Recent Postings

 

267 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023120168 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) TD1271125 Gonzales Deteriorated Pole Replacement (Lake Alteration Agreement, No. EPIMSVEN-25955-R5)
2010061088 City of Hemet Newland Kirby Project (Addendum to the City of Hemet General Plan 2030 EIR)
2023100252 Tulare County East Orosi Community Services District Water Supply and Infrastructure Project
2023120167 San Mateo County Department of Public Works Athlone Terrace Pump Station Trash Capture Device
2023120166 City of Corona Magnolia Avenue Business Center
2023120165 Desert Community College District Development Plan Amandment No. 1/College of the Desert West Valley Campus
2023120164 Lake County Public Safety Tower/ FirstNet NLAKE01
2023120163 City of Marina Marina 2023-2031 Housing Element Update
2023120162 California Department of Parks and Recreation Sycamore Basin Downstream Restoration Project (Request No. 1652-2023-062-001-R4)
2008052024 San Joaquin County Revision of Approved Action for previously approved Use Permit No. PA-1800090
2023100491 City of Davis City of Davis 2021-2029 Housing Element Update (Version 3) and General Plan Amendment and Rezone to Meet Regional Housing Needs Allocation
2023120161 California State Lands Commission (SLC) Issuance of General Lease – Right-of-Way – Lease 8959
2023120160 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – Lease 8715
2023120159 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 7568
2023120158 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 7338
2023120157 State Water Resources Control Board Operation of an Unpermitted Water Tank Project
2023120156 California State Lands Commission (SLC) Amendment of General Lease – Recreational Use – Lease 5728
2023120155 City of Hemet Tentative Parcel Map 38529
2023120154 San Joaquin County Road Name Change No. PA-2200256
2023120153 California State Lands Commission (SLC) Issuance of a Non-Exclusive Geological Survey Permit
2013072021 California State Lands Commission (SLC) The Low-Energy Offshore Geophysical Permit Program (OGPP) Update
2020090176 City of Adelanto Baldy Mesa Solar Project (California Endangered Species Act Incidental Take Permit No. 2081-2020- 037-06 Minor Amendment No. 1 (ITP))
2023120152 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 6073
2023120151 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 4467
2023090333 United States Air Force (USAF) La Cañada Honda Bridge Replacement Project
2021080499 Port of Stockton TC NO. CAL.Development Warehousing and Distribution Facility Project
2023120150 California Department of Cannabis Control (DCC) Catalyst - Bellflower LLC AND Distro A LLC
2023120149 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 3592
2023120148 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 3170
2023120147 City of Burlingame NOE for Solar Panel Installation Project with the City of Burlingame - Highland Parking Garage
2023120146 City of Burlingame Solar Panel Installation Project with the City of Burlingame - Corp Yard
2023120145 City of Burlingame Solar Panel Installation Project with the City of Burlingame - Library
2023120144 City of Burlingame NOE - Solar Panel Installation Project with the City of Burlingame - WWTP
2023120143 City of Rialto Santa Ana Truck Terminal Project
2023120142 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 2223
2023120141 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – A4260
2022090149 City of Tulare Chandler Grove Master Plan and Annexation Project
2023120140 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – A4250
2023120139 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – A4169
2023120138 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – A4014
2023120137 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – A3649
2016012039 California Department of Cannabis Control (DCC) Humboldt Partner Group, Inc. CCAP-117
2023120136 City of Upland West Foothill Development Project
2023080420 City of Glendora Cornerstone Bible Church Expansion
2021080499 Port of Stockton TC NO. CAL.Development Warehousing and Distribution Facility Project
2023120135 California Department of Transportation, District 6 (DOT) Roundabout at SR 245 / Cajon Avenue
2023120134 California Department of Water Resources (DWR) California Aqueduct Reach 3 Western Area Power Administration Power Pole Maintenance
2023120133 California State Lands Commission (SLC) Issuance of a General Lease – Recreational and Protective Structure Use – Lease 9190
2023120132 California State Lands Commission (SLC) Issuance of a General Lease – Recreational and Protective Structure Use – Lease 8326
2023120131 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 8626
2023100356 City of San Jose Julian & Tripp Mixed-Use Development Project
2023120130 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – Lease 6042
2023120129 City of Vista Sunroad Pad 5 Retail Building - Amendment to SDP
2023120128 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 4898
2023120127 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Newport Bay Microplastic Sampling
2023120126 California State Lands Commission (SLC) Issuance of General Lease – Right-of-Way Use – Lease 9042
2023120125 City of Dinuba El Monte Way & Road 56 Roundabout
2023120124 City of Redlands The Neighborhoods at Lugonia Village Project
2023120123 City of Santa Clarita Town Center Specific Plan
2023120122 City of Vista P23-0093: A request for a Special Use Permit and Site Development Plan to construct and operate a 950 square foot drive-through restaurant on a .81-acre site lo
2023120121 California State Lands Commission Amendment of Lease and Endorsement of Sublease – Public Agency Use – Lease 6414
2023120120 California State Lands Commission Amendment of General Lease Public Agency Use – Lease 7650
2023120119 California State Lands Commission Amendment of General Lease – Right-of-Way Use – Lease 7163
2023120118 California State Lands Commission Issuance of General Lease – Recreational Use – Lease 5933
2023120117 California State Lands Commission Amendment of General Lease – Right-of-Way Use – Lease 4977
2023120116 California State Lands Commission Issuance of a General Lease – Public Agency Use
2023120115 California State Lands Commission Issuance of General Lease – Recreational Use – Lease 7727
2023120114 California State Lands Commission Issuance of a General Lease – Public Agency Use – Lease 7082
2023120113 California State Lands Commission Issuance of General Lease – Public Agency Use – Lease 2849
2023120112 City of Vista P23-0340 - Verizon - Black Rock Consulting for Anthemnet and Verizon
2023030775 State Water Resources Control Board Water Right Application A033395
2019099097 San Luis Obispo County Lopez Drive Bridge Seismic Retrofit Project (Lake Alteration Agreement No. EPIMS-SLO-41639-R4)
2023120111 California State Coastal Conservancy (SCC) Sea Otter Recovery Grants 2024
2023120110 California Department of Cannabis Control (DCC) BURR'S PLACE ORGANICS
2023120109 California Department of Fish and Wildlife, Central Region 4 (CDFW) TD2081578 Dailey Pole and Anchor Removal Project (Streambed Alteration Agreement No. EPIMSKER-38357-R4)
2023120108 California State Coastal Conservancy (SCC) Coastal Resilience Planning for Frontline Communities on Humboldt Bay
2023120107 California State University, Stanislaus (CSUSTAN) Acacia Court HVAC Replacement
2023120106 City of Coalinga Coalinga East Polk Street Bike/Ped Safety and Connectivity Initiative
2023120105 City of Mendota Well 7 Relocation
2023120104 Imperial County Lithium Valley Specific Plan
2023090612 Shasta County Old Juvenile Hall Justice Center Demolition Project
2023120103 City of San Diego Lookout Lot 2
2020070330 City of Scotts Valley Scotts Valley General Plan Update
2023120102 City of San Diego Lookout Lot 5
2023010138 City of San Diego 8311 El Paseo Grande
2023120101 Ventura County Transportation Commission East Ventura Metrolink Electric Vehicle Charging Stations Project
2023120100 Western Shasta Resource Conservation District WSRCD Highway 44 ROW Fuel Reduction Project
2023120099 California Public Utilities Commission (CPUC) Cityside Networks Lake Forest Zone 5 Network Project
2023120098 Ventura County Transportation Commission Oxnard Transit Center Electric Vehicle Charging Stations Project
2023120097 California Department of Water Resources (DWR) California Aqueduct MP 96.56 and MP 96.57 Sediment and Vegetation Removal
2023120096 University of California, Los Angeles Cogeneration Plant – Equipment Replacement, Infrastructure Upgrades & Regulatory Compliance
2023120095 University of California, Los Angeles Big Ten Network (all phases)
2023120094 San Diego Association of Governments Bayshore Bikeway Barrio Logan Phase 2: Intersection Improvements
2023120093 City of San Diego 4085 Utah Street
2023120092 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) EA 11-43127 I-5 Asset Management Project (Notification of Streambed Alteration, No. EPIMS-SDO-40076-R5)
2023120091 Ventura County Watershed Protection District Coastal Watershed Flood Risk Reduction Grant Prairie Pacific Habitat Enhancement Project
2023100571 City of Hanford Liberty Pointe - Tentative Tract 930, Planned Unit Development No. 2020-01, Variance 2021-01
2023120090 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Santa Barbara Museum of Natural History Sea Center Collections
2022090657 San Bernardino County ISMND-Route 66 Truck Parking and Cargo Terminal
2023120089 City of San Buenaventura Active Transportation Plan
2023120088 City of Porterville TO# 21: Downtown Parking Lot: Main Street at the Porter Slough
2023120087 Shasta County Variance 23-0002
2023120086 Pomona Unified School District La Verne Science and Technology Charter Parking Lot Replacement and Expansion Project
2023120085 Sonoma County Agricultural Preservation and Open Space District Laguna Lafranchi Conservation Easement
2023120084 San Diego County Air Pollution Control District Silver Lining Cremations
2023120083 City of Turlock Initial Study
2023120082 City of San Diego 735 Nautilus street
2022040134 Eureka City Schools Eureka High School - Albee Stadium Renovation Project
2023120081 City of San Diego 5334 Banks Street
2023120080 California State Coastal Conservancy (SCC) Stories of Wigi
2023120079 City of San Diego 414 La Crescentia
2020019030 Orange County Waste & Recycling (OCWR) Modifications for Capistrano Greenery Composting Operation at the Prima Deshecha Landfill
2023120078 City of San Diego 4675 Tivoli
2023120077 California Department of Parks and Recreation Tennis Court Rehabilitation
2023120076 California Department of Transportation, District 4 (DOT) Replace Two CUlverts
2023120075 California State Coastal Conservancy (SCC) San Diego Coastal Resilience Master Plan
2023070490 California State Coastal Conservancy (SCC) Torrey Pines State Beach Sea Level Rise Adaptation Engineering and Design
2023120074 Kings County In Lieu Parcel Map No. 22-09
2023120073 Sacramento County PLNP2021-00268 ARCO at Larchmont Village
2021050029 City of Hollister Bridge Road Outfall Full Capture System and Storm Water Improvements at the Industrial Wastewater Treatment Plant
2023090448 Inyo County Inyo County Regional Transportation Plan Initial Study and Negative Declaration
2023120072 California Regional Water Quality Control Board, Central Coast Region 3 (RWQCB) Santa Barbara Kelp Restoration reef
2023090448 Inyo County Inyo County Regional Transportation Plan Initial Study and Negative Declaration
2023120071 California Regional Water Quality Control Board, Central Coast Region 3 (RWQCB) SoCalGas Southern California Gas Company Line 1005 Phase 2 Hydrotest PSEP
2023120070 Yuba County CEQA-23-0011 (Star Bend Boat Ramp Restoration Project)
2023090628 City of San Jose 644-675 Piercy Road Industrial Development
2022110571 San Luis Obispo County Solene Vineyard LLC, Conditional Use Permit (ED22-132) DRC2021-00025
2023120069 City of Shasta Lake CITY OF SHASTA LAKE CENTIMUDI WATER STORAGE TANK PROJECT
2023120068 Marin County San Geronimo Fire Station
2023120067 City of Costa Mesa Urgency Ordinance No. 2023-04
2023120066 California Department of Cannabis Control (DCC) BGWJ, INC
2023120065 California Department of Transportation, District 8 (DOT) District Director Order 1P650/PN: 0824000074 SBD-38 Repairing Pavement Washouts
2023120064 California Department of Cannabis Control (DCC) YAGER CREEK FARM LLC
2023120063 University of California University House Exterior Envelope Repairs, Berkeley Campus
2023120062 California Department of Cannabis Control (DCC) Blue Heron, LLC
2023120061 Victor Valley Wastewater Reclamation Authority VICTOR VALLEY BIOENERGY FACILITY (VVBF) PROJECT
2023120060 California Department of Cannabis Control (DCC) Blazed Utopia LLC
2023120059 California Department of Transportation, District 8 (DOT) HURRICANE HILLARY TROPICAL STORM DAMAGE / REPAIR DAMAGED ROADWAY
2023050241 City of Gardena Normandie Crossing Specific Plan Project
2023120058 California Department of Water Resources (DWR) Pool 34 Erosion Repairs (2023 Fall)
2023120057 Yuba County CEQA-22-0002 Friendship Park Beautification Project - Revised MND
2019099097 San Luis Obispo County Lopez Drive Bridge Seismic Retrofit Project (Lake Alteration Agreement No. EPIMS-SLO-41639-R4)
2023080651 City of Bakersfield General Plan Amendment/Zone Change No. 22-0337, Planned Development Review 23-0331, and Zone Modification 23-0508
2015102005 Humboldt County Lieberman Water Diversions, Stream Crossings, and Stream Restoration Projects (Lake or Streambed Alteration Agreement No. EPIMS-HUM-40358-R1C)
2023120056 California State Coastal Conservancy (SCC) Mapping Yelamu's Historical Landscape
2023120055 California State Coastal Conservancy (SCC) East Palo Alto Heroes and Legends
2023120054 California State Polytechnic University, San Luis Obispo Cal Poly Agricultural Student Worker Housing
2023120053 City of Arvin Site Development Permit 2023-1701 and 1777 Comanche Drive
2023120052 Port of Oakland Radius Recycling Oakland Storage Tent Project
2023120051 City of Monrovia The Monroe Project
2023120050 California Department of Forestry and Fire Protection (CAL FIRE) Stream Alteration Agreement EPIMS No. 43192 for Timber Harvesting Plan (THP)
2023120049 City of Fullerton Kalaveras Restaurant - Conditional Use Permit
2023120048 California Department of Transportation, District 3 (DOT) SAC-99 Fruitridge CAPM
2023120047 City of San Diego Riviera Drive CDP
2023100427 City of La Mirada City of La Mirada Hosing Element Update - 6th Cycle Update 2021-2029
2023120046 Modoc County McKee Parcel Map (PM2023-05)
2023120045 City of San Diego Verizon Padre Gold
2023120044 City of San Diego University Avenue WCF
2020100007 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Los Angeles Aerial Rapid Transit Project
2023120043 California State Coastal Conservancy (SCC) CAMINO DE LA COSTA STAIRWAY REPAIR FEASIBILITY STUDY
2023120042 San Benito County Cienega Road Weed Abatement
2023120041 Orange County Transportation Authority Trabuco Rose Gully Repair and Restoration Project - Phase II
2023120040 California State Coastal Conservancy (SCC) Connected Coastlines Encinitas
2023120039 California Department of Cannabis Control (DCC) Wellmar LLC
2023050665 City of Montebello City of Montebello General Plan Update and Downtown Montebello Specific Plan
2023070046 Marin County Open Space District (MCOSD) Bolinas Lagoon Wye Wetlands Resiliency Project
2022120036 Humboldt County Lower Bear Creek Habitat Enhancement Project
2023120038 City of Santa Rosa Mariner Way Parking Lot Expansion
2023120037 California Department of Transportation, District 6 (DOT) State Route 99 Storm Water Pipeline Oversight Project
2023120036 Bay Area Rapid Transit District (BART) BART Substation Cable Replacement Program
2023120035 California Department of Cannabis Control (DCC) CANNACRUZ, INC.
2023120034 Lake County CE 23-42 Bruno Project
2023120033 Lake County CE 23-49 Soda Bay Corridor Hazard Tree Removal
2023120032 California Department of Cannabis Control (DCC) CLB INDUSTRIES LLC
2023120031 Bay Area Rapid Transit District (BART) BART Police Department Administrative Headquarters Relocation
2023120030 California Department of Cannabis Control (DCC) Jarilo Farms, LLC
2023120029 City of Mammoth Lakes Lot Line Adjustment 23-001
2019070688 City of Colusa Water Well Construction Project
2023090717 California Department of Water Resources (DWR) Upper Swanston Ranch, Inc. Irrigation and Fish Passage Improvement Project
2023120028 San Diego County Report of Facility Information Amendment for Universal Refuse Removal Recycling and Transfer Facility
2023120027 City of South Lake Tahoe South Y Center Façade Improvements
2023120026 City of Lancaster Site Plan Review No. 22-015
2022120083 City of Menifee Motte Business Center
2023120025 California Department of Water Resources (DWR) BVPP Secondary Road Plant Entrance Gate
2023120024 California Department of Transportation, District 4 (DOT) Cold plane the existing AC surface
2011071051 Kern County Alta East and Northern Portion of Alta Infill II Wind Energy Project (Project); California Endangered Species Act Incidental Take Permit (ITP) No. 2081-2013-016
2023090224 City of Berkeley 1652-1658 University Avenue Mixed-Use Project
2023120023 City of Menlo Park 3705 Haven Avenue Project
2023120022 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) General Waste Discharge Requirements and General Water Quality Certification for Rural Road and Watercourse Construction and Reconstruction in the North Coast R
2016012030 Sonoma County Water Agency Grant of Easement to Stony Point Flats, LP for Storm Drain Improvements
2023120021 South Coast Air Quality Management District Proposed Amended Rule 1405 – Control of Ethylene Oxide Emissions from Sterilization and Related Operations
2023120020 City of Perris The Cubes at Placentia Industrial Project
2023120019 City of South Lake Tahoe Margaritaville Resort Lake Tahoe Outdoor Seating Conversion, File #23-125
2023120018 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Magalia Dam – Geotechnical Survey (Lake and Streambed Alteration Agreement EPIMS Notification No. BUT-41704-R2)
2023120017 El Dorado County Henningsen Lotus Park Boat Ramp Repair Project
2021110304 March Joint Powers Authority West Campus Upper Plateau Project
2023100146 San Joaquin County PA-2300157 (A)
2021090506 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Amador SR 88 Roadway Improvements (10-0Q210) (Streambed Alteration Agreement EPIMS Notification No. AMA-37720-R2)
2003071008 City of Rancho Palos Verdes Palos Verdes Blue Butterfly Recovery Project
2023120016 California State Coastal Conservancy (SCC) Where Land Meets Water
2023120015 California Department of Transportation, District 7 (DOT) SR-110 Bridge Replacement & Railing Upgrade Project
2023120014 City of Anderson Lead Line Service Inventory
2023120013 California Department of Transportation, District 2 (DOT) Wildlife Crossing Structure
2021110301 Alameda County The Mosaic Project
2023120012 California State Coastal Conservancy (SCC) Hiss Parcel Acquisition
2023120011 California State Coastal Conservancy (SCC) Watsonville Nature Center Community Mural
2023120010 Santa Barbara County Bradley 5-3 Well Sump Remediation Project
2023120009 Department of Toxic Substances Control Removal Action Work Plan for the Building D Demolition and Site Improvement Area
2023120008 California Department of Transportation, District 11 (DOT) Culvert Repair Project via CIPP on I-5
2023120007 California State Coastal Conservancy (SCC) Vallemar Sewer Infrastructure Relocation Project
2023120006 Los Angeles Unified School District Irving Middle School Major Modernization Project
2023120005 City of Santa Rosa Thunderbolt Way Lot Expansion
2023120004 California Department of Transportation, District 7 (DOT) Pavement Preservation Project
2023060006 City and County of San Francisco Islais Creek Bridge Project
2023090500 City of Fullerton 1500 S. Raymond Avenue Industrial Project
2023090679 Sacramento County PLER2022-00082 7801 Santa Juanita Ave Grading Permit
2023120003 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Pond, Oliver, Howard New Pier (Lake Alteration Agreement EPIMS Notification No. PLA- 43254-R2)
2023120002 California Department of Cannabis Control (DCC) Carp Red Barn, Inc
2023120001 California State Coastal Conservancy (SCC) Beach and Coast Accessibility Program
2023070151 California State Coastal Conservancy (SCC) Big Canyon Coastal Habitat Restoration and Resiliency Project
2023110737 California Department of Forestry and Fire Protection (CAL FIRE) California Deer Association, Warner Mountains Forest Health Implementation: Bald Mountain Ecosystem Restoration Project (USFS)
2023110736 Lake County UP 21-03, Sweet Cloud Farms Commercial Cannabis Project
2022080026 City of Carpinteria Decommissioning and Remediation of the Chevron Carpinteria Oil and Gas Processing Facility
2023110735 State Water Resources Control Board, Division of Water Quality Southern California Gas Company - Line 307 Toro Creek Road Exposure Repair Project
2023110734 University of California, Davis SESP Food Kitchen Service Remodel Augmentation
2021020230 Marin County Open Space District (MCOSD) Cascade Canyon Bridges and Trail Improvement Project
2023110733 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) Naval Base Pt Loma Pier 302 Replacement
2023110732 Foothill-De Anza Community College District Draft MND - Demolition of the Flint Center, Utilities, and Associated Work Project
2023110731 Deer Creek Irrigation District (DICD) Deer Creek Channel Maintenance (Streambed Alteration Agreement No. EPIMS-TUL-26718-R4)
2023110730 Los Angeles Department of Water and Power Coyote Electrode Well Replacement
2020049034 City of Redding Westside Bridge Replacement
2023080738 City of Bakersfield General Plan Amendment/Zone Change No. 23-0012
2023110729 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Maintenance of the San Felipe Creek for the Elmore Desert Ranch (Notification of Lake and Streambed Alteration, No. EPIMS-IMP-35221-R6).
2023110728 Meiners Oaks Water District (MOWD) Water Treatment Plant Upgrade Project
2023110727 City of Los Angeles 1811 Sacramento, ENV-2022-7197-MND
2021010117 Housing Authority of the City of Los Angeles (HACLA) One San Pedro Specific Plan
2013071077 City of Chula Vista Village Eight East Project (Streambed Alteration Agreement No. EPIMS-SDO- 27599-R5)
2023110726 Kern Union High School District South High School Shade Structure
2023110725 Alameda County Water District (ACWD) Entering into Grant Agreement D2312549 with the State Water Resources Control Board
2022080337 City of Bakersfield Veteran's Affairs Community-Based Outpatient Medical Clinic Project; Site Plan Review No. 21-0399
2017042022 Humboldt County DuPont Stream Crossing Project (Lake or Streambed Alteration Agreement No. EPIMS-41368-R1C)
2023110724 California Department of Forestry and Fire Protection (CAL FIRE) Browne Bear Timber Harvest Plan No. 4-22-000177-TUO (Streambed Alteration Agreement No. TUO-35589-R4)
2023110723 California Department of Transportation, District 4 (DOT) Bridge Preservation Project
2023070105 City of Colfax City of Colfax General Plan 2040 Update
2023110722 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Stillwater Creek Tributary Crossing Upgrade
2022100090 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) EPIMS-MEN-34957-R1C MEN-128 CULVERT REPLACEMENT (EA 0L740)
2023110721 Kern Union High School District South High School Water Cross-Connect
2023110720 City of Rancho Santa Margarita City Hall Uninterruptible Power Supply (UPS) Replacement
2023110719 California Department of Parks and Recreation Historic Brick Repairs Multiple Locations
2023110718 California Department of Parks and Recreation Trippet Ranch Ranger/Maintenance Facilities Phone and Internet Upgrade
2023110717 California Department of Transportation, District 4 (DOT) Midwest Guardrail System (MGS) Replacement.
2023110716 California Department of Parks and Recreation Tapia Park Historic Masonry Restoration Project
2023110715 Inland Valley Development Agency INLAND VALLEY INFRASTRUCTURE CORRIDOR (IVIC)
2023110714 Santa Barbara County Novatt Equestrian Facility
2023110713 City of Hanford Conditional Use Permit No. 0025-23
2022110504 Kern County Bullhead Solar Project by EDF Renewables, LLC
2023090503 Monterey County Salinas 101 LLC (The Sobel Company Inc.)
2017081049 South Coast Water District Infrastructure Master Plan Update for Capital Improvement Program
2023110712 Sonoma County Use Permit for a mobile food truck to be parked at West Sonoma Inn; File No. UPE23-0029
2023110711 California Department of Cannabis Control (DCC) Six Roses LLC
2021020230 Marin County Open Space District (MCOSD) Cascade Canyon Bridges and Trail Improvement Project
2023110710 Colusa Groundwater Authority (CGA) Colusa Area Recharge Project
2023110709 California Department of Conservation (DOC) NOE Aera 072023-001
2023110708 California Department of Cannabis Control (DCC) Boncha Farm LLC
2023110707 City of Temecula LR23-0180 - Amendment to Title 5 & 17 of the Municipal Code
2023110706 California Department of Transportation, District 10 (DOT) Emergency South SJ Irrigation District
2023110705 City of Healdsburg Healdsburg Residence Hotel