Recent Postings

 

371 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025080381 Salinas Valley Solid Waste Authority North County Recycling and Transfer Station
2025080380 California Public Utilities Commission (CPUC) HIT San Benito
2025080379 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Tiburon Sewall Emergency Repair
2022070365 City of Oceanside Eddie Jones Warehouse Manufacturing and Distribution Facility Project
2025080378 City of Petaluma City of Petaluma General Plan Update
2025080377 City of Fresno Environmental Assessment No. T-6432/P23-02268/P23- 02269/P23-03234
2025080376 City of Atascadero Viveros Bolsa Road Subdivision
2025080375 Cal Poly Humboldt Foster Campus Connectivity Project
2020090146 State Water Resources Control Board Mojave Tanks and Booster Station Project
2021070157 Three Rivers Levee Improvement Authority Climate Resiliency (Streambed Alteration Agreement EPIMS Notification No. YUB-52471-R2)
2025080374 City of Mountain View Moffett Boulevard Precise Plan
2024020006 City of Huntington Beach Pacific Airshow Huntington Beach Project
2025080373 City of Reedley Reedley Water Extensions/Connections Project
2025080372 City of Menifee Quail Valley Park Project
2022060103 Sierra Nevada Conservancy Cohasset Forest Resilience Project Amendment– (SNC 1378.1)
2025080371 City of Los Angeles De Soto Express Car Wash Project (ENV-2024-494-MND)
2025080370 City of South Lake Tahoe Publicly Visible Art Permit for Metal Sculpture Titled Flower Moon
2025080369 Sonoma County Certificate of Modification; File No. CMO24-0001
2025080368 Imperial Irrigation District GATEWAY SUBSTATION BANK #2 ADDITION PROJECT
2025080367 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Restore Hayward Marsh Project (Restoration Management Permit No. RMP-2025-0002-R3)
2025080366 California Department of Cannabis Control (DCC) DNA Organics, INc
2025080365 City of Gilroy 8831 and 8841 Muraoka Drive Development
2024070597 City of Long Beach First Citizens Bank – Long Beach Project (Case No. 2304-22)
2005051055 City of Bakersfield Vesting Tentative Tract Map 7509 (Phased)
2025080364 California Department of Transportation, District 11 (DOT) Pavement Rehab on SR 15 and 56
2025080363 California State Lands Commission (SLC) Letter of Non-Objection for Equipment Staging
2025080362 Mono County Moore and Sakane - domestic well construction
2025080361 City of Bakersfield Conditional Use Permit PP-CUP-24-0021
2025080360 California Public Utilities Commission (CPUC) AT&T Shasta 1C (T-17863) Last Mile Infrastructure Project
2025080359 Monterey County Bates Charles Carrol Et Al
2025080358 City of Sacramento 72-Inch Force Main Rehabilitation
2023010061 San Joaquin Joint Powers Authority (SJJPA) Merced Intermodal Track Connection Project
2025031168 City of Costa Mesa Victoria Place Project
2025080357 City of Bakersfield PP-CSPN-25-0004
2025080356 City of Bakersfield Conditional Use Permit 25-0010 (Almondale Park water well and treatment system
2025080355 California Department of Transportation, District 1 (DOT) HM4-TMS Del Norte 25/26 (01-0P810)
2025080354 California Department of Transportation, District 3 (DOT) 03-3G770 - GLE 162 Chip Seal Project
2025080353 San Luis Obispo County Armet Major Grading Permit (GRAD2022-00120 / CEQA2022-00177)
2025080352 California Department of Conservation (DOC) 722151_Group_Chevron_OG
2025080351 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Electronic Tagging of Sharks in Central California
2025080350 California Department of Transportation, District 7 (DOT) Soil Investigation Project - 725-6SV-1418
2025080349 California Department of Transportation, District 7 (DOT) Remove/Replace Utility Pole Project - 725-6US-1571
2025080348 Los Angeles County Approval of Lease and Sublease to Transform Weingart Greenleaf Into Permanent Supportive Housing through Project Homekey
2025080347 California Department of Conservation (DOC) “Newport Beach” 3 (05905184) Rework
2025080346 California Department of Transportation, District 7 (DOT) Utility Pole Replacement Project - 725-6US-1198
2025080345 California Department of Conservation (DOC) 714028_CRPC_UIC
2008041067 City of Colton Colton Hub City Centre Specific Plan Amendment
2025080344 California Department of Conservation (DOC) SHCU 56-3 (03710967) Rework
2025080343 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Parcel #029-570-021-000 Stream Crossing Remediation
2025080342 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1716576 and TD1982253 LV Ranger Station Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-MOO- 50166-R6)
2025080341 Belridge Water Storage District BWSD 415 & 500 Canal Reservoir Lining Project
2021080196 Merced County Las Camas Solar Facility Project (Reissued California Endangered Species Act Incidental Take Permit No. 2081 2023-008-04 (ITP))
2015052032 Placer County Placer Parkway Phase 1 Improvement (Streambed Alteration Agreement EPIMS Notification No. PLA-43758-R2)
2025060366 Sacramento County Sacramento Metropolitan Fire District Vineyard Springs Fire Station Project
2008091077 Town of Apple Valley Watson High Desert Logistics Center
2025080340 City of Los Angeles SRP Small Sidewalk Repair Access Request Acceleration Package No. 43
2025080339 City of Whittier Conditional Use Permit No. CUP25-0002 - The Mission Square
2025080338 California Department of Transportation, District 4 (DOT) San Bruno Creek Detention Basin Flap Gate Installation DDO (EA 4X110)
2025080337 City of Los Angeles Sidewalk Repair - Bureau of Street Services (StreetsLA) Package No. 59
2025080336 California Department of Transportation, District 7 (DOT) Upgrade Charger Pedestal Project - 725-6US-1222
2025080335 City of Beverly Hills Sewer Main and Manhole Repair and Rehabilitation
2025080334 Sacramento County Tesla Car Rental (UPM)
2025080333 Sacramento County Chandon 13
2025080332 San Bernardino County Option Agreement for Revenue Ground Lease with Parkcrest Construction, Inc.
2025080331 Sacramento County Bridge RSP Damage Repair
2025080330 San Bernardino County Amendment No. 4 to Lease Agreement 17-278 with City of Barstow
2025080329 California Department of Conservation (DOC) 486363_Sentinel Peak Resources_UIC
2025080328 San Bernardino County Amendment No. 11 to Lease Agreement No.91-391 with Holt Blvd
2025080327 Sacramento County Sutter Slough Bridge – Emergency Repair
2025080326 San Bernardino County Amendment No. 1 to License Agreement No. 17-946 with Christopher Wilcott dba Edwards Mansion
2025080325 San Bernardino County Amendment No. 3 to Lease Agreement No. 12-327 with Metil Investments, LLC
2025080324 San Bernardino County Amendment No. 10 to Lease Agreement No. 97-118 with Hwal Soo Shin and Hyun Shin for Office
2025080323 Alameda Contra Costa Transit District (AC Transit) Maintenance Bay Safety Upgrades - Central Maintenance Facility in Oakland
2025080322 Alameda Contra Costa Transit District (AC Transit) Maintenance Bay Safety Upgrades - Emeryville Division
2025080321 Alameda Contra Costa Transit District (AC Transit) Maintenance Bay Safety Upgrades - Hayward Division
2025080320 Alameda Contra Costa Transit District (AC Transit) Maintenance Bay Safety Upgrades - East Oakland Division
2024101277 Yuba County Water Agency Yuba River Development Project and the Narrows Hydroelectric Project FERC Relicensings
2025080319 City of Napa Zinfandel Subdivision Project
2025080318 Shasta County Use Permit 23-0006 Verizon Wireless
2025080317 Imperial County Loretta Ann Catania, Trustee of the Childers Family Trust PM#02517/IS#25-0015
2025080316 California Department of State Hospitals (DSH) Department of State Hospitals Metropolitan Water Tanks #1 and #2 Replacement Project
2025080315 City of Clayton Oakhurst Townhouse Development Project
2025080314 California Department of Cannabis Control (DCC) McHenry Business Services LLC
2025080313 San Bernardino County Amendment No. 8 to Lease Agreement 02-962 with Springfield, LLC, a California Limited Liability Company for Library and Office Space in Adelanto
2025080312 California Department of Cannabis Control (DCC) OTC NC LLC
2025080311 San Bernardino County Conveyance of an Underground Southern California Edison Grant of Easement - 14605 ½ Washington Drive, Fontana_H90325
2025080310 South Tahoe Public Utility District 2025 Stateline Test Hole Program
2025080309 City of Monterey Park Barnes Park Pool
2025080308 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 60069 for Timber Harvesting Plan (THP) 1-25-00072-HUM Chapman II
2024010510 Imperial County Conditional Use Permit #23-0020, Conditional Use Permit #23-0021 and Conditional Use Permit #23-0022
2025010828 City of San Bernardino Foothill and Macy Route 66 Residential Development
2025080307 City of Redding Magnums Area Remote Sewer Project
2016051075 City of Oxnard Avalon Homes Project
2025080306 California Department of Parks and Recreation San Lorenzo Point Accessibility Improvements
2025080305 City of Carpinteria 4745 Carpinteria Avenue Mixed Use Project Revision
2025080304 City of San Diego Pentecost Way WCF / PRJ-1100637
2025080303 San Bernardino County Devore Gas Station, Convenience Store, and Drive-Thru Restaurant
2025080302 San Joaquin County PA-2400377 Conditional Use Permit / Camp Goldstar Project
2025080301 Butte County The Towers, LLC (UP25-0002)
2019100230 State Water Resources Control Board Permit No. 19984– Arroyo Fish Screen and Sack Dam Fish Passage Restoration Project- PG&E L-186 Pipe Relocation
2024050399 City of Los Angeles Mack Site 2
2016112012 Placer County Community Development Resource Agency Placer One 1C Villages 17-19 (Streambed Alteration Agreement EPIMS Notification No. PLA-57297-R2)
1990010124 City of Palmdale Ritter Ranch Phase 1 Including Phase 1 Tank Site and Access Road (Streambed Alteration Agreement EPIMS-LAN-54204-R5)
2020110244 Orange County OC Loop Segments O, P, and Q Coyote Creek Bikeway Project
2025080300 California Department of Conservation (DOC) 726130_Berry_UIC
2025080299 California Department of Transportation, District 9 (DOT) Smokey Bear Flats Mixing Table
2025080298 California Public Utilities Commission (CPUC) Gateway Cities Council of Governments Last Mile Broadband Project
2025080297 Los Angeles County Department of Public Works (DPW) Water Supply Assessment for the Falcon Glen Project
2025080296 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) TD2210880 Dirt Road Project (Notification of Streambed Alteration, No. EPIMS-LAN-57375-R5
2025080295 City of South Lake Tahoe South Shore Implementation Projects
2025080294 City of Camarillo LD-567, 143 Mission Drive, R.G.M. Architecture & Planning
2025080293 City of Camarillo CUP-438 Pacific Oaks Academy
2025080292 City of Camarillo CUP-429, Charles Allison
2025080291 Resource Conservation District of Tehama County (RCD-TC) Deer Creek Meadows/ North Fork Deer Creek Bridges Restoration Project
2025080290 City of San Bruno 2025-26 Pavement Evaluation Services
2025080289 City of Fairfield Vista Ridge Zone Change
2025080288 California Department of Cannabis Control (DCC) Industrial Court L1, LLC
2025080287 California Department of Water Resources (DWR) Transfer of Santa Clara Valley Water District’s 2025 State Water Project Table A Water to Dudley Ridge Water District and/or Kern County Water Agency
2025080286 City of San Diego 669 Loring St / PRJ-1106880
2025080285 California Department of Transportation, District 3 (DOT) Sutter 99 Pavement Rehabilitation
2025080284 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1837739 Bee Canyon Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-RIV-45682-R6)
2025080283 California Department of Conservation (DOC) 713279_Group_SPR_UIC
2025080282 City of San Bruno Smoke Testing in the Portola Highlands and Crestmoor Neighborhoods
2025080281 City of San Diego 7110 Caminito Pepino / PRJ 1100153
2025080280 City of San Juan Capistrano License Agreement between the City and Ecocenter, Inc. (The Ecology Center) for Farming Operations and Agricultural-Focused Programming
2025080279 San Luis Obispo County Cecchetti Temporary Bridge Project (310014/ED25-0147)
2025080278 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Smith Butte Creek Restoration (Streambed Alteration Agreement EPIMS Notification No. BUT-57867-R2)
2025080277 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) East Garrison Project - Fort Ord - Monterey County
2025080276 California Department of Cannabis Control (DCC) Distillate Company LLC
2025080275 California Wildlife Conservation Board (WCB) Building Wildlife-Friendly Resilience in Working Landscapes - Roots 179
2025080274 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Middle Butte Creek Restoration (Streambed Alteration Agreement EPIMS Notification No. BUT-58050-R2)
2025080273 California Tahoe Conservancy Barton Beach Mobility Mat Installation
2025080272 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1754980 Florida Ave Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-RIV-33376-R6)
2025080271 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Hall Walkway Repair (Lake Alteration Agreement EPIMS Notification No. ELD- 57759-R2)
2025080270 California Department of Water Resources (DWR) Fremont Weir Apron Emergency Repair Project
2025080269 City of Buena Park Conditional Use Permit No. CU-24011
2025080268 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Thermo Fisher Scientific, Pleasonton, California
2025080267 Corning Sub-basin Groundwater Sustainability Agency (CSGSA) Corning Sub-basin Groundwater Sustainability Agency Five-Year Groundwater Recharge Project
2025080266 California Department of Forestry and Fire Protection (CAL FIRE) Big Grizzly Creek Conservation Project
2025080265 California Department of Fish and Wildlife, Marin Region 7 (CDFW) MBC Marine Sampling
2025080264 California Department of Forestry and Fire Protection (CAL FIRE) Lost Coast Redwoods & Salmon Initiative, Phase 3
2025080263 City of Chula Vista Conditional Use Permit: New 50-foot Freestanding Wireless Telecommunications Facility (940 Hilltop Drive)
2025080262 California Department of Conservation (DOC) NOI Permit Rework 116-W
2017112029 City of Yreka Yreka Water Supply and Storage Improvements
2022090102 City of Banning Banning Commerce Center Project
2025060897 Napa County Gateway 24 Napa, New Winery Use Permit, #P24-00134
2014111060 Madera County Avenue 16.5 Bridge Replacement Project (Lake or Streambed Alteration Agreement No. EPIMSMAD-47429-R4)
2024090237 City of Banning Sun Lakes Boulevard Extension Project (Lake or Streambed Alteration Agreement No. EPIMS-RIV- 54902-R6)
2020120119 City of Los Angeles New Beatrice West Project
2025080261 California Department of Water Resources (DWR) Transfer of Alameda County Flood Control and Water Conservation District, Zone 7’s 2025 SWP Table A Water to Dudley Ridge WD and/or Kern County WA
2025080260 California Department of Transportation, District 5 (DOT) Geotechnical Investigation for the proposed State Route 152 Pavement and Complete Streets Project
2025080259 California Department of Water Resources (DWR) 2025 Common Landowner Transfer between Antelope Valley-East Kern Water Agency and Kern County Water Agency on behalf of Tejon Ranch Company (SWP #25022)
2025080258 California Department of Water Resources (DWR) Transfer of The Metropolitan Water District of Southern California’s 2025 State Water Project Table A Water to Dudley Ridge WD and/or Kern County WA
2025080257 State Water Resources Control Board China Lake Naval Air Weapons Station-Well 27B Replacement Project
2025080256 City of Fowler 4th and 5th Street Improvements Project
2025080255 California Department of Transportation, District 5 (DOT) Maintenance Wash Racks Project
2025080254 City of Bakersfield Site Plan Review 25-0191
2025080253 City of San Diego 3333 Kellogg / PRJ-1121168
2025080252 City of Calexico Hollies Affordable Housing Project CUP Modification
2025080251 California Department of Fish and Wildlife, Central Region 4 (CDFW) Chowchilla Subbasin Groundwater Recharge Project 2 (Streambed Alteration Agreement No. EPIMS-MAD-48140-R4).
2025080250 California Department of Conservation (DOC) 722164_Chevron_UIC
2025080249 City of Bakersfield PP-SPR-25-0216
2025080248 California Department of Fish and Wildlife, Central Region 4 (CDFW) Ratzlaff Merced River Project (Notification of Lake or Streambed Alteration, No. EPIMS-MER-49127- R4)
2025080247 City of San Diego 16715-1 /3 Stonebridge / 1103480
2025080246 San Diego Unified Port District Mexican Fan Palm Removal by SDG&E in National City
2025080245 Solano Transportation Authority CALIFORNIA RED-LEGGED FROG HABITAT PROTECTION, - POND 1 SPILLWAY REPAIR AND CHANNEL RESTORATION
2025080244 California Department of Conservation (DOC) 714054_Aera_OG
2025080243 City of Los Angeles Taste of the Caribbean/ ENV-2024-7912-CE/ ZA-2024-7911-CUB
2025080242 City of Los Angeles 11001 Ventura Boulevard / ZA-2024-4556-CUB-SPPC
2025080241 Scotts Valley Unified School District High School Stadium Modernization and Competition Sand Volleyball Court Facility Project
2025080240 City of Bakersfield Site Plan Review PP-SPR-25-0199
2025080239 City of Eureka Humboldt Transit Authority Hydrogen Fueling Station
2003012112 Reclamation District 2110 McCormack Williamson Tract Levee Modification and Habitat Restoration Project, Phase B Streambed Alteration Agreement No. EPIMS-SAC-45649-R3
1999031096 City of Santee Riverview Parkway Project
2025080238 City of Sacramento Sump 111 Site Improvements (W14130621)
2025080237 Tulare County One-Way STOP Control on Road 234 at Avenue 80, South of Terra Bella
2025080236 California Department of Fish and Wildlife, Central Region 4 (CDFW) California Endangered Species Act Incidental Take Permit No. 2081-2025-040-04 for the Line 7039 Mile Post 14.12-1 Leak Repair Project
2025080235 California Department of Cannabis Control (DCC) The Fruits of Our Labor INC CCL22-0000287
2025080234 California Department of Cannabis Control (DCC) Diamond G Growers LLC CCL22-0001542
2025080233 Contra Costa County Norris Canyon Road Slide Repair Project, WO4029, CP#25-17
2025080232 City of South Lake Tahoe Mural at OMNI Yoga Studio
2025080231 City of Long Beach Flood Control Resiliency Improvement For PS & SD Projects
2025080230 Contra Costa County Countywide Guardrail Upgrades Phase II
2025080229 City of Bakersfield Site Plan Review 25-0170
2025080228 City of Long Beach Flood Control Resiliency Improvement For PS & SD Projects
2025080227 City of Bakersfield Site Plan Review 25-0169
2025080226 Siskiyou County Williams Pit Reclamation Plan and Use Permit Amendment (RP-00-04-1M & UP-00-11-1M)
2025080225 City of Mount Shasta Spring Hill Water Supply and Storage Project
2025080224 City of Jackson Oro de Amador Remedial Action Plan
2023110442 Kern County IPG Industrial Project
2014122005 City of American Canyon NACC Development Agreement (DA) Extension (File No. PL25-0008)
2025080223 San Bernardino Valley Municipal Water District Cactus Basins Pipeline Connector Preliminary Investigations
2025080222 Western Municipal Water District Establishment Rates and Charges for Sewer Service per Resolution No. 3353
2025080221 Western Municipal Water District Adjusting Water Service Charges per Resolution No. 3352
2025080220 City of Berkeley Adeline Street Quick Build
2025080219 City of Long Beach Citywide CalOES and FEMA Emergency Generators Project
2025080218 City of Hermosa Beach Conditional Use Permit (CUP 24-09), Precise Development Plan (24-09), and Tentative Tract Map No. 83011
2022120483 City of Clovis Tract 6343 Enterprise Canal Relining Project
2004051076 City of San Diego Vista Santo Domingo
2025080217 California Department of Transportation, District 4 (DOT) Roadway & Soundwall Repair- 3X980/0425000353
2025080216 City of Hermosa Beach Conditional Use Permit (CUP 24-01) and Precise Development Plan (PDP 24-01)
2025080215 Central Valley Flood Protection Board Minor Alteration No. WA2025036 Sherman Island Emergency Levee Repair
2025080214 California Department of Conservation (DOC) Rework to Repair Well Casing on Pier G (Port of Long Beach) within Tidelands Operating Area
2025080213 California Department of Conservation (DOC) NOI Permit Rework A-261
2025080212 California Department of Transportation, District 4 (DOT) Sinkhole & Drainage Repair- 4X130/0426000004
2025080211 California Department of Conservation (DOC) NOI Permit Rework M-116
2025080210 California Department of Conservation (DOC) THUMS D-746 Well Rework Program at Island Freeman
2025080209 California Department of Conservation (DOC) NOI Permit Rework 951UP
2025080208 California Department of Transportation, District 12 (DOT) Encroachment Permit 12-25-6-US-0511
2025080207 California Department of Conservation (DOC) NOI Permit Rework A-104
2025080206 Los Angeles County Department of Parks & Recreation LA County Schabarum San Dimas Region Fire Fuel Reduction Project
2025080205 California Department of Conservation (DOC) THUMS D-623 Well Rework Program at Island Freeman
2025080204 City of Fortuna Conditional Use Permit to allow a Warehouse/Wholesale land use, Design Review of proposed exterior modifications of the existing structure at 103 12th Street
2025080203 California Department of Conservation (DOC) THUMS D-598 Well Rework Program at Island Freeman
2025080202 City of Vallejo Jack in the Box Improvements
2025080201 California Department of Cannabis Control (DCC) Monterey Growers, Inc
2025080200 City of Sacramento Creekside at Woodlake Project
2025080199 California Department of Conservation (DOC) Rework to Repair Well Casing on Pier A (Port of Long Beach) within Tidelands Operating Area
2025080198 City of Bakersfield PP-SPR-25-0215 10820 Paladino Drive
2025080197 California Department of Conservation (DOC) Rework to Repair Well Casing on Pier B (Port of Long Beach) within Tidelands Operating Area
2025080196 City of Bakersfield PP-SPR-25-0153
2025080195 California Department of Transportation, District 7 (DOT) 725-6US-0747- Meter Replacement Project
2025030686 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) SAN LORENZO CREEK (ZONE 2, LINE B} CONCRETE CHANNEL REPAIR DOWNSTREAM OF WASHINGTON AVENUE
2025080194 California Department of Parks and Recreation ROE to PG&E for Vegetation Maintenance PN-011502
2025080193 California Department of Transportation, District 8 (DOT) SBd 215, 210, 10 & RIV 10 Roadside Rehabilitation
2025080192 Santa Clara Valley Water District Guadalupe River Behind Tonino Drive Encroachment Remediation
2025080191 California Department of Transportation, District 8 (DOT) SBd 138 New Traffic Signal
2025080190 California Department of Transportation, District 8 (DOT) Rehabilitate Culverts- Rehabilitate 66” Culvert
2025080189 California Department of Transportation, District 8 (DOT) I-15/SR-74 Improve Interchange
2025080188 San Luis Obispo County Littell Major Grading Permit: GRAD2024-00157 / ED25-0158
2025080187 City of La Cañada Flintridge HILL-2025-0011, DEV-2025-0031, and DIR-2025-0009
2025080186 Los Angeles County Department of Regional Planning Santa Monica Mountains Coastal Zone - Disaster Recovery Ordinance
2021080499 Port of Stockton Project Sierra (Lake or Streambed Alteration Agreement No. EPIMS-SJN-42688-R3)
2024020668 City of Lodi Lodi 2025 General Plan Update
2025080185 Paradise Unified School District Paradise High School Development at 1023 Elliot Road Project
2025080184 Placer County Community Development Resource Agency PLN24-00157 Eggiman MLD
2024030835 City of Lathrop Mossdale Landing West Specific Plan
2025080183 Lake County Parcel Map (Steven Mitten)
2025080182 Butte County Flood Maintenance Assistance Program
2025080181 State Water Resources Control Board Water Measurement and Reporting Regulation Revisions
2021060654 City of Rohnert Park Dowdell Avenue Extension (Lake or Streambed Alteration Agreement No. EPIMS-SON-38480-R3)
2025080180 City of Carpinteria Coeler New Residence 2
2025080179 City of Carpinteria Coeler New Residence
2025080178 California Department of Cannabis Control (DCC) Fordham Inc
2025080177 City of Los Angeles Twentieth Century Women’s Club of Eagle Rock
2025080176 San Joaquin County Minor Subdivision and Lot Line Adjustment No. PA-2400239
2025080175 California Department of Water Resources (DWR) Perris Dam Seepage Collection System Inspection and Cleaning (OM-SFD-2025-005)
2025080174 California Department of Cannabis Control (DCC) Brandon Utke
2025080173 California Public Utilities Commission (CPUC) Terra Bella - Varcomm
2025080172 City of Los Angeles Sidewalk Repair - Bureau of Street Services (StreetsLA) Package No. 59
2025080044 California Department of Transportation, District 10 (DOT) Culvert Replacement
2025080171 City of San Diego Clairemont Mesa East Improvements 1 Easement Vacation
2025080170 California Department of Conservation (DOC) Rework to Repair Well Casing on Pier A (Port of Long Beach) within Tidelands Operating Area
1992083049 Humboldt County Lake or Streambed Alteration Agreement No. EPIMS-HUM-51335-R1 – Guynup Gravel Extraction Project.
2025080169 California Department of Conservation (DOC) Rework to Repair Well Casing on Island Grissom within THUMS Operating Area
2025080168 California Department of Conservation (DOC) Rework to Repair Well Casing on Island Grissom within THUMS Operating Area
2025080167 Humboldt County Resource Conservation District Francis Creek Restoration Phase I
2025080166 California Department of Conservation (DOC) Rework to Repair Well Casing on Island Grissom within THUMS Operating Area
2025080165 Orange County Villa Park Dam Spillway Repair
2025080164 Spreckels Veterans Memorial District (SVMD) Spreckels Veterans Memorial District-Memorial Park Improvements
2025080163 California Department of Transportation, District 7 (DOT) 07-25-6-BB-1824 MMBN Gateway Cities Council of Governments Joint-Build Project
2025080162 City of Los Angeles 351-353 South Broadway ZA-2024-37 43-CUB-CUX
2022060514 City of Lincoln Lincoln Regional Airport Runway Reconstruction
2019079020 California Department of Transportation, District 1 (DOT) Gualala Downtown Enhancements (01-0C720) (Lake or Streambed Alteration Agreement No. EPIMS-MEN-56417-R1C)
2025080161 California Energy Commission Soda Mountain Solar Project
2022040570 California State Lands Commission (SLC) PG&E R-1402B L-130 Sacramento River Crossing Pipeline Replacement Project (Lake or Streambed Alteration Agreement No. EPIMS-SOL-54683-R3)
2025060805 Sacramento County Florian Townhomes
2024090518 City of Belmont Twin Pines Park Belmont Creek Restoration Project (Streambed Alteration Agreement No. EPIMS-SMO-53702-R3)
2024090518 City of Belmont Twin Pines Park Belmont Creek Restoration Project (Streambed Alteration Agreement No. EPIMS-SMO-53702-R3)
2021080129 Midpeninsula Regional Open Space District Midpeninsula Regional Open Space District Open Space Maintenance and Restoration Program (Lake or Streambed Alteration Agreement No. EPIMS-SMO-22941-R3)
2025080160 California Department of Conservation (DOC) AW-9 (03721571) Rework
2025080159 California Department of Conservation (DOC) 721235_Aera_OG
2025080158 City of Los Angeles VZW "FLOFIG" / ZA-2024-5950-CUW
2025080157 Sacramento County 3541 Oak Dell Avenue Cargo Container and Fence (UPM)
2025080156 California Department of Conservation (DOC) San Gabriel 44 (03708519) Rework
2025080155 California Department of Transportation, District 7 (DOT) Installation of Fiber Optic Conduit Project - 725-6BB-1613
2025080154 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Retaining Wall at 3220 Mulberry Drive Retaining Wall Project (Notification of Lake or Streambed Alteration, No. EPIMS-SCR-49908-R3)
2025080153 El Dorado County Resource Conservation District Stonebriar Drive Pond Leveler Installation Project
2025080152 California Department of Conservation (DOC) 721251_Aera_OG
2025080151 California Department of Forestry and Fire Protection (CAL FIRE) Seniors and Disabled Defensible Space Program, West Point and Wilseyville Area
2025080150 California Department of Forestry and Fire Protection (CAL FIRE) Seniors and Disabled Defensible Space Program, Mountain Ranch Area
2025080149 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Routine Maintenance Program (Notification of Lake or Streambed Alteration, No. 1600-2018-0308-R3, Amendment 1)
2025080148 San Bernardino County San Bernardino County Behavioral Health Comprehensive Treatment Campus
2024020124 Westlands Water District Valley Clean Infrastructure Plan (VCIP)
2025080147 California Department of Conservation (DOC) 713514_Aera_UIC
2025080146 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Multi TD Pickle Meadow Grid Reliability and Maintenance Project (Notification of Lake or Streambed Alteration, No. EPIMS-MOO-52758-R6)
2025080145 El Dorado County Resource Conservation District Auburn Lake Trails Northern Shaded Fuel Break Project
2025080144 California Department of Conservation (DOC) 1 Well Rework Program at Pier F within Tidelands Operating Areas
2025080143 City of Escondido Mountain View Pickleball Courts Major Plot Plan (PL25-0033)
2025080142 City of Bakersfield Site Plan Review 25-0168
2025080141 Los Angeles Unified School District John Marshall High School Synthetic Field Replacement Project
2025080140 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1963193 and TD2080534 Mill Creek Powerhouse Road Grid Resiliency Project (Notification of Lake or Streambed Alteration, No. EPIMS-MOO- 53926-R6)
2025080139 California Department of Conservation (DOC) 1 Well Rework Program at Pier G within Tidelands Operating Areas
2025080138 California Department of Transportation, District 1 (DOT) MAINTENANCE FACILITIES PROJECT
2025080137 California Department of Conservation (DOC) 1 Well Rework Program at Pier G within Tidelands Operating Areas
2025080136 City of Beverly Hills PEDESTRIAN CROSSING IMPROVEMENTS AT THE INTERSECTION OF LOMITAS AVENUE, CAÑON DRIVE, AND BEVERLY DRIVE
2025080135 City of Laguna Beach Design Review (DR) 2025-1078 Bradshaw Residence
2025080134 City of Santa Rosa TRANSIT MALL KIOSK ALTERATIONS
2025080133 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-59893-R1 for Timber Harvesting Plan (THP) 1-25-00052-MEN
2020080350 Santa Monica-Malibu Unified School District Santa Monica-Malibu Unified School District (SMMUSD) Environmentally Sensitive Habitat Area (ESHA) Restoration Routine Maintenance (Streambed Alteration Agreeme
2024020668 City of Lodi Lodi 2025 General Plan Update
2025080132 City of Indio Jackson Retention Basin
2025080131 City of Culver City New 4-Unit Apartment
2025080130 City of Rancho Santa Margarita Tijeras Creek Golf Club Driving Range Improvements (Planning Application RSM 25-003)
2025080129 Central Valley Flood Protection Board Pipe Replacement along Paradise Cut Project
2025080128 Central Valley Flood Protection Board Minor Alteration No. WA2025067 – Headwall and Gate Assembly Replacements along Paradise Cut Project
2025080127 City of Waterford Summers Park
2025080126 City of San Bruno 2025-26 Slurry Seal Project
2025080125 City of Los Angeles Sidewalk Repair - Bureau of Street Services (StreetsLA) Package No. 59
2025080124 City of Hesperia Primrose Residential Project
2025080123 Imperial County Conditional Use Permit #25-0004 / Variance #25-0001 / Initial Study #25-0012 Vertical Bridge Tower
2025080122 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Jamul Indian Village Land Disposal and Exchange
2023030603 San Diego County Starlight Solar Major Use Permit
2025080121 Merced County Cottonwood Road at Outside Canal Bridge Replacement Project
2025080120 Stanislaus County Use Permit Application No. PLN2023-0153 – Patterson Cemetery
2025060502 City of Tulare Fernandes Subdivision
2009031001 City of San Luis Obispo Chevron SLO Tank Farm Remediation and Restoration Project (Streambed Alteration Agreement No. EPIMS-SLO-55906-R4)
2025080119 California Department of Conservation (DOC) 1 Well Rework Program at Pier G within Tidelands Operating Areas.
2025080118 California Department of Conservation (DOC) THUMS B-329 Well Rework Program at Island White
2025080117 City of Bakersfield SPR 25-0167 CEQA NOE
2025080116 California Department of Conservation (DOC) THUMS B-767 Well Rework Program at Island White
2025080115 City of Bakersfield SPR 25-0072
2025080114 California Department of Conservation (DOC) THUMS B-214 Well Rework Program at Island White
2025080113 California Energy Commission Revised Replicable V2X Deployment for Schools (RVXDS)
2025080112 California Department of Fish and Wildlife, Central Region 4 (CDFW) 802315733 Noyer Canyon Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-KER-57988-R4)
2025080111 California Department of Conservation (DOC) THUMS B-315 Well Rework Program at Island White
2025080110 California Department of Transportation, District 4 (DOT) I-580 Richmond/San Rafael Bridge Electrical Repairs DO (EA 3X150)
2025080109 California Department of Conservation (DOC) THUMS B-106 Well Rework Program at Island White
2024120039 Stanislaus County Use Permit Application No. PLN2024-0114 - Shergill and Sons
2025080108 Reclamation District No. 2098, Cache-Haas (RD 2098) Reclamation District No. 2098, Cache Haas Area 2025-2026 Routine Maintenance
2025080107 City of Norwalk Application for Land and Water Conservation Fund Norwalk Park Expansion Project
2025080106 California Department of Conservation (DOC) THUMS B-314 Well Rework Program at Island White
2025080105 California Department of Conservation (DOC) Rework to Repair Well Casing on Island Grissom within THUMS Operating Area
2025080104 California Department of Cannabis Control (DCC) MAYWOOD L' CHAIM
2025080103 California Public Utilities Commission (CPUC) Boldyn Fiber Access Point - CDT-04475
2025080102 California Department of Conservation (DOC) THUMS B-116 Well Rework Program at Island White
2025080101 California Department of Conservation (DOC) 690782_Aera_UIC
2025080100 City of Bakersfield SPR 25-0071
2021020289 Contra Costa County Martinez Refinery Renewable Fuels Project (County File No. CDLP20-02046, State Clearinghouse No. 2021020289) – Issuance of Authority to Construct for Change in
2025080099 United States Marine Corp Draft Environmental Assessment for Permanent Special Use Airspace Establishment and Modifications at Marine Corps Air Ground Combat Center, Twentynine Palms, CA
2025080098 City of Visalia Conditional Use Permit No. 2025-18
2025080097 California Department of Conservation (DOC) THUMS B-301 Well Rework Program at Island White
2025080096 Humboldt County Holmes New Domestic Well
2025080095 California Department of Transportation, District 3 (DOT) ED 50 Roadway Dip (EA 03-2N070)
2025080094 Central Valley Flood Protection Board Permit No. 19874 – South River Road Bridge Conduit Installation
2025080093 Sonoma County Agricultural Preservation and Open Space District Oken Property Vegetation Maintenance
2025080092 City of San Marcos DP25-0001– Director’s Permit
2025080091 City of Los Angeles McDonald's/ ENV-2024-4398-CE/ ZA-2024-4397-CU2-PR
2025080090 California Department of Conservation (DOC) THUMS B-202 Well Rework Program at Island White
2025080089 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Jackisch Water Diversion and Reservoir Spillway Improvements Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-32979-R1C)
2025080088 California Department of Conservation (DOC) 723947_E&B_OG
2025080087 City of Los Angeles 3831-3833 W 6th Street/ ENV-2024-7503-CE/ ZA-2024-7502-CUB
2025080086 City of Bakersfield PP-SPR-25-0162
2025080085 Los Angeles County Department of Parks & Recreation Kenneth Hahn Strategic Fire Fuel Removal
2025080084 Fremont Unified School District Walters Middle School Buildings Replacement and New Gymnasium
2025080083 California Department of Conservation (DOC) 721062_Aera_OG
2025080082 City of Lakeport Skylark Shores Resort – 960 SF Building
2025080081 City of Concord Concord Blvd (Bailey Rd to Yolanda Ct), Myrtle Dr (Ayers Rd to Kirker Pass Rd), Mustang Ct
2025080080 City of Sierra Madre Certificate of Appropriateness 25-01 (CA 25-01)
2025080079 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Tahoe Keys Marina Dock Replacement Project
2025080078 North Tahoe Fire Protection District Vedanta Hazardous Fuels Reduction Project
2025080077 San Joaquin County Davis Road Resurfacing
2025080076 City of Avenal Recreation Center Connectivity Project
2025080075 City of San Rafael Boyd Park Interim Playground Equipment Project
2025080074 Sonoma County Cavedale Road Fuel Reduction
2025080073 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Parris Stream Crossings and Onstream Pond Water Diversion and Spillway Improvements Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-22218-R
2025080072 City of Mendota Airport Park
2025080071 Madera County 25-0185-Well Replacement
2025080070 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Restore Hayward Marsh Project
2025080069 City of Moreno Valley CEQA Determination for Steeplechase Drive Reconstruction (Project# 801 0107)
2025080068 Sylvan Union School District Crossroads West Property Purchase