Recent Postings

 

232 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023030370 State Water Resources Control Board Saxon Reservoir and Replacement Well Project (Project)
2014042081 City of Modesto City of Modesto General Plan Amendment 2040; PDA-22-002 Bella Vista Village
2023050672 Butte County MUP22-0008
2023050671 Crescent City Front Street
2022100473 City of Tiburon Tiburon General Plan 2040
2023050670 City of Los Angeles 3734-3738 S Overland Ave
2023050669 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Golden Tarragon Ventures LLC Diversion for Pasture Irrigation (1050 E Gobbi) Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-34641-R1C)
2023050668 Lake County Flying O Ranch, UP 20-31, Commercial Cannabis Project
2023030786 California Department of Fish and Wildlife, Administration Division (CDFW) First Slough Fish Passage, Floodplain Restoration, and Coastal Habitat Connectivity Project
2023050667 California Department of Transportation, District 6 (DOT) Mariposa County 41 Roadway and Drainage Repairs
2023050666 California Public Utilities Commission (CPUC) Sonic 2101 Maple A - 756 Colusa
2022070481 Contra Costa County Contra Costa County 6th Cycle Housing Element Update Response to Comments & Final EIR
2022080366 City of Sacramento Elder Creek 7-Eleven Annexation Project (P20-036)
2023050665 City of Montebello City of Montebello General Plan Update and Downtown Montebello Specific Plan
2021100098 Chaffey Community College New Fontana Campus Master Plan
2023050664 Sierra Resource Conservation District Whispering Springs Shaded Fuel Break
2023050663 California Department of Forestry and Fire Protection (CAL FIRE) CCPBA 2nd Santa Lucia Conservancy Prescribed Burn
2023050662 Sanger Unified School District Fairmont School Agricultural Education Facility
2023050661 City of Petaluma Application of TIRCP Funding for Petaluma Transit (Electric Buses)
2023050660 Coachella Valley Water District (CVWD) Reservoir 7101-2 Construction Project
2022120433 East Bay Regional Parks District Borel Property Underground Storage Tank (UST) Removal and Soil Remediation Project Final EIR and Findings
2023050659 City of Los Angeles 6000 Hollywood Boulevard
2022100509 Amador County UP-22;6-4 & GPA -22;6-1 Everest Infrastructure Partners
2022120683 City of Brentwood Bridle Gate Project
2023020419 San Joaquin County Site Approval No. PA-2100275
2023050658 Yolo County 2023 Road Rehabilitation Project
2023050657 California Public Utilities Commission (CPUC) Sonic 2022 Redwood-C - 2330 Bailey Ave.
2023050656 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) SWYC Routine Maintenance Dredging Project
2023050655 California Public Utilities Commission (CPUC) Sonic 2124 Walnut A – 2049 Walnut Blvd
2007072036 California State Lands Commission (SLC) San Francisco Bay and Delta Sand Mining Project
2022040559 Humboldt County Resource Conservation District Russ Creek and Centerville Slough Restoration Project
2007082059 City of Sacramento Terrace Park Residential Project (P22-045)
2023050654 California Public Utilities Commission (CPUC) Round Mountain 500 kV Dynamic Reactive Support Project
2023050653 City of Sierra Madre Minor Modification of Wireless Facilities (MMW 23-06)
2023050652 City of Sierra Madre Minor Modification of Wireless Facilities (MMW 23-05)
2022120156 Castroville Community Services District (CCSD) Washington Street Sewer Bypass Final IS-MND
2021060583 City of Moraga Laguna Creek Restoration and Flood Control Project
2023030625 Monterey County Robert Louis Stevenson School
2023050651 Sonoma County Water Agency Russian River County Sanitation District Geotechnical Investigation
2023050650 Contra Costa County Ranch Sereno Clean Power Project
2023050649 San Benito County PLN230023 (Rural Home Enterprise)
2023050648 City of Santa Rosa Albany, Clement and Malano Sewer and Water Replacements
2023040656 State Water Resources Control Board, Division of Water Rights 180-Day Temporary Permit for Diversion to Underground Storage
2023050647 City of Whittier PROJECT NO. 22-017 – ORANGE GROVE AND VICINITY WATER MAIN REPLACEMENT PROJECT
2023050646 California Public Utilities Commission (CPUC) Sonic 2300.003 OrtonDev 10 10th St
2023050645 San Bernardino County Rachel Davidson
2023050644 State Water Resources Control Board SGVWC Reservoir Tank and Basin Project
2023050643 Yuba County CEQA-23-0007 (North Beale Road High Friction Surface Treatment)
2023050642 California Department of Transportation, District 6 (DOT) Kern Bridge Repair Project
2023050641 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Cuyama Valley Basin
2023050640 Sonoma County Agricultural Preservation and Open Space District Forever Forestville Conservation Easement Second Amendment
2022080248 City of Hesperia Poplar 18 Project (California Endangered Species Act Incidental Take Permit No. 2081-2081-2022- 080-06 (ITP))
2023050639 Tulare County Mooney Grove Inclusive Playground
2023050638 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Construction of Vaulted Toilet and Two Handicap Parking Spaces, Cienega Springs Ecological Reserve
2023050637 California Department of Transportation, District 2 (DOT) PG&E Tree Removal, Antler 1101 12kV (Encroachment Permit # 02-23-6-LT-0230)
2023050636 California Department of Transportation, District 2 (DOT) PG&E Tree Removal, Antler 1101 12kV (Encroachment Permit # 02-23-6-LT-0229)
2022120017 Lake County Scotts Valley Band of Pomo Indians, Parcel Map PM 22-02
2022010509 City of Foster City 6th Cycle Housing Element (2023-2031) and Safety Element Update Environmental Impact Report
2023050635 Lake County Bruce C. Smith/Construct pier, sitting area, gangway, and floating dock, plus removing and driving piles (Categorical Exemption CE 23-08; Zoning Clearance ZC 23
2019060003 City of San Diego Torrey Pines U-STOR-IT
2023050634 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) North Fueling Facility, Dunsmuir Railyard 2023 Shoreline Response Action Project
2023050633 City of Gilroy FY24 Citywide Curb Ramps
2004099074 City of Carlsbad OMNI LA COSTA DRIVING RANGE EXPANSION
2018092062 California Department of Transportation, District 10 (DOT) State Route 132 Dakota Avenue to Gates Road
2023050632 Reclamation District No. 1500 Bohannon Dam Automation Project
2023050631 California Public Utilities Commission (CPUC) 2101 Maple A – 805 Contra Costa
2022120454 San Joaquin County Zone Reclassification No. PA-2200087 & Site Approval No. PA-2200088
2023050630 University of California, Davis Wolfskill Agricultural Well Replacement
2023050629 California Public Utilities Commission (CPUC) Sonic 2021-REDWOOD-B-701 N 4th St
2023050628 California Tahoe Conservancy Lake Valley Fire Protection District Capacity Building Planning
2023050627 Central Valley Flood Protection Board Permit No. 19724: Construction of a driveway, swimming pool, and gazebo
2023040149 City of Lemoore Maverik Gas Station and Industrial Park Project
2023050626 Central Valley Flood Protection Board Permit No. 19616: Construction of a swimming pool and gazebo
2023050625 City of Escondido Eagle Scout Lake Bridge Replacement Project
2023050624 Riverside County Thermal Ranch Specific Plan et al
2008091064 City of Chino Ramona Franics Annexation and General Plan Amendment
2022030190 City of Truckee 2040 General Plan/Downtown Truckee Plan-Development Code/SB 2 Amendments
2023050623 University of California, Santa Barbara Ellwood Marine Terminal Demolition and Restoration Project
2023050622 Butte County Enterprise Rancheria Housing Project (PUD21-0002)
2009051018 California Department of Transportation, District 5 (DOT) South Coast 101 HOV Lanes Project
2018101003 California Department of Transportation, District 7 (DOT) State Route 47/Vincent Thomas Bridge and Front Street/Harbor Boulevard Interchange Reconfiguration Project
1994041030 City of Irvine General Plan Amendment 00863325-PGA, First Reading of Zone Change 00870374-PZC, and First Reading of Development Agreement 00900866-PDA
2023050621 California Highway Patrol (CHP) CHP Modesto Roof Replacement
2020049051 California Department of Transportation, District 6 (DOT) Stratford Kings River Bridge Replacement
2003011008 City of Victorville Lot 44 and Lot 45 Development Project (California Endangered Species Act Incidental Take Permit No. 2081-2022-077-06 (ITP))
2023020025 California Department of Transportation, District 5 (DOT) Santa Margarita 58 CAPM
2023010380 California Department of Transportation, District 4 (DOT) State Route 1 Centerline Rumble Strip Project
2022120005 California Department of Transportation, District 10 (DOT) San Joaquin State Route 4 Capital Maintenance
2022100495 California Department of Transportation, District 10 (DOT) State Route 4 Transportation Management Systems Upgrade
2022100387 California Department of Transportation, District 10 (DOT) Cal 4 Culvert Replacement
2022100082 California Department of Transportation, District 6 (DOT) Shaver Lake Viaduct
2022090379 California Department of Transportation, District 10 (DOT) State Route 4 River Bridge Maintenance Project
2022060724 California Department of Transportation, District 4 (DOT) State Route 121 Tulucay Creek Bridge Replacement Project
2022050438 California Department of Transportation, District 5 (DOT) State Route 154 Drainage Rehabilitation Project
2021060363 California Department of Transportation, District 12 (DOT) I-405 Multi-Asset Project
2021050196 California Department of Transportation, District 2 (DOT) Portuguese Creek and Cade Creek Fish Passage Project
2020100388 California Department of Transportation, District 3 (DOT) American River Bridge Deck Replacement
2020070226 California Department of Transportation, District 4 (DOT) State Route 37/121 Operational Improvement Project (OIP)
2023050620 California Department of Forestry and Fire Protection (CAL FIRE) National Forest Foundation: Landscape Scale Management to Combat Goldspotted Oak Borer in Southern California: The Wildlands Conservancy - Management in Oak Gle
2023050619 Glenn County Emergency Repairs Bridge 11C-0057 County Road 306 at Salt Creek
2023050618 California Public Utilities Commission (CPUC) Sonic 2300.004BoDeanCo-1060MaxwellDr
2023050617 Manteca Unified School District Manteca High School Improvement Project
2023050616 City of Arroyo Grande Halcyon Complete Streets Plan
2023020037 California Department of Transportation, District 3 (DOT) Blue Canyon Pavement Rehabilitation
2022100088 California Department of Transportation, District 4 (DOT) Interstate 680 Alameda Creek Bridge Scour Repair Project
2023050615 City of San Mateo San Mateo Replacement Parking Track Project
2018012014 San Joaquin Regional Rail Commission ACE Ceres-Merced Extension Project
2014042025 City of El Cerrito San Pablo Avenue Specific Plan - El Cerrito del Norte Transit-Oriented Development Complete Street Improvements Project
2021020444 LOSSAN Rail Corridor Agency Central Coast Layover Facility Project
2006032058 City of Sacramento Railyards Specific Plan, including the Sacramento Valley Station – Railyards North Entrance Project
2023010349 City of Seaside Broadway Avenue Complete Streets Corridor Project
2023020034 Mariposa County Mariposa Creek Parkway Phase III and Trailhead Project
2023050614 City of Irvine Tentative Parcel Map 2023-129 for the Centerpointe Business Complex in Planning Area 36 (File No. 00902753-PTP)
2022100562 City of Clearlake 18th Avenue Improvement Project
2023050613 City of Irvine Sign Program Modification with Administrative Relief for the Orchard Hills Sign Program in Planning Area 1 (File No. 00881341-PSS)
2023040055 City of Eastvale Limonite Gap Closure Project
2023050612 City of Colton Carnegie Museum Repair/Upgrade Project
2023050611 City of Sunnyvale File No. 2021-7265 and 2021-7826 – 148 and 156 Crescent Avenue
1996121013 Kern County Former Naval Petroleum Reserve No. 1 Closure Project Minor Amendment No. 2 (California Endangered Species Act Incidental Take Permit No. 2081-2081-2013-029-04)
2023050610 San Diego Metropolitan Transit Work Order for Demolition of Building at 1501 National Avenue as part of 12th & Imperial Transit Center Rehabilitation Improvement Project
2023050609 California Department of Corrections and Rehabilitation (CDCR) Cerritos New Location and Lease
2023050608 Manteca Unified School District New Haven Elementary School Master Plan Project
2023050607 California Department of Water Resources (DWR) Lake County Groundwater Monitoring Wells
2023050606 City of Watsonville 100 Manabe Ow Road Industrial Project
2023050605 California Department of Cannabis Control (DCC) THE GOOD PEOPLE FARMS LLC
2023050604 State Water Resources Control Board, Division of Water Rights 180-Day Temporary Permit for Diversion to Underground Storage
2016112028 Mendocino County County of Mendocino - Mendocino Cannabis Cultivation Regulation
2023050603 Earlimart Public Utility District Interceptor Pipeline Project
2023050602 Yolo County Resource Conservation District Howat Ranch Carbon Farm Plan Implementation
2023050601 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Upper Truckee River Lahontan Cutthroat Trout Restoration Project
2021100191 Yolo County Gibson Solar Farm Project Final EIR
2023050600 California Air Resources Board (ARB) 2703 Ste 6 Warehouse
2023050599 City of Sierra Madre Tentative Parcel Map 83897 (TPM 22-01)
2023050598 City of Sierra Madre Designation of Local Cultural Historic Landmark and Mills Act Contract
2019090215 Kern County Tumbleweed Energy Storage Project by Tumbleweed Solar, LLC (California Endangered Species Act Incidental Take Permit No. 2081 2021 099 04 (ITP)).
2023030751 King City King City WWTP and Recycled Water Project
2023050597 California Public Utilities Commission (CPUC) Cityside Networks Zone 4 Quad 4 Network Project
2023050596 Stanislaus County Parcel Map and Variance Application No. PLN2022-0063 - Tovar
2023050595 City of Belmont Stanford University Belmont Campus Conceptual Development Plan and Development Agreement
2023050594 City of San Diego Park and El Cajon EV
2023050593 State Water Resources Control Board Orsi Family Trust petitions to change points of diversion and places of use
2023050592 City of San Diego Cannabis Outlet Facility 1215 Nutmeg
2023050591 California Department of Cannabis Control (DCC) JAPOW, LLC
2023050590 City of Mountain View Rich Avenue Condominiums Project
2023050589 Riverside County Skyview Road Pedestrian Bridge Project
2023050588 California Department of Parks and Recreation Tahoe State Recreation Area Waterline Replacement
2023050587 Alameda County Public Works Agency (ACPWA) Tesla Road Mile Marker 9.50 Emergency Storm Damage Repair, in Livermore, Alameda County.
2022030729 California Department of Transportation, District 9 (DOT) Keene Pavement - Geotechnical Drilling
2023030361 Mendocino County Philo-Greenwood Road over Navarro River Bridge (10C-0032) Rehabilitation and Widening Project
2023050586 City of Coalinga Remodel of Retail Building at 25 W. Polk (Site Plan Review, Conditional Use Permit, Environmental Review) with Outdoor Retail Sales
2023050585 Monterey County McCombs Jason & Junneen Lee
2023050584 Saugus Union School District Playground and Outdoor Classroom Improvements at Rio Vista Elementary School
2023050583 Saugus Union School District Saugus Union School District Transportation M&O Facility Parking Lot Project
2023050582 City of Pittsburg Modification of Use Permit for Massage Establishment
2023050581 California Department of Transportation, District 5 (DOT) Santa Barbara 101 Pave Project
2020039062 California Department of Transportation, District 6 (DOT) Fresno 198 Culvert Rehabilitation Project (Lake or Streambed Alteration Agreement No. EPIMS-FRE-25907-R4)
2023050580 City of Grover Beach West Grand Avenue Street Improvement Project
2023050579 Yuba County EA 2021-0006 (Hammonton-Smartsville Road and Doolittle Drive Intersection Safety Improvement Project)
2023050578 San Luis Obispo County Vigeant, Minor Use Permit DRC2019-00146 (ED23-009)
2021120503 California Department of Transportation, District 6 (DOT) Tulare 198 Culverts Repair and Replacement Project (Lake or Streambed Alteration Agreement No. EPIMS-TUL-26163-R4)
2023050577 City of Pittsburg Housing Element Update for the 2023-2031 Reporting Period (AP-23-0021)(GP))
2023050576 Yuba County CEQA-23-0006 (Parking and Pedestrian Route Improvements along Packard Avenue)
2023050575 State Water Resources Control Board, Divison of Financial Assistance Recycled Water Facilities Planning Study
2023050574 Kern Union High School District Highland High School: 50-Meter Pool & Aquatics Center
2023050573 City of Sacramento 8178 Belvedere Avenue Cultivation Facility CUP (Z17-125) and Minor Modification (Z18-046)
2023050572 City of Sacramento 2320 Broadway Dispensary CUP (P17-059)
2023050571 California Department of Water Resources (DWR) Seeger Dam, No. 33-8
2023050570 City of Sacramento 2081 Rene Avenue Cultivation Facility CUP (Z17-089) and Minor Modification (Z18-048)
2023050569 Cordelia Fire Protection District Green Valley Fuels Reduction Extension
2023050568 California Department of Transportation, District 12 (DOT) Airspace-16585 Magnolia St. Westminster, CA
2011092059 Contra Costa Water District Shortcut Pipeline Improvement Project – Phase 3
2023050567 California Department of Parks and Recreation Mill Creek Well and Recreational Vehicle Trailer Pads
2023050566 Sonoma County Agricultural Preservation and Open Space District Soda Springs Ranch Open Space Preserve Conservation Easement
2023050565 California Energy Commission Electrifying Coffee Roasting at Red Bay Coffee
2020090536 City of Los Angeles Harvard-Westlake River Park Project
2023050564 Sonoma County Vacation Rental Ordinance Adoption
2023050563 University of California, Davis Central Utility Plant Expansion Project
2023050562 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2023050561 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Repair for Cedar Creek Major Culvert Project
2023030640 City of Highland Sixth Street and Del Rosa Drive Warehouse Project
2023050560 Tuolumne County Resource Conservation District (TCRCD) Climate Resilience Through Habitat Restoration
2019069076 Madera County Maintenance District No. 1 Water Treatment Plant Upgrade Project
2023050559 City of Temecula PA23-0023 Solis Residential Expansion MOD
2023050558 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1374453 Lanfair Deteriorated Pole Removal Project (Notification of Lake and Streambed Alteration, No. EPIMS-SBR-35709-R6).
2023050557 California Department of Cannabis Control (DCC) New Leased Space
2017081035 California State University, Dominguez Hills (CSUDH) Affordable Student Housing Phase 4 and Dining Commons
2023050556 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#500 - City of San Bernardino Irrevocable Agreement to Annex No. 2022-368 for Water and Sewer Service (APN 0270-161-14)
2023050555 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#501 - City of Chino Covenant Agreement to Annex for Sewer Service (APN 1023-071-43)
2023050554 California Natural Resources Agency Acquisition of McCormick Ranch
2023050553 California Natural Resources Agency Acquisition of McCormick Ranch
2023050552 California Department of Fish and Wildlife, Central Region 4 (CDFW) Chorro Creek Ecological Reserve Grassland Restoration
2023050551 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) Local Agency Formation Commission for San Bernardino County Schedule of Fees, Deposits and Charges for Fiscal year 2023-24
2023050550 California Energy Commission Low Rate of Initial Production of a modular EV charger with extreme-fast vehicle charging capability
2022080698 Sonoma State University Learning Center at Fairfield Osborn Preserve (Lake or Streambed Alteration Agreement No. EPIMSSON-21304-R3)
2023040437 Sonoma County DRH21-0009; Logisticenter at Brickway
2023050549 City of Woodside Woodside Housing Element Update
2023050548 Calaveras County Conditional Use Permit 2023-014 for Mauricio Mahecha and Annalinda Samson
2004112063 Santa Cruz County Lompico Road Improvements Project (Lake or Streambed Alteration Agreement No. EPIMS-SCR- 30962-R3)
2023050547 Tuolumne County Jamestown Community Connectivity Project (#1751)
2023050546 Tuolumne County Lyons Bald Mountain Road Surface Treatment Project (#1766)
2023050545 Tuolumne County CSA #5 Surface Treatment Project (#1767)
2022070095 City of Pleasant Hill Pleasant Hill 2040 General Plan
2023050544 Tuolumne County Merced Falls Road Surface Treatment Project (#1765)
2010051020 City of San Dimas Brasada Residential Project EIR (Lake or Streambed Alteration Agreement No. 1600-2021-0009-R5)
2023050543 Sierra Nevada Conservancy WIP Capacity Program Subgrant –Butte County Resource Conservation District (SNC962.1-RFFCP)
2023050542 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 40301 (1600-2023-0003-R1) for Timber Harvesting Plan (THP) 1-23-00006-HUM
2022120684 City of Oakdale Stanislaus River Salmonid Habitat Restoration Project at Stanley Wakefield Wilderness Area (Streambed Alteration Agreement No. EPIMS-STA-35435-R4)
2023030023 City of Pomona Pedley Spreading Grounds Pond Enhancements Project
2023050541 San Francisco Bay Restoration Authority San Leandro (Lisjan) Creek Community Project
2023030409 State Water Resources Control Board Roseton Plant New Tank and Booster Station Project (Project)
2023050540 University of California, San Francisco UCSF Benioff Children's Hospital Oakland New Hospital Building
2023050539 California Department of Corrections and Rehabilitation (CDCR) Hawthorne Parole Office New Location and New Lease
2023050538 California Department of Transportation, District 4 (DOT) State Route 1 Bridge Rail Replacement Project
2023040030 Sacramento City Unified School District Chavez-Kemble Elementary
2023050537 California Department of Corrections and Rehabilitation (CDCR) La Mesa Parole Office Lease Renewal
2022050175 City of Moorpark Civic Center Master Plan Project
2023050536 California Department of Cannabis Control (DCC) SOLEX DISTRIBUTION GROUP, INC
2023050535 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Coal Creek Tributary Stream Crossing Upgrade
2023050534 California State University, San Diego (SDSU) Fenton Parkway Bridge Project
2023040625 State Water Resources Control Board Petitions Requesting Approval of Temporary Urgency Changes in Water Right Permits 12947A, 12949, 12950, and 16596 in Mendocino and Sonoma Counties
2023050533 California Department of Cannabis Control (DCC) Non-storefront Cannabis Retail license application C9-22-0000189-APP
2023050532 Napa County Robert Mondavi Use Permit Minor Modification (P22-00106)
2023050531 City of Clovis Willow-Shepherd Northeast Prezone and Annexation
2023040024 Fresno Irrigation District Fresno Irrigation District's Multiple Recharge Basin Project
2023050530 City of Coalinga Zoning Text Amendment (ZTA 23-03) - Pet Stores and Vet Services in Retail Centers
2023050529 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Butano Creek Backfield Floodplain Restoration Project (Notification of Lake or Streambed Alteration, No. EPIMS-SMO-37553-R3)
2023050528 California Department of Cannabis Control (DCC) SF Bay Dojo LLC (Project)
2023050527 California Department of Cannabis Control (DCC) Event Horizon Technologies Inc
2023050526 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Fire Damaged Bridge Replacement (Notification of Lake or Streambed Alteration, No. EPIMS-NAP- 23391-R3)
2022010471 California Department of Transportation, District 8 (DOT) Interstate 10 Orris Ditch Rock Slope Protection Repair Project, Environmental Permit Information Management System EPIMS-RIV-31413-R6.
2007011024 City of Irvine Phase 3 Elements Mixed-Use Project - Conditional Use Permit (00874834-PCPU)
2020059039 San Bernardino Flood Control District Carbon Canyon Channel Flood Control Improvement Project (Lake or Streambed Alteration Agreement No. EPIMS-SBR-30356-R6)