Recent Postings

 

431 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025050760 United States Department of Agriculture (USDA) Black Rascal Creek Watershed Plan and Environmental Assessment
2025050759 Marin County Flood Control and Water Conservation District Marin City Pond Pump Station Flood Reduction Project
2025050758 City of Los Angeles 8100-8600 W. McGroarty Street, 10000 N. McVine Terrace 91040
2024060038 San Diego Association of Governments Updated NOP of a Draft EIR for the LOSSAN SDLRR Project
2025050757 City of Tracy Tracy Dual Hotels
2025050756 City of Shafter General Plan Amendment 23-39 and Zone Change 23-72 (Cesar Chavez Multi-Family)
2025050755 Placer County Ralston-Lofholm MLD (PLN23-00011)
2025050754 California Department of Conservation (DOC) 689821_Aera_UIC
2025050753 California Department of Conservation (DOC) 676214_Group_CRPC_UIC
2025050752 California Department of Cannabis Control (DCC) Velvet Fog Cannabis Co., Inc.
2019039131 San Diego Unified School District Sunset View Elementary School - Whole Site Modernization Project
2025050751 California Department of Cannabis Control (DCC) TruLeaf, Inc.
2025050750 City of Carmel-by-the-Sea DS 24207 (Hermle- Collins)
2025050749 City of Carmel-by-the-Sea DS 24208 (Hermle- Collins)
2025050748 California Department of Parks and Recreation Bike Station Installation
2025050747 City of Carmel-by-the-Sea DS 24209 (Hermle- Collins)
2025050746 California Department of Cannabis Control (DCC) Lexington Meadows Creek Corp
2025050745 California Fish and Game Commission (CDFGC) Recreational Take of Barred Sand Bass
2009112006 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Howard Slough Water Control Structure Replacement Project
2025050744 City of Fresno Environmental Assessment No. P20-00213/P22-03749/P23-03173
2019039131 San Diego Unified School District Grant UTK-8 School Whole Site Modernization Phase II Project
2020060425 City of Santa Clara FREEDOM CIRCLE FOCUS AREA/ GREYSTAR GENERAL PLAN AMENDMENT
2025050743 City of Atascadero SBDV25-0029 - Preliminary Lot Line Adjustment Map
2023060245 City of Los Angeles Del Norte four (4) Single-family residences
2025050742 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) City of Ukiah Recycled Water Project - Phase 4 (Notification of Lake or Streambed Alteration, EPIMS Notification No. EPIMS-MEN-41582-R1C)
2025050741 City of Long Beach Site Plan Review (App. No. 2311-07)(SPR23-111)(PLNE56179)
2025050740 California Department of Water Resources (DWR) Watercraft Inspection, Decontamination, and Seal Check Program
2015102005 Humboldt County 2015102005 - Medical Marijuana Land Use Ordinance - Phase IV
2025050739 California Department of Conservation (DOC) 698076_Macpherson_UIC
2025030429 Santa Monica-Malibu Unified School District Franklin Elementary School Campus Plan Project
1992101099 San Diego County International Industrial Park (IIP) TM 5549 Project (401 WQ Certification)
2025050738 City of San Rafael 930 Irwin Street Residential Project
2025050737 City of Los Angeles 934 7 Wayside / ZA-2023-8487-ZAD
2015051054 City of Long Beach 1445 Judson Avenue (PECC 03-25) (City of Long Beach General Plan Land Use Element (LUE) and Urban Design Element (UDE) [SCH #2015051054]
2025050736 City of Newport Beach Temporary Fire Station No. 1 (PA2025-0031)
2025050735 City of Cupertino Permit# M-2024-002, ASA-2024-002, TR-2024-023
2025050734 City of Anaheim Development Application No. 2024-00057 – Camino Grande Villas
2025050733 City of Anaheim Development Application No. 2024-00017 – Meritage Homes Tentative Tract Map No. 19335
2025050732 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Middle Creek Instream & Flood Habitat Enhancement Project
2025050731 City of Los Angeles 847-849 North Detroit Street/ ENV-2023-6180-CE/ AA-2023-6178-PMLA-SL-HCA
2024110046 Alvord Unified School District La Sierra High School Track and Field Project
2022010079 City of Elk Grove Grant Line Road Construction Aggregate Production and Recycling Facility Amendment (PLNG24-016)
2025020146 City of Modesto Martin Tivoli Subdivision
2025030616 Placer County Grace Park
2025050730 City of Orange Bridge Preventive Rehabilitation/Repair
2025050729 San Luis Obispo County Meridian Fire Station - Water System Improvements; 350204 / ED25-0100
2025050728 Tulare County Domestic Well for the Ignacio Madriz Property (CEQ 25-003)
2015111060 City of Moraga Rugby Clubhouse and Athletic Field Lighting Project
2025050727 California Department of Water Resources (DWR) Delta Pipeline Improvements Project
2025050726 City of Fremont Walnut Avenue Bikeway Phase 2 Improvement Project (PWC9100A)
2025050725 California Department of Transportation, District 3 (DOT) Maxwell SB SRRA Rehab
2025050724 City of Gilroy FY25 Citywide Pavement Rehabilitation Project
2025050723 San Bernardino County County Service Area 70 R-34 Big Bear Road Paving Project
2025050722 California Department of Transportation, District 3 (DOT) Middle-Mile Broadband Network Hub Shelter No. 16
2025050721 City of Bakersfield Site Plan Review 24-0095
2018111017 City of Bakersfield Planned Development Review No. PP-PDRN-24-0005
2025050720 City of Bakersfield PP-ZM-24-0005
2025050719 Del Norte County Pulikla Tribe Water Tank Replacement
2025050718 City of Bakersfield Director Review and Approval 25-0009 and Zone Modification 25-0001
2025050717 East Bay Municipal Utility District (EBMUD) Castaneda Pumping Plant Power Reliability Project
2024070884 Santa Barbara County Rancho Luis Equestrian Facility
2025030500 Hope Elementary School District Hope Elementary School Gymnasium/Classroom Building Project
2025050716 City of Westminster Case No. 2023-0670 – True Life Westminster Mall Townhomes
2025050715 Monterey County Well Permit 25-000447
2025050714 California Department of Transportation, District 7 (DOT) 07-25-6-BB-0336 MMBN Arcadian Infracom 2 Joint-Build Project
2025050713 City of Downey Planned Sign Program
2025050712 California Wildlife Conservation Board (WCB) Wilson Meadow Restoration Maintenance Project
2025050711 California Wildlife Conservation Board (WCB) Wet Meadow Springs Restoration Maintenance Project
2025050710 California Wildlife Conservation Board (WCB) Wet Meadow
2025050709 California Wildlife Conservation Board (WCB) Walton Cabin Springs Restoration Maintenance Project
2025050708 California Wildlife Conservation Board (WCB) Femmons Meadow Restoration Maintenance Project
2025050707 City of Norwalk Director Approval Request No. 2025-04
2025050706 California Wildlife Conservation Board (WCB) Thompson Meadow Restoration Maintenance Project
2016021099 City of Fontana Master Case No. 25-0011 and Municipal Code Amendment No. 25-0001
2007042070 City of Sacramento Delta Shores East Village 1 & 2 (DR24-153)
2024101127 City of Santee Safety Element Update
2021110379 City of Menifee Notice of Determination for Northern Gateway Logistics Center PLN23-0040
2021030571 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) R-411 L-300A MP 0.69 Span Support Protection (Lake or Streambed Alteration Agreement No. EPIMS-SBR-56705-R6)
2025050705 California Wildlife Conservation Board (WCB) Reynolds E & F Meadow Restoration Maintenance Project
2025050704 Sonoma County Permit ACO25-0067
2025050703 Sonoma Resource Conservation District North Bay Forest Improvement Program -- Westwood Lane
2025050702 Sonoma Resource Conservation District Montini Open Space Preserve Prescribed Burn
2025050701 City of Lake Forest General Plan Conformance (GPC) 04-25-5794
2025050700 California Department of Water Resources (DWR) Statewide Monitoring Network Modernization Project: Dudleys Station Upgrade
2025050699 Monterey County Well Permit #25-000235
2025050698 Santa Barbara County Public Works Department Resource Recovery and Waste Management Div. Establishing Benefit Assessments for County Service Areas 3, 31, and the Santa Barbara North County Lighting District for Fiscal Year 2024-2025
2025050697 City of Rancho Mirage Extension of Time for Tentative Tract Map No. 38224 (Planning Case No. ET25-0001)
2025050696 City of Rancho Mirage AB 2140 Safety Element Update - Environmental Assessment Case No. EA24-0011 and General Plan Text Amendment Case No. GPTA24-0001
2025050695 Laguna County Sanitation District County Service Area 12 (Mission Canyon Sewer District), Sewer Service Charges and Sewer Connection Charges -Fiscal Year 2025-2026
2025050694 Madera County Cedar Valley Mutual Water Company Drinking Water Test Well Project
2025050693 Napa County P24-00323 Saghi Mey Vineyards - ECPA Track 1
2025050692 San Joaquin County PA-2400533 (TA)
2025050691 Fresno County ER No. 8707 - Tenant Improvements, 200 W. Pontiac Way
2025050690 California Department of Conservation (DOC) 698178_CRPC_UIC
2025050689 City of Rancho Mirage Zoning Text Amendment Case No. ZTA25-0001
2025050688 San Joaquin Valley Air Pollution Control District Proposed Amendments to Regulation Ill - Fees: Rules 3010, 3020, 3030, 3050, 3060, 3070, 3110, 3135, 3140, 3147, 3150, 3155, 3180, 3190, and 3901.
2025050687 Monterey County Well Permit #25-000453
2025050686 California Department of Conservation (DOC) 676210_Group_CRPC_OG
2025050685 Elsinore Valley Municipal Water District Back Basin Ground Water Treatment Plant Chemical Pipe Upgrades
2025050684 City of Rancho Cordova SF Supermarket USP - Project No. PLND-1024-0111
2025050683 City of Santee Extra Space Storage
2025050682 City of Agoura Hills Agoura Hills 2025 Transportation Impact Fee Update, Nexus Study, and Capital Improvement Program
2025050681 California Department of Conservation (DOC) 695849_Thums_UIC_Final
2025050680 California Department of Transportation, District 7 (DOT) Beach Streets Bike and Pedestrian Event
2025050679 Placer County Community Development Resource Agency PLN23-00273 Mraz Forster– Minor Boundary Line Adjustment
2025050678 Placer County Community Development Resource Agency PLN20-00210-EOT001 Mountain Shadows Retreat Minor Use Permit and Variance – Extension of Time
2025050677 City of Bakersfield Site Plan Review 24-60000376
2025050676 City of South Gate 8530 Alameda Street - Engle Settlement Agreement
2025050675 Placer County Community Development Resource Agency PLN25-00077 Berry Front Setback Variance
2025050674 Placer County Community Development Resource Agency PLN24-00313 Mora – Design Review
2025050673 City of Benicia Storage Star Facility Project
2025050672 Mendocino County MS_2024-0003 (Delahoyde)
2024080571 City of Encinitas Ocean Bluff Residential Project
2016122043 City of Novato 100 Wood Hollow Residences
2025050671 Del Norte County Tedsen Rezone (R2302C) RCA-1 to RCA-2(w) & (wb)– APN 112-172-013 & 112-172-014
2019080009 Irvine Ranch Water District Syphon Reservoir Improvement Project
2016102025 City of Eureka Waterfront Eureka Plan
2025050670 City of Tulare Santa Fe West Subdivision
2025050669 Union Sanitary District 800-564: Switchboard No.3 and MCC No. 25 Replacement Project
2025050668 University of California, Davis Campus Security Management System Phase 2 - Lecture Halls
2025050667 City of Menifee General Plan Consistency Determination for the Capital Improvement Program (CIP)
2025010334 City of Temecula Bedford Court Development PA23-0280, AP23-0204, PA23 0197, PA23-0 1 98, and PA24-0348
2025050666 City of Rancho Cucamonga Alta Loma 8
2025050665 Placer County Community Development Resource Agency PLN24-00393 T-Mobile Monopole Facility Colocation
2004041108 City of Menifee CANTALENA - TR PLN24-0235 (TTM No. 38682), TR PLN22-0043 (TTM No. 38372) and PP PLN22-0202
2025050664 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Adult Transport and Release Pilot Study to Inform the North Yuba River Spring-run Chinook Salmon Reintroduction Program
2025050663 City of Los Angeles CIELO/ ENV-2024-8158-CE/ ZA-2024-8157-MPA/
2025050662 City of Victorville American Jerky Company Dog Treat Manufacturing Plant
2025050661 City of Rancho Cordova Palace Shine Hand Car Wash Conditional Use Permit
2025030999 California Energy Commission SVY03A Data Center Campus
2025050660 Sonoma County Permit ACO25-0072
2023070241 City of Brea DJT4 Parcel Delivery Facility Project
2025050659 California Department of Forestry and Fire Protection (CAL FIRE) Oz Timber Harvesting Plan 4-24-00183-CAL (Streambed Alteration Agreement EPIMS Notification No. EPIMS-CAL-57101-R2)
2025050658 City of El Monte MUP No.12-2024 | 10423 Valley Boulevard D1
2025050657 Sonoma County Permit AC025-0047
2022090276 City of Santa Cruz Santa Cruz Downtown Plan Expansion
2015102005 Humboldt County Medical Marijuana Land Use Ordinance-Phase IV
2025050656 City of Fremont Mowry Avenue Pump Station Improvements Project
2025050655 California Wildlife Conservation Board (WCB) Reynolds Complex C Restoration Maintenance Project
2025050654 Fresno Unified School District Bus Wash Facility Improvements
2025050653 City of El Monte MUP No. 14-2025
2025050652 California Department of Forestry and Fire Protection (CAL FIRE) Crockett Timber Harvesting Plan 4-24-00165-CAL (Streambed Alteration Agreement EPIMS Notification No. EPIMS-CAL-57099-R2)
2022060549 City of San Ramon San Ramon 2040 General Plan - Downtown Mixed Use – North (DMU-N) Sitewide Floor Area Ratio (FAR) Amendment (GPA 2024-0001, TA 2024-0003, ENVR 2025-0001)
2025050651 City of El Monte TTM No. 84369, DR No. 3-2023, and DLZC Nos. 1-2023 and 3-2024
2021070157 Central Valley Flood Protection Board Minor Alteration No. WA2022013 - Climate Resiliency Project: Geotechnical Investigations
2005021012 City of Santa Clarita Newhall Mixed-Use Project: Master Case 24-134
2025050650 City of El Monte TTM No. 84589/SUB4-2024 & DR 7-2024
2025050649 City of Los Angeles DCR CORE RECORD NO. 200078
2025050648 Coachella Valley Water District (CVWD) Third Amendment to the Delivery and Exchange Agreement between MWD and CVWD for 35,000 acre-feet
2025050647 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Aum Water Diversion Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-43040- R1C)
2025050646 California Wildlife Conservation Board (WCB) Reynolds A, A 1-4 Meadow Restoration Maintenance Project
2025050645 Coachella Valley Water District (CVWD) Irrigation Lateral 123.45-1.3-2.2 Division Box and Pipeline Replacement
2025050644 California Wildlife Conservation Board (WCB) Rackerby Jack Restoration Maintenance Project
2025050643 Coachella Valley Water District (CVWD) Water Reclamation Plan #4 Pond 2A Liner Replacement
2015102005 Humboldt County Medical Marijuana Land Use Ordinance--Phase IV
2015102005 Humboldt County Medical Marijuana Land Use Ordinance--Phase IV
2025050642 California Wildlife Conservation Board (WCB) Meadow 1751 Restoration Maintenance Project
2025050641 California Wildlife Conservation Board (WCB) 2N55 Meadow Restoration Maintenance Project
2025050640 City of Bakersfield Site Plan Review PP-SPR-25-0028 (6004 Winter Ridge Drive)
2025050639 California Department of Transportation, District 7 (DOT) 07-25-6-BB-0435 MMBN Lumen Joint-Build Project
2025050638 California Department of Transportation, District 7 (DOT) 07-25-6-BB-0338 MMBN Arcadian Infracom 2 Joint-Build project
2025050637 City of Santa Ana CUP - Costa Azul ABC Type 47
2025050636 San Bernardino County National Trails Highway Emergency Culvert Cleaning
2025050635 Huntington Beach City School District HVAC Modernization Project
2025050634 California Wildlife Conservation Board (WCB) Indian Springs Meadow Restoration Maintenance Project
2024081424 Long Beach Community College District Long Beach Community College Liberal Arts Campus & Athletic Sports Complex Project
2025050633 City of Los Angeles 9301 North Tampa Avenue, Unit 128/ ENV-2024-0435-CE/ ZA-2024-0434-CUB
2025050632 California Wildlife Conservation Board (WCB) Fahey Meadow Restoration Maintenance Project
2022020363 City of Anaheim City of Anaheim General Plan Focused Update
2006091093 City of Corona Rough Grade Permit 25-00013 (PWGP25-00013)
2015102005 Humboldt County Medical Marijuana Land Use Ordinance-Phase IV
2024080429 Sonoma County Regional Parks (SCRP) Russian River Parkway Project
2025050630 City of Santa Ana Benchmark
2025050629 Town of Paradise Skyway/Pentz Intersection Improvements Project
2025050628 City of Santa Rosa Garage Hoist Purchase and Installation
2025050627 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 4283
2025050626 Lake County Williams Project
2025050625 City of Cotati Redwood Row
2025050624 San Joaquin County Kingdon Area Roads Resurfacing
2025050623 City of Bakersfield Site Plan Review PP-SPR-24-0034
2025050622 California Department of Water Resources (DWR) Additional Erosion Repairs in Pool 23 2025
2015102005 Humboldt County Medical Marijuana Land Use Ordinance--Phase IV
2025050620 California Department of Parks and Recreation Geotechnical Investigation for Grove and Plaza Expansion
2025050619 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) 451 Ward Placer Place Diversion
2025050618 California Department of Cannabis Control (DCC) Sun Coast Bloom, LLC
2025050617 California Department of Cannabis Control (DCC) Patrick Murphy
2025050616 California Department of Cannabis Control (DCC) Luis Daniel Fajardo Farias
2025050615 State Water Resources Control Board, Division of Water Rights Water Right Permit Application A027988
2025050614 California Department of Cannabis Control (DCC) Russell Ave Corp
2025050613 California Department of Cannabis Control (DCC) Cali Creamery, LLC
2025050612 California Department of Cannabis Control (DCC) All Season Organics, LLC
2025050611 City of Santa Cruz lntertie Orthophosphate Feed System
2006071134 City of Santa Paula The Santa Paula Street Bridge Crossing Project (Streambed Alteration Agreement No. EPIMS-VEN- 46895-R5)
2025050631 Mendocino County U_2024-0004 Celco Partnership dba Verizon Wireless Cellular Antenna Construction
2025050621 Ventura County Waterworks District No. 19 Well No. 4 Rehabilitation
2022030286 City and County of San Francisco San Francisco Gateway Project
2025050610 Ross Valley Sanitary District Palm/Mann/Cypress Gravity Sewer Improvements Project (#959)
2025050609 Fresno County Council of Governments Fresno Council of Governments 2026 Regional Transportation Plan/Sustainable Communities Strategy
2025050608 California Department of Conservation (DOC) 689573_Aera_UIC
2013031036 City of Lancaster GPA 11-03, ZC 11-03, CUP 11-09, and VTTM 71563
2022100369 City of Lancaster Tentative Tract Map No. 53642/ Conditional Use Permit No. 22-08
2022080668 City of Palmdale Tentative Parcel Map 83915, Site Plan Review 22-013, and Environmental Impact Report 23-001
2025050607 California Department of Conservation (DOC) 693688_CREH_OG
2025050606 San Joaquin County Koster Road Resurfacing
2017032025 Shasta County Shasta County Service Area (CSA) 17 Wastewater Collection and Treatment Improvement Project
2009081079 Port of Long Beach Adoption of Ordinance Finding and Determining the Public Interest and Necessity for Acquiring and Authorizing the Condemnation of Real Property Interest
2025050605 Vacaville Unified School District Orchard Elementary School 36x40 Modular TK Classroom
2025050604 Los Angeles County Local Agency Formation Commission (LAFCO) Annexation No. 2023-01 to the Los Angeles County Waterworks District No. 40, Antelope Valley
2025050603 Los Angeles County Local Agency Formation Commission (LAFCO) Annexation No. 2022-09 to the City of San Gabriel
2025050602 Orange County Verizon Ortega_74_Loc2-A_16943824_CA27480-T-04
2025050601 City of Hesperia Topaz Residential Project
2025050600 City of San Diego ATT Mobility Pacific Towers
2025050599 Los Angeles County Natural History Museum, 4400 Seville Avenue, Vernon
2025050598 City of Grand Terrace An Ordinance of the City Council of Grand Terrace, California, approving Zone Change Amendment (ZCA) 24-04
2025050597 City of San Diego 1111 Prospect
2025050596 San Diego County Dos Picos Campground Restroom Remodel
2025050595 City of Los Angeles Chapter 4 Fine + Rare Supply/ ENV-2023-8372-CE/ ZA-2023-8371-CUB
2025050594 City of Grand Terrace Approval of a Public Convenience or Necessity for an Off-Sale General (Type 21) Alcoholic Beverage Retail License
2025050593 Contra Costa County Ordinance No. 2025-07, Accessory Dwelling Units Ordinance, County File CDZT25-00001
2025050592 City of Los Angeles Sprouts Farmers Market/ ENV-2024-342-CE/ ZA-2024-341-CUB
2016122043 City of Novato 100 Wood Hollow Residences
2025050591 State Water Resources Control Board DDW Bakersfield Lease Renewal
2016041080 City of Chula Vista Otay Ranch Village Four SPA Plan Project (401 WQ Certification)
2025050590 Vacaville Unified School District Browns Valley Elementary School Restroom Project
2025050589 Ventura County Resource Conservation District Ventura River Watershed Riparian Resilience Program
2018122049 Trinity County Maintenance of Low Water Crossing (Streambed Alteration Agreement No. EPIMS-TRI-43964-R1)
2025050588 Napa County Rios Farming Company Aetna Springs Water Storage Reservoir
2019080009 Irvine Ranch Water District Syphon Reservoir Improvement Project
2025050587 Los Angeles Department of Water and Power South Haiwee Fiber Optic Line Install Project
2016021097 California Department of Toxic Substances Control (DTSC) Solar Turbines, Inc., Harbor Drive Facility, Class 1* Permit Modification
2025050586 City of Cupertino Permit# EXC-2023-001
2025050585 Vacaville Unified School District Callison Elementary School Portable Classrooms Project
2025050584 Hermosa Beach City School District Hermosa Vista School - Synthetic Turf Replacement
2023020080 City of Sunnyvale 800 Carlisle Way Well & Water Tank Project
2023040601 Hayward Area Recreation and Park District Valley View Park Project
2025030615 City of Cypress Cypress Business Parks Modernization and Integration Project
2025050583 City of Cupertino Permit# S-2023-001
2025050582 City of Marina Imjin Parkway & 3rd Avenue Traffic Signal and Safety Improvements Project
2025050581 City of Temecula Long Range Project No. LR25-0068, ADU Ordinance
2025050580 City of Los Angeles Reseda Blvd Alley Green Streets
2025050579 City of Camarillo RPD-195, Lennar Homes- Scholle Farmhouse Historic Landmark Designation
2025050578 Modoc County GPA2024-01 - Modoc County Housing Element (7th Cycle) Update
2018051021 Riverside County Athos I Solar Project (Streambed Alteration Agreement No. 1600-2019-0208-R6) Amendment No. 1
2025030076 Placer County Dalby Road Over Yankee Slough Bridge Replacement
2025050577 California Department of Parks and Recreation Grassland Prescribed Burns
2025031169 City of Desert Hot Springs Park Lane Homes
2025050576 City of Burbank Approval of a Supplemental Agreement with Mariposa Tree Management, Inc. for Tree Maintenance Services
2025050575 California Department of Forestry and Fire Protection (CAL FIRE) Calforests Disaster Recovery of Private Land – Big Creek Lumber – CZU Lightning Complex
2025050574 City of El Monte Minor Use Permit 09-2024 (11462 Lee Lane)
2025040602 City of Murrieta Viscar Terrace Grading Plan
2025050573 City of Clearlake CUP 2024-04, Categorical Exemption CE 2024-08 (Live Music)
2025050572 City of Redwood City 901 El Camino Real Project
2025050571 California Department of Conservation (DOC) 689813_Aera_UIC
2025050570 Contra Costa County Property Acquisition - East County Service Center Expansion
2025050569 California Department of Water Resources (DWR) Common Landowner Transfer of Empire West Side ID’s State Water Project Article 56 Carryover Water to Kern County WA on behalf of Sandridge Partners
2024060426 California Department of Transportation, District 3 (DOT) Alta Capital Preventative Maintenance (CAPM) Project
2025030958 Mariposa County General Plan/Area Plan Amendment Application No. 2024-100; Conditional Use Permit Application No. 2024-101; and Major Design Review Application No. 2024-102
2021110053 City of Fowler Conditional Use Permit 25-04
2024070048 City of Santa Fe Springs Concurrence in issuance of Revised Solid Waste Facilities Permit (SWFP) for Universal Waste Systems, Inc. MRF & Transfer Station, SWIS Number 19-AA-1140
2014081015 City of San Juan Bautista State Route 156 and The Alameda East-Bound Right-Turn Lane Addition
2024120993 City of Culver City Culver City Subdivision Ordinance Update/P2024-0237-ZCA
2025050568 California Department of Water Resources (DWR) 2025 Common Landowner Transfer between Empire West Side Irrigation District and Kern County Water Agency on behalf of Sandridge Partners (SWP #25016)
2025050567 Los Angeles County Sanitation District Joint Outfall H - Unit 9C Trunk Sewer Rehabilitation Phase II
2025050566 Los Angeles County Sanitation District San Jose Creek Water Reclamation Plant Interceptor Sewer Rehabilitation Phase III
2025050565 Los Angeles County Sanitation District Valencia Power Distribution System Modifications Project
2025050564 Los Angeles County Sanitation District Joint Outfall B Unit 8G Trunk Sewer Rehabilitation
2025050563 Los Angeles County Sanitation District District 2 Trunk Sewers Group 2 Rehabilitation
2025050562 City of Malibu Administrative Plan Review No. 23-024, Coastal Development Permit Exemption No. 25-003, Demolition Permit No. 24-018, and Categorical Exemption No. 24-100
2025050561 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) 97 Middle Court Stream Restoration and Culvert Maintenance
2025050560 City of Santa Barbara Icehouse Safety Platforms Project
2025050559 City of Los Angeles 1507 ELLSMERE AVE, LOS ANGELES CA, 90019
2025050558 City of Santa Barbara Fiscal Year 2025 Wastewater Rehabilitation Project
2025050557 Sonoma County Star Trails Naturals California Cannabis Farm; File No. UPC24-0001
2025050556 San Bernardino County Riverside Drive Improvement Project_TX1808
2025050555 Sacramento County PLNP2024-00220 UPM Sac Academy
2025050554 Sacramento County PLNP2024-00173 Elm Avenue Cargo Containers
2023110382 Water Replenishment of Southern California Torrance Groundwater Desalter Expansion Project
2025050553 Napa County Piazza del Dotto Winery Use Permit Major Modification P18-00143
2025040224 City of San Diego 2072 Via Casa Alta
2025050552 San Bernardino County County of San Bernardino Department of Public Works Essex Overhead Quarry
2022090654 Metropolitan Water District of Southern California Pure Water Southern California
2025050551 California Department of Transportation, District 12 (DOT) Encroachment Permit No. 1225-6US-0312
2018122049 Trinity County Telos Farms, LLC (CCL-073)
2018122049 Trinity County Terracare Canna Kraft LLC (CCL-058)
2018122049 Trinity County Jet Yang 231 Cannonball Lane Cannabis Cultivation (CCL-804
2023120696 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Lugo-Victorville 500 KV Transmission Line Remedial Action Scheme Project (California Endangered Species Act Major Amendment to Incidental Take Permit No. 2081-2
2025050550 San Mateo County Parks Department . Coyote Point Recreation Area Landslide Repair Project
2025050549 California Energy Commission Demand Side Grid Support Program Guidelines, Fourth Edition
2025050548 San Joaquin County PA-2400232 (A)
2025050547 City of Twentynine Palms Ofland Hotel Twentynine Palms
2023080477 City of San Jose General Plan Amendment and Planned Development Rezoning for the Coleman and Heading Commercial Development Project
2025050546 City of Mountain View 917 San Rafael Demolition, Project 23-47
2025050545 City of Santa Rosa Aquifer Storage and Recovery Pilot Test at Martha Way Test Well
2025050544 Rancho Santiago Community College District Santa Ana College Synthetic Football Field Project
2018091025 City of Livingston Livingston 1,2,3 TCP Removal Treatment Facility Project
2025050543 California Department of Transportation, District 8 (DOT) SBD 138 Embankment Regrade
2025050542 State Water Resources Control Board TD2056518 Gorman Creek Pole and Anchor Installation Project
2024100897 City of Petaluma Grant of Easement to the City of Petaluma
2025050541 California Department of Transportation, District 4 (DOT) Pavement Repair- 3X810/0425000325
2025050540 West Valley Water District Pump Station PS7-2
2025050539 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Sunrise Powerlink Adaptive Weed Control Strategy at Long Potrero Project
2025050538 California Department of Transportation, District 4 (DOT) Settlement Repair- 3X740/0425000317
2025050537 San Diego Unified Port District Tidelands Use and Occupancy Permit to MarineLabs Data Systems Pilot Project
2013091009 City of Pasadena Environmental Impact Report Addendum (EIR State Clearinghouse No. 2013091009) for the Lamanda Park Specific Plan (LPSP)
2025040061 San Marcos Unified School District Mission Hills High School Sitewide Athletic Improvements Project
2025050536 San Marcos Unified School District Woodland Park Middle School Modernization Project
2025050535 California Department of Transportation, District 4 (DOT) Embankment Repair- 3X520/0425000270
2025050534 California Energy Commission Industrial FlexHub: Advancing Demand Load Flexible Technologies in Industrial, Agriculture, and Water
2025050533 California Department of Parks and Recreation Pescadero Marsh Nature Interpretive Signs and Benches
2021060668 City of San Carlos Alexandria Center for Life Science Project
2013082052 Santa Clara Valley Water District Anderson Dam Seismic Retrofit Project
2024080720 City of Pasadena Glenarm Battery Energy Storage System Project Distributed Energy Backup Assets Award
2025050532 San Bernardino County Reche Canyon and Other Roads Improvement Project
2025050531 City of Fremont Ardenwood at Paseo - PLN2022-00466
2025050530 City of Los Angeles 5051 North Eagle Rock Boulevard (ENV-2024-8189-CE)
2025050529 City of Los Angeles Cornerstone Wellness sign installation (ENV-2024-3251-CE)
2025050528 City of Los Angeles Sidewalk Repair Rebate Program - 1507 S ELLSMERE AVE (BOE)
2009091126 California High Speed Rail Authority California High-Speed Train Project: Merced to Fresno Permitting Phase 1 and Fresno to Bakersfield Section, CP1C Permitting Phase 1 (Amendment No. 19 to Master
2022070019 Town of Apple Valley Apple Valley 143 Project (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-040-06 (ITP))
2025050527 San Bernardino County Baker Boulevard and Park Avenue Road Improvements
2025050526 City of Stockton WestCore Truck Parking
2025050525 Humboldt County Renner New Residential Domestic Water Well
2009091125 California High Speed Rail Authority California High-Speed Train Project: Merced to Fresno Permitting Phase 1 and Fresno to Bakersfield Section, CP1C Permitting Phase 1 (Amendment No. 19 to Master
2021030186 City of Sacramento City of Sacramento Pump Outfall Replacement Project: Sump 089 (Streambed Alteration Agreement EPIMS Notification No. SAC-25169-R2)
2016102023 Placer County Haines Road at Wise Canal Bridge Replacement (Streambed Alteration Agreement EPIMS Notification No. PLA-51475-R2)
2024040082 Nevada Irrigation District Combie and Ophir 2 & 3 Siphon Replacement Phase 1 (Streambed Alteration Agreement EPIMS Notification No. PLA-53544-R2)
2022110240 Riverside County Easley Renewable Energy Project (California Endangered Species Act Incidental Take Permit No. 2081-2024-028-06 (ITP) Amendment No. 1)
2025040388 Shasta Valley Resource Conservation District South Siskiyou County Hazardous Fuel Reduction Project
2025050524 Sonoma County Coastal Permit, No Hearing; File No. CPN22-0007
2025050523 City of La Habra Conditional Use Permit 24-0013 to operate an educational institution at 1515 West Whittierl Boulevard in the La Habra Gateway shopping center.
2025050522 City of San Diego 3279 National Avenue
2025050521 City of Bakersfield Site Plan Review PP-SPR-25-0090
2025050520 California Department of Parks and Recreation Columbia State Park Fallon Garden Irrigation
2025050519 City of San Diego Carroll Road Cannabis Outlet
2025050518 San Diego County ESG – Townspeople’s Shared Rapid Rehousing Program (RRH)
2025050517 Shasta Valley Resource Conservation District Siskiyou County Groundwater Sustainability Agency-Big Springs Ranch Wildlife Area Monitoring Well Project
2025050516 California Energy Commission ZEV Field Measurement Standards Interagency Agreement
2025050515 Los Angeles County Department of Public Works (DPW) Lamplighter Lane Emergency Water Main Improvements Project
2025050514 City of Bakersfield Site Plan Review 24-60000479
2025050513 Los Angeles Unified School District Locke College Preparatory Academy Field Upgrades with Natural Turf and Synthetic Track
2025050512 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 03-4J110 SR 49 PM 3.6 Grass Valley Wildfire Evacuation Route - Geotechnical Surveys (Streambed Alteration Agreement EPIMS Notification No. NEV-58423- R2)
2025050511 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD2167323 Baker Street Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-RIV-52133-R6)
2025050510 California Department of Fish and Wildlife, North Central Region 2 (CDFW) EA 03-3G540_El Dorado County- State Route 49 Post Mile 21.44 to 22.33 Rehabilitate Culvert Project 3 (Streambed Alteration Agreement EPIMS Notification No. ELD-
2025050509 City of Lancaster Minor Modification to CUP18-005
2025030880 Kaweah Delta Water Conservation District River and Stream Maintenance project
2022120036 Humboldt County Lower Bear Creek Habitat Enhancement Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-55030-R1C)
2018122049 Trinity County Yang Wildwood Farm LLC (CCL-835)
2025050508 Truckee Fire Protection District Truckee North Tahoe Forest Management Grant Project
2025050507 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1961873 Devers-Hi Desert-Yucca Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-SBR-46191-R6)
2025050506 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Gratten Creek Restoration Project (Notification of Lake or Streambed Alteration, No. EPIMS-58778-R1)
2025050505 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Multi TD Bodie Park Cottonwood Canyon Rd Project (Notification of Lake or Streambed Alteration, No. EPIMS-MOO-48480-R6)
2025050504 San Mateo County Parks Department Replacement of existing bathroom at the main entrance to San Bruno Mountain State and County Park
2025050503 San Mateo County Parks Department Installation of a 60' long x 8' wide base rock ADA path from Trout Farm Trail to the Youth Group Camping Area and installation of 5 picnic tables
2025050502 California Department of Transportation, District 7 (DOT) 2XP20-S1 Ven 126 Finishing Cleaning of Hopper Creek Bridge-52-0036/EFIS 0724000276
2025050501 Port of Long Beach Baseline Budget and Spending Authorization for Harbor Fleet Zero Emissions Infrastructure Project
2025050500 Sutter County #U23-0017 (Siller)
2025050499 City of Scotts Valley Scotts Valley Town Center Specific Plan Update
2025050498 City of Santa Clara 400 Saratoga Avenue Pruneridge Apartments Project
2025050497 City of Lancaster Tentative Tract Map No. 22-07 (53256)
2025050496 Tulare County Traver Urban Development Boundary Modification (GPA 25-003 & PZC 25-002)
2025050495 City of Laguna Niguel Laguna Niguel General Plan Update
2025050494 Coachella Valley Water District (CVWD) Highway 86 Water Transmission Main Phase 3 and 4 Project
2020109022 San Benito County Ridgemark Subdivision Project (County Planning File PLN170008)
2025050493 California Department of Transportation, District 9 (DOT) Death Valley/Travertine Work
2018122049 Trinity County AWARE FARM LLC
2018122049 Trinity County AWARE FARM LLC (CCL-822)
2025050492 City of Garden Grove Harbinger Motors/12821 Knott Street Project
2018122049 Trinity County 7 Star Farm, LLC (CCL-829)
2025050491 Plumas County Lot Line Adjustment (LLA 9-24/25-04)
2025050490 Sacramento Municipal Utility District Farm Road 69KV Natomas Line Extension Project
2025050489 San Mateo County Parks Department Installation of 4'x5' rule based sign at Fitzgerald Marine Reserve main entrance
2025050488 Port of Long Beach Sixth Amendment to Lease HD-4638 with Oxbow Energy Solutions, LLC (South Barn)
2025050487 Colusa County Verizon Monopole Cell Tower
2024091018 El Dorado Irrigation District Flume 45 Critical Water System Infrastructure Project
2025050486 California Department of Conservation (DOC) 693811_Group_Chevron_UIC
2025050485 San Mateo County Parks Department Installation of two vehicle gates that are each 4' in height and 20' long at the entrance to the Quarry County Park parking lot.
2025050484 Port of Long Beach Annual Permit - Cable Maintenance – Harbor Development Permit No. 25-019
2025050483 Port of Long Beach Soil Borings - Environmental Investigation – Harbor Development Permit No. 25-021
2025050482 California Public Utilities Commission (CPUC) 2319 Oscar B - 1619 N Avenue 56
2025050481 Port of Long Beach Seventh Amendment to Lease HD-4757 (North Barn)
2025050480 Port of Long Beach Sixth Amendment to Lease HD-6282 with Oxbow Energy Solutions, LLC (East Barn)
2025050479 Port of Long Beach Second Amendment to Lease HD-8345 with Oxbow Energy Solutions, LLC
2025050478 Tulare County Minor Modification No. MIM 25-014
2025050477 San Mateo County Parks Department Install 4' x 5' rule based sign at Fitzgerald Marine Reserve Main Entrance
2025050476 City of Baldwin Park CP 23-05, PR 23-21
2025050475 San Mateo County Parks Department Picnic Area Improvements
2025050474 California Department of Cannabis Control (DCC) Burr's Place Organics
2025050473 California Department of Conservation (DOC) 637496_Group_CREH_OG
2025050472 San Bernardino County Bloomington Elementary School Pedestrian Safety Project_H15250
2025050471 California Department of Transportation, District 10 (DOT) 10-1S660 SJ-12 Culvert Replacement
2025050470 Yucaipa Valley Water District Acacia Avenue Potable Pipeline
2024110414 San Bernardino County Rosena Ranch Fire and Sheriff Station
2025050469 City of Ukiah City of Ukiah Corporation Yard Relocation
2025050468 Yucaipa Valley Water District Marondi Drive Potable Pipeline
2025050467 California Department of Conservation (DOC) 685470_Group_Chevron_UIC
2025050466 City of Los Angeles DCR CORE RECORD NO. 310227
2025050465 San Mateo County Parks Department Schenly Creek Crossing Repair Project
2022110600 Riverside County Majestic Thousand Palms
2025050464 San Bernardino County Valley Vista Drive & Other Roads (H15294)
2025050463 City of Los Angeles DCR CORE RECORD NO. 320096
2025050462 California Public Utilities Commission (CPUC) 2321 Oscar D 3159 Cazador St
2025050461 Yucaipa Valley Water District Cedar Drive, Vista Way and El Encanto Lane Potable Pipeline
2025050460 San Mateo County Parks Department Icehouse Structural Stablization
2025050459 San Mateo County Parks Department San Bruno Mountain Picnic Area Improvements
2025050458 City of Rancho Cordova Rancho Cordova Community Food Hub
2025050457 City of South San Francisco 328 Railroad Ave (P24-0099: DR24-0028)
2025050456 City of South San Francisco 500 S. Airport Blvd, Suite H (CAN18-0001: UP25-0002)
2025050455 Department of Developmental Services Porterville Developmental Center Mechanical Room Replacement (27 and 28)
2025050454 California Department of Transportation, District 7 (DOT) 07-25-6-BB-0346 Arcadian Infracom 2 Joint-Build Project
2025050453 Ventura County Nyeland Acres Community Park
2025050452 City of South San Francisco 141 S. Maple Ave (P21-0120: UP21-0014)
2014041018 California Department of Toxic Substances Control (DTSC) Crosby & Overton, Inc. – Class 2 Permit Modification
1997092074 El Dorado County The Crossings Phases 2 and 3 - El Dorado RV Resort and Campground GPA24-0003/Z23-0001/PD-R23-0001/CUP23-0002/ADM25-0017
2025030787 Napa County Haas Vineyard Conversion Agricultural Erosion Control Plan P23-00355-ECPA - Section 17 Exemption
2025050451 California Department of Transportation, District 7 (DOT) 07-25-6-BB-0345 Arcadian Infracom 2 Joint-Build Project
2025050450 City of Los Angeles DCR CORE RECORD NO. 310175
2025050449 City of Los Angeles DCR CORE RECORD NO. 310157
2025050448 Sacramento Housing and Redevelopment Agency Motel 6 South Sacramento 7407 Elsie Avenue Homekey
2025050447 City of Los Angeles DCR CORE RECORD NO. 111765
2025050446 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) California Academy of Sciences Herbarium Activities Involving California Endangered Species Act and Native Plant Protection Act Protected Plant Species
2025050445 Amador Water Agency (AWA) Amador County Water Conservation Project Task 2 Leak - Loss
2022030238 City of Saratoga House Family Vineyards
2025040379 City of Roseville INFILL PCL 86B – Rocky Ridge Apartments
2025050444 California Department of Conservation (DOC) 681594_CRPC_OG
2025050443 California Public Utilities Commission (CPUC) AT&T Humboldt 1 (T-17846 Last Mile Infrastructure Project
2025050442 City of Parlier Tentative Parcel Map 2024-01
2025050441 City of Vista P24-0349 Boys & Girls Club of Vista
2025050440 California Department of Water Resources (DWR) LPPP Underground Seepage Line Install
2025050439 California Fish and Game Commission (CDFGC) Amend Sections 120.7 and 128 and Add Section 120.8, Title 14, California Code of Regulations (CCR), Regarding Commercial Sea Urchin and Sea Cucumber Fishing Reg
2025050438 City of Atascadero 4615 El Camino Mixed-Use
2025050437 Coastal San Luis Resource Conservation District Oak woodland improvement on Avila Beach Drive