entry Permit Number SELER 2024 04-15
2024041177 Humboldt County Town Ranch Partnership New Agricultural Water Well Construction
2021060558 San Luis Obispo County Dana Reserve Specific Plan
2024041176 City of Merced Site Plan Review Application #545
2024041175 California Energy Commission Megawatt Charging System Technology Project (MCS-TP)
2024041174 San Luis Obispo County Villicana Lot Line Adjustment; N-SUB2023-00065 ED24-023
2024041173 City of Malibu 27580 Winding Wy- APR 21-069
2024041172 City of Los Angeles 1122-1128 North Sycamore Avenue
2024041171 San Luis Obispo County Santana Minor Use Permit / N-DRC2022-00043 (ED23-119)
2024041170 Santa Cruz County 241085
2024041169 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Johnson Water Diversion (Lake or Streambed Alteration Agreement No. EPIMS-HUM-23242-R1)
2024041168 City of Bellflower Hollywood Sports Park Proposal
2023110478 City of Victorville Mojave Industrial Park Project
2009091126 California High Speed Rail Authority California High-Speed Train Project: Fresno to Bakersfield Major Amendment No. 30 (California Endangered Species Act Incidental Take Permit No. 2081-2015-024-04
2024041167 San Bernardino County Purchase of 0.83 Acres of Vacant Property from Planet Properties, LLC, for County Fire Protection District
2024041166 City of Los Angeles Sidewalk Repair Rebate Program - 324 S June St
2024041165 City of Los Angeles Sidewalk Repair Rebate Program - 324 S June St
2024041164 San Bernardino County Amendment No. 2 to Lease Agreement No. 09-30 with City of Chino Hills for Library and Office Space for County Library
2024041163 San Bernardino County Amendment No. 1 to Lease Agreement No. 21-392 with USDA Forest Service for Temporary Construction Space at the Skyland Peak Communications Site
2024041162 San Bernardino County Revenue License Agreement with E.D.I. Media, Inc. to Install Broadcast Tower at Chino Airport
2022110258 Lake County Bartlett Springs Road Bridge over Bartlett Creek (No. 14C0099)
2024041161 City of Los Angeles Sidewalk Repair Rebate Program - 1062 W 10th St
2024041160 City of Rancho Cordova The Preserve Design Review (PLND-0923-0080)
2024041159 City of Rancho Cordova Recycle Road Tentative Parcel Map
2024041158 City of Ukiah 'Merino - Minor Subdivision' - #24-9268
2024041157 City of Los Angeles Sidewalk Repair Rebate Program - 1062 W 10th St
2024041156 Butte County Oroville Lights Project - Historic Table Mountain Bridge
2024041155 Sacramento County PLNP2022-00118 River Retreat
2022110600 Riverside County Majestic Thousand Palms
2024020435 Butte County Zoning Code Amendment (ZCA23-0007)/Grading Permit (PWGRD23-0003)/CEQA23-0002
2022060260 City of Chula Vista Nakano Project (EIR22-001)
2010011062 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Eastside Transit Corridor Phase 2 Project Final EIR
2024041154 City of Bakersfield ZC 24-0055 Housing Element Rezones
2024041153 City of Palo Alto 739 Sutter Avenue Residential Project
2024041152 California Department of Cannabis Control (DCC) 10870 Kilgore Rancho Cordova
2024041151 Marin County Open Space District (MCOSD) Sir Francis Drake Boulevard North Frontage Landscape
2024041150 Marin County Open Space District (MCOSD) Mill Valley-Sausalito Path Signage Installation Project
2024041149 Marin County Open Space District (MCOSD) Stafford Lake Boundary Trail
2024041148 Marin County Open Space District (MCOSD) SPECIAL EVENT PERMIT – Seezdeh Bedar
2024041147 City of Banning NP-2 Booster Station and Reservoir Project
2022030333 City of San Pablo Sutter Avenue Urban Greening Phase 1 Project
2024041146 City of Los Angeles 2359 North Yorkshire Drive (ENV-2021-8381-CE)
2010081043 City of Camarillo Airport North Specific Plan Amendment and Addendum to the Final Subsequent EIR 2014-08
2024041145 City of Banning Brown Strauss Industrial Project
2024041144 Sacramento Area Sewer District (SASD) PLER2023-00119 RCCC Pump Station Rehabilitation Project
2024041143 Department of General Services (DGS) 10531 CSB Fremont Window System Repair
2022090320 California Department of Fish and Wildlife, Marin Region 7 (CDFW) California Commercial Dungeness Crab Fishery RAMP Regulatory Amendments
2023050665 City of Montebello City of Montebello General Plan Update and Downtown Montebello Specific Plan
2024041142 City of Carlsbad CDP 2024-0004 - FOLSE LINCOLN ADU
2024041141 City of Carlsbad CDP 2024-0003 - FOLSE RESIDENCE ADU
2024041140 City of Jurupa Valley Master Application (MA) 19155
2024041139 City of Long Beach 2310-01 (LCDP23-059) - PLNE55967
2024041138 San Joaquin County Plymouth Road and Mission Road Sidewalk Repair
2024041137 City of Long Beach 2402-14 (LCDP24-009)
2024041136 City of Los Angeles Sidewalk Repair Rebate Program - 1057 S Ridgeley Dr
2024041135 California Department of State Hospitals (DSH) Metropolitan State Hospital Bravo Boiler Replacement
2024041134 City of Palm Springs Measure J Projects for the Palm Springs International Airport
2024041133 City of Fontana Master Case No. (MCN) 24-009 and Development Agreement No. (AGR) 24-003
2024041132 Central Coast Water Authority (CCWA) Administrative Rules for the Transfer or Exchange of Water
2024041131 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Ronald Hart Replacement of Flume Structure (Notification of Lake or Streambed Alteration, No. EPIMS-SIS-45192-R1)
2024041130 Modoc County UP2024-01 Garrett Dow Use Permit for Cultivation of Industrial Hemp
2024041129 City of Long Beach 2125-16
2024041128 Santa Rita Union School District Acquisition of Sbrana Site Property
2024041127 City of McFarland Temporary Emergency Nitrate Treatment Facility - Browning Road Well
2024041126 City of Bell Gardens Ordinance No. 942
2018072071 California Public Utilities Commission (CPUC) Estrella Substation and Paso Robles Area Reinforcement Project
2024041125 Calaveras County Administrative Use Permit 2023-070 for New Cingular Wireless PCS c/o EPIC Wireless Group LLC
2024041124 March Joint Powers Authority Taxiway G Realignment and Pavement Management Areas 4, 5, 12, 13, 14 and 15 Project
2024041123 City of Long Beach 2212-010
2024041122 Modoc County Frontier Project 5287595
2024041121 California Department of Cannabis Control (DCC) SF Bay Trading, LLC
2024041120 California Department of Forestry and Fire Protection (CAL FIRE) Great Basin Institute, “Eshom-Rough-Castle Ecological Restoration Phase 2”, Sequoia and Kings Canyon National Parks Grant Grove
2022040027 City of South Lake Tahoe Tourist Core Area Plan Recreation Area Amendment and Multi-Family Housing Project
2024041119 City of Pleasant Hill Harb Townhomes
2024041118 California Department of Parks and Recreation Install Interpretive Welcome Panel
2024041117 California Department of Conservation (DOC) OG SLC 03142024
2024041116 Westlands Water District Westlands Water District Distribution District No. 2 Temporary Water Transfer to the City of Coalinga
2024041115 California Department of Forestry and Fire Protection (CAL FIRE) Whitebark Institute of Interdisciplinary Environmental Sciences, “ESCCRP: Phase I Implementation"
2023020009 City of Poway Harmon Ranch Specific Plan Project
1999102012 City of Rocklin Whitney Ranch Retail
2023020009 City of Poway Harmon Ranch Specific Plan Project
2024041114 Los Angeles Department of Water and Power Headworks Site Development Project
2024041113 Riverside County Regional Park and Open Space District PK-ARPA008 - Off-Highway Vehicle Feasibility Study
2022100498 City of Santee Tyler Street Subdivision
2024041112 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Stanford Alpine Road Emergency Tree Removal Project
2024041111 City of Santa Clara 4590 Patrick Henry Drive Residential Project
2024041110 City of Rocklin *Project Withdrawn* Whitney Ranch Retail
2024041109 California Department of Transportation, District 2 (DOT) Promise Signs- Tree Trimming (Encroachment Permit # 0224-6OA-0149)
2024041108 Sierraville Public Utility District Sierraville Public Utility District Well Construction Project
2024041107 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Lake Madrone Water District Sediment Removal (Lake Alteration Agreement EPIMS Notification No. BUT-45052-R2)
2024041106 City of Colton COMMUNITY DEVELOPMENT BLOCK GRANT –CDBG COLT-23-1-03K/0279– Alley Replacement/Paving Project
2024041105 California State Coastal Conservancy (SCC) Goleta Slough Coastal Resilience Adaptation Plan
2024041104 California Department of Cannabis Control (DCC) E7 Rio Dell, LLC
2024041103 California Department of Cannabis Control (DCC) Exotic Extractions LLC
2024041102 Orange County Sanitation District Digester Gas Compressor Dryer Replacements at Plant No. 1 and Plant No. 2, Project No. FE23-01
2024041101 California Department of Cannabis Control (DCC) GREEN BEAN PHARM LLC
2024041100 California Department of Cannabis Control (DCC) NEBRINA COSTA MESA LLC
2024041099 California Department of Cannabis Control (DCC) ORGANIC SOLUTIONS OF THE DESERT, LLC
2024041098 Orange County Sanitation District Power Buildings 7 and 8 HVAC Replacement at Plant No. 1, Project No. FE23-08
2024041097 Mendocino County Local Flood Emergency Response Plan and Flood Fight Storage Containers
2019011026 Ventura County Adoption of a resolution correcting an administrative error contained in a portion of Ventura County Board of Supervisors Resolution 24-039.
2024041096 California Department of Parks and Recreation Issuance of ROE to Marin Municipal Water District for Lagunitas Creek Enhancement Project
2024041095 City of Placentia Zoning Code Amendment (ZCA) No. 2024-01
2024041094 City of Placentia Adoption of Resolution Nos. R-2024-18, R-2024-21, R-2024-22 approving updated Development Impact Fees pursuant to the Mitigation Fee Act (“Act”), California Gov
2024041093 Los Angeles County Department of Public Works (DPW) Ordinance to Grant a Common-Carrier Petroleum Pipeline to Crimson California Pipeline, L.P.
2024041092 California Department of Conservation (DOC) UIC THUMS 092023-002
2024041091 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Fence Replacement on the Laguna Wildlife Area- Cooper Rd Unit
2024041090 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Boundary Fence Replacement at Santa Cruz Long-toed Salamander Ecological Reserve
2024041089 Department of Toxic Substances Control Lighting Resources, LLC., Approval of Class 1* Permit Modification
2024041088 City of Pomona Water Treatment - Volatile Organic Compound Treatment Plant
2024041087 El Dorado County Georgetown Airport Tree Removal Project
2024041086 City of Pomona Hydration Stations Upgrades Project
2024041085 March Joint Powers Authority GP 23-02 March JPA Environmental Justice Notice of Exemption
2024041084 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Boundary Fence Replacement at Calhoun Cut Ecological Reserve
2017062076 Tuolumne Utilities District Cuesta Heights Water Storage and Distribution Improvements Project
2020120462 Willow Creek Community Services District Brannan Mountain Water Storage Tank Project
2024041083 Sonoma County Regional Parks (SCRP) Acquisition of 100-Acre Ranch – Addition to Hood Mountain Regional Park and Open Space Preserve
2024041082 City of Los Angeles 3704 Kelton Avenue / CPC-2023-0582-CU-DB-HCA-PHP/ ENV-2023-0583-CE
2024041081 State Water Resources Control Board, Divison of Financial Assistance Provide Wastewater Related Technical Assistance to Small DACs
2024041080 City of Tustin CUP-2023-0012, Karaoke Lounge with restaurant and Type 47 ABC license
2024041079 California Department of Transportation, District 6 (DOT) Tulare 99 Emergency Pavement Repair
2024041078 San Luis Obispo County Templeton Historical Museum Society / Minor Use Permit / N-DRC2023-00015 / ED24-026
2024041077 Los Angeles County Department of Public Works (DPW) Whittier Narrows Dam Safety Modification Project - Utility Relocation Agreement
2024041076 City of South San Francisco NOE - Master Sign Program - 230 East Grand Ave
2024041075 City of Malibu 6551 Zumirez Dr. - CDP 22-050
2024041074 City of Malibu 3204.5 Malibu Canyon Rd. - CDP 23-071
2024041073 City of Malibu 3212.5 Malibu Canyon Rd. - CDP 23-072
2024041072 City of Colton COMMUNITY DEVELOPMENT BLOCK GRANT –CDBG COLT-22-1-03K/0263– Alley Replacement/Paving Project
2024041071 State Water Resources Control Board, Division of Water Quality eTS 68104.01 P131135 Pole Replacement
2024041070 City of Malibu 5845 Clover Heights Ave. -CDP 24- 006
2022080148 City of Santa Rosa Roseland Creek Community Park Master Plan
2023100467 Kern County Westside Industrial Project by Seefried Industrial Properties
2023110588 City of Perris Distribution Park Commercial and Industrial Project
2024041069 University of California San Diego Rancho Bernardo Healthcare Center Medical Office Building
2024041068 City of Malibu 3016.5 Malibu Canyon Rd. - CDP 23-022
2024041067 Ventura County Minor Modification of Conditional Use Permit (CUP) PL13-0139 (Case No. PL24-0003)
2024041066 Ventura County Minor Modification of Conditional Use Permit (CUP) PL13-0126 (Case No. PL24-0001)
2024041065 Napa County Pridmore Property General Plan Map Amendment, Rezoning, and Use Permit.
2024041064 Sonoma County Permit APC24-002
2024041063 San Benito County County Planning File PLN230046 (Minor Subdivision)
2024041062 Tulare Lake Basin Water Storage District Common Landowner Transfer of up to 4,000 AF of TLBWSD 2024 State Water Project Water to Kern County Water Agency.
2024041061 City of Malibu 24002.5 Harbor Vista Dr. - CDP 23-075
2024041060 South Tahoe Public Utility District Pope Beach Sewer Pump Stations 1 & 2 Rehabilitation
2024041059 California Department of Forestry and Fire Protection (CAL FIRE) 40 Acres Community Fuels Reduction
2024041058 City of Malibu 7145 Fernhill Dr. - APR 22-019
2024041057 California Department of Water Resources (DWR) Pool 31 Erosion Repairs and Down Drain Install
2024041056 Napa County Spring Mountain Ranch Miravalle Ranch Track I Replant Erosion Control Plan P24-00055-ECPA
2024041055 City of Ridgecrest Site Plan Review 24-01 RV & Boat Storage
2024041054 City of Colton FY 23/24 CITYWIDE SIDEWALK REPAIR PROJECT
2024041053 California Department of Cannabis Control (DCC) Higher Vision Distribution/Higher Vision Dispensary Inc
2024041052 California Department of Cannabis Control (DCC) Higher Vision Distribution/Higher Vision Dispensary Inc
2024041051 California Department of Cannabis Control (DCC) REEFER MADNESS LLC
2024041050 City of Malibu 31636 Broad Beach Rd. - APR 22-043
2006011119 City of Newport Beach Residences at 1400 Bristol Street (PA2022-0296)
2024041049 City and County of San Francisco RPO: 11th and Natoma Park
2023120656 California Department of Fish and Wildlife, Administration Division (CDFW) East Fork Mill Creek Floodplain Restoration
2024041048 City of Los Angeles Hanu Korean BBQ/Shrine Karaoke
2024041047 City of San Luis Obispo MOD-0675-2022 / ARCH-0676-2022 - Costco Warehouse Expansion
2024041046 City of Petaluma Mallison-Way Residence Project
2024041045 City of Fresno Blackstone Smart Mobility - McKinley Avenue to Shields Avenue
2024041044 City of Petaluma Rovina Lane Apartments Project
2024041043 City of Bakersfield SPR 23-0576
2024041042 City of Loomis Premier 40 Lot Line Adjustment #24-02
2024041041 City of Los Angeles ENV-2022-5826-CE
2012032003 City of Sunnyvale Addendum to the 1999 Arques Campus Specific Plan EIR: Applied Materials Phase 1 Project #1998092072 (Arques Campus Specific Plan EIR) and #2012032003 (LUTE EIR)
2024041040 State Water Resources Control Board, Division of Water Quality Atlas Wind – Geotechnical and Benthic Sampling Project
2024041039 Long Beach Unified School District Erate Switch Project
2024041038 City of Pico Rivera Conditional Use Permit No. 758 and Vesting Tentative Tract Map No.84271
2024041037 California Department of Parks and Recreation “Art About” Temporary Art Display
2024041036 California Department of Water Resources (DWR) CAAQ Culvert Clearing and V-Ditch Reshaping (OM-DFD-2024-011)
2023100721 Stanislaus County REZONE APPLICATION NO. PLN2023-0065 – CALOY COMPANY, LP
2024041035 Cordelia Fire Protection District McCready Ct. NoE
2017071016 Santa Barbara County Amended Lake or Streambed Alteration Agreement No. EPIMS-SBA-26719-R5 for 2065 Sweeney Rd, ABL Farms, Inc.
2022040571 City and County of San Francisco Stonestown Development Project
2024041034 California Public Utilities Commission (CPUC) Notice of Proposed Construction (NPC): 2200.040COHBDarkFiber 30 North St
2024041033 City of Oakland Embarcadero West Rail Safety and Access Improvements
2024041032 Menifee Union School District Conversion of Hans Christensen Middle School from 6th through 8th Grade to Transitional Kindergarten through 8th grade.
2024041031 City of Oakland Embarcadero West Rail Safety and Access Improvements: Grade Separation Feasibility Study
2024041030 City of Bakersfield Site Plan Review 24-0092
2024041029 City of Laguna Beach Cleo Street Beach Access Rehabilitation Project CIP 21-9525
2024041028 Kern County Buttonbush Solar Project
2024041027 California Department of Water Resources (DWR) DEPP MP13.55 Sump Sediment Removal
2024041026 California Department of Employment Development (EDD) EDD Northern Warehouse Renewal
2024041025 City of Folsom ITS Master Plan Implementation Project
2024041024 City of San Juan Capistrano Ordinance Amending the Los Rios Specific Plan to Allow Eating Establishments With Beer and Wine Service No Larger than 1,000 Square Feet as Accessory Uses with
2024041023 Lassen County Off Highway Vehicle Use on the Strand (County Road 247)
2024041022 Sonoma County Permit ACO24-0004
2021010365 Stanislaus County GENERAL PLAN AMENDMENT AND REZONE APPLICATION NO. PLN2020-0123 – 132 INVESTMENTS
2024041021 City of San Juan Capistrano Ordinance Amending the Kinoshita Farm Specific Plan (SP) 85-01, to Clarify That All Current Farm Operations, Activities and Structures Associated with The Ecolo
2024041020 Tuolumne County Water Refill Station Improvements Project
2024041019 Contra Costa County North Bailey Road Active Transportation Corridor
2024041018 California State Coastal Conservancy (SCC) Santa Cruz Coastal Lagoons & East Cliff Drive Resiliency Study
1998092072 City of Sunnyvale Addendum to the 1999 Arques Campus Specific Plan EIR: Applied Materials Phase 1 Project #1998092072 (Arques Campus Specific Plan EIR) and #2012032003 (LUTE EIR)
2024041017 Mono County Hertzberg domestic well construction
2024041016 Orange County Award Airport Parking Management and Shuttle Services Operating Agreement
2024041015 Sonoma County Permit ACO24-0040
2022090476 City of Los Alamitos 4665 Lampson Residential Project
2024041014 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Colorado Lagoon and Los Cerritos Wetlands Ecological Monitoring Program
2024041013 City of Los Angeles DIR-2021-1538-TOC-SPP-HCA
2024041012 City of Morgan Hill Raising Cane's at Evergreen Village
2024041011 Northstar Community Services District 2024-2029 Northstar Community Evacuation/Forest Fuels Reduction Project
2022090133 City of Lake Elsinore Evergreen Commercial Development Project (Lake or Streambed Alteration Agreement No. EPIMSRIV-39821-R6)
2024041010 City of Bakersfield Site Plan Review 23-0157
2024041009 City of Bakersfield Site Plan Review 23-0150
2024041008 City of Los Angeles DIR-2021-1238-TOC-SPP-HCA
2024041007 Feather River Resource Conservation District Dixie Fire Humbug Area Reforestation
2024030220 City of Big Bear Lake Wolf Reservoir and Booster Replacement Project
2024041006 Sonoma County Permit ACO24-0039
2024041005 East Bay Municipal Utility District (EBMUD) SD-454 North Interceptor
2022110335 Town of Windsor Windsor Water Reclamation Plant Biosolids and Disposal Upgrades Project
2024041004 City of Visalia Shirk and Riggin Annexation Project (Annexation No. 2023-01)
2024041003 City of La Habra 22-Unit Townhome Project (East parcel)
2024041002 City of La Habra 18-unit Townhome Project (West Parcel)
2024041001 Ventura County Waterworks District No. 16 (VCWWD 16) Solar Photovoltaic Energy System at Piru Wastewater Treatment Plant
2024041000 Calaveras County Water District (CCWD) The Douds Fuels Reduction Project is adjacent to and includes portions of the Douds Community, approximately three miles south of Arnold in Calaveras County. It
2024040999 City of Wasco Conditional Use Permit 489-87 Amendment # 3
2024040998 Sonoma County Permit ACO24-0001
2024040997 Sonoma County Permit ACO24-0044
2024040996 California Department of Cannabis Control (DCC) THE CYPRESS GROUP, INC
2020100301 State Water Resources Control Board, Division of Drinking Water, District 10 Proposition 1, Round 1 MAC Region IRWM, West Point Water Supply Reliability Project
2024040995 Thermalito Water and Sewer District Water Treatment Plant Capacity Upgrade
2024040994 City of Vista P23-0298 – Quick Quack Car Wash
2023120692 City of Fontana MASTER CASE NO. 20-073
2023120465 California Fish and Game Commission (CDFGC) Migratory Game Bird Hunting (Waterfowl, Coot, and Moorhen Hunting)
2024040993 Sacramento County New Green Apartments at Larchmont
2024040992 City of Gilroy FY24 Citywide Pavement Rehabilitation Project
2024040991 California Department of Corrections and Rehabilitation (CDCR) Oakland Parole Office Site Search
2024040990 California Department of Forestry and Fire Protection (CAL FIRE) Big Valley Rancheria Fire Prevention Project
2024040989 Sonoma County Permit ACO23-0093
2024040988 Sonoma County Permit ACO23-0078
2024040987 California Department of Forestry and Fire Protection (CAL FIRE) Scotts Valley Fire Prevention Project
2024040986 San Luis Obispo County Mark Greenspan, Major Grading Permit / GRAD2022-00029
2024040985 California Department of Transportation, District 6 (DOT) D6 Materials Lab Repair
2024040984 City of Bakersfield Site Plan Review No. 23-60000615
2024040983 Imperial Irrigation District Niland U2 Turbine Repairs Project (No. 10636938)
2024040982 City of Bakersfield Revised Planned Development Review No. 23-0562
2018122049 Trinity County Hayfork Creek Domestic Diversion and Hayfork Creek Tributary Stream Crossing Improvements (Lake or Streambed Alteration Agreement EPIMS-TRI-11073-R1I)
2023110340 City of Downey Downey Space Shuttle Exhibit & Education Building Project
2003041001 City of San Diego 10th and G Parking Lot
2024040981 City of Point Arena Wildflower East
2005122139 City of Pleasanton 3200 Hopyard Residential Project
2024040980 Lake County AG Forest Wood Processing Bioenergy Project
2024010294 Irvine Ranch Water District Lake Forest Wood Improvements Project
2024040979 City of Dana Point CDP24-008 to Establish Hours of Public Access for the Dana Point Headlands Park Trail
2024040978 City of Seal Beach Pier Restroom Renovation Project CIP No. BP2202
2024040977 City of Seal Beach ST2402 Safety Action Plan
2024040976 California Public Utilities Commission (CPUC) Notice of Proposed Construction (NPC): 2222- CHARLIE-167EldoradoSt
2024040975 San Bernardino International Airport Authority AOA Access Road Project
2024040974 City of Seal Beach Heather Park Play Area Improvements Project, CIP PR2203/O-PR-1
2024040973 California Department of Parks and Recreation Garage Install
2024040972 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Fox Property Water Diversion Project
2024040971 California State Coastal Conservancy (SCC) Sonoma Schellville Trail Acquisition
2024040970 City of Bakersfield Site Plan Review 24-0094
2024040969 Modoc County County Road 55 Rehab
2024040968 California Department of Cannabis Control (DCC) ONE STRAW FARM
2024040967 Modoc County EX 2024-03 Modoc County Noxious Weed Program
2024040966 California Department of Cannabis Control (DCC) Shire Leaf, LLC
2017071016 City of Santa Barbara Amended Lake or Streambed Alteration Agreement No. EPIMS-24547-R5 for 100 Salisbury Ranch
2024030568 Amador County UP-23;12-1 Chipotle
2024040965 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Shoreline Revetment Repair Spirit of Tahoe LLC
2024040964 Sonoma County Permit ACO24-0037
2024040963 California Department of Transportation, District 4 (DOT) Install Duckbill -1X080/0424000245
2022050091 Central Valley Flood Protection Board Permit No. 19656 - Flow Monitoring Stations Project
2024040962 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Logan Springs Meadow Restoration Project
2023070114 Monterey County Zimmerman Daniel R Tr (formerly Watersun)
2024040961 City of Bakersfield 23-0593
2024040960 California State Coastal Conservancy (SCC) Petaluma River Greenway Planning - Corona Reach
2024040959 California Department of Transportation, District 4 (DOT) Repair CRAC Units-0X220/0424000073
2024040958 Sonoma County Permit ACO23-0074
2024040957 City of Seal Beach Pedestrian Improvement (Central Way at 1st Street) Project, CIP O-ST-4
2024040956 City of Redlands Tennessee Village Mixed-Use Project
2024040955 City of Redlands Ordinance No. 2961 (Ordinance Text Amendment No. 366)
2024040954 Sonoma County Permit ACO23-0097
2024040953 City of Seal Beach West End Pump Station VFD Replacement SD 2401
2024040952 Sonoma County Coastal Permit with Hearing; CPH23-0010
2024040951 City of Menifee CIP 24-06 Kay Ceniceros Parking Lot Renovation & CIP 24-12 La Ladera Park Enhancements
2024040950 Murphys Sanitary District Murphys Sanitary District Church Street Sewer Improvements
2024040949 Lake County Scarlet Solar / Harbin Hot Springs Design Review DR 23-13
2024040948 City of Fresno Digester Centrifugal Pump Replacement
2024040947 City of Mammoth Lakes Adjustment 24-002 (ADJ 24-002)
2024040946 City of Fortuna Rohner Creek Bank Failure
2024040945 City of Garden Grove Conditional Use Permit No. CUP-256-2024
2024040944 City of Garden Grove Conditional Use Permit No. CUP-259-2024 Notice of Exemption (NOE)
2024040943 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Wahlund Stream Crossing Replacements Project
2019058040 California State Coastal Conservancy (SCC) Tidewater Day Use Area Expansion Project
2024040942 State Water Resources Control Board TD1716691 and TD1750051 Silver Lake Meadow Deteriorated Pole Replacement
2024040941 City of San Diego 702 Wrelton
2018122009 Tuolumne County Rawhide Road Bridge Crossing Woods Creek Replacement Project
2024010976 California Department of Transportation, District 8 (DOT) District Director Order 1P680/PN: 0824000077 - 2023 HURRICANE HILARY TROPICAL STORM DAMAGE
2024040940 City of San Diego 7798 Prospect Pl
2024040939 City of Burlingame West Creek Bank Protection
2024040938 City of San Diego 6444 Avenida Manana
2024010575 City of Tulare Lago Subdivision Project
2024040937 Yolo County Resource Conservation District State Highway 16 Fuels Reduction: Capay
2024040936 East Bay Regional Parks District Garin Entrance Trail
2024040935 El Dorado County Malcom Dixon Verizon Communications Facility
2024040934 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Ervin Ranch Mine Capping 2024
2024040933 California Department of Forestry and Fire Protection (CAL FIRE) Round Tree Fuel Break
2024040932 City of Santa Clarita MC21-086 Promenade Flats Mixed-Use
2024040931 Monterey County Well Permit 22-13681
2024040930 City of Elk Grove G&C Auto Body (PLNG24-004)
2024040929 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) 4043 Ducor Ave Project (Notification of Lake or Streambed Alteration, No. EPIMS-SBR-45419-R6)
2024040928 California Department of Transportation, District 4 (DOT) Interstate 680 Pavement Preservation
2024040927 City of Long Beach 2207-05 (CUP22-023)(GPC22-003)(SPR 22-074)(SNP22-009)
2024040926 Anaheim Elementary School District (AESD) Fencing at Various Sites - Package 3
2024040925 California Department of Water Resources (DWR) California Aqueduct Milepost 158.47R Westlands Water District Valve Replacement
1989100207 City of Menifee Menifee North Specific Plan Amendment No. 5, Tentative Tract Map No. 38132 and Tentative Tract Map No. 38133 – EIR Addendum No. 2 “Nothing Further Required"
2024040924 Anaheim Elementary School District (AESD) Fencing an Various Sites - Package2
2024040923 Santa Rosa City Schools Montgomery High School New Classroom Building Project
2024040922 San Diego County Sweetwater Ranger Residence Repairs
2024040921 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Calistoga Elementary School Napa River Bank Restoration Project
2024040920 Anaheim Elementary School District (AESD) Fencing at Various Sites - Package 1
2024040919 City of Menifee CIP 24-19 Local Roads AC Resurfacing
2024040918 Saint Helena Unified School District RL Stevenson Intermediate School Field Signage Project
2024040917 Anaheim Elementary School District (AESD) Amphitheater Shade Project at Orange Grove Elementary School
2024040916 Sonoma County UPC19-0012 Bloomfiled Flowers LLC.
2024040915 City of El Cajon Administrative Zoning Permit No. 2024-0003
2024040914 Santa Rosa City Schools Santa Rosa High School Softball Field Scoreboard Project
2018122049 Trinity County Mr. Green LLC
2018122049 Trinity County : Double Down Farms
2024040913 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 02-4H030 SR89 PM 12.9 & 20.6-21.0 Crescent Mills CAPM (Streambed Alteration Agreement EPIMS Notification No. PLU-46876-R2.)
2018122049 Trinity County Wildwood Sun LLC
2012111070 Riverside County Belle Terre Specific Plan Project (Lake or Streambed Alteration Agreement No. (1600-2014-0062- R6)
2024010488 City of Long Beach Haynes Generating Station Recycled Water Pipeline Project
2024040912 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1793594 Pipeline Road Deteriorated Pole Replacement Project (Notification of Lake and Streambed Alteration, No. EPIMS-SBR-36621-R6)
2024040911 City of Menlo Park 1220 Hoover Street
2024040910 Tuolumne County Tuolumne County Sanctioned Camping
2024040909 City of Rancho Santa Margarita Santa Margarita Catholic High School Solar Carports (Planning Application RSM 24-005)
2024040908 Citrus Community College District Citrus College 2020-2030 Educational and Facilities Master Plan
2024040907 Inyo County Tecopa Sewer Lagoon Aeration Project
2018122049 Trinity County RKT, LLC
2018122049 Trinity County Camellia Farms, LLC, Florence St-Onge
2024040906 Siskiyou County Peterson Use Permit (UP-24-02)
2024040905 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Wente Residential Buoy (Lake Alteration Agreement EPIMS Notification No. ELD-46780-R2)
2018092027 Tri-Valley San Joaquin Valley Regional Rail Authority Valley Link Rail Project
2024040904 Marin County Pt. Reyes Station USCG Site Coastal Permit and Conditional Use Permit Affordable Housing Project
2024040903 City of Goleta General Plan and Title 17 (Zoning) Amendments to Implement Housing Element 2023-2031 Programs and Other Amendments to Title 17 (Case Nos. 21-0002-GPA and 23-000
2024010488 City of Long Beach Haynes Generating Station Recycled Water Pipeline Project
2024040902 City of Coalinga Ordinance No. 865 - Revision to Regulations Related to Setbacks of Accessory Structures in Rear Yards
2018122049 Trinity County Chongmuoa Thao, 771 Kellog Gulch Road
2018122049 Trinity County Proud Family Farms, LLC
2018122049 Trinity County Katzarov, Ivan & Atanasova
2024040901 Panama-Buena Vista Union School District Panama-Buena Vista Union School District Modernization Project
2024040900 California Department of Transportation, District 3 (DOT) Jackson Slough Road Intersection Improvement
2024040899 City of Citrus Heights Arcade Creek Repairs - Mel Court
2024040898 City of Citrus Heights Bridge Maintenance Project
2021050632 City of Salinas CARR LAKE RESTORATION AND PARK CONSTRUCTION PHASE 2
2021100443 City of Fresno Costco Commercial Center
2018092004 Sacramento County PLNP2023-00153 North Vineyard Plaza Time Extension
2013101092 Fresno County Table Mountain Rancheria Millerton Road Improvement Project: Winchell Cove Road to Sky Harbor Road (CESA ITP No. 2081-2019-060-04 Minor Amendment No. 2)
2012072061 Sacramento County PLNP2022-00263 Apartments at Barrett Ranch
2024040897 Ventura County Waterworks District No. 1 Solar Photovoltaic Energy System at the Moorpark Wastewater Treatment Plant
2024040896 City of Citrus Heights Madison Avenue Wall Repairs
2024040895 San Diego County Japatul Valley Road Geotechnical Investigation
2024040894 California Department of Transportation, District 3 (DOT) Oregon Trail
2024040893 City of Hermosa Beach Drive South Bay- 1048 Hermosa Avenue, Hermosa Beach CA 90254
2024040892 City of Redding Redding Aquatic Center Storage Building
2024040891 California Department of Cannabis Control (DCC) Shire Leaf, LLC
2024040890 California Conservation Corps (CCC) Renewed Leased Space
2024040889 City of Costa Mesa Planning Application (PA) 22-37 is a request to establish an event center with outdoor activities, a request to offer valet parking and to deviate from parking
2024040888 California Department of Cannabis Control (DCC) CMY HmoovMuaj, LLC
2024040887 City of Los Angeles Sidewalk Repair - Bureau of Street Services (StreetsLA) Package No. 50
2024040886 City of Long Beach 2311-11 (LCDP23-069, SPR23-112)