Recent Postings

 

497 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025051143 United States Air Force (USAF) Authorizing Changes to the Falcon Launch Program at Vandenberg Space Force Base, California
2025051142 City of Modesto Founder's Point East
2024070105 City of Selma Selma Casitas Project
2025051141 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-58108-R1 for Timber Harvesting Plan (THP) 1-25-00014-MEN
2025051140 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-HUM-59211-R1 for Nonindustrial Timber Harvesting Plan (NTMP) 1-99NTMP-023-HUM
2025051139 City of Berkeley South Berkeley Bikeway and Bus Stop Improvements
2025051138 Sacramento County Drainage Pipe Lining Project 2025
1997032020 City of Newark Safety-Kleen of California, Inc. (Newark) (formerly Evergreen Oil, Inc.) – Class 2 Permit Modification
2025051137 City of Fresno Environmental Assessment Application No. P21-05778/P21-05870/P23-00149
2005092114 City of Sacramento Clover Workforce Apartments (DR21-183) Addendum to Hamption Station (P03-109) MND.
2021110015 City of Los Angeles Violet Street Creative Office Campus Project
2025051136 Sacramento County Green Tree Drive and East Parkway Improvements
2025051135 Sacramento County 2222 Watt Avenue Public Utility Easement Abandonment
2025051134 California Department of Fish and Wildlife, Marin Region 7 (CDFW) 2025 San Francisco Bay USACE Dredge Monitoring Study
2025051133 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Nearshore studies on the movement patterns & reproductive biology of economically valuable fish species along the coast of California
2025051132 Sacramento County SMF Digital Signs Project
2022070525 California Department of Transportation, District 5 (DOT) Monterey 101 Drainage Improvements Project (Notification No. EPIMS-MON-55137-R4)
2025051131 City of Mendota 6th-Cycle Housing Element Programs Zoning Text Amendment
2025051130 City of Berkeley 1627 Jaynes Street, Use Permit #ZP2024-0129
2025051129 Sacramento County Lease Renewal for Multicultural Radio Broadcasting at Kiefer Landfill Buffer Lands
2025051128 Department of Food and Agriculture (CDFA) 8040 Doe Ave, #2 Visalia Project 14988
2025051127 California Energy Commission Advanced Sodium-ion Battery Production in California
2025051126 City of Sacramento La Mancha Bridge Repair Project (R15222202)
2025051125 City of Bakersfield Martin Luther King, Jr. Park Revitalization, PP-SPR-25-0160
2025051124 Sacramento County Headwaters Adventure Company
2025051123 San Bernardino County Application for state OHV G25 Grant
2025051122 Sacramento County Abandonment for a Portion of PUE at 4094 Valiant Street
2025051121 Oxnard Harbor District – Port of Hueneme Emergency Repairs and Secant Wall Installation for Warehouse 1A and Wharf 1
2025051120 Sacramento County Establishment of a Community Planning Advisory Council for the Foothill Farms Community
2025051119 City of Santa Cruz City of Santa Cruz Routine Maintenance Project
2025030123 City of Redding Canby Apartments
2025010539 City of Soledad Soledad Recycled Water Conveyance Project
2025051118 Sacramento County 2025 Neighborhood Traffic Management Projects - County Contract No. 4662
2025051117 California Wildlife Conservation Board (WCB) Tularcitos Creek
2025051116 Sacramento County Gardiner Lot Line Adjustment and Board Review
2025051115 California Wildlife Conservation Board (WCB) Watsonville Slough Ecological Reserve, Expansion 6
2025051114 California Wildlife Conservation Board (WCB) Jacoby Creek Forest, Expansion 5
2025051113 Sacramento County Elverta 59.5 South Tentative Subdivision Map
2025051112 California Wildlife Conservation Board (WCB) Joshua Creek Canyon Ecological Reserve, Expansion 3 (Garrapata Ridge)
2025051111 California Wildlife Conservation Board (WCB) Purisima Hills Junak Conservation Easement
2025051110 California Wildlife Conservation Board (WCB) Los Banos Wildlife Area, Expansion 10 (Soares)
2025051109 Department of General Services (DGS) GARAGE RESTRIPING AND LIGHTING UPGRADE PROJECTS
2025051108 California Public Utilities Commission (CPUC) CDT-04474
2025051107 Pescadero Reclamation District 2058 (PRD#2058) Streambed Alteration Agreement No. EPIMS-SJN-54865-R3 Authorizing Routine Maintenance of Paradise Cut, Sugar Cut, and Tom Paine Slough for Pescadero RD 2058
2025051106 Sacramento County Sacramento County Floodplain Management Ordinance Amendment
2025051105 California Department of Conservation (DOC) 702398_CRPC_UIC
2025010817 Manzanita Elementary School District Manzanita Elementary School Well Replacement Project
2008091064 City of Chino Eden Mixed-Use Development Project - Addendum to the City of Chino General Plan Certified EIR
2025051104 City of San Buenaventura Install Downtown Portland Loo Restroom
2025051103 San Bernardino County Underground Utility Districts for Mission Boulevard, Valley Boulevard and Beech Avenue, in the Montclair, Rialto and Fontana Areas
2025051102 California Wildlife Conservation Board (WCB) Vanauken Creek Habitat Enhancement
2025051101 San Diego Unified Port District ROELA Amendment to Rohr, Inc., for Interim Remediation and Site Investigation at Chula Vista
2025051100 San Diego Unified Port District Site Access for Phase II Subsurface Investigation by Partner ESI at Marine Group Boat Works Facility and on District Tidelands
2025051099 California Wildlife Conservation Board (WCB) Stenner Creek Watershed Enhancement
2025051098 City of San Diego 5550 La Jolla
2025051097 California Wildlife Conservation Board (WCB) Napa River Ecology Center
2025051096 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) 02-3H950 Geotechnical Excavation Graeagle CAP and Flood Project
2025030611 Porterville Unified School District Santa Fe Elementary School Expansion Project
2025051095 City of San Rafael San Rafael Large Trash Capture Devices
2025051094 California Wildlife Conservation Board (WCB) Prescott Preserve Ecological Restoration
2025051093 San Diego Unified Port District Installation of a Toploader Charging Station by Dole Fresh Fruit Company
2025051092 City of San Diego Avenida De Las Ondas Single Family Residence
2025051091 California Wildlife Conservation Board (WCB) Bombay Beach Wetland Enhancement
2025051090 California Energy Commission Powering Yolo Forward: A Collaborative VPP Project for Demand Flexibility & Community Engagement
2025051089 San Diego Unified Port District Tideland Use and Occupancy Permit to Wyatt Driscoll for Recreational Piers, Ramps, Floats, and Berthing at Shelter Island
2025051088 San Ysidro School District San Ysidro Middle School Renovation Project
2025051087 San Benito County PLN250003 Commercial Cultivation and Distribution (Transportation Only)
2025051086 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Cow Creek Pump and Diversion Maintenance (Notification of Lake or Streambed Alteration No. EPIMS-SHA-59112-R1)
2025051085 Humboldt County Resource Conservation District Greater Willow Creek Area Post Fire Disaster Recovery Project
2025051084 San Bernardino County Acceptance of Grant Deed from FHII, LLC BY CSA 70, Zone P-20
2025051083 San Luis Obispo County Kelly Minor Use Permit/Coastal Development Permit; C-DRC2024-00048/ ED25-020
2025051082 California Wildlife Conservation Board (WCB) Yolo Bypass Wildlife Area (DWR Big Notch Easement)
2025051081 San Bernardino County Amendment No.1 to Lease Agreement 23-869 with 590 North D Street,
2025051080 San Bernardino County Acceptance of Grant Deed from FHII LLC - CSA 70 ZONE P-19
2025051079 San Bernardino County Amendment No. 5 to Lease Agreement with Red Oak Partners, a Joint Venture
2025051078 California Department of Forestry and Fire Protection (CAL FIRE) Calforests Disaster Recovery of Private Land – Sierra Pacific Industries – River Complex Fire
2025051077 City of Fontana Master Case No. 18-000069R1 - Valley Truck
2025031277 Newport-Mesa Unified School District Costa Mesa High School Stadium Expansion Project
2025051076 San Bernardino County Amendment No.5 to Lease Agreement No.08-1163 with Running Springs Water District
2025051075 San Bernardino County Amendment No. 5 to Lease Agreement 12-761 with Palm Court Office Solutions 2, LLC
2025051074 City of Signal Hill E. Burnett Street Historical District Pedestrian and Bike Enhancement Project
2025051073 San Bernardino County Lease agreement with Palm Court Office Solutions 2, LLC for parking space
2025051072 San Bernardino County Amendment No. 2 to Lease Agreement 23-1273 with AIAT, LLC
2025051071 San Bernardino County Amendment No. 1 to lease no. 14-267 with Mill Street Properties, Inc
2025051070 San Bernardino County Amendment No. 6 to lease no. 01-443 A-6 with Bear Valley Medical Business Center, LLC
2025051069 San Bernardino County Amendment No. 5 to Lease Agreement No. 13-997 with Moss Colton Properties, LLC
2025051068 San Bernardino County Amendment 2 to Lease Agreement 17-466 with the Housing Authority of the County of San Bernardino
2025051067 San Bernardino County Amendment No. 2 to Lease Agreement No.19-470 with the San Bernardino County Housing Authority
2025051066 California Department of Transportation, District 6 (DOT) SR 180 Pavement Repair EA 06-1H920
2025051065 City of Laguna Beach Master Sign Program Amendment for Aliso Creek Plaza (30814-30912 Coast Hwy.)
2025051064 City of Malibu Administrative Plan Review No. 24-068, Coastal Development Permit Exemption No. 24-257, Demolition Permit No. 25-011, and Categorical Exemption No. 24-225
2025051063 City of Malibu Administrative Plan Review No. 24-066, Coastal Development Permit Exemption No. 24-117, Demolition Permit No. 25-003, and Categorical Exemption No. 24-214
2025051062 California Department of Transportation, District 4 (DOT) MRN US-101 HOV Sign Upgrades DDO (EA 04-3X120)
2025051061 City of Malibu Administrative Coastal Development Permit No. 23-032, Demolition Permit No. 25-001, and Categorical Exemption No. 24-189
2025051060 Tulare County Sultana Area Stormwater and Recharge Project
2025051059 City of Malibu Administrative Pian Review No. 24-042, Coastal Development Permit Exemption No. 25-028, Code Violation No. 24-045, and Categorical Exemption No. 24-145
2025051058 Kings County Certificate of Compliance No. 25-01 (Philip R Boyce/ ZHA-QK)
2025051057 City and County of San Francisco 1310 Junipero Serra Boulevard
2025051056 City of Redondo Beach City of Redondo Beach Coyote Management and Response Plan
2025051055 San Luis Obispo County Qutubuddin Minor Use Permit / Coastal Development Permit; C-DRC2024-00043 / ED25-0033
2025051054 City and County of San Francisco 600 Townsend Street
2025051053 San Luis Obispo County Corbet Minor Use Permit / Coastal Development Permit; C-DRC2024-00037 / ED25-061
2013081079 Kern County Revisions to Title 19 - Kern County Zoning Ordinance Code - 2025(A), Focused on Oil and Gas Local Permitting
2025051052 California Department of Transportation, District 5 (DOT) State Route 246 CAPM and Robinson Bridge Project
2024110238 City of Newport Beach Snug Harbor Surf Park Project
2020100326 California Department of Transportation, District 11 (DOT) I-15/SR-78 Managed Lanes Direct Connector and Woodland Interchange Project
2025051051 City of Menifee Heritage Valley Business Center
2024100396 City of Riverside Riverside Alive Project
2025051050 City of Santee City of Santee Land Use Element Update
2023090527 City of Pico Rivera Washington Boulevard Transit Oriented Development Specific Plan Project (WBTODSP)
2025051049 Sonoma County Permit AC024-0121
2025051048 San Luis Obispo County Cayucos Pier Repair and Piling Removal from Little Cayucos Creek DTM2025-00013 (ED25-0108
2025051047 San Diego County GILLESPIE FIELD AIRPORT - SPECIAL EVENT PERMIT FOR SPEER HANGARS OWNERS ASSOCIATION AND COMFORT COMMUNITIES (GF-663) (DISTRICT: 2)
2019070377 City of Cupertino Westport Mixed-Use Project Environmental Impact Report Addendum No. 1
2005101038 San Bernardino County Residential Accessory Wind Energy Systems - Development Code Amendment
2023060724 City of San Juan Bautista 451 San Juan Hollister Road Project
2025051046 City of Fontana General Plan Conformance Determination for acquisition of property located at 1110 Jasmine Street, Fontana, CA
2025011036 State Water Resources Control Board, Division of Drinking Water, District 14 Lake Henshaw Resort - New Potable Water Well 3
2025051045 Humboldt Community Services District Geotechnical Investigation for the Humboldt Community Services District Hoover Street Lift Station Flood Protection Project
2025051044 City of Chino Chino Airport Driveway Improvement Project R7250
2025051043 California Department of Transportation, District 2 (DOT) Siskiyou Telephone - Conduit Installation from Fort Jones to Lighthill Road (Encroachment Permit 0225-BB-0170)
2025051042 City of Thousand Oaks Trash Full Capture Device Installation - 2024/2025 (MI 2613)
2025051041 City of Poway CUP24-0003-RESIDENTIAL CARE FACILITY FOR THE ELDERLY
2025051040 Town of Apple Valley Centurion Transport
2025030721 Riverside County Airport Traffic Control Tower Construction at the French Valley Airport (F70)
2023030145 City of Victorville Mojave 68 Project (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2023-030-06 (ITP))
2025040203 Westlands Water District Westside Subbasin Ephemeral Creeks Recharge Projects - NOD
2014111029 City of Temecula Altair Village Private Recreation Center and Village C1 Park
2024120280 City of Fresno Ashlan-Polk Nos. 3 & 4 Reorganization
2025051039 City of Temecula LR23-0490 ODS Amendment
2025051038 City of Signal Hill Site Plan and Design Review (SPDR 25-01) - East Willow Village Sign Program
2025051037 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Flores Avenue at Oat Creek Emergency Repair Project
2025051036 San Luis Obispo County Geotechnical Survey for the NWP Templeton Turnout Realignment Project
2025051035 Mendocino County MHRB_2024-0009
2025051034 Placer County Community Development Resource Agency PLN25-00015 Nyack Temporary Concrete Batch Plant
2025051033 California Public Utilities Commission (CPUC) 2207 Zeus C - 106 Boas Dr
2025051032 Placer County Community Development Resource Agency PLN24-00365 Colfax Quarry and Lime Kiln Site
2025051031 City of La Quinta Fritz Burns Park and City Maintenance and Operations Yard Improvements Project
2025051030 California Public Utilities Commission (CPUC) 2207 Zeus C - 5184 Melita Road
2025051029 California Public Utilities Commission (CPUC) 2318 Oscar A - 3200 N Broadway
2025051028 Riverside County TPM38854
2025051027 California Public Utilities Commission (CPUC) 2320 Oscar C - 5050 Irvington Place
2025051026 Roseville Joint Union High School District New Softball Fields at Woodcreek High School Project
2025051025 Plumas County Lot Line Adjustment (LLA 11-214/25-05)
2025051024 Solano Irrigation District Sawtelle Drain Culvert at Hawkins Road
2025051023 Feather River Resource Conservation District Heart K Public Access Project
2025051022 Solano Irrigation District Lateral 42-2 Headworks to UPRR
2025051021 Town of Windsor Civic Center HVAC Replacements Project 2025
2006071134 City of Santa Paula East Area Specific Plan Operation of Iron & Manganese Treatment and Wells 6, 7, and 8 - Water Supply Permit Amendment (Project)
2025040522 State Water Resources Control Board Kernville Raw Water Intake Upgrade Project
2025051020 Solano Irrigation District Lateral K-2-B Minatta Drain to End
2025051019 Solano Irrigation District Lambert Lateral E from Loney Pump to End Replacement
2025051018 Solano Irrigation District Weyand Lateral 4 Replacement from Headworks to UPRR
2025051017 Town of Corte Madera Paradise Pump Station Rehabilitation Project (Project No. 23-202)
2025051016 Town of Corte Madera 24-202 Cat 5 Sewer Rehabilitation Project Phase II
2025051015 Town of Windsor Community Center Improvements Project 2025
2025051014 Town of Corte Madera 23-205 Cat 5 Sewer Rehabilitation Project Phase I
2025051013 Cabazon Water District Cabazon Water District Well No. 2 Storage Facility
2025051012 Merced County Golden Valley Pistachio Waste Water Discharge
2025051011 City of San Diego NARRAGANSETT AVENUE COASTAL ACCESS REPLACEMENT PRJ-1113538
2025040601 Napa County Trust Vineyard Partners Vineyard Conversion #P19-00194-ECPA
2020120306 Orick Community Services District Orick Community Services District (OCSD) Water System Improvements
2025051010 Riverside County Summarily Vacating the Right to Accept a portion of Dawson Road in the Romoland area.
2025051009 City of Stanton 8871 Pacific Avenue Demolition and Abatement Project
2025051008 Riverside County Resolution No. 2025-076, Summarily Vacating an Easement for public road, drainage and utility purposes (Parcel 0060-034A) in the City of Jurupa Valley.
2016052012 City of West Sacramento Liberty Specific Plan
2025021036 City of Ukiah Ukiah Climate Action Plan
2025051007 City of Whittier Development Review Project No. DRP24-0092 and Conditional Use Permit No. CUP24-0007 – Jim’s Liquor
2025051006 Riverside County Resolution No. 2025-075, Summarily Vacating an Easement for public road, drainage and utility purposes (Parcel 0060-032J) in the City of Jurupa Valley.
2025051005 Kings County In Lieu of Parcel Map No. 25-02 (Quintel/ Qk. Inc)
2025051004 Riverside County Resolution No. 2025-074, Summarily Vacating an Easement for public road, drainage and utility purposes (Parcel 0060-032A) in the City of Jurupa Valley.
2025051003 City of Thousand Oaks Thousand Oaks Boulevard Landscape Improvements - Phase 2 (CI 5653)
2025051002 Riverside County Adoption of Amendment 824.19 to Ordinance No. 824 Work Order #ZTR1100, Task Code #ZADM
2025051001 City of Stanton 8950 and 8961 Pacific Avenue Demolition and Abatement Project
2025051000 City of Los Angeles 969 Manzanita Street (ENV-2021-5672-CE)
2025050999 Riverside County Cabazon Enhanced Infrastructure Financing District
2025050998 Riverside County Amendment #1 to Assumption, Amendment and Restated Agreement – between the County of Riverside and Blythe Energy INC., a corporation governed pursuant to the la
2025050997 City of Los Angeles Program Year 51 (2025-2026) Action Plan
2025050996 City of Cupertino TR-2025-009
2025050995 Riverside County Loan Agreement for the Use of Permanent Local Housing Allocation (PLHA) Program Funds for Kensington Apartments
2025050994 City of Stanton 8880 Pacific Avenue Demolition and Abatement
2025050993 State Water Resources Control Board Three Reservoir Management Sysem
2025050992 Riverside County Rural Housing Repair Program (RHR Program) using Housing Preservation Grant (HPG) Funds
2025040353 City of Atascadero SBDV24-0096, Vesting Tentative Parcel Map AT 24-0047
2025050991 California Department of Cannabis Control (DCC) Tou Hmong Lee
2025050990 California Department of Cannabis Control (DCC) Mai Nou Lee
2025050989 California Department of Cannabis Control (DCC) 84 Party, LLC
2025050988 California Department of Cannabis Control (DCC) ZEN HEALING COLLECTIVE CORPORATION
2025050987 City of Stanton Central Park Tennis Courts Renovation Project
2025050986 California Department of Cannabis Control (DCC) EWC RESOURCES, INC
2023030563 Santa Barbara County Public Works Department Resource Recovery and Waste Management Div. Concurrence in the issuance of a Revised Solid Waste Facilities Permit (SWFP) for the Tajiguas Sanitary Landfill and Resource Recovery Center, SWIS Number 42-AA
2025050985 Riverside County Approval of Sixth Amendment to the Lease Agreement with Heacock Business Center, LLC, and the Riverside University Health System-Department of Public Health/Wom
2025050984 Riverside County Approval of License Agreement with MFI Recovery Center, Riverside University Health System Department of Behavioral Health (RUHS-BH), Riverside
2025050983 City of Mammoth Lakes Adjustment 25-001
2025050982 California Department of Cannabis Control (DCC) AGC DISTRIBUTION, LLC
2025050981 Riverside County Approval of Option to Extend Lease with Juhns Rialto Investment, LLC, Riverside University Health System Department of Behavioral Health (RUHS-BH), Perris
2015031028 City of Eastvale Major Development Review for Planning Area 4 of Leal Master PLan
2025050980 Riverside County Approval of Third Amendment to License Agreement with Banning Sports Club, Inc, Banning
2025050979 Riverside County Indio Probation Juvenile Hall Administration Roof Replacement
2025050978 Riverside County Indio Probation Flooring Replacement Project
2025050977 California Department of Transportation, District 2 (DOT) PacifiCorp Highway 3 Geotechnical Borings (Encroachment Permit 0225-6SV-0122)
2025050976 Riverside County Probation Department Youth Treatment and Education Center (YTEC) Unit 6 Tenant Improvements
2023050069 California Department of Transportation, District 6 (DOT) Mariposa 41 Culvert Replacement Project (Amendment No. 1 to Streambed Alteration Agreement No. EPIMS-MAR-26430-R4)
2025050975 Riverside County Single Source Justifications for Countywide Fire, Life, and Safety Services
2025050974 City of Tehachapi TDA DENNISON WEST SIDE PROJECT (R24118)
2025050973 Sonoma Valley Fire District (SVFD) Agua Caliente Prescribed Fire/ Training Burn
2025050972 City of Tehachapi Rock Pile Communications Improvements (G25209)
2025050971 Orange County Approve Sponsor Agreement with California Conservation Corps
2025050970 City of Palmdale Minor Modification 25-0010
2025050969 Contra Costa County Contractor’s Yard for “TruGreen” Lawn Care, County File #CDLP24-02030
2025050968 San Mateo County Department of Public Works Ferdinand Ave Drainage Improvement
2025050967 Siskiyou County Pfeiffer Zone Change (Z-24-02) and Tentative Parcel Map (TPM-24-01)
2025050966 City of San Diego Water Rate Adjustments
2023010299 Santa Paula School District Isbell Middle School Modernization Project
2023110039 City of Rancho Cucamonga Newcastle Arrow Route
2019049030 San Luis Obispo County Kanadevia Inova Amendment AMEND2024-00003
2010012027 San Joaquin County Area Flood Control Agency San Joaquin River Basin, Lower San Joaquin River, CA Project Compensatory Mitigation Plan
2025020683 Stanislaus County Rezone Application No. PLN2025-0005 – West Stanislaus Irrigation District
2025050965 City of Nevada City Nevada County Narrow Gauge Railroad Museum Rail Extension Project
2025050964 City of La Quinta Highway 111 Corridor Specific Plan and Development Code
2025050963 City of Santa Clara University Station Residential Master Plan
2023030788 City of Fontana Sierra Distribution Facility Project
2025050962 Phelan Pinon Hills Community Service District Phelan Piñon Hills Community Services District Well No. 18 Development Project
2025050961 San Luis Obispo County Aranda Verizon Wireless N-DRC2024-00002-
2025050960 San Luis Obispo County HR Holdings Tract Map (SUB2020-00024 / Tract 2879 / ED 25-0099)
2022100151 Butte County Magalia Center and Old Magalia General Plan Amendment and Rezone (GPA23-0002 / REZ23-0002)
2025050959 City of Rancho Mirage Rancho Mirage Affordable Housing Family Apartments
2023060250 City of Long Beach Pacific Place Project
2025050958 California Department of Forestry and Fire Protection (CAL FIRE) Hayfork Fire Station Property Acquisition
2025050957 California Department of Transportation, District 8 (DOT) RIV-10 INSTALL BARRIER TO COVER EMBANKMENT ON WB
2025050956 State Water Resources Control Board Multi TD Wildcat Canyon Deteriorated Pole Replacement Project
2025050955 City of Bakersfield 24-60000054
2025050954 California Department of Fish and Wildlife, Central Region 4 (CDFW) Ruddle Ditch Rock Diversion Dam (Notification of Lake or Streambed Alteration, No. EPIMS-MER-57210-R4)
2025050953 California Department of Fish and Wildlife, Central Region 4 (CDFW) Canevaro Ditch Rock Diversion Dam (Notification of Lake or Streambed Alteration, No. EPIMS-MER-56966-R4)
2025050952 City of Los Angeles Erewhon Market / ZA-2024-1196-CUB
2015032034 Alpine County Markleeville Creek Floodplain Restoration (Streambed Alteration Agreement EPIMS Notification No. ALP-47551-R2)
2023030435 California State University Board of Trustees San José State University Campus Master Plan
2024080979 California State University Board of Trustees Evolve Student Housing Project
2021060246 City of Los Angeles Expo/Crenshaw Joint Development
2025050951 San Diego County PUBLIC HEARING TO CONFIRM FISCAL YEAR 2025-26 LEVIES IN THE SAN DIEGO COUNTY STREET LIGHTING DISTRICT AND LANDSCAPE MAINTENANCE DISTRICT ZONES NO. 1 – RANCHO SA
2025050950 San Diego County ADOPT A RESOLUTION APPROVING A LIST OF PROJECTS PROPOSED TO BE FUNDED BY SENATE BILL 1 FOR FISCAL YEAR 2025-26 AND RELATED CEQA EXEMPTION (DISTRICTS: ALL)
2025050949 City of Los Angeles Harbor House / ZA-2018-3964-CUB-PA1 and ZA-2018-3962-CUB-PA1
2025050948 City of Lancaster Conditional Use Permit No. 25-003
2025050947 City of Fort Bragg Stop-Gap Patch Paving Project
2025050946 California Department of Transportation, District 4 (DOT) Wrong-Way Driver Prevention Measures Project (EA 04-2X530)
2025050945 San Diego County ADOPT A RESOLUTION AND ORDINANCE FOR THE FORMATION OF THE UNDERGROUND UTILITY DISTRICT (UUD) FOR BONITA ROAD PHASE 4 IN THE COMMUNITY OF SWEETWATER AND RELATED
2025050944 City of Carlsbad COASTAL COMMISSION MODIFICATIONS TO THE CITYWIDE OBJECTIVE DESIGN STANDARDS
2025050943 City of Carlsbad COASTAL COMMISSION MODIFICATIONS TO THE VILLAGE AND BARRIO OBJECTIVE DESIGN STANDARDS
2025050942 California Department of Transportation, District 7 (DOT) 5C200_025 Fire Fuel Reduction Act Plan Project on VEN-23
2025050941 California Public Utilities Commission (CPUC) 2005 Catamount Exp - 2929 Geneva Ave
2025050940 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Trinity River Domestic Water Supply (Notification of Lake or Streambed Alteration, No. EPIMS-TRI-53938-R1)
2025050939 California Department of Transportation, District 7 (DOT) 5C200_021 Fire Fuel Reduction Action Plan Project on VEN-33
2025050938 California Department of Forestry and Fire Protection (CAL FIRE) Frazier Valley Roadside Burn
2025050937 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Munoz Stream Crossings Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN- 44642-R1C)
2025050936 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Johnstonville Dam Rehabilitation
2025050935 City of Fresno Conditional Use Permit Application No. P25-00002 & Minor Deviation Application No. P25-00003
2025050934 Nevada County Resource Conservation District Serene Lakes Ingress Egress Shaded Fuel Break
2025050933 Kern County Cemetery District Shafter Cemetery Expansion Project
2024080916 City of Redding Canter Court Sewer Project (Lake or Streambed Alteration Agreement No. EPIMS-SHA-55866-R1)
2015051074 California Department of Transportation, District 6 (DOT) Madera 41 South Expressway Project
2025050932 City of Cupertino RM-2024-029
2025050931 San Diego County INTERFAITH COMMUNITY SERVICES - FAMILY SHELTER
2025050930 Imperial County Emergency Rehabilitation of the Picacho Road Bridge over the Yuma Main Canal
2025050929 Reclamation District 2035 27 Drainage Pump Station Emergency Restoration Project
2025050928 Clayton Water District Eastside Bypass Flood Reduction Project
2025050927 City of Palmdale Minor Modification 25-0008
2025050926 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Orange Coast College Marine Science Department Laboratory & Aquarium Educational Specimens
2025050925 Orange County Approve Peer-to-Peer Vehicle Sharing License with Turo Inc
2025050924 City of Cupertino RM-2024-011
2025050923 Orange County Surface Seal for the Parking Lot of Harriett Wieder Park
2025050922 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-54015-R1 for Timber Harvesting Plan (THP) 1-24-00117-MEN
2025050921 Orange County Approve Contract for Catch Basin Cleaning Services
2022070038 City of American Canyon American Canyon General Plan 2040 Update
2025030567 East Niles Community Services District Nitrate Pipeline and Shalane Tank Alignment Project
2025050920 San Bernardino City Unified School District George Brown Junior Elementary School Grade Span Reconfiguration Project
2025050919 Orange County Approve Contract for Asphalt Concrete Pavement Maintenance
2025050918 Orange County Adopt Zoning Code Amendment CA 25-01 - Floodplain Overlay District
2025050917 California Department of Parks and Recreation Interpretive Stay On Trails Panels
2025050916 City of Cupertino MMP-2024-002
2025050915 California Tahoe Conservancy Transfer of land coverage rights for construction of a new single-family residence (Placer County Assessment Number 112-260-005).
2025050914 Orange County Approve Contract for Landscape Maintenance Services
2025050913 City of Hermosa Beach Conditional Use Permit-CUP25-02
2025050912 Twin Rivers Unified School District Martin Luther King Junior Technology Academy Single Point of Entry Project
2025050911 City of Hermosa Beach Conditional Use Permit Amendment-APE24-02
2018122049 Trinity County Trinity Estates (LSA EPIMS-TRI-50447-R1)
2025050910 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Ripon Bike Bridge Repair (Streambed Alteration Agreement EPIMS Notification No. SJN-57724-R2)
2025050909 City of Cupertino TR-2024-041
2023020265 California Department of Transportation, District 5 (DOT) Tulare 245 Culvert Rehab Project Part 2 (Notification No. EPIMS-TUL-53172-R4)
2025050908 San Diego County BOOST MICROENTERPRISE ASSISTANCE PROGRAM
2025050907 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) TD2056518 Gorman Creek Pole and Anchor Installation Project (Notification of Lake or Streambed Alteration, No. EPIMS-LAN-56156-R5)
2025050906 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Union Pacific Railroad (UPRR) Valley Subdivision Mile Posts 238.79 and 238.94 Bridge Replacement Project
2025050905 California Department of Rehabilitation (DOR) Department of Rehabilitation, Norwalk Field Office Lease Renewal
2025050904 City of Cupertino R-2024-011
2025050903 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Union Pacific Railroad (UPRR) Sacramento Subdivision Mile Post 190.84 Bridge Replacement Project
2003052021 California Department of Transportation, District 4 (DOT) Interstate 80/Interstate 680/State Route 12 Interchange Project: I-80 Westbound Cordelia Commercial Vehicle Enforcement Facility (CCVEF) Refinements
2025050902 Monterey Regional Waste Management District ReGen Monterey CASP Facility Project
2019012052 San Mateo County Parks Department Project Specific Analysis and Addendum to the California Vegetation Treatment Plan Program EIR Pescadero Creek County Park
2001042115 California Department of Transportation, District 4 (DOT) Marin Sonoma Narrows (MSN) HOV Widening Project
2025050901 Sacramento County 125 W M Street Tentative Parcel Map
2013071102 City of Riverside Brockton Parking Garage Project
2025050900 Twin Rivers Unified School District Fairbanks Elementary School Outdoor Learning Shade Structure
2021070362 Placer County Community Development Resource Agency Creekview Ranch 1 (Streambed Alteration Agreement EPIMS Notification No. PLA-46848-R2), Amendment 1
2025050899 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Paul Toroni Culvert Replacement (Notification of Lake or Streambed Alteration, No. EPIMS-SHA-58934-R1)
2025050898 Twin Rivers Unified School District D. W. Babcock Elementary School Fencing Project
2025050897 Twin Rivers Unified School District Dry Creek Elementary School Fencing Project
2025050896 Twin Rivers Unified School District Regency Park Elementary School Fencing Project
2025050895 Twin Rivers Unified School District Sierra View Elementary School Fencing Project
2025050894 Twin Rivers Unified School District Vineland Preschool Fencing Project
2025050893 Twin Rivers Unified School District Highlands High School Single Point of Entry Project
2025050892 Twin Rivers Unified School District Rio Tierra Junior High School Single Point of Entry Project
2025050891 Twin Rivers Unified School District Strauch Elementary Outdoor Learning Shade Structure Project
2025050890 City of Rancho Palos Verdes Western Avenue Traffic Flow Improvement Project
2025050889 City of Newport Beach ive Crowns Temporary Outdoor Dining Limited Term Permit and Coastal Development Permit
2025050888 City of Indian Wells Renaissance Esmeralda Pickleball Courts
2025050887 City of Los Angeles Sidewalk Repair Rebate Program - 2022 S GLENDON AVE
2025050886 Monterey County Well Permit 25-000254
2025050885 City and County of San Francisco Oak Street Quick-Build Project
2025050884 California Department of Transportation, District 1 (DOT) Last Chance Grade 2025 Geotechnical Drilling Investigation
2025050883 City of Sonoma 310 Second Street East (APN 018-172-018), Use Permit, Design Review and Variance (UA25-11)
2025050882 City of Escondido MODIFICATION TO A CONDITIONAL USE PERMIT - PL23-0209
2017021004 Town of Apple Valley Desert Knolls Wash Phase III Project (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2025-017-06 (ITP))
2023020265 California Department of Transportation, District 5 (DOT) Tulare 245 Culvert Rehab Project Part 1 (Notification No. EPIMS-TUL-52125-R4)
2015102005 Humboldt County Medical Marijuana Land Use Ordinance--Phase IV
2025030205 El Toro Water District Aliso Creek Lift Station Improvements Project
2025050881 Town of Paradise Roe Road Extension Project
2025050880 City of Visalia Kelsey and Hurley Industrial Park
2025050879 El Dorado County P23-0008 / Deer Valley & Ridge Road Parcel Split
2025050878 Sacramento County 4600 Auburn Boulevard Rezone
2025050877 Sacramento County GRANDPARK SOUTHWEST SPECIFIC PLAN
2025020912 Long Beach Unified School District Polytechnic High School Transformation Project
2025050876 City of Sonoma 434 Patten Street Addition
2025050875 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Edmeades Navarro River Diversion and Reservoir (EPIMS-MEN-13746-R1)
2025050874 City of Sonoma UA 24-25 West Napa Live Work
2025050873 City of Thousand Oaks Traffic Signal Painting & Restoration - 2024/2025 (MI 2616)
2025050872 Town of Windsor Bluebird Paving Project 2025
2019012023 City of Mammoth Lakes Design Review DR 24-004 - Mammoth Arts and Cultural Center
2020059008 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Aramis Solar Generation and Storage Project (Streambed Alteration Agreement No. EPIMS-ALA-53051-R3)
2022070088 California Department of Transportation, District 4 (DOT) Petaluma River Bridge Fenders Project (04-2Q500) [California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2024-011-03 (ITP)]
2022100092 City of San Mateo 435 E 3rd Avenue Mixed-Use Building
2014101044 Los Angeles County Flood Control District Santa Anita Stormwater Flood Management and Seismic Strengthening Project
1999092082 City of Mammoth Lakes Design Review DR 24-001A - Amendment to the approved Design Review permit for the Rockspring project
2025030205 El Toro Water District Aliso Creek Lift Station Improvements Project
2025050871 City of Malibu Coastal Development Permit No. 22-069 and Categorical Exemption No. 24-149
2025050870 City of Mammoth Lakes Variance VAR 25-001 - 307 John Muir Road
2025050869 City of Malibu Coastal Development Permit No. 24-042 and Categorical Exemption No. 24-194
2025050868 Imperial Irrigation District El Centro Generating Station Unit 2-2 Gas Turbine Generator Major Overhaul Project (No. 2.00366)
2025050867 California Department of Parks and Recreation New Leased Space
2025050866 Butte County Vina Groundwater Sustainability Plan Implementation Project in the Vina Subbasin
2025050865 City of Fresno Milburn Overlook Redesign and Construction Project
2025050864 City of Malibu Coastal Development Permit No. 24-021, Site Plan Review No. 24-010, Demolition Permit No. 24-019, and Categorical Exemption No. 24-097
2025050863 Butte County Wyandotte Creek Groundwater Sustainability Plan Implementation Project in Wyandotte Creek Subbasin
2025050862 City of Los Angeles Sidewalk Repair Rebate Program - 2022 S GLENDON AVE
2025050861 City of Malibu Coastal Development Permit No. 24-011, Variance No. 24-029, Site Plan Review No. 24-032, and Categorical Exemption No. 24-072
2025050860 City of Malibu Administrative Coastal Development Permit No. 24-031 and Categorical Exemption No. 24-146
2025050859 San Joaquin County PA-2400530 (RAA)
2025050858 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Tomato Stand Fish Passage Project (Request No. 1652-2025-080-001-R3)
2025050857 Truckee Donner Public Utility District Martis Valley Substation Rebuild - 2025
2025050856 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Drake Rd 2025 Russian River Bank Repair (Notification of Lake or Streambed Alteration, No. EPIMS-SON-57319-R3)
2025050855 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) PG&E HDD Project at Salmon Creek (35056808 R20A) - 2025 (Notification of Lake or Streambed Alteration, No. EPIMS-SON-55357-R3)
2025050854 City of Cupertino DIR-2025-001
2025050853 California Department of Transportation, District 4 (DOT) Pavement Repair- 3X850/0425000330
2025050852 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Salson Trail & Culvert Project (Notification of Lake or Streambed Alteration, No. EPIMS-SMO-56247-R3)
2025050851 State Water Resources Control Board, Division of Drinking Water Operation of Well 09 and Full Water Supply Permit
2012051042 Ventura County AT&T: EMI'S Produce Wireless Communication Facility Conditional Use Permit Case No. PL23-0042
2022020409 California Department of Transportation, District 10 (DOT) Calaveras County Bridge Replacement
2022010336 California Department of Transportation, District 5 (DOT) State Route 68 Drainage Improvements
2020060620 California Department of Transportation, District 5 (DOT) Upper Drainages Erosion Control Improvements
2025021081 Amador Water Agency (AWA) Ione Water Treatment Plant Reliability Capacity and Backwash Piping Project
2019129047 California Department of Transportation, District 5 (DOT) U.S. Route 101 San Jose Creek Bridge Replacement
2019090216 California Department of Transportation, District 6 (DOT) El Dorado to Clinton Rehabilitation Project
2025050850 California Department of Transportation, District 11 (DOT) Tree Removal on eastbound and westbound SR 76 for Flight Safety Concerns
2025050849 City of Long Beach Case No. 2503-04 (SPR25-008)
2025050848 California Department of Transportation, District 4 (DOT) Pavement Repair- 3X680/0425000308
2025050847 California Department of Transportation, District 11 (DOT) Ramp Meter, Traffic Signal, Landscape Project- San Diego County
2025050846 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) State Route (SR) 121 Repair and Restoration Project (04-0Q790) (Notification of Lake or Streambed Alteration, No. EPIMS-NAP-48924-R3)
2010102037 California Department of Transportation, District 1 (DOT) Dr. Fine Bridge Replacement Project
2024091083 California Department of Transportation, District 10 (DOT) Alpine County State Route 4 Drainage System Restoration
2025010462 California Department of Transportation, District 3 (DOT) Sac 12 Terminous Safety Project
2024101278 California Department of Transportation, District 10 (DOT) Wamble Road Left-Turn Channelization Project
2024110511 California Department of Transportation, District 3 (DOT) Meeks Creek Bridge Replacement Project
2024120559 California Department of Transportation, District 2 (DOT) Flume Creek CAPM Project
2024121091 California Department of Transportation, District 5 (DOT) South Santa Cruz 9 Capital Preventative Maintenance Project
2025010221 California Department of Transportation, District 6 (DOT) Fresno County Culvert Improvements
2025020651 California Department of Transportation, District 8 (DOT) State Route 138 Curve Revision
2025050845 City of Vallejo Last Mile Broadband Project
2025050844 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Saetern Family Farm - Irrigate 5 Acre to 7 Acre Strawberry Patch (Notification of Lake or Streambed Alteration, No. EPIMS-NAP-46723-R3)
2025050843 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Middle Mile Broadband Network Project (Notification of Master Lake or Streambed Alteration, No. EPIMS-MMBN-43905-R3
2025050842 City of Duarte Demolition of Building #82
2025050841 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) PG&E Boardwalk Access Program - Petaluma River Projects (Notification of Lake or Streambed Alteration, No. EPIMS-MAN-53257-R3)
2025030736 City of Porterville Della Farms Residential Development
2021060414 City of San Jose 550 E. Brokaw Project Addendum
2021050512 City of Santa Clara 1530/1540 Pomeroy Avenue Residential Project
2025050840 Inland Empire Utilities Agency Prado Lake Wastewater Discharge Re-Location
2025050839 City of Murrieta Development Plan 2022-2480
2025050838 City of Irvine Conditional Use Permit for Alternative Health Care Provider at Jamboree Business Center (File No. 00941155-PCPM)
2025050837 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Lafayette Reservoir Outlet Tower Retrofit Project (Notification of Lake or Streambed Alteration, No. EPIMS-CCA-52793-R3)
2025050836 California Department of Transportation, District 4 (DOT) Posey Tube 33-0106R and Webster Tube 33-0106L - Ventilation Upgrade
2025050835 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Red Hawk Trash Rack Maintenance Project (Notification of Lake or Streambed Alteration, No. EPIMS-CCA-42878-R3)
2025050834 Dudley Ridge Water District NOE- DRWD to SCVWD
2025050833 City of Irvine Sign Program with Administrative Relief for Bake Freeway Business Park (File No. 00940382-PSS)
2025050832 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Sunol Valley Fish Passage Project (Notification of Lake or Streambed Alteration, No. EPIMS-ALA-52755-R3)
2025050831 City of Santa Cruz Switchgear Upgrade at Graham Hill Water Treatment Plant
2025050830 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Newhall Park Pond Dredging Project (Notification of Lake or Streambed Alteration, No. 1600-2017-0582-R3)
2025050829 California Public Utilities Commission (CPUC) Vero Fiber Networks, LLC (Vero) Notice of Proposed Construction (NPC): Arcata Fiber-to-the-Home Project, City of Arcata, Humboldt County
2025050828 City of Los Angeles 7501 Woodley Avenue, Van Nuys, CA / ZA-2024-7229°CU2
2025050827 City of Irvine Conditional Use Permit 00933173-PCPU for a new Class 10 wireless communication facility.
2025050826 City of Los Angeles 13251-13261 Ventura Boulevard; 4201 North Longridge Avenue / ZA-2014-4021-CUB-PA1
2025050825 City of Los Angeles CUB - Restaurant 800 S Western Avenue / ZA--2024-3870--CUB
2025050824 City of Irvine Memorandum of Understanding Regarding Consideration of Establishment of a New Planning Area 52
2025050823 Kern Union High School District South High School: Relocatable Classroom Building
2025050822 Sonoma County Permit AC025-0071
2025050821 City of Wildomar Development Agreement No. 24-0115
2025050820 Sonoma County Permit ACO25-0069
2025050819 Kern Union High School District Bakersfield High School: Shade Structure
2025050818 California Department of Conservation (DOC) 691000_Group_Chevron_UIC
2024031008 City of Kerman Del Norte Estates
2025050817 City of Long Beach 2302-14 (CUP23-008) - Grasshopper CUP
2025050816 California Department of Cannabis Control (DCC) Lonestar Trade LLC
2025050815 California Department of Transportation, District 11 (DOT) Pavement Rehabilitation Anchor Asset Project in San Diego County
2025050814 California Department of Cannabis Control (DCC) Road E Elevated Farms Inc
2015102005 Humboldt County Karachobanov Stream Crossings Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM55823-R1C)
2025050813 California Department of Cannabis Control (DCC) Splintered Sunlight Farms
2025050812 California Department of Cannabis Control (DCC) Telos Logistical Solutions, LLC
2025050811 California Department of Cannabis Control (DCC) Landau Laboratories, Inc
2025050810 California Department of Forestry and Fire Protection (CAL FIRE) Calforests Disaster Recovery of Private Land – Collins Company – Dixie Fire
2025050809 California Department of Cannabis Control (DCC) Ayrapetov, Inc
2025050808 State Water Resources Control Board, Division of Water Quality TD2083276 Tollhouse Rd Deteriorated Pole Replacement
2025050807 City of San Bernardino 171 W. Redlands Boulevard 7-Eleven Expansion
2022050355 Stanislaus County Pioneer Avenue over Lone Tree Creek Bridge Replacement Project (Project) (California Endangered Species Act Incidental Take Permit (ITP) No. 2081-2024-006-04)
2025050806 California Department of Transportation, District 7 (DOT) Repair Sewer Project
2025050805 City of Lancaster Minor Use Permit No. 25-001
2025050804 Santa Cruz County Application Number 251024 - Tree Removal
2025050803 California Department of Forestry and Fire Protection (CAL FIRE) Calforests Disaster Recovery of Private Land – Sierra Pacific Industries – Dixie Fire
2025050802 California Department of Transportation, District 7 (DOT) Relocation of AT&T Duct Bank
2025050801 Kern Union High School District Ruggenberg Career Center: Three Relocatable Classroom Buildings & One Relocatable Restroom Building
2025050800 Judicial Council of California New San Luis Obispo Courthouse Project
2024010434 San Bernardino County Overnight Solar Project
2025050799 National City 2025-02 GPA, ZC, ZV 3040 - E 16th St General Plan Amendment and Zone Change
2025050798 City of Ontario Walker Ranch Specific Plan (File Nos. PSP-24-001 & PMTT24-004)
2025030076 Placer County Dalby Road Over Yankee Slough Bridge Replacement
2025050797 City of Perris Interstate 215/Ellis Avenue Overcrossing Project
2023020144 Sonoma County Sonoma County Comprehensive Cannabis Program Update
2025050796 City of Tracy Paradise Pointe Business Park Project
2025050795 Del Norte County Minor Subdivision DN915LLC Commercial Development Minor Subdivision
2024080488 City of Dinuba Dinuba Active Transportation Program (ATP) Improvements Project
2017062021 City of Sacramento Dos Rios Light Rail Station
2020050510 California Department of Transportation, District 3 (DOT) State Route 70 Binney Junction Roadway Rehabilitation and Complete Streets Project
2025050794 San Bernardino County Deercrest Circle and Other Roads (H15293)
2025050793 California Department of Parks and Recreation Henry W. Coe State Park Live Oak Springs Pipeline Replacement
2025050792 California Department of Fish and Wildlife, Central Region 4 (CDFW) Chorro Creek Ecological Reserve and San Luis Obispo Wildlife Area Grassland Restoration
2010102018 City of Lincoln Turkey Creek Estates (Streambed Alteration Agreement EPIMS Notification No. PLA-56677-R2)
2025050791 Placer County Community Development Resource Agency PLN25-00027 Ophir Road Storage Design Review Modification
2025050790 Kern Union High School District Golden Valley High School: Four Portable Classroom Buildings
2025050789 Placer County Community Development Resource Agency PLN24-00055 Nichols Minor Lot Division
2025050788 Placer County Community Development Resource Agency PLN23-00195 Arrington Minor Land Division NOE
2025050787 City of Perris Downtown Sidewalk Improvement Project
2025020895 Solano Resource Conservation District (Solano RCD) Post-fire Riparian Forest Restoration and Arundo and Tamarisk Eradication Project
2019090305 Kern County Pastoria Solar Gen-Tie Project (California Endangered Species Act Incidental Take Permit No. 2081-2025-006-04 (ITP))
2024120616 Reclamation District 108 (RD108) Minor Alteration No. WA2025032 – Colusa Basin Drainage Canal Slip Repair Project
2009112091 Patterson Irrigation District Patterson Irrigation District Water Transfer to Santa Clara Valley Water District
2025050786 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Market Squid Paralarvae Survey
2025050785 City of Long Beach Site Plan Review & Modification (App. No. 2402-17) (SPR24-022, MOD24-001)(PLNE56747)
2023030752 City of Chula Vista Nirvana Business Park
2025050784 San Diego County FALLBROOK AIRPARK RIGHT-OF-ENTRY PERMIT FOR SAN DIEGO GAS & ELECTRIC CO. TO REMOVE ABANDONED UTILITY INFRASTRUCTURE (FA-ROE - 73) (DISTRICT: 5)
2025050783 San Bernardino County County Service Area 59 Deer Lodge Park Road Paving Project
2025050782 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Santana Stream Crossing Maintenance Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-52091-R1C
2025050781 San Bernardino County County Service Area 70 R-21 Mountain View Road Paving Project
2025050780 East Bay Regional Parks District Carquinez Strait Regional Shoreline, Post Scenic Fire Resiliency Project
2025050779 Tuolumne County Cedar Ridge Upper Tanks Replacement Project
2025050778 California Department of Water Resources (DWR) Twitchell East End Grazing EE
2004032104 Sacramento County North Vineyard Station Open Space Preserve Trail and Landscaping - Gerber Creek Phase 4A (Streambed Alteration Agreement EPIMS Notification No. SAC-56870-R2)
2025050777 Rincon del Diablo Municipal Water District Harmony Grove Water Reclamation Facility Renewable Power and Energy Storage Project
2025050776 Reclamation District 2035 Levee of water service rates
2025050775 City of Fort Bragg 860 Hazelwood 49-unit Senior Housing Project
2025050774 City of Sacramento First United Methodist Church Parking Lot Rehabilitation (DR25-031)
2025050773 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Slime Exotics LLC (Streambed Alteration Agreement EPIMS Notification No. NEV-57026-R2)
2025050772 City of Los Angeles 5271 West Sunset Boulevard (ENV-2023-2588-CE)
2025050771 Novato Unified School District Pleasant Valley Elementary School Repainting and Siding Repair Project
2005062023 Town of Corte Madera 240 Tamal Vista Boulevard Multi-family project
2002101020 City of Irvine Vesting Tentative Tract Map No. 19383 (File No. 00947577-PTT), Park Plan (File No. 00947585), and Master Plan (File No. 00947588-PMP)
2024010608 Camptonville Communty Services District (CCSD) Campbell Gulch Diversion Reconstruction Project
2025030497 Sutter County U24-0036 (Lucich)
2025050770 Novato Unified School District San Ramon Elementary School Repainting and Siding Repair Project
2025050769 Kings County In Lieu Parcel Map No. 25-06 (Maciel)
2025050768 Charter Oak Unified School District (COUSD) Royal Oak Middle School Greening and Forestry Plan- CALFIRE Grant
2016112065 Town of Windsor Quail Acres Tentative Subdivision Map
2024101065 California Department of Transportation, District 9 (DOT) Lee Vining Rehab (EA 09-37430) Project (Streambed Alteration Agreement No. EPIMS-MOO-51663- R6)
2022050265 City of Fresno 2740 West Nielsen Avenue Office/Warehouse Project (Development Permit Application No. P25-00886)
2025050767 City of Santee Citywide Slurry Seal and Roadway Maintenance Program 2025 (CIP 2025-02)
2025050766 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) 211 Autumn Way (Culvert Replacement) (Notification of Lake or Streambed Alteration, No. EPIMSTRI-54879-R1I)
2025040340 Napa County Harcross Winery and Vineyard, Use Permit #P23-00105-UP, Viewshed Protection Program #P25-00031-VIEW, and Agricultural Erosion Control Plan #P23- 00325-ECPA
2008071012 City of El Monte Addendum to the City of El Monte General Plan and Zoning Code Update Environmental Impact Report for the Garvey Avenue Corridor & 5-Points Area Rezoning Program
2025050765 Eastern Municipal Water District (EMWD) Temecula Valley Regional Water Reclamation Facility Plant 1 Air Line and Aeration Basin Rehabilitation
2025050764 Eastern Municipal Water District (EMWD) San Jacinto Valley Regional Water Reclamation Facility Digestor Gas Handling Improvements
2025050763 Ventura County Resource Conservation District Pile Burning Deadwood
2025050762 San Diego Unified Port District Lobby and Sundry Renovation by Westgroup Kona Kai, LLC at Kona Kai Resort
2025050761 City of Carmel-by-the-Sea Mission Sister Lot Line Adjustment