Recent Postings

 

487 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024061354 City of Elk Grove Elk Grove Self Storage Lot Merger (LM24-001)
2024061353 City of Fresno EMERGENCY REPAIR OF THE S FRUIT AVE SEWER TRUNK MAIN
2022090381 City of Hesperia Mesa Linda Logistics Center Project (California Endangered Species Act Incidental Take Permit No. 2081-2024-010-06 (ITP))
2024061352 San Benito County County Planning File PLN230042 (Minor Subdivision)
2024061351 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Vegetated Rock Slope Protection and Shoreline Access (Notification of Lake or Streambed Alteration, No. EPIMS-SON-23358-R3)
2024061350 San Bernardino County Department of Public Health Community Cat Program
2024061349 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Mahonia Glen Affordable Housing Project (Notification of Lake or Streambed Alteration, No. EPIMSSON-26045-R3 Amendment No. 1
2024061348 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) West San Martin Avenue Driveway Crossing (Notification of Lake or Streambed Alteration, No. EPIMS-SCL-30085-R3)
2024061347 City of Citrus Heights Sunrise Tomorrow Hotel Parcel Map and Development Agreement
2024061346 San Luis Obispo County Lauritzen Major Grading Permit; GRAD2023-00112 / ED24-088-PL
2024061345 City of Victorville Tentative Tract Map Case No. PLAN21-00033 (TTM 20454)
2024061344 City of Victorville PLAN22-00039 - Luna and 395 Commercial Project
2024061343 State Water Resources Control Board Operation of Continuous Chlorination Treatment Project
2024061342 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Clear Creek Bridge Project (Notification of Lake or Streambed Alteration, No. EPIMS-SCR-28633- R3)
2022020125 State Water Resources Control Board Waste Discharge Requirements and CWA Section 401 WQC for the Statewide Utility Wildfire General Order EIR
2022070414 Fresno County Final Environmental Impact Report For Key Energy Storage Project; Fresno County EIR8189
2024061341 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) City of Petaluma Maintenance Dredging (Lake or Streambed Alteration Agreement No. 1600-2020- 0016-R3) Amendment 2
2021040067 City of Elk Grove Elk Grove Crossing Specific Plan
2024030568 Amador County UP-23;12-1 Chipotle
2024061340 Judicial Council of California 554337
2024061339 California Department of Cannabis Control (DCC) Gold Country Botanicals, Inc.
2016081041 City of Redlands Redlands RHNA Rezone Project
2024061338 California Department of Cannabis Control (DCC) True North Family Farms
1994071005 City of Tustin Tustin Legacy Specific Plan Amendment
2022030800 City of Oakland Accessory Dwelling Unit and Misc. Planning Code Amendments + Subdivision Code Amendments
2015102005 Humboldt County DC Eden - Dispensary and Distribution Facility
2024040082 Nevada Irrigation District Combie and Ophir 2&3 Siphon Replacement Project
2024061337 Yuba County Water Agency Oregon Peak Ground Grid Rework Project
2024061336 California Department of Cannabis Control (DCC) Tru Roots Solutions
2024061335 California Department of Cannabis Control (DCC) San Jose Wellness
2024061334 San Diego County Water Authority Adopt the Water Authority's Rates and Charges for Clanedar Year 2025
2024061333 City of Victorville PLAN24-00008 - Independent Station (Green Tree Blvd. & Hesperia Road)
2023110478 City of Victorville Mojave Industrial Park Project
2023110216 City of Mountain View 2019/20 City Bridges and Culverts Structural Inspection and Repairs, Project 20-60
2024030526 Santa Barbara County HR Property Holdings Trust New SFD
2024061332 California Department of Cannabis Control (DCC) DBV Enterprises, LLC
2004072137 City of Petaluma Scott Ranch Project
2024061331 California Department of Cannabis Control (DCC) San Jose Wellness
2024061330 California Department of Cannabis Control (DCC) JAHNETICS DELIVERY
2022030800 City of Oakland Accessory Dwelling Unit and Misc. Planning Code Amendments + Subdivision Code Amendments
2024061329 City of San Diego 4896 Dixie Drive
2024061328 City of Oakland City Council Authorization to Execute Purchase and Sale Agreement for the Coliseum Property
2018092042 Napa County KJS Investment Properties & Sorrento Inc. Vineyard Conversion Erosion Control Plan (ECPA) #P17-00432-ECPA
2023060293 Kern County Draft EIR CarbonFrontier CCS Project by Aera Energy, LLC
2022120594 City of San Dimas Municipal Code Text Amendment 20-0005 San Dimas - MCTA 20-0005
2014071074 California High Speed Rail Authority California High-Speed Rail: Palmdale to Burbank Project Section
2024061327 City of Redlands Redlands RHNA Rezone Project
2024061326 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) City of Benicia Routine Maintenance (Notification of Lake or Streambed Alteration, No. EPIMS-SOL- 30152-R3)
2024061325 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Meadowgreen #2 HOA Bank Stabilization (Lake or Streambed Alteration Agreement No. 1600- 2019-0279-R3) Amendment 2 Project Location (include county): The project
2024061324 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Larkspur Marina Dredging Project Episode 2 (Notification of Lake or Streambed Alteration, No. EPIMS-MAN-41465-R3)
2024061323 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 3820 Sierra College Blvd. Loomis, CA 95650 (Streambed Alteration Agreement EPIMS Notification No. PLA-47051-R2)
2024061322 California Department of Parks and Recreation Adamson House Poolhouse Fencing Restoration
2024061321 City of Bakersfield Site Plan Review No. 23-0566
2024061320 City of Perris Landscape Benefit Zone Maintenance Services
2024061319 City of Clovis CUP2024-003
2024061318 City of Santee Municipal Code Update (ZOA-2024-0002)
2024061317 Calaveras County Tentative Parcel Map and Zoning Amendment for the Holsworths
2024061316 City of Walnut Creek New Aquatic and Community Center at Heather Farm Park Project
2005082045 Sacramento County Forin Vineyards (Streambed Alteration Agreement EPIMS Notification No. SAC-28687-R2) Amendment #1
2023020081 El Dorado Irrigation District Sly Park Intertie Improvements Project (Lake or Streambed Alteration Agreement No. ELD-43674-R2)
2022120710 California Department of Transportation, District 8 (DOT) EA 1K400 Riv-15 Auxiliary Lanes Project (Streambed Alteration Agreement No. EPIMS-RIV-46909- R6)
2024061315 City of Huntington Beach Oil Well Abandonment - HB Civic Center
2023050249 City of Pinole Pinole Shores II Project
2024061314 Temple City Unified School District Temple City High School Varsity Softball Field Project
2024061313 California Department of Resources Recycling and Recovery Concurrence in the issuance of a Modified Solid Waste Facilities Permit (SWFP) for Oasis Sanitary Landfill, SWIS Number 33-AA-0015
2024061312 California Department of Conservation (DOC) UIC Berry 042024-001
2024061311 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Tenmile Creek Stream Bank Erosion Prevention and Riparian Restoration Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-48677-R1C)
2024061310 Santa Clara Valley Transportation Authority Traction Power Substation Replacement FY22/23 (Phase 4)
2024061309 State Water Resources Control Board, Division of Water Quality TD1586878 Road 236 Deteriorated Pole Replacement Project
2024061308 City of Bakersfield Site Plan Review No. 24-60000264 | 2607 Park Way
2024061307 City of Costa Mesa Conditional Use Permit PA-22-23
2022110035 University of California, Berkeley Final Environmental Impact Report for UC Berkeley Cal Softball Field Renovation
2024061306 County of Merced, Department of Community and Economic Development Franklin-Beachwood Community Plan Update
2024061305 Monterey County 1 Spreckels Lane LLC (formerly Slama Kenneth Eugene & Bradley Tr)
2024061304 City of Fresno Environmental Assessment No. T-6192
2022040454 California Department of Transportation, District 8 (DOT) State Route -18 Culvert Rehabilitation (EA 08-1J310) (Lake or Streambed Alteration Agreement No. EPIMS-SBR-41151-R6)
2024061303 California Department of Water Resources (DWR) Gibraltar Dam, No. 11
2024061302 State Water Resources Control Board, Division of Water Quality CEMA Ritter Ranch Project 2 Emergency Road Repair
2024061301 Stanislaus County Urban Pavement Preservation - Phase G
2024061300 California Department of Water Resources (DWR) Summit Reservoir Dam Construction application to remedy the illegal status (Dam No. 10-28)
2024061299 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Line 235W P1 Remediation Digs Project (Notification of Lake or Streambed Alteration, No. EPIMSSBR-39073-R6)
2024040387 City of Sunnyvale Sunnyvale Playbook Update/Game Plan 2828 and CEQA GHG Emissions Thresholds
2019012052 California Department of Forestry and Fire Protection (CAL FIRE) Waddle Ranch Vegetation Treatment Project PSA
2024061298 City of El Segundo Environmental Assessment No. EA-1366 and Administrative Use Permit No. AUP 24-04
2024061297 City of Santee Citywide Slurry Seal and Roadway Maintenance Program 2024 (CIP2024-02)
2024061296 California Department of Transportation, District 3 (DOT) Ridgewood Grade Safety
2024061295 California Department of Transportation, District 3 (DOT) Kyburz Maintenance Station Rehab
2024061294 California Department of Parks and Recreation 865 Paseo Miramar Fuel Modification Right of Entry
2024061293 Tulare County Zone Variance Map No. PZV 24-029
2024061292 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Lucas Valley Gasoline Spill Infrastructure Removal Project (Notification of Lake or Streambed Alteration, No.
2024061291 Tulare County Special Use Permit No. PSP 23-130
2024061290 Tulare County Tentative Parcel Map No., PPM 24-014 - Pedro Ruano
2024061289 Elsinore Valley Municipal Water District Grand Avenue Lakeland Village Sewer Extension
2024061288 City of Encinitas Ordinance No. 2024-04 Adopting Amendments to Chapter 23.12 of the Encinitas Municipal Code
2024061287 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Hastings Tract Routine Maintenance Agreement (Notification of Lake or Streambed Alteration, No. EPIMS-SOL-36898-R3)
2022040204 California Department of Transportation, District 8 (DOT) 1J270 State Route 247 Pavement Rehabilitation and Shoulder Widening Project (Streambed Alteration Agreement No. EPIMS-SBR-42730-R6)
2024061286 Elsinore Valley Municipal Water District Ranspot and Peeler Waterline Replacement
2024061285 City of Buena Park Sign Program No. SN-24-3
2024061284 City of Rancho Mirage Sign Program Case No. SIPR24-0001 – Cotino Sign Program Volume 2
2024061283 California Department of Cannabis Control (DCC) SC BLOOM NETWORK INC
2022020436 California Department of Transportation, District 8 (DOT) EA 1J450 RIV 243 Mill and Overlay Pavement and Drainage Systems Project (Streambed Alteration Agreement No. EPIMS-RIV-46834-R6)
2024061282 California Department of Cannabis Control (DCC) GREENLEAF PROCESSORS, INC
2024061281 Monterey County Well Permit 24-000851
1991082004 Riverside County Substantial Conformance 9 to SP 293 & Tentative Tract Map No. 38586 (La Ventana) - SP00293S09, TTM38586
2024061280 City of Visalia Annexation No. 2024-01 and Elliott Tentative Subdivision Map No. 5597
2022070228 Orange County Addendum No. 1 to the Initial Study/Negative Declaration (IS/ND) No. IP 22-0133 for the Housing-Related Updates to the County of Orange General Plan (GP)
2024061279 California Department of Cannabis Control (DCC) Gold Country Botanicals, Inc
2022010311 Reclamation District 348 South Mokelumne River Setback Levee Project
2024061278 City of Victorville PLAN22-00038 - Site Plan - Fort Amethyst
2024061277 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Creek Safety Fence (Lake and Streambed Alteration Agreement EPIMS Notification No. ELD-48978-R2)
2024061276 City of Cypress Conditional Use Permit No. 2024-01; Amendment to Conditional Use Permit No. 86-11; and Tentative Parcel Map No. 2023-134 (Sycamore Creek Charter School Project)
2024040993 Sacramento County PLNP2021-00133 New Green Apartments at Larchmont
2024061275 Monterey County NOE for Well Permit 24-000788
2024061274 City of Rialto Locust Gateway Development Project
2024061273 California Department of Water Resources (DWR) Amendment of Model Water Efficient Landscape Ordinance (MWELO)
2024061272 Calaveras County Collierville Powerhouse Tailrace Landslide Repairs
2024061271 City of Oceanside Modera Neptune Mixed Use
2024061270 City of Dana Point Detached ADU
2024061269 San Joaquin County Site Approval No. PA-2200279
2024061268 Tehama County Reclmation Plan Amendment - TCR-2
2023120123 City of Santa Clarita Town Center Specific Plan, Master Case 22-105
2024061267 California Department of Transportation, District 4 (DOT) I-680 Loop Detector Installation Project
2017082003 City of Vacaville Vandengate House Plans 2nd Time Extension (File No. 24-040)
2022120199 City of Vacaville Vandengate House Plans 2nd Time Extension (File No. 24-040)
2024061266 Imperial County IS24-0018 ICDPW's Repair of Kalin Road Bridge over New River, Bridge No. 58C0100 (Project No. 7122EBR)
2024061265 California Department of Cannabis Control (DCC) 2211 Quesada LLC
2024061264 Port of Los Angeles APM Terminals Pacific LLC - Pier 400 - Three Replacement STS Cranes
2024061263 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Coogan LSA (Notification of Lake or Streambed Alteration, No. 1600-2018-0249 -R3)
2024061262 City of Fontana Master Case No. 24-0008 and Administrative Site Plan No. 24-0005
2024061261 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Emergency Sewer Pipe Repair – 2024 Project (Notification of Streambed Alteration, No. EPIMSSMO-46157-R3).
2024061260 City of Berkeley 1499 University Avenue
2020120091 City of Vacaville Oak Grove Apartments Time Extension (File No. 24-033)
2018031003 University of California Hillcrest Outpatient Pavilion and Parking Structure Project
2024010788 Nevada County Lake Wildwood Sediment Removal Project
2024061259 City of West Sacramento TBD Phase 6 Apartments Project
2024061258 Riverside County DPSS Cottonwood Third Amendment to Lease, Moreno Valley
2024061257 State Water Resources Control Board Nelson Creek Hydropower Repair Project
2024061256 Riverside County Sheriff Lease Extension Citrus Avenue Storage Perris
2024061255 California Department of Water Resources (DWR) 2024 Common Landowner Transfer between Antelope Valley-East Kern Water Agency and Kern County Water Agency on behalf of Tejon Ranch Company
2024061254 Riverside County Riverside Centre Superior Court Lease Agreement
2024061253 Department of Toxic Substances Control Emergency Permit for Management of Hazardous Waste, Siemens Healthcare Diagnostics Inc., Los Angeles, California
2020100057 City of Los Angeles Hilton Universal City Project
2024061252 Butte County Monopole Telecommunications Facility Use Permit (UP23-0010/Harmoni Towers)
2024061251 City of Visalia Conditional Use Permit No. 2024-10 - Home 2 Suites
2024061250 Napa County Wallis Family Estate Vineyard
2024061249 City of Elk Grove Coral Blossom Apartments (PLNG24-011)
2010082063 Alameda County Sand Hill Wind Repowering Project (Project) (California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2019-040-03 (ITP))
2021120109 Knights Landing Ridge Drainage District Knights landing Ridge Cut Erosion Repair Project
2023030234 Plumas County Seneca Healthcare District Facility Replacement
2023030234 Plumas County General Plan Amendment & Zone Change - Seneca Healthcare District
2024020044 City of San Dimas Cherokee Court Residential
2024041145 City of Banning Brown Strauss Industrial Project - Notice of Determination
2024060830 State Water Resources Control Board Public Water Supply Plant 429-W1 for SWS-La Mirada
2024061248 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Escarpment Remediation 12 Valdivia Court Project (Notification of Streambed Alteration, No. EPIMS-SMO-41836-R3).
2024061247 California Department of Water Resources (DWR) Alternative to a Groundwater Sustainability Plan - Pajaro Subbasin
2024040463 El Dorado County Generations at Green Valley (GPA22-0001, 222-0001, TM22-0001, DA24-0001)
2024061246 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Monte Rio Community Beach Seasonal Maintenance Project (Notification of Lake or Streambed Alteration, No. EPIMS-SON-49251-R3)
2024061245 California Department of Water Resources (DWR) Alternative to a Groundwater Sustainability Plan - Orange County Subbasin
2024061244 California Department of Water Resources (DWR) Alternative to a Groundwater Sustainability Plan - Niles Cone Subbasin
2024061243 California Department of Water Resources (DWR) Alternative to a Groundwater Sustainability Plan - Santa Clara Subbasin
2024061242 California Department of Water Resources (DWR) Alternative to a Groundwater Sustainability Plan - Mission Creek Subbasin
2024061241 City of Sacramento Oak Park Art Garden (DR24-094)
2024061240 California Department of Water Resources (DWR) Alternative to a Groundwater Sustainability Plan - Llagas Area Subbasin
2024061239 City of Sacramento Memorial Auditorium Loading Dock Project (M17100105)
2024061238 California Department of Water Resources (DWR) Alternative to a Groundwater Sustainabiltiy Plan - Indio Subbasin
2024061237 California Department of Water Resources (DWR) Alternative to a Groundwater Sustainability Plan - Livermore Valley Basin
2024061236 California Department of Water Resources (DWR) Alternative to a Groundwater Sustainability Plan - Tahoe South Subbasin
2024061235 City of Malibu 5902 Bonsall Dr. -ACDP 21-011
2024061234 California Department of Transportation, District 1 (DOT) Del Norte 199 Roundabout
2024061233 San Diego County GILLESPIE FIELD AIRPORT – SAN DIEGO GAS & ELECTRIC FOR LAYDOWN YARD LEASE (GF-SL-117) (DISTRICT: 2)
2024061232 California Department of Water Resources (DWR) Statewide Groundwater Monitoring - Tulare Lake Sub-basin (Hanford Airport) Continuous GPS Installation
2024061231 Los Angeles County Sanitation District Puente Hills Landfill (PHLF) Reclaimed Water Pump Station No. 2 Motor Starter Upgrades
2024061230 Department of Toxic Substances Control Emergency Permit for Management of Hazardous Waste, Perkin Elmer, El Dorado Hills, California
2024061229 City of Ukiah Mendocino County Master Tax Sharing Agreement
2024040144 Los Angeles Department of Water and Power McCullough-Victorville Lines 1 and 2 Upgrade Project
2023110351 Los Angeles County West San Gabriel Valley Area Plan
2024061228 City of Turlock Conditional Use Permit 2024-02 (Mirage Banquet Hall)
2024061227 Brannan-Andrus Levee Maintenance District (BALMD) GEORGIANA SLOUGH EROSION CONTROL AND HABITAT ENHANCEMENT PROJECT
2018122049 Trinity County Diversion of Water for Non-Cannabis Purposes (Lake or Streambed Alteration Agreement No. 1600-2019-0679-R1)
1999041035 Orange County Waste & Recycling (OCWR) Amendment No. 4 - Prima Deshecha General Development Plan - Zone 4 Project
2001021050 City of Santa Clarita David March Park Project, Project No. P4027
2024050929 City of Tulare Cottonwood 3 Subdivision Project
2024061226 Plumas County Special Use Permit - Roundhouse Council U 8-23/24-01
2024061225 State Water Resources Control Board Gold Arrow Camp New Public Water System
2024061224 Riverside County RUHS-MC Emergency Lower Level Lab Water Remediation
2024061223 Riverside County RCIC Data Center Tenant Improvements
2024061222 City of Irvine Conditional Use Permit Modification 00789713-PCPM with Administrative Relief for shared parking at an off-site location.
2024061221 Plumas County Special Use Permit - Norberg/Hamilton (U 5-22/23-10)
2024061220 Riverside County Riverside DA Room 1001 Expansion
2024061219 City of Irvine Sign Program (00923343-PSS) with Administrative Relief for The Marine Way Storage Facility in Planning Area 40.
2024061218 Riverside County Riverside DA Office Redundant HVAC Installation
2024061217 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Knupp Creek Bank Repair (Notification of Lake or Streambed Alteration, No. EPIMS-SON-28434- R3)
2024061216 City of Irvine Modification to the Lakeshore Towers Sign Program with Administrative Relief (File No. 00928924-PSS)
2024061215 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Shiloh Business Park Project (Notification of Lake or Streambed Alteration, No. EPIMS-SON-35944- R3)
2024061214 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) GE Sonoma (Notification of Lake or Streambed Alteration, No. EPIMS-SON-40719-R3)
2024061213 Plumas County Lot Line Adjustment - Dilley / Stover
2024061212 California Public Utilities Commission (CPUC) 2222-CHARLIE-1519S10thAve
2024061211 California Department of Transportation, District 4 (DOT) Ramp Metering Installation
2024061210 Riverside County Eller Park ADA Improvements
2024061209 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Directional Drilling Underneath Adobe Creek (Notification of Lake or Streambed Alteration, No. EPIMS-SCL-37879-R3)
2024061208 Department of Toxic Substances Control 40871 High Street Removal Action Workplan
2024061207 Plumas County Special Use Permit - Shower
2024061206 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Martindale Mines Road Stream Crossing, Spillway, Dam Removal, and Remediation Project (Lake or Streambed Alteration Agreement No. EPIMS-ALA-38512-R3)
2024061205 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#526 - City of Fontana Pre-Annexation Agreement No. 23-001 for Sewer Service (APN 0231-251-37)
2024061204 California Department of Fish and Wildlife, Central Region 4 (CDFW) California Endangered Species Act Incidental Take Permit No. 2081-2024-030-04 for the eTS 7072601 Line 8110 Gate Valve Leak Repair Project
2024061203 City of Big Bear Lake City of Big Bear Lake Department of Water and Power Knickerbocker Hydropneumatic Tank System Project
2024061202 Plumas County Special Use Permit - Joy
2024061201 Plumas County Lot Line Adjustment - Litchfield / Forest Lodge
2024061200 Plumas County Special Use Permit - Norberg/Hamilton
2024061199 City of Lancaster PWCP 23-021 2024 ANNUAL CONCRETE REPAIRS AND MAINTENANCE
2024061198 Plumas County Tentative Parcel Map - Scarlett Pumpernickel Properties, LLC
2024061197 Plumas County Conditional Certificate of Compliance
2024061196 Plumas County Campground Permit - Coppercreek Campground
2024061195 Tulare County Avenue 376 over Traver Canal Bridge (No. 46C-0353) Replacement Project
2024061194 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Lopez 17800 Mines Road Onstream Reservoir and Remediation Project (Lake or Streambed Alteration Agreement No. EPIMS-ALA-38075-R3)
2024061193 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Shiloh Business Park Project (Notification of Lake or Streambed Alteration, No. EPIMS-SON-35944- R3)
2024061192 Tulare County Springville Library Project
2024061191 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) GE Sonoma (Notification of Lake or Streambed Alteration, No. EPIMS-SON-40719-R3)
2024061190 Tulare County Burrel Paving Project
2024061189 Tulare County Tentative Parcel Map No. PPM 24-006
2024061188 Tulare County Rehabilitation & Expansion of Storm Drain System
2024061187 City of Long Beach Major and Secondary Arterial Roadway Maintenance and Improvements
2024061186 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Fabian Tract Routine Maintenance Agreement (Notification of Lake or Streambed Alteration, No. EPIMS-SJN-44771-R3)
2024061185 Tulare County 2023 Annual Report of total Greenhouse Gas ("GHG") emissions from dairies and feedlots for 2022
2024061184 City of Long Beach Big Bang on the Bay 2024
2024061183 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Lagunitas Creek Watershed Enhancement Project – Phase 1 (Notification of Lake or Streambed Alteration, No. EPIMS-MAN-46109-R3)
2024061182 Kern County PP24004 KCPNRD GPA9, Map 192
2024061181 California Public Utilities Commission (CPUC) Notice of Proposed Construction (NPC): 2222-CHARLIE-501ECaminoRealAve
2024061180 City of Fresno Dutch Bros | P23-03865 & P23-03868 | 4940 E ASHLAN AVE, FRESNO, CA 93726
2024061179 Discovery Bay Community Services District Community Center and Willow Lake WTP Energy Project
2024061178 San Diego County GILLESPIE FIELD AIRPORT – AIRPORT USE PERMIT TO HOMESTEAD TREE SERVICE, INC. (GF-655) (DISTRICT: 2)
2024061177 City of Fresno Dutch Bros | P23-03701 & P23-03702 | 5698 E KINGS CANYON RD, FRESNO, CA 93727
2024061176 Plumas County Special Use Permit - Rangel
2024061175 California Department of Cannabis Control (DCC) Green Med Group
2024061174 San Bernardino County Amendment No. 10 to Lease Agreement No. 02-37 with Summitview Capital, Inc. for Project and Facilities Management
2024061173 Plumas County Lot Line Adjustment - Roath/Abrams
2024061172 California Department of Cannabis Control (DCC) Barker Valley Agro LLC
2024061171 Town of Windsor 6500-6516 Old Redwood Hwy Variance and Use Permit
2024061170 Tulare County Amendment to the Indemnification Agreement No. 29805-A with Calbiogas South Tulare, LLC
2024061169 Tulare County 2024 Slurry Seal Program
2009051018 California Department of Transportation, District 5 (DOT) Highway 101 Carpinteria to Santa Barbara (Segment 4D- Montecito), (CA Endangered Species Act Incidental Take Permit (ITP) No. 2081-2022-070-05 Amendment No. 1
2024061168 California Department of Forestry and Fire Protection (CAL FIRE) Timber Harvest Plan “Steam Donkey” 1-23-00099 SON (Streambed Alteration Agreement No. EPIMS-SON-46174-R3)
2024061167 Plumas County Lot Line Adjustment - Orloff/Wheeler
2024061166 San Bernardino County Amendment No. 1 to Lease Agreement No. 14-432 with the City of Yucaipa for Sheriff/Coroner /Public Administrator
2024061165 California Department of Parks and Recreation Reservoir #2 Replacement
2024061164 San Bernardino County Amendment No. 6 to Lease Agreement No. 05- 294 with City of Rialto for County Library
2024061163 Plumas County Lot Line Adjustment - Clotworthy/Jabby
2007052109 City and County of San Francisco San Joaquin Pipeline Valve and Safe Entry Improvements Phase 3 Tesla Surge Tower Project (Streambed Alteration Agreement No. EPIMS-SJN-44298-R3)
2017112063 Pajaro Valley Water Management Agency College Lake Integrated Resources Management Project (Notification of Lake or Streambed Alteration, No. EPIMS-SCR-31348-R3)
2009062048 Solano County Middle Green Valley Development Project (Lake or Streambed Alteration Agreement No. EPIMSSOL-34638-R3)
2023030704 City of Half Moon Bay Pacific Coast Bicycle Connectivity North Project (Lake or Streambed Alteration Agreement No. (EPIMS-SMO-42993-R3)
2024061162 City of West Hollywood Sunset Strip Off-Site Signage Policy - Modifications with Addendum to the Final IS/ND
2024061161 Los Angeles Department of Water and Power Van Nuys Property Redevelopment and EV Hub Project
2024061160 San Bernardino County Lease Agreement with Arrowhead Regional Medical Center (ARMC) Foundation for office/ gift shop and storage space in Colton
2024061159 Plumas County Lot Line Adjustment - Macica/Colucci
2024061158 San Diego County Collier County Park Community Garden
2024061157 Plumas County Tentative Parcel Map - Rockridge (LTO), Inc.
2024061156 Department of Toxic Substances Control Emergency Permit for Management of Hazardous Waste, Bausch Health America Inc., Petaluma, California
2024061155 Plumas County Lot Line Adjustment
2024061154 City of Salinas Conditional Use Permit 2022-048 and Commercial Cannabis Permit 2023-007
2024061153 Los Angeles Department of Water and Power Landscape Efficiency Assistance Program
2024061152 City of Bakersfield Site Plan Review - Project no. 24-60000288
2024061151 City of Pittsburg Discovery Office Building, AP-23-0161 (DR, SR)
2024061150 Kern Union High School District East Bakersfield High School: Student Store
2024061149 Department of Toxic Substances Control Emergency Permit for Management of Hazardous Waste, Nanosyn Inc., Santa Clara, California
2024061148 City of Santa Cruz Gas-Powered Leaf Blowers Ordinance
2024061147 City of Loomis CIP FY 2024/25-2028/29 General Plan Consistency Determination
2001021050 City of Santa Clarita David March Park (previously Plum Canyon County Park Development)
2024061146 Reeds Creek Elementary School District (RCESD) Reeds Creek Elementary School Expansion Project
2024061145 Stanislaus County Use Permit Application No. PLN2024-0005 – BA Digester
2024061144 City of Tiburon GREENWOOD BEACH RESTORATION PROJECT
1994092040 Riverside County Hidden Canyon Trailer Lot Project GPA210117 CZ2100132 PPT240002
2024061143 Town of Windsor 23-14 100 Olson Farm Road Minor Use Permit
2024061142 Kern County PP24162 Kernville Chamber of Commerce Dog Park ZCC25, CUP54, Map 17-15
2024061141 City of Eureka 2024 Pavement Maintenance Project
2022070275 Los Altos School District Los Altos School District 10th Site School Project
2024061140 Kern County PP24141 Sukhvinder & Jaswinder Ghuman GPA2, ZCC17, PD8, Map 123-36
2024061139 Nevada Irrigation District Yuba-Bear Hydroelectric Project FERC Relicensing
2024061138 Kern County PP24106 Jarris Wright GPA3, ZCC30, Map 104-31
2024061137 Kern County PP24147 Blackwell Test Facility CUP14, Map 28
2024061136 San Joaquin County Eleventh Street Resurfacing
2023100467 Kern County Westside Industrial Project by Seefried Industrial Properties (PP24402) - (a) General Plan Amendment Case No. 21, Map 142;
2013012043 City of Alameda Pyka Inc. Administrative Use Permit PLN24-0277
2024061135 Santa Clara Valley Water District Research Agreement between Valley Water and The Regents of The University of California, on behalf of its Davis Campus
2024061134 Contra Costa Water District Irene Drive and Vicinity Main Replacement Project
2024061133 City of Santa Cruz West Cliff Drive- 60-inch Reinforced Concrete Pipe Headwall Repair Project
2008111029 City of West Hollywood Modifications to 8497-8499 Sunset Boulevard Commercial Project with Addendum to MND
2019050010 City of Los Angeles 8th, Grand and Hope
2008091064 City of Chino PL23-0034 Site Approval (Yorba/Schaefer Industrial)
2024061132 California Department of Transportation, District 9 (DOT) Edwards Median Safety Devices
2024061131 Orange County Planning Application PA23-0224
2024061130 City of Santa Ana DP- Tom's Jr .
2024061129 California Department of Parks and Recreation Bowtie Park Development Project
2024061128 San Bernardino Flood Control District San Bernardino County Flood Control District- Lytle Creek Gatehouse Security Fencing and Repairs
2024061127 City of Bakersfield 23-0324
2022030006 California Department of Transportation, District 8 (DOT) 1J720/0818000099 Pavement Rehabilitation Project (Streambed Alteration Agreement No. EPIMS-SBR-49164-R6)
2024061126 City of Bakersfield 24-0023
2024061125 Fresno Irrigation District Turnout on the Friant-Kern Canal at Big Dry Creek Project
2024040745 Sacramento County 5644 Walnut Avenue Tentative Parcel Map
2022010387 Reclamation District 1001 Natomas Cross Canal Stability Berm and Channel Habitat Enhancement Project (Restoration Management Permit No. RMP-2024-0002-R2)
2022120040 Los Angeles County Department of Regional Planning Multi-family Residential Parking Ordinance
2021120568 Los Angeles County Department of Regional Planning Los Angeles County 2045 Climate Action Plan
2023020497 City of San Marcos SMCC, LLC (SDP22-0002, EIR23-006, AA24-0001)
2024061124 City of Bakersfield Site Plan Review No. 23-0437
2024061123 City of Alhambra Almansor Park Dog Park Project
2024061122 City of Long Beach 2312-04 (AUP23-013); CE 24-078; 140 Pine Ave
2017122028 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) D-1003A L-210B MP 6.680 Casing Removal (Lake or Streambed Alteration Agreement No. EPIMSSOL-33438-R3 Amendment No. 1)
2021010166 City of Santa Cruz Newell Creek Pipeline (NCP) Improvement Project Phase 1 (Lake or Streambed Alteration Agreement No. EPIMS-SCR-31570-R3)
2022060354 Sonoma County River Road Over Gill Creek Bridge Replacement (Lake or Streambed Alteration Agreement No. EPIMS-SON-33058-R3)
1998082030 City and County of San Francisco San Andreas Reservoir Road Improvement Project (Lake Alteration Agreement No. EPIMS-SMO-40265-R3)
2003012112 Sacramento Municipal Utility District McCormack Williamson Tract Levee Modification and Habitat Restoration Project, Phase B (Streambed Alteration Agreement No. EPIMS-SAC-45649-R3)
2024061121 Reclamation District 999 (RD999) Netherlands District, 2024-2025 Routine Maintenance
2024061120 City of El Monte 10991 Lower Azusa Road, CUP 2-2023 & DR 1-2023
2024061119 City of Parlier Parlier Avenue and Newmark Avenue Roundadbout
2024061118 City of Laguna Beach Temporary Public Art Installation outside City Hall.
2024061117 California Department of Cannabis Control (DCC) MENDO DISTRIBUTION AND TRANSPORTATION LLC
2024061116 Reclamation District 2029 Empire Tract 2024-2025 Routine Maintenance
2024061115 California Department of Transportation, District 3 (DOT) Glenn 162 Middle-Mile Broadband Network Project (EA: 03-3J430)
2024061114 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Lake Francis Dam Geotechnical Instrumentation And Automated Data Acquisition Systems (Streambed Alteration Agreement EPIMS Notification No. YUB-46761- R2)
2024061113 Bacon Island Reclamation District 2028 Bacon Island 2024-2025 Routine Maintenance and Levee Rehabilitation
2024061112 Helix Water District Resmar Existing Utility Facility Infrastructure Maintenance Project
2024061111 City of Los Angeles 5850 Sepulveda Boulevard, Van Nuys, CA
2024061110 City of Indian Wells Adoption of County Ordinance Number 987 Regarding Unlawful Possession of Catalytic Converters
2024061109 California Department of Transportation, District 6 (DOT) Curve Improvement on Road 416
2024061108 Webb Tract Reclamation District 2026 Webb Tract 2024-2025 Routine Maintenance and Levee Rehabilitation
2024061107 California Department of Transportation, District 12 (DOT) 12-0U890 SR39 Safety Lighting and Traffic
2024061106 Holland Tract Reclamation District 2025 Holland Tract 2024-2025 Routine Maintenance and Levee Rehabilitation
2024061105 City of Los Angeles 2121 South Patton Avenue
2024050578 City of Indio The Oasis at Indio
2024061104 St. Johns Water District Modoc Ditch Headgate Structure Replacement
2024010344 California Department of Transportation, District 5 (DOT) Marina to Castroville CAPM
2024061103 City of Dana Point Dana Point Storage
2024061102 City of Los Angeles Merkaz Hatorah Community Kolle!
2024061101 City of Malibu Administrative Plan Review No. 22-065, Coastal Development Permit Exemption No. 24-055, Demolition Permit No. 24-016, and Categorical Exemption No. 24-110
2024061100 City of Los Angeles 9955 - 9961 W. Beverly Grove Drive, 1297 - 1289 N. Beverly Grove Place
2024061099 California Department of Cannabis Control (DCC) Morrison Farms LLC
2024061098 Reclamation District No. 1667, Prospect Island (RD 1667) Prospect Island 2024-2025 Routine Maintenance and Levee Rehabilitation
2022090055 California Department of Transportation, District 8 (DOT) Interstate 10 Cactus City Safety Roadside Rest Area Project (Streambed Alteration Agreement No. EPIMS-RIV-46538-R6)
2011072021 Alameda County Concurrence in the issuance of a Revised Solid Waste Facilities Permit
2019059101 California Department of Transportation, District 5 (DOT) Soquel Creek Bridge Scour Project (EA-1H480) (California Endangered Species Act (CESA) Incidental Take Permit (ITP) No. 2081-2021-003-03), Major Amendment 1
2024061097 City of Santa Maria City of Santa Maria Well #15 (SP2024-0009)
2024061096 City of Los Angeles Trojan Storage Sylmar
2024061095 City of Indio Coachella Valley History Museum Gardens & Railway Project
2024061094 Sutter County FY2023-24 Road Overlay, Project No. RM31002412S
2024061093 City of Davis City of Davis Veterans Memorial Theater Siding Replacement Project, CIP ET0016
2024061092 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Port of Stockton Dock 14 Dolphin Pile Structure Removal Project
2024061091 City of Long Beach 2311-03 (AUP 23-012 and LCDP23-067)
2024061090 City of Lake Forest Site Development Permit 04-24-5699: Lake Forest Animal Clinic
2024061089 University of California, Davis Central Utility Plant Steam Condensate System Support Repair
2024061088 City of Long Beach Application Number 2401-34 (LCDP 24-007)
2024061087 State Water Resources Control Board, Divison of Financial Assistance Recycled Water Feasibility Study
2024061086 City of La Habra Vesting Tentative Parcel Map 2023-149
2024061085 California Department of Transportation, District 11 (DOT) EA 2N206 PID 1123000285 SR-94 Bridge Preservation Maintenance
2024061084 Santa Cruz County 231511
2024061083 Santa Cruz County 231509
2024061082 Olivenhain Municipal Water District The Olivenhain MWD intends, by ordinance, to increase wastewater rates and charges for fiscal years 2025-2029
2024061081 Port of Long Beach Port of Long Beach Amendment to Tariff No. 4 Item 1060 - Two Year Extension to the Green Ship Incentive Program
2024061080 Port of Long Beach Proposed Tariff Amendment to Tariff No. 4, Item 515 -Three-Phased Increase to Mechanical Shiploader Charge at Pier G, Berths G212-215
2024061079 Port of Long Beach International Transportation Service, LLC - Crane Dismantling and Removal (Cranes 7, 8, and G4) (Harbor Development Permit No. 24- 025)
2024061078 Port of Long Beach City of Long Beach - Economic and Property Development - Ticketing Building Demolition (Emergency Permit No. 24-030)
2024061077 Port of Long Beach Southern California Gas Company - Natural Gas Pipeline Capping (Harbor Development Permit No. 23-078)
2024061076 San Diego Association of Governments Batiquitos Lagoon Double Track Project
2024061075 Feather River Resource Conservation District C-Road Residential Fuels Reduction Project
2024061074 California Department of Transportation, District 4 (DOT) Security- 1X370/0424000317
2024061073 California Department of Transportation, District 4 (DOT) Security- 1X220/0424000277
2024061072 California Department of Water Resources (DWR) Temporary Additional Point of Delivery of PWD’s SWP Water Supplies to LCID’s Turnout for Storage and Future Recovery
2024061071 San Diego County 4S Ranch Community Park Building Roof Repairs
2024061070 City of Rancho Palos Verdes Western Avenue Beautification Project
2024061069 California Department of Water Resources (DWR) Butte Slough Outfall Gates (BSOG) Repair Project
2024061068 Department of General Services (DGS) Lease Renewal
2024061067 City of Los Angeles 1363 – 1365 South Meadowbrook Avenue/ENV-2023-2792-CE/AA-2023-2791-PMLA-CC-M1
2024061066 Department of General Services (DGS) Lease Renewal
2024061065 City of Lancaster PWCP 24-006 PMP - Preventative Maintenance Project
2024061064 City of Los Angeles 620 West Locust St (ENV-2024-3135-CE)
2024061063 Sonoma Resource Conservation District La Tercera Park
2024061062 Arbuckle Public Utility District (APUD) Arbuckle Pond Cleaning Project
2024061061 City of Lancaster 2024 PMP Road Rehabilitation Project
2024061060 City of Santa Clarita Riverview Development Project
2024061059 Reclamation District 1607 RD 1607 2024-2025 Routine Maintenance
2024061058 City of Santa Ana Habitat for Humanity: 6 Units
2024061057 City of Santa Ana CUP - ABC License La Brisas Restaurant
2024061056 Sierra Nevada Conservancy (RFFCP2022) WIP Capacity Subgrant – Upper Mokelumne River Watershed Authority (1701-RFFCP)
2024061055 Reclamation District 999 (RD999) Netherlands District, 2024-2025 Routine Maintenance
2024061054 California Department of Transportation, District 4 (DOT) Wrong-Way Driver Prevention and Pedestrian Safety Improvements Project
2024061053 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Roseville Subdivision MP 157.34 Bridge Reconstruction Project
2024061052 City of Lancaster PWCP 24-014 Municipal Stadium Renovation Project
2024061051 City of Long Beach PLNE56134
2024061050 City of Malibu 6424 Sycamore Meadows Dr.-APR 22-054
2024061049 City of Indian Wells City of Indian Wells Park Rules Ordinance
2024061048 City of Malibu 29575 Pacific Coast Highway, Unit Parcel - ACDP 21-021
2024061047 California Department of Cannabis Control (DCC) THREE HABITAT CONSULTING CONTRA COSTA LLC
2024061046 City of Bakersfield Revised Planned Development Review No. 22-0330
2024061045 California Department of Cannabis Control (DCC) NICE GUYS DISTRIBUTION, INC.
2012032053 City of Yreka Fall Creek Water Permit Extension Negative Declaration
2024061044 City of Menifee CIP 22-25 La Piedra at Bell Mtn Middle School Pedestrian Improvements
2024061043 Colusa County Janus Solar
2000111133 Kings County Dairy Element of Kings County General Plan/Zoning Ordinance, Grimmius Cattle Company – West Ranch Project No. C-1210116
2024061042 City of San Mateo 31-57 South B Street Mixed-Use Project
2024061041 San Luis Obispo County Kasson Minor Use Permit/Coastal Development Permit C-DRC2021-00014
2024061040 United States Army Translocation of Desert Tortoise in the Western Training Area, Fort Irwin, California
2024040195 Ventura County Rose Avenue Bike Lanes Project
2024061039 California Department of Cannabis Control (DCC) Golden State Patient Care LLC
2024061038 California Department of Cannabis Control (DCC) GOLDEN ESSENTIALS DELIVERY
2024061037 Sonoma County Coastal Permit with No Hearing; CPN23-0013
2024061036 City of San Diego Barson Retreat
2024061035 City of San Diego 5270 Chelsea
2024061034 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Ocean Observing and Research: Northern California
2024061033 California Department of Transportation, District 2 (DOT) Klamath Lake Rehab 2R
2024040195 Ventura County Rose Avenue Bike Lanes Project
2024061032 City of Vista P22-0342 Taylor Terrace Townhomes
2024061031 Bouldin Island Reclamation District 756 Routine Maintenance and Levee Rehabilitation
2024061030 Reclamation District No. 551, Pearson District (RD 551) Reclamation District No. 551, Pearson District, 2024-2025 Routine Maintenance
2024061029 El Dorado Irrigation District El Dorado Irrigation District 2024 Water and Recycled Water Master Plan
2024061028 California Natural Resources Agency 107th Street Elementary Green Schoolyard Project
2024061027 City of Alameda Pyka Inc. Administrative Use Permit PLN24-0277
2024061026 City of Santa Barbara De La Vina Street Bridge Replacement Project
2024061025 Reclamation District No. 536 Egbert Tract (RD 536) 2024-2025 Routine Maintenance
2024061024 Laguna Beach County Water District Summit Drive Pipeline Replacement
2024061023 Reclamation District No. 349, Sutter Island (RD 349) RD 349, Sutter Island 2024-2025 Routine Maintenance
2024061022 City of Irwindale 15710 Arrow Highway - Wingstop
2024050686 El Dorado Irrigation District El Dorado Irrigation District Five-year Conserved Water Transfer
2022010622 Merced Irrigation District Merced River Agricultural Diversion and Fish Habitat Enhancement Project
2024061021 El Dorado Irrigation District Wastewater Collections SCADA and PLC Upgrades Project
2024050007 City of Palo Alto Fiber to The Premises Project
2024061020 Placer County WellQuest Granite Bay Cottages (PLN22-00506)
2023030749 Marin County Flood Control and Water Conservation District Deer Island Basin Complex Tidal Wetland Restoration Project – Phase 1 Bird Ponds (Restoration Management Permit No. RMP-2023-0011-R3)
2024061019 Monterey County Big Sur Land Trust
2024061018 California Department of Fish and Wildlife, Central Region 4 (CDFW) Bradley (Ringer) Cachagua Creek Fish Passage Project, Request No.1652-2024-072-001-R4
2024061017 California Department of Fish and Wildlife, Central Region 4 (CDFW) 1652-2024-070-001-Monache Meadow Restoration and Engagement Project Phase 1
2024061016 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Tern Island Restoration
2024061015 City of Grand Terrace Ordinance No. 354 approving Zone Change Amendment 23-01
2022050201 California Department of Transportation, District 5 (DOT) SLO Country Asset Management Improvements Project (Streambed Alteration Agreement No. EPIMS-SLO-42964-R4)
1994092037 City of Indian Wells Addendum to the City's General Plan EIR; General Plan, Zone Text, and Zone Amendments Nos. 2024-01
2024061014 California Department of Transportation, District 4 (DOT) Functionality Testing -1X040/0424000229
2024061013 City of Concord Willow Pass Repaving Safe Route to Transit (SR2T), (City Project No. 2449)
2024061012 Kern County PP24153 Wonderful Lost Hills Dev. ZCC2, PDP1, ZV1, Map 29-35
2024061011 California Department of Transportation, District 6 (DOT) West Avenue Maintenance Station Upgrade (06-0X430)
2024050007 City of Palo Alto Fiber to The Premises Project
2022080653 City of Hesperia Quick Quack Car Wash (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-029-06 (ITP))
2024061010 City of Concord Monument Boulevard Pavement Rehabilitation Project (City Project No. 2581)
2024061009 California Department of Transportation, District 4 (DOT) Functionality Testing-0X880/0424000176
2024061008 California Department of Transportation, District 6 (DOT) Kern County Panel Replacement (06-1G930)
2024061007 City of Concord Treat Boulevard Pavement Rehabilitation Project (Phase 2) (City Project No. 2559)
2024061006 Reclamation District No. 150, Merritt Island (RD 150) RD 150 Merritt Island 2024-2025 Routine Maintenance
2024061005 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Tiburon Main Street Bridge Protection Plan Project
2024030440 California Department of Transportation, District 8 (DOT) US-95 Pavement Rehabilitation
2024030440 California Department of Transportation, District 8 (DOT) US-95 Pavement Rehabilitation
2021110366 City of Saratoga Saratoga Retirement Community Master Plan Update
2024061004 California Department of Transportation, District 3 (DOT) SAC I-5 Slabs (03-1N090) EFIS0 324000290
2024061003 City of San Diego 3940 Home Ave. CO & CPF CUP Streamline Amendments
2024061002 California Tahoe Conservancy Johnson Meadow and Motel 6 Restoration Project Planning
2024061001 California Department of Transportation, District 6 (DOT) State Route 168 Enterprise Canal Pedestrian Overcrossing Project
2024061000 Humboldt County James Hendry Well Replacement
2019100230 State Water Resources Control Board Black Oak Ranch Water Conservation Project
2024030576 Nevada County Local Agency Formation Commission (LAFCO) (LAFCO) Nevada County Local Agency Formation Commission City of Grass Valley Sphere of Influence Plan Update
2021070304 City of Dana Point Victoria Boulevard Apartments
2024060999 Monterey County Abalone Creek Estate LLC
2024060998 Colusa County Sacramento River Valley Elderberry Longhorn Beetle (VELB) Conservation Bank
2024060997 City of West Sacramento 2455 Jefferson Blvd. Cell Tower
2022070049 State Water Resources Control Board, Divison of Financial Assistance Arsenic Treatment Facility Improvements (Project)
2024060996 San Diego Unified Port District Tidelands Use and Occupancy Permit to IB Rents, LLC for Operation of a Bike Rental Shop at Portwood Pier Plaza
2024060995 California Department of Transportation, District 3 (DOT) Placer 49 Sidewalk (03-3J750)
2020090564 City of South Lake Tahoe Bijou Park Creek Watershed Restoration Project
2024020616 Kings County Conditional Use Permit No. 23-04 Dairy Ave. & Circle H - Biogas Facility, ATC project number C-1233670
2014122049 City of Colusa City of Colusa Wastewater Treatment Plant Upgrade Project
2019090586 City of San Ramon CityWalk Master Plan-Bishop Ranch-3A Apartment Project
2024060994 California Wildlife Conservation Board (WCB) Wildlife Habitat and Community Resilience on Working Lands - Roots 20
2024060993 California Tahoe Conservancy New Zealand Mudsnail Surveillance
2024060992 California Wildlife Conservation Board (WCB) Wildlife Habitat and Community Resilience on Working Lands -- Roots #26
2024060991 City of Menifee PMP 24-01 Slurry Seal
2024060990 Madera County Gunner Ranch West Specific Plan Substantial Conformance Verification
2023110605 City of Pasadena Arroyo Seco Water Reuse Project
2024060989 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Town Creek Restoration and Education Project
2024060988 Laton Community Services District Meter Installation Project - 2024
2024060987 City of Selma Mobile Home Rent Stabilization Ordinance Adoption
2024060986 City of Menifee CIP 23-03 Bradley Rd/Paloma H.S. Entrance
2024060985 California State Lands Commission (SLC) Letter of Non-Objection to Conduct Research and Educational Activities
2024060984 California State Lands Commission (SLC) Letter of Non-Objection for Temporary Access for Canoe and Kayak Tours
2024060983 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Phillips 66 Company Rodeo Renewable Energy Complex, Reissuance of NPDES Permit
2024060982 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Crockett Community Services District, Port Costa Wastewater Treatment Plant - Reissuance of NP
2024060981 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) West County Agency, West County Wastewater District, City of Richmond and Richmond Municipal Sewer District No. 1- Reissuance of
2024060980 Sacramento County PLNP2022-00244 Franklin Building Addition
2024060979 Sacramento County PLNP2023-00289 Ink Design - Use Permit
2024060978 Sacramento County PLNP2023-00080 Happy Lane Industrial Buildings
2024060977 Sacramento County PLER2024-00094 Upper Well Field at Deer Creek Hills
2016012036 Glenn County County Road 67 Bridge Replacements (Project) (California Endangered Species Act Incidental Take Permit No. 2081-2019-015-02-A 1 (ITP)).
2024020302 City of Torrance Torrance Del Amo Project