Recent Postings

 

396 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024050188 Calaveras County Water District (CCWD) Arnold Wastewater Treatment Plant Improvement Project
2024050187 City of Redlands Used-Car Retail Development and Refurbishing Facility Project and Amendment No. 51 to the East Valley Corridor Specific Plan
2024050186 Fresno County Initial Study No. 8337; Amendment Application No. 3852; Site Plan Review Application No. 8299
2024050185 South Coast Air Quality Management District Proposed Amended Regulation III – Fees
2024050184 City of Corning CUP 2024-328 Tattoo Parlor
2024050183 City of Elk Grove Wireless Facility Utility Separation Requirements (PLNG24-006)
2015102005 Humboldt County Medical Marijuana Land Use Ordinance-Phase IV
2023100445 Los Angeles County Department of Regional Planning Los Angeles County South Bay Area Plan Project No.: PRJ2022-0004615
2024050182 City of Bakersfield Site Plan Review - Project no. 24-60000182
2024050181 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Voluntary Outplanting of Big-leaved Crownbeard (Verbesina dissita)
2024050180 City of Bakersfield Site Plan Review - Project no. 24-60000178
2024050179 Los Angeles Unified School District Dorsey High School Natural Turf Football/Soccer Field, Track, Lighting and Bleacher Upgrade
2019110002 City of Oakland Oakland Vegetation Management Plan
2024050178 San Diego County GILLESPIE FIELD – SPECIAL EVENT PERMIT FOR SPEER HANGARS OWNERS ASSOCIATION (SHOA) AND COMFORT COMMUNITIES (GF-653) (DISTRICT: 2)
2023080049 California Department of Cannabis Control (DCC) Licensing of Commercial Cannabis Cultivation in Mendocino County Project
2024050177 City of Corning CUP 2024-327-Hometown Café ABC License
2024050176 City of Fresno Development Permit Application No. P22-04326
2005051055 City of Bakersfield Vesting Tentative Tract Map 7356 (Phased)
2024050175 City of Atwater Fruitland Avenue Reconstruction Project, Phase 3
2024050174 City of Elk Grove The Lodge at Esplanade Madeira Ranch (PLNG23-031)
2024050173 Santa Barbara County Goerner New Single-family Dwelling, Detached Guesthouse, Grading, and Retaining Walls
2024050172 City of Los Angeles Sidewalk Repair Rebate Program - 421 1/2 E Venice Way
2024050171 City of Los Angeles Sidewalk Repair Rebate Program - 421 1/2 E Venice Way
2024050170 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Trinity River Channel Rehabilitation Sites: Upper Conner Creek Site (River Mile 77.1 to 78.5) and Sawmill Gravel Processing Site (River Mile 108.9 to 109.75)
2024050169 City of Rancho Mirage 17 Lot Subdivision TTM38041
2023040560 City of Cypress Cypress Housing Element Implementation Project
2024050168 City of Pacifica Pacifica Housing Element (6th Cycle) Targeted General Plan Amendments, Rezoning, and Objective Development Standards Program
2024050167 City of Sacramento Franklin Boulevard Rehabilitation Project (R15200031)
2024050166 Solano County Doughty Minor Subdivision
2024020937 California Department of Transportation, District 4 (DOT) U.S. Highway 101 Corte Madera Creek Bridge Rehabilitation Project
2023070286 Sonoma Valley County Sanitation District (SVCSD) Sonoma Valley County Sanitation District System Protection Plan at Kohler & Sonoma Creek Crossing Project
2024050165 El Dorado County CUP-R22-0031/Alhambra Drive Monopole Extension
2024040017 City of Cypress 5665 Plaza Drive Project
2023050549 City of Woodside Town of Woodside Housing Element Update
2021080196 Merced County LAS CAMAS SOLAR PROJECT
2024050164 Phelan Pinon Hills Community Service District Phelan Pinon Hills Community Services District Reservoir 6A-2 Project
2024050163 City of Victorville Vesting Tentative Tract Map Case No. PLAN22-00033
2024050162 City of Kerman Clean California Downtown Revitalization
2024050161 City of Corning ABC License for Shabby Sisterhood
2024050160 City of Compton Compton 2040 General Plan Update
1989100207 City of Menifee Notice of Determination for Menifee North Specific Plan Amendment No. 5, Tentative Tract Map No. 38132 and Tentative Tract Map No. 38133 – EIR Addendum No. 2 “N
2024050159 City of West Covina Tentative Parcel Map No. 23-02 (084357)
2024050158 California Department of Transportation, District 3 (DOT) Jennings/Knight Curve Improvement
2024050157 Riverside County RUHS-ITF All Wards Emergency Repairs to Restrooms, Showers, and Bathrooms, Riverside
2024050156 California Department of Transportation, District 6 (DOT) D6 District Office TMC HVAC Replacement
2024050155 City of Hawaiian Gardens Citywide Catch Basin Connector Pipe Screen Inserts Installation, Project 111
2024050154 City of Hawaiian Gardens Joliet Avenue Fence Replacement, Project 109
2024050153 City of San Buenaventura Main Street Moves License Agreement and Fee Structure
2024050152 California Department of Transportation, District 10 (DOT) 10-1Q860; Sonora Maintenance Station Fencing
2024050151 San Diego Unified Port District San Diego Bay/SD Bay National Wildlife Refuge Caulerpa Prolifera Infestation Eradication Project
2024050150 Riverside County DPSS & RUHS-PH Carpet and Paint Renovation at 10281 Kidd Street, Riverside
2024050149 Riverside County (DPSS Harmony Haven Operational Construction and Safety Enhancement Projects, Beaumont
2024050148 Riverside County RUHS-ITF Emergency Water Damage Remediation
2024050147 Riverside County Riverside County District Attorney Room 220 Conversion Project, Riverside
2024050146 Riverside County Ben Clark Training Center Fire Prop Repair Project
2024050145 City of Hawaiian Gardens Norwalk Boulevard Signal Hardware Improvements - HSIP, Project 107
2024050144 Riverside County Ben Clark Training Center Modular Showers Project
2024050143 Riverside County Mead Valley Community Center Mechanical System Upgrade Project
2024050142 Los Angeles Department of Water and Power Well V817 Aquifer Test
2024050141 City of Norwalk Hermosillo Park Stormwater Capture and Park Rehabilitation Project
2024050140 California Department of Cannabis Control (DCC) KUSHMEN AND BAKEFIELDS ENTERPRISES, INC.
2024050139 City of Hawaiian Gardens Citywide Concrete Rehabilitation, Project 114
2013041016 City of San Diego 4970 Market Street
2024050138 City of Los Angeles Venice Beach Recreation Center - Donation and Installation of a Park Bench on Ocean Front Walk
2024050137 City of Los Angeles Echo Park Boathouse Café Concession – Approval of Agreement for the Operation and Management of Food and Beverage Concession
2024050136 City of Los Angeles Pio Pico Park and Underground Parking Structure Project
2024050135 City of Los Angeles Angel’s Gate Park – Maintenance Building Project
2024050134 City of Hawaiian Gardens Pioneer Park Renovation
2024050133 Department of Toxic Substances Control In Situ Thermal Remediation Work Plan, 2136 South Hathaway Street
2024050132 Riverside County TLMA First Amendment to the Lease Agreement with DBP 1-3 LLC, Palm Desert
2024050131 Eastern Municipal Water District (EMWD) PVRWRF Biosolids Loadout Facility Improvement and Vactor Truck Dump Station
2024050130 City of San Buenaventura Citywide Parklet Design Guidelines
2024050129 Saugus Union School District West Creek Academy School Improvements Project
2011022015 City of Riverbank Carbon Zero 1 Sustainable Aviation Fuel and Renewable Diesel Production Facility Addendum, Aemetis Advanced Products Riverbank Inc., Project Number N-1224324
2024050128 Eastern Municipal Water District (EMWD) MVRWRF Belt Filter Press Refurbishment Project
2024050127 Riverside County 1st Amendment to Lease with GPT Riverside DPSS Riverside
2024050126 Eastern Municipal Water District (EMWD) Hemet Water Filtration Plant Membrane Building Pipe Repair
2024050125 California Department of Fish and Wildlife, Marin Region 7 (CDFW) MS4 Discharge Bioaccumulation Monitoring in Benthic Invertebrates, Mytilus sp., and sportfish for LA County NPDES Stormwater Permit Compliance
2024050124 City of Escondido PL23-0284 Crossroadz Towing/Impound
2024050123 City of Elk Grove 9730 Kent Street Addition (PLNG18-089)
2024050122 City of Buena Park Site Plan No. SP-24-1
2024050121 City of Buena Park Conditional Use Permit No. CU-24-3
2024050120 San Benito County PLN230027 (Rural Home Enterprise)
2024050119 City of Eureka Camp Cooper and Camp Sequoia Environmental Education Camps
2024050118 California Department of Transportation, District 10 (DOT) 10-1P420; Livingston Landscape and Irrigation
2024050117 Santa Cruz County 241108
2024050116 City of Santa Rosa New Telecommunications Tower
2024050115 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Muscoy 90
2024050114 City of Banning City EV Fleet and Charging Infrastructure Upgrade
2021060494 City of Palmdale Zoning Ordinance Amendment 23-0003 (related to ZOA 21-007)
2024050113 City of Coachella Grapefruit Blvd Water Main under Whitewater River Project
2024050112 City of Brentwood Brentwood Orchard Grove North Subdivision
2024050111 City of San Bernardino 5th & Sterling
2024050110 San Luis Obispo County Tacconi Variance N-DRC2022-00034 (ED23-013)
2024050109 City of Calexico Jimenez Multi-Family Apartment Complex Zone Change and General Plan Amendment
2024030142 Napa County Red Dirt Grapes LLC., Vineyard Conversion #P22-00143-ECPA
2023120496 San Diego County Paseo Norte Senior Affordable Housing
2024020535 Tamalpais Union High School District Tamalpais High Schoo STEAM Building Replacement
2022010622 Merced Irrigation District Merced River Agricultural Diversion and Fish Habitat Enhancement Project - Cuneo (Streambed Alteration Agreement No. EPIMS-MER-44629-R4)
2022080060 Riverside County Majestic Freeway Business Center Phase II
2024050108 California Public Utilities Commission (CPUC) Notice of Proposed Construction (NPC): 2207-ZEUS-C-483BenjaminsRd
2024050107 City of Carlsbad CDP 2023-0054/V 2023-0010 (DEV2023-0135) - NORMANDY BEACH HOME (LOT 39)
2015092045 Port of Oakland Airport Perimeter Dike FEMA and Seismic Improvement Project
2024050106 Widren Water District Widren Water District Groundwater Quality, Supply, and Drainage Enhancement Program
2024050105 El Dorado County Texas Hill Reservoir Rezone and General Plan Amendment
2023120496 San Diego County Paseo Norte Senior Affordable Housing
2023080040 City of Berkeley 2128 Oxford Street Mixed-Use Project
2024050104 City of Perris OLC3 Ramona Expressway and Perris Boulevard Commercial Warehouse Project
2023100458 California Department of Fish and Wildlife, Administration Division (CDFW) I-15 Mojave Wildlife Crossings Restoration Project
2024050103 Contra Costa County #CDLP23-02015 – St. Patrick Parish Land Use Permit/Development Plan
2024050102 Humboldt County Resource Conservation District Greater Willow Creek Wildfire Resilience Project
2024050101 Contra Costa County #CDDP23-03032 – iBest Learning Center Development Plan
2024050100 Contra Costa County #CDDP23-03031 – 418 Colusa Avenue Kensington Design Review Development Plan and Variance
2024050099 California Department of Water Resources (DWR) California Aqueduct Milepost 51.04L Waterpipe Repair
2024050098 City of San Diego Nichols Street Pier Stairway
2024050097 Yuba County CEQA-24-0006 (Yuba County Sheriffs FLOCK Camera)
2024050096 City of Moreno Valley Geraldine Gibson Community Center- PEN21-0175 - Conditional Use Permit
2024050095 California Department of Forestry and Fire Protection (CAL FIRE) The Watershed Research and Training Center, “Southern Trinity Fire Resiliency Project” – USFS Trinity Post Fire Hazard Reduction and Salvage Project
2019039131 San Diego Unified School District Cubberley Elementary School Whole Site Modernization Project
2023100817 San Diego Unified School District George Walker Smith Education Center Project Notice of Determination
2024010967 Sonoma County Adobe Road and Main Street Intersection Improvement Project
2024050094 Contra Costa County Establish Medical/Dental Offices in Existing Office Building, County File #CDDP23-03035
2024050093 California Department of Transportation, District 3 (DOT) NEV 80 RUTTING 2
2024050092 San Bernardino County Lone Pine Canyon Road Maintenance Project
2024050091 Humboldt County Peavy Irrigation Well Permit
2024050090 Imperial County CUP23-0018/V24-0001/IS23-0022
2024050089 City of Adelanto Panther Ave Cannabis Facility (CUP 23-09 & LDP 23-11)
2023010225 City of Menifee Compass Northern Gateway Project
2024050088 City of Gridley SDP 1-24: DUTCH BROS
2024050087 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Kern County Raceway
2024050086 San Diego County GILLESPIE FIELD – FIFTH AMENDMENT TO INDUSTRIAL LEASE WITH VERIDIAM, INC. FOR SCHEDULED RENT ADJUSTMENT AND RELATED CEQA EXEMPTION (DISTRICT: 2)
2024050085 California Public Utilities Commission (CPUC) Sonic 2113 Sequoia - 1110 Broadway Ave
2024050084 City of Cupertino Permit # TR-2024-008
2024050083 City of Rialto 2720 S. Willow Avenue Development Project
2024050082 City of Lancaster Site Plan Review No. 23-002
2024050081 City of Cupertino Permit # R-2023-038, RM-2023-035
2024050080 San Bernardino Municipal Water Department (SBMWD) Meridian Sewer Lift Station Replacement Project
2024050079 City of Carlsbad CDP 2023-0052/V 2023-0009 (DEV2023-0135) - NORMANDY BEACH HOME (LOT 38)
2024050078 City of Carlsbad SDP 2023-0009/CDP 2023-0017 (DEV2023-0059) - MAPLE DUPLEX
2024050077 City of Cupertino Permit # DIR-2024-002
2024050076 City of Cupertino Permit # EXC-2022-004
2024050075 California Department of Fish and Wildlife, Central Region 4 (CDFW) American Unit Prescribed Fire
2024050074 City of Cupertino Permit # R-2022-054, RM-2022-041
2024050073 City of Rancho Cordova Countryside Neighborhood Street Rehabilitation Phase 1 Project
2024050072 City of Cupertino Permit # R-2023-022, RM-2023-022
2024050071 California Public Utilities Commission (CPUC) Notice of Proposed Construction (NPC): 2004DTSRPhase2-701-4thSt
2024050070 Davis Joint Union School District (DJUSD) Willett Early Childhood Education Expansion Project
2024050069 Davis Joint Union School District (DJUSD) North Davis Early Childhood Education Expansion Project
2024050068 City of Cupertino Permit # R-2023-037, RM-2023-033
2024050067 City of San Jacinto Lyon Avenue Project TTM 38468
2024050066 Nevada County Verizon Wireless Dog Bar Road Communication Tower Use Permit
2019012008 City of Oakland Downtown Oakland Specific Plan
1995121062 City of San Diego 920 Saturn Boulevard
2024050065 San Diego County Compassionate Emergency Solutions and Pathways to Housing Project: Grantville Safe Parking
2024050064 City of Cupertino Permit # DIR-2023-013
2024050063 California Department of Transportation, District 3 (DOT) Omega Curves Director's Order
2024050062 City of El Cajon South Avocado 5-lot Subdivision - TSM-2022-0008 & SP-2023-0003
2024050061 City of Los Angeles 1416 Gordon Street/ ENV-2023-6175-CE/ DIR-2023-6174-TOC-HCA
2024050060 San Diego County Market Street Affordable Housing Developer Disposition Agreement
2024050059 San Diego County Grantville Affordable Housing Project Developer Disposition Agreement
2024050058 San Diego County University Ave Demolition
2024050057 San Diego County 1501 And 1555 Sixth Avenue Exempt Surplus Land Dedication
2024050056 Mono County Cook domestic well construction
2023070286 Sonoma County Water Agency Sonoma Valley County Sanitation District System Protection Plan at Kohler & Sonoma Creek Crossing Project
2021060117 California Department of Transportation, District 3 (DOT) Yolo 80 Corridor Improvements Project
2024050055 Sacramento County PLNP2024-00012 Ramen 101 Type 41 On-Sale Alcohol (UPM)
2024050054 California Department of Water Resources (DWR) Yolo Bypass Wildlife Area Physical Improvements Projects (PIPs) - Geotechnical Exploration
2024050053 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-HUM-47015-R1 for Timber Harvesting Plan (THP) 1-23-00157-HUM
2024050052 Humboldt County Acquisition of Property - 802 Fourth Street, Eureka
2024050051 Sacramento County PLNP2020-00134 Watt Avenue Popeyes
2024050050 Department of General Services (DGS) Lease Renewal
2024050049 City of Los Angeles 14106 Ventura Boulevard
2024050048 Sacramento County PLER2023-00088 Rosemont Streetlights Phase 3
2024050047 Sacramento County PLER2023-00074 Rio Linda Area Streetlights Project
2024050046 San Diego County Ramona Sheriff Station
2024050045 City of San Buenaventura City of Ventura General Plan Update
2024050044 City of Los Angeles 14241 West Ventura Boulevard
2024050043 City of Los Angeles 2511, 2515, 2519 1/5, 2519 2/4 West 4th Street/ ENV-2023-6442-CE/DIR-2023-6441-TOC-HCA
2024050042 City of Los Angeles 911 North Pine Grove Avenue
2015102005 Humboldt County Water Diversions and Stream Crossing Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-46715-R1C
2022010622 Merced Irrigation District Merced River Agricultural Diversion and Fish Habitat Enhancement Project – Cowell 1 (Streambed Alteration Agreement No. EPIMS-MER-44619-R4)
2016112028 Mendocino County Foltz Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN-17129-R1C)
2024050041 City of Merced Branford Point Development Project
2024050040 City of San Diego Espinosa
2024050039 City of Parlier Guardrail Improvements Project
2024050038 City of Parlier Pedestrian Safety Improvements Project
2024050037 City of Eureka H and I Street - 1st and 2nd Street - Lane removal, Buffered Bike Lane and Diagonal Parking
2024050036 City of San Diego 9938 Mesa Rim Cannabis Production Facility 2
2024050035 City of Los Angeles 1500 West Adams Boulevard
2024050034 City of San Diego 9565 Heinrich Hertz Drive
2024050033 City of Vallejo Solano Ranch Project
2024050032 Running Springs Water District Vehicle & Equipment Storage Building Project
2024050031 Pebble Beach Community Services District Recycled Water Pipeline Cathodic Protection System Improvement Project
2024050030 Great Redwood Trail Agency (GRTA) Great Redwood Trail Project
2024050029 City of Hawaiian Gardens Tacos Carnitas Sahuyo
2024050028 City of Healdsburg Defensible Space Creation at Iverson-Gauntlett Mitigation Project
2024050027 Los Angeles County Department of Regional Planning 2140 Stunt Road
2024050026 Azusa Light and Water Department Azusa 4.0 MG Water Tank Project
2024050025 Los Angeles County Department of Public Works (DPW) Water Supply Assessment for the Fox Field East Project
2024050024 Los Angeles County Department of Public Works (DPW) Water Supply Assessment for the Avanti North Project
2024050023 California Department of Transportation, District 4 (DOT) Traffic Management System (TMS) Rehab
2024050022 California Department of Transportation, District 1 (DOT) Coastal MRLE Advance Mitigation Project
2022020707 City of Saratoga Ordinance No. 399 Amending Ch. 14 (Subdivisions) and Ch. 15 (Zoning) of the Saratoga City Code and Amending the Saratoga Zoning Map
2021090066 California Department of Transportation, District 6 (DOT) Kern 33 Culvert Rehabilitate Project
2022020707 City of Saratoga City of Saratoga Housing and Safety Elements, and 2040 General Plan Updates EIR
2024050021 Sacramento County PLER2024-00016 Lease Agreement No. 1847- 9750 Business Park Drive- Rancho Cordova, CA 95827
2024050020 Town of Corte Madera Paradise Drive Complete Streets Project
2024050019 Sacramento County PLER2024-00021 SMUD Easement for Electrical Facilities at Gerber Creek Drainage Channel
2024050018 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Sabrina Service Spillway Retrofit Project (Notification of Lake and Streambed Alteration, No. EPIMSINY-45119-R6)
2024050017 California Public Utilities Commission (CPUC) Notice of Proposed Construction (NPC): Intermountain Infrastructure Group, LLC (IIG) Cities of Los Altos and Sunnyvale, Santa Clara County
2024050016 California Public Utilities Commission (CPUC) Sonic 2130 ZULU A - 2665 PACIFIC COAST HWY
2024050015 Los Angeles County Fire Department NOE Santa Clarita Goat Fuel Reduction
2024050014 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Bishop Intake 2 Embankment Repair Project (Notification of Lake and Streambed Alteration, No. EPIMS-INY-45548-R6)
2024050013 Madera County North Fork Bicycle and Pedestrian Path
2024050012 Los Angeles County Department of Regional Planning Antelope Valley Logistics Center - West Project
1999062020 Placer County Community Development Resource Agency Placer Vineyards Segment A, Phase 1.1 (Streambed Alteration Agreement Notification No. 1600-2019-0139-R2) Major Amendment 1
2024050011 City of Bakersfield Site Plan Review - Proj no. - 24-60000086
2024050010 City of Foster City CIP712- Edgewater Park Softball and Soccer Synthetic Resurfacing
2024050009 City of Calistoga 33 Brannan St. Rowhomes
2024050008 City of Redding Churn Creek Lift Station Rehabilitation Project
2024050007 City of Palo Alto Fiber-To-The-Premises Project
2024050006 Nevada County Smith Tentative Parcel Map & Boundary Line Adjustment Project
2023100861 University of California, Berkeley Final Environmental Impact Report for the UC Berkeley Innovation Zone
2024020632 City of Los Angeles 1332 N. Fairfax Avenue (ENV-2023-6117-CE)
2024020631 City of Los Angeles 1346 N. Fairfax Avenue (ENV-2023-4984-CE)
2024050005 California Department of Parks and Recreation ROE to Pacific Gas and Electric for Installation of Platform-Mounted Regulator Bank Installation in State Parks Operations Yard (PN-006727)
2024050004 Ross Valley Sanitary District Lift Station 30 Heather Gardens Improvements Project
2024050003 City of Santa Clarita FY2023-24 Thermoplastic Lane Striping Program, Project No. M0154
2024050002 California Department of Water Resources (DWR) EDPP Surge Tank Road Grading
2024050001 City of Santa Clarita FY2023-24 Signalized Intersection Improvement Program, Project No. C0070
2024041333 City of Long Beach Bixby Park Bandshell and Park Improvements
2024041332 City of Fremont iCode ZAP (PLN2024-00100)
2024041331 California Department of Cannabis Control (DCC) SMAL GROUP, INC.
2024041330 City of Hesperia Primaco Shopping Center
2024041329 California Department of Water Resources (DWR) California Aqueduct MP 51.28R Crimson Pipeline Repair
2024041328 Bay Area Air Quality Management District (BAAQMD) CORTEVA AGRISCIENCE - PITTSBURG OPERATIONS- ISSUANCE OF AUTHORITY TO CONSTRUCT FOR INSTALLATION AND OPERATION OF A PORTABLE EMERGENCY STANDBY DIESEL FIRE PUMP
2024041327 California Department of Cannabis Control (DCC) Natures Healing Products LLC
2024041326 California Department of Cannabis Control (DCC) Kuda Bros Distro, LLC
2024041325 Sonoma County Permit ACO24-0036
2024041324 California Department of Cannabis Control (DCC) Coachella Valley Green Dragon
2024041323 California Energy Commission Evaluation of Long Duration Energy Storage Technologies
2022060263 Ventura County Pressure Zone 538 Reservoir Replacement Project
2024041322 California Department of Transportation, District 1 (DOT) HUM 36 Emergency Project
2024041321 Sonoma County Permit ACO24-0022
2024041320 Humboldt Bay Municipal Water District Form 1707 Petition For Change - Water Rights
2024041319 City of Redding Redding Area Bus Authority (RABA) and Redding School of the Arts Transportation Agreement 2023-2024
2024041318 Sonoma County Permit ACO23-0101
2024041317 Ventura County Permit Adjustment to Conditional Use Permit (CUP) No. 1776, Case No. PL23-0139
2013022043 El Dorado County Village of Marble Valley Specific Plan
2024041316 City of Redding Sustainable Groundwater Management Act (SGMA) Implementation Grant
2024041315 City of Redding Redding Area Bus Authority (RABA) Service Area Modifications
2024041314 Sonoma County Permit ACO23-0092
2024041313 California Department of Transportation, District 8 (DOT) SBd 38 Pavement Rehab
2024041312 City of Placerville Giovanni Drive Sewer Main Project
2024041311 California Department of Forestry and Fire Protection (CAL FIRE) CAL FIRE TCU Baseline Kitchen Facility Improvement
2024041310 California Department of Water Resources (DWR) SBA Underchute Cleanout, Tree Removal, and Mowing (OM-DFD-2024-013)
2024041309 City of Citrus Heights 5740 San Juan Avenue Parcel Map
2024041308 California Department of Parks and Recreation Electric Vehicle Supply Equipment Project at McClellan
2024041307 City of Citrus Heights Mariposa Subdivision
2024041306 Port of Redwood City Port of Redwood City Ferry Terminal Project
2024041305 California Department of Forestry and Fire Protection (CAL FIRE) Arnold Fire Station PG&E Project
2018122049 Trinity County Penthouse Farms LLC, Kamila Hampson
2018122049 Trinity County Trinity Flavor, LLC
2024041304 City of Los Angeles Sidewalk Repair Rebate Program - 3723 W Revere Avenue
2024041303 San Diego County GILLESPIE FIELD – SPECIAL EVENT PERMIT FOR CIVIL AIR PATROL
2024041302 City of Los Angeles Sidewalk Repair Rebate Program - 3723 W Revere Avenue
2024041301 City of Los Angeles Sidewalk Repair Rebate Program - 8232 S Tuscany Avenue
2018122049 Trinity County Herbal Dreams Garden, LLC
2024041300 City of Colusa RHF LLC
2024041299 California Department of Transportation, District 4 (DOT) Repair Sinkhole and Replace Damaged Drainage System
2024041298 California Department of Water Resources (DWR) Villa Park Dam, Dam Number 1012
2024041297 Kings County CUP 22-06 (Thomas Compost)
2018122049 Trinity County TREGRITY FARMS LLC
2022040061 City of Oakland 3600 Alameda Avenue Project
2018122049 Trinity County TREGRITY FARMS LLC
2018122049 Trinity County WEST COAST NATIVE GROWERS, LLC
2018122049 Trinity County HealthPhax
2024041296 City of Elk Grove Madeira Ranch Racquet Park Shade Structure (PLNG24-002)
2024041295 City of San Jose ER24-006 Reach Code Update
2024041294 California Department of Forestry and Fire Protection (CAL FIRE) 8GG22622; FWS Forestry Services California, LLC, McKinney Fire Reforestation: Acer Klamath Forest
2024041293 Western Municipal Water District Mills Gravity Line Eight Easements Maintenance
2024041292 California Department of Transportation, District 4 (DOT) Santa Clara Route 9 and US 101 Middle Broad Band Network (BMMN) Project
2024041291 California Department of Transportation, District 3 (DOT) 03-0N610 Colusa 5 Middle-Mile Broadband Network
2024041290 City of Danville Town of Danville Osage Station Park Pickleball Court Development
2005062001 City of Lincoln Liberty at Lincoln Clubhouse
2024041289 California Department of Transportation, District 3 (DOT) Safety Improvements
2024041288 San Diego Unified Port District Right of Entry to Honor Flight San Diego for Vehicle Parking
2024041287 Solano County Department of Resource Management Medvitz Sheepdog Trial
2024041286 Santa Clara County Moody Gulch/ Summit Road Vegetation Treatment Project
2024041285 City of Beverly Hills 244-256 North Clark Drive - Development Plan Review, Conditional Use Permit, R-4 Permits
2022120136 California Department of Transportation, District 1 (DOT) 0H240 HUM 254 Culvert Rehab Project Initial Study Negative Declaration
2024041284 City of Fresno Development Permit No. P23-02377
2024041283 San Diego Unified Port District Right of Entry License Agreement to San Diego Audubon Society for Habitat Restoration in Coronado
2024041282 Inland Empire Utilities Agency Hickory Basin Monitoring Well Project, Project EN23067
2024041281 City of Redding License Agreement with Western Area Power Administration CWAPA)
2024041280 Western Municipal Water District Woodcrest-Rinehart Acres Waterline Relocations
2024041279 California Department of Transportation, District 3 (DOT) 02-4J041 Siskiyou and Shasta 5 Middle-Mile Broadband Network
2024041278 Nevada County PLN23-0070 Shaffer Map Amendment
2024041277 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Cannibal Island Restoration Project (Project)
2024041276 City of Carlsbad CDP 2024-0005 - LABOUNTY ADU
2024041275 State Water Resources Control Board, Division of Water Quality TD1978806 Glanville Road Anchor Replacement Project
2024041274 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Gossien Bear River Wet-Crossing Project (Lake or Streambed Alteration Agreement No. EPIMSHUM-39925-R1)
2024041273 Stanislaus County PLN2024-0016 - Atwal Properties
2024041272 California Tahoe Conservancy 080-154-020/ 1170 Prospector Trail
2024041271 California Tahoe Conservancy 033-781-006/ 976 Onnontioga Street, South Lake Tahoe, CA 96150
2024041270 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Coastal Pelagic Species Trawl
2024041269 City of Sacramento American River One Project (DR22-238)
2024041268 State Water Resources Control Board El Campo No. 2 (South) Reservoir Replacement Project
2024041267 City of Santa Clarita Transit Maintenance Facility HVAC Upgrades, Project No. M1042
2024041266 City of Santa Clarita FY2023-24 Overlay and Slurry Seal Program, Project No. M0153
2024041265 San Diego Unified Port District Topgolf Geotechnical and Fault Hazard Investigation
2024041264 San Diego Unified Port District Tideland Use and Occupancy Permit Renewal to Juniper-Front Community Garden, Inc. for a Recreational Garden
2024041263 San Diego Unified Port District Maritime Museum of San Diego Dolphin Replacement
2024041262 City of Los Angeles 8232 S Tuscany Avenue, Playa Del Rey, CA 90293
2024041261 San Diego Unified Port District Gator By The Bay
2024041260 California Public Utilities Commission (CPUC) Sonic 2004DTSRPhase2.50OCS
2024041259 City of Mendota City of Mendota Application No. 24-03
2024041258 San Diego Unified Port District Underwater Sound Assessment from Crowley Tugs
2024041257 California Department of Transportation, District 2 (DOT) 02-0K150 Plumas 70 Landslide
2024041256 City of Los Angeles Sidewalk Repair Rebate Program - 1057 S Ridgeley Dr
2024041255 City of Clearlake Administrative Use Permit AUP 2023-02 and Categorical Exemption CE 2023-09
2024020211 Feather River Air Quality Management District 28007 Lakeside Colonial Chapel
2024041254 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-47779-R1 for Timber Harvesting Plan (THP) 1-24-00006-MEN
2017061007 Los Angeles County Metropolitan Transportation Authority (LSCMTA) West Santa Ana Branch Transit Corridor
2024041253 Tulare County Special Use Permit No. PSP 24-010 – Natalie Oliver
2024041252 Kern County (a) Amendment of Zoning Map 101, Zone Change Case No. 206; (b) Lot Line Adjustment No. 16-23
2024041251 San Joaquin Valley Air Pollution Control District Rule Amendment 4905 (Natural gas-Fired, Fan-Type Central Furnaces)
2024041250 Tulare County Tentative Parcel Map No., PPM 23-053/Zone Variance No. PZV 23-064 - Welbaum
2024041249 California Fish and Game Commission (CDFGC) Testing and commercial use of pop-up fishing systems in the California Dungeness crab and rock crab fisheries
2024041248 City of Garden Grove Conditional Use Permit No. CUP-260-2024
2024041247 Kern County Amendment of Zoning Map 102-21, Zone Change Case No. 85
2024041246 Tulare County Cutler Park Paving Project
2024041245 San Diego County A RESOLUTION TRANSMITTING THE ANNUAL REPORT OF THE COUNTY'S MAINTAINED ROADS - 2023 TO THE STATE DEPARTMENT OF TRANSPORTATION AND RELATED CEQA FINDINGS
2024041244 City of Los Angeles 6130 Laurel Canyon Boulevard, Los Angeles, CA
2024041243 City of Los Angeles 10537 Whipple Street, Toluca Lake, CA
2024041242 Tulare County Tentative Parcel Map No. PPM 24-003
2024041241 California Department of Parks and Recreation Replace Historic Cedar Shake Roofs
2023080091 City of Palm Springs Palm Springs Fulfillment Center
2024041240 City of Indio Indio Gateway
2024041239 Caruthers Community Services District West Side Storage Tank Project
2024041238 Oceano Community Services District Waterline Improvement Project
2024041237 City of Los Angeles Sidewalk Repair Rebate Program - 1309 N Detroit St
2024041236 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-46160-R1 for Timber Harvesting Plan (THP) 1-23-00137-MEN
2024041235 City of Davis 2023 Speed Hump Installation Project, CIP No. ET87823
2024041234 West Kern Water District (WKWD) Water Pipeline Replacement-Highway 119, Dustin Acres, Project #24-1301
2024041233 City of Redding Sustainable Groundwater Management Act (SGMA) Grant Administration
2024041232 Kern Union High School District Kern Valley High School: Building & Site Demolition
2024041231 City of Los Angeles Sidewalk Repair Rebate Program – 1309 N Detroit St
2024041230 Kern Union High School District Career Technical Education Center: Shade Structures
2024041229 San Joaquin Valley Air Pollution Control District Proposed Ozone Contingency Measures State Implementation Plan Revision for the 2008 and 2015 8-Hour Ozone Standards
2019059099 California Department of Transportation, District 8 (DOT) Interstate 10 Repaving Project (Post Mile 104.90 – 134.00) (California Endangered Species Act Incidental Take Permit (ITP) No. 2081-2019-032-06 Major Amendment
2024041228 City of Moreno Valley Linwood Rose Apartments
2024041227 Kern Union High School District North High School: Relocatable Classroom Buildings
2024041226 Kern Union High School District Centennial High School: Baseball Scoreboard
2011031049 City of Los Angeles Arena Freeway Sign
2024041225 City of Benicia Flock Camera Installation - #50 CA-780 (on ramp) Westbound, 1500 5th Street, Benicia CA
2024041224 San Dieguito Union High School District Torrey Pines High School New Aquatic Center
2024041223 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Exelixis Inc., Alameda, California
2024041222 City of San Juan Capistrano Conditional Use Permit (CUP) 23-007; Honey Bee Apiaries – Allen Residence
2024041221 City of Clearlake Clearlake Directional/Way Finding Signage
2024041220 City of Fresno McKinley Avenue Widening, Marks to Hughes
2018122049 Trinity County Water Diversion for Cannabis Cultivation (Lake or Streambed Alteration Agreement No. EPIMS-TRI-09312-R1)
2024041219 Riverside County PPT 210132 & APD 220002 - Austin Vineyards
2024041218 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Baily Road Washout (CA-EXP 0050) Project (Notification of Lake or Streambed Alteration, No. EPIMS-SBR-42590-R6)
2008062001 City of Antioch Buchanan Crossings Phase II Project
2024041217 City of Hanford CUP0004-23; SPR0089-24
2024041216 Fresno County Initial Study No. 8403 and Unclassified Conditional Use Permit No. 3764
2024041215 Santa Cruz County 241065
2024041214 South Coast Water District Niguel Shores Water Service Replacements Project
2024041213 City of Rancho Santa Margarita FY 23-24 Annual Residential Slurry Seal
2018122049 Trinity County Emerald Choice Operation and Maintenance of Diversion and Crossings (Lake or Streambed Alteration Agreement No. EPIMS-TRI-43698-R1I)
2024041212 City of Los Angeles Sidewalk Repair Rebate Program - 1132 Lakme Ave
2024041211 California State University, Sacramento (CSUS) WELL Basketball Bleachers
2024041210 City of Rancho Santa Margarita City Hall & BTRCC Interior LED Lighting Conversion
2024041209 City of Los Angeles Sidewalk Repair Rebate Program – 1132 Lakme Ave
2024041208 City of Los Angeles Sidewalk Repair Rebate Program - 12031 N Youngdale Ave
2024041207 City of Los Angeles Sidewalk Repair Rebate Program - 12031 N Youngdale Ave
2024041206 California Department of Transportation, District 5 (DOT) Guadalupe Active Partnership for Signalization and CAPM to Santa Maria (GAPS-CAPM)
2024041205 California Department of Transportation, District 4 (DOT) Bridge Seismic Restoration
2024041204 California Department of Fish and Wildlife, Central Region 4 (CDFW) Arroyo Grande Creek Stream Gauge Modification Project (Request No. 1652-2024-068-001-R4)
2015102005 Humboldt County Keenan Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-44399- R1)
2024021045 Mendocino County CDP_2023-0039 (Wahlberg)
2024041203 Mendocino County MS_2022-0001 (Admoni)
2024041202 City of San Juan Capistrano Architectural Control (AC) 23-002 and Grading Plan Modification (GPM) 23-009; Heritage Barbeque Phase 2 Expansion
2024041201 Stockton East Water District McGurk Low-Water Crossing Replacement Project (Project)
2024041200 Alameda County Water District (ACWD) Resolution No.24-015 of Board of Directors of ACWD Levying a Replenishment Assessment
2024041199 San Bernardino County Deaerator Replacement
2024041198 City of South Lake Tahoe Prezoning, General Plan Amendment, and Initiation of Proceedings for Cleanup Annexation Scenario Improvements Project
2024041197 Judicial Council of California San Benito County Superior Court Solar Project
2024041196 Judicial Council of California The Robert M. Falasco Justice Center Solar Project
2024041195 Judicial Council of California Kings Superior Court Solar Project
2024041194 Judicial Council of California South County Justice Center Solar Project
2024041193 Judicial Council of California Sutter County Superior Courthouse Solar Project
2024041192 Judicial Council of California North Butte County Courthouse Solar Project
2024041191 Judicial Council of California San Bernardino Justice Center Solar Project
2024041190 City of Elk Grove Lilly at Poppy Meadows MHP (PLNG24-001)