Recent Postings

 

459 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024110837 City of Duarte Andres Duarte School Project
2025060809 City of Victorville PLAN23-00021 - A Site Plan and a Conditional Use Permit - Desert Valley Hospital
2025060808 City of Lincoln Ferrari Ranch Road Improvement Project
2025060807 Imperial Irrigation District 92-kV CA Line Upgrade Project
2023070424 City of Calipatria City of Calipatria Eastside Specific Plan
2025060806 California Department of Parks and Recreation Bothe-Napa Valley State Park – Day Use Road/Bothe State Park Road-Ritchey Creek Fish Passage Barrier Removal Project
2025060805 Sacramento County Florian Townhomes
2025030379 County of Merced, Department of Community and Economic Development Hoyt Event Center
2025060804 Santa Clara County Trillium Senior Apartments
2025060803 Del Mar Union School District (DMUSD) Bluefoot Bar and Lounge Amendment / PRJ - 1105317
2025060802 California Department of Transportation, District 11 (DOT) I-15/SR-15 Pedestrian ADA Improvements
2002042037 City of Dixon Operation of the Homestead Well - Water Supply Permit Amendment Project (Project)
2015102051 City of Los Altos Hills Matadero Creek Restoration and Bank Stabilization Project (Streambed Alteration Agreement No. EPIMS-SCL-47857-R3)
2022080299 City of Burlingame Peninsula Crossing Project (Streambed Alteration Agreement EPIMS-SMO-45177-R3)
2022080129 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) General Waste Discharge Requirements for Commercial Vineyards in the North Coast Region
2020080531 City of Tracy Tracy Costco Depot Annex Project
2025050727 Semitropic Improvement District Delta Pipeline Improvements Project
2025060801 Crescent City Fred Endert Municipal Pool Roof Replacement Project
2025060800 Yuba City Yuba City CHB-CON-25 Barricade Replacement
2025060799 City of San Diego 825 Rockaway / PRJ - 1067750
2025060798 West Stanislaus Irrigation District 2025 WSID, LOWER TULE RIVER IRRIGATION DISTRICT, AND PIXLEY IRRIGATION DISTRICT WATER TRANSFER
2025060797 California Energy Commission 2025 California Building Energy Code Compliance Software (CBECC 2025.1.0 and CBECC-Res 2025.1.0)
2025060796 City of Sausalito 2015 Bridgeway 2024-00214
2025060795 California Department of Cannabis Control (DCC) PCF of Ceres, Inc
2025060794 Marin Wildfire Prevention Authority (MWPA) San Rafael Hill and Deer Valley Fuel Reduction Project
2025060793 California Department of Cannabis Control (DCC) Mai Kou Yang
2025030159 Palos Verdes Estates, City of Palos Verdes Estates 2021-2029 Housing Element Program 13 Rezoning Project
2025060792 Del Norte Unified School District (DNUSD) Del Norte High School Preforming Art Center Building and Parking Lot
2025060791 California Public Utilities Commission (CPUC) 2322 Oscar E - 3647 Roseview Ave
2025060790 California Department of Conservation (DOC) 652317_Group_SPR_UIC
2025060789 California Public Utilities Commission (CPUC) 2320 Oscar C - 109 N Ave 56
2025060788 California Department of Transportation, District 7 (DOT) Pole Replacement 725-6US-1200
2025060787 Humboldt Bay Harbor Fairhaven Terminal Dock Repair Project
2025060786 California Department of Conservation (DOC) 686824_CREH_OG
2025060785 San Diego County 2024 Multiple Species Conservation Program South County Subarea Plan Annual Report
2025060784 City of Goleta General Plan Conformance Finding for the Capital Improvement Program FY 2025-2026
2025060783 East Stanislaus Resource Conservation District (ESRCD) M & J Farms Pollinator Habitat Plan
2025060782 City of Bakersfield PP-SPR-25-0107
2025060781 San Diego County MCCLELLAN-PALOMAR AIRPORT LANDFILL: UNIT 3 – BOOSTER BLOWER INSTALLATION (DISTRICT: 3)
2025060780 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Bear Gulch Creek Upper Diversion Slope Stabilizztion Project (Notification of Lake or Streambed Alteration, No. EPIMS-SMO-58602-R3)
2025060779 California Department of Transportation, District 4 (DOT) Slope Repair- 3X580/0425000288
2025020412 City of Santa Rosa Llano Trunk Rehabilitation Project from Laguna Treatment Plant to Todd Road (Lake or Streambed Alteration Agreement No. EPIMS-SON-53359-R3)
2007042126 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Zayante Creek Seasonal Dam Project (Lake or Streambed Alteration Agreement No. EPIMS-SCR-58196-R3)
2025030789 Imperial County CONDITIONAL USE PERMIT #24-0018/ INITIAL STUDY #24-0028 - BURRTEC WASTE INDUSTRIES, INC.
2025060778 City of Lancaster Conditional Use Permit No 24-011
2025060777 California Department of Forestry and Fire Protection (CAL FIRE) Timber Harvest Plan “Phoenix” 1-24-00054-SCR (Streambed Alteration Agreement No. EPIMS-SCR-52884-R3)
2020049020 California Department of Transportation, District 7 (DOT) Somis Ranch Farmworker Housing Project
2022120696 Napa County Erickson Residence (Lake or Streambed Alteration Agreement No. EPIMS-NAP-51224-R3)
1997022074 City of Lincoln Twelve Bridges Retail Center (PLN24-00020)
2025060776 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Marina Lagoon Routine Maintenance Project (Lake or Streambed Alteration, No. 1600-2013-0268-R3)
2025060775 City of Gilroy Crown Castle Wireless Facility
2025060774 City of Santa Clara Anna Drive Flood Protection Project
2025060773 Sacramento Municipal Utility District Cargo - Northgate Bank 2 Upgrade
2025060772 Windsor Unified School District Mattie Washburn Elementary School Transitional Kindergarten and Administration Building
2025060771 California Tahoe Conservancy Agate Bay Stewardship Fuel Reduction
2025060770 Humboldt Bay Harbor Long Pond Tidal Wetland Enhancement Project
2025060769 California Department of Parks and Recreation Columbia State Park Towle and Leavett HVAC Upgrade
2025060768 City of Fresno Security Fence Improvements at Pump Stations 144, 165 and 174, WC00074-WSSIS
2025060767 California Department of Transportation, District 7 (DOT) 725-6US-0809- Replacement of Poles and Guy Anchors
2025060766 California Department of Transportation, District 7 (DOT) 725-NTK-0193- Vehicle Detector Installation Project
2025060765 California Department of Transportation, District 7 (DOT) Remove Pole & Overhead Wire 725-6US-1145
2025060764 California Department of Transportation, District 4 (DOT) Slip Out and Pavement Settlement Repair DO (EA 3X260)
2025060763 California Department of Transportation, District 7 (DOT) 725-6CD-0774- ADA Curb Ramp Construction Project
2025060762 City of Fresno Access Road Improvements at Regional Wastewater Reclamation Facility, TC00176-GN005
2025060761 Santa Cruz County 2025 Miscellaneous General Plan/LCP and County Code Amendments
2025060760 City of San Diego Sharon Residence / PRJ-0695698
2025060759 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Crystal Clean, Bakersfield, California
2025060758 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Town of Danville Routine Maintenance Agreement Project (Notification of Lake or Streambed Alteration, No. EPIMS-CCA-31474-R3)
2025060757 City of Pittsburg Village of Hope Community for Transition Aged Youth, BP-24-1428
2025060756 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Main Street Bridge Maintenance Repair (Notification of Lake or Streambed Alteration, No. EPIMS-SON-49149-R3)
2025060755 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Collinsville Levee District, Routine Maintenance Agreement (Notification of Streambed Alteration, No. EPIMS-SOL-57176-R3)
2025060754 California Tahoe Conservancy Golden Bear Stewardship Fuel Reduction
2025060753 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Meridian Station Retirement Project (Notification of Lake or Streambed Alteration, No. EPIMS-SCL-54656-R3)
2025060752 Chula Vista School District Community Facilities District No. 22 of the Chula Vista Elementary School District
2025060751 East Bay Municipal Utility District (EBMUD) San Joaquin County -Adoption Of Revisions To Water And Wastewater Schedules Of Rates And Charges, Capacity Charges, And Other Fee Not Subject To Propostion 218
2014102047 California Department of Transportation, District 4 (DOT) Estero Americano Coastal Preserve Mitigation Project (EA-20950) (Lake or Streambed Alteration Agreement No. EPIMS MAN-41139-R3)
2022080352 Contra Costa County 4587 Pacheco Boulevard Billboard Project (Lake or Streambed Alteration Agreement No. EPIMS-CCA-56108-R3)
2021070517 Contra Costa County The Glen at Heather Farm Housing Development - 2024 (Lake or Streambed Alteration Agreement No. EPIMS-CCA-43492-R3)
2018092055 East Bay Regional Parks District Bay Area Ridge Trail-Fremont to Garin (Lake or Streambed Alteration Agreement No. (1600-2019-0009-R3)
2022070096 California Department of Transportation, District 4 (DOT) State Route 84 Storm Damage Permanent Restoration Project (California Endangered Species Act Incidental Take Permit No. 2081-2024-063-03 (ITP))
2022060373 East Bay Regional Parks District East Bay Regional Park District Maintenance and Restoration Program (Restoration Management Permit No. PRAM 2025-0001-R3)
2016041039 Merced County Kibby Road over Bear Creek Bridge Replacement Project (Streambed Alteration Agreement No. EPIMS-MER-35851-R4)
2025060750 City of Fresno Peach Avenue Pavement Rehabilitation, State Route (SR) 180 to Mckinley Avenue, (PW01072).
2025060749 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) PG&E 2024 Tidewater-Sobrante 230kV Tower 012/061 Boardwalk Replacement Project - 2024 (Notification of Lake or Streambed Alteration, No. EPIMS-[CCA-53266-R3])
2025060748 East Bay Municipal Utility District (EBMUD) SD-450 MWWTP Digesters 7, 11 and 12 Rehabilitation
2025060747 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) 935 Shattuck Avenue Driveway and Storm Drain Improvements (Notification of Streambed Alteration, No. EPIMS-ALA-58350-R3)
2025060746 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) PG&E 2024 Boardwalk Access Program, San Francisco Bay (Notification of Lake or Streambed Alteration, No. EPIMS-ALA-53129-R3)
2025060745 California San Joaquin River Conservancy (SJRC) 10637 N Lanes Minor Alterations to Land
2025060744 City of Fresno Holmes Park Restroom
2025060743 California Department of Cannabis Control (DCC) Crisp LLC
2025060742 California Department of Transportation, District 2 (DOT) East Palisades Class I Path Project - Geotech Evaluation
2025060741 Clovis Unified School District (CUSD) Level II Developer Fees - 2025
2025060740 California Department of Transportation, District 7 (DOT) 725-NUT-0731- Install Fire Water and Domestic Water Service for 7334 Topanga Canyon Blvd Project
2025060739 California Department of Transportation, District 7 (DOT) 07-25-6-BB-1294 MMBN Lumen Joint-Build Project
2025060738 California Department of Transportation, District 7 (DOT) 07-25-6-BB-1201 MMBN Lumen Joint-Build Project
2025060737 Santa Cruz County Application Number 251029 - Vacation Rental
2025060736 City of La Mesa Project Number 2024-2235 CUP Extension for Cannabis Dispensary
2025060735 Santa Cruz County Application Number 251019 - Vacation Rental
2025060734 Imperial Irrigation District Westmorland Substation Upgrade (No. 2.00358)
2025060733 Town of Windsor Mitchell Lane Storage Facility
2025060732 California Department of Transportation, District 7 (DOT) Install new fiber optics - 725-6BB-0989
2024091023 California Energy Commission Darden Clean Energy Project
2025060731 City of Ontario CenterPark Specific Plan
2023010612 Riverside County Temescal Valley Commerce Center
2025060730 City of Oceanside Garrison Street Oceanside Project
2010042063 Santa Clara County Permanente Quarry Reclamation Plan Amendment Project
2025060729 Lake County PL-25-67 (UP 21-40/ IS 21-42), 140 Soda Bay/ Anthony and Matsuki Perkins
2020099024 City of Dana Point Dana Point Harbor Hotels
2023090349 City of Calistoga Kortum Ranch Development Project
2025060728 Contra Costa County Learning Lane Boat Storage Project - County File #CDLP22-02069
2022090376 California Department of Transportation, District 8 (DOT) Interstate 215 / Keller Road New Interchange Project
2023110588 City of Perris Distribution Park Industrial and Commercial Project
2025060727 City of Lynwood Lynwood Park Stormwater Capture Project
2025060726 San Joaquin County Local Agency Formation Commission (LAFCO) (LAFCO) Arch Road Reorganization
2025060725 Santa Cruz County Application Number 241377- Townhouse Remodel
2025060724 Yuba City Yuba City 1104-RFQ-25 Sanitary Sewer Manhole Replacement
2025060723 City of Bakersfield Site Plan Review PP-SPR-25-0077
2025060722 California Department of Transportation, District 3 (DOT) Middle-Mile Broadband Network Hub Shelters No. 105 & 106 (EA: 01-0L642)
2025060721 Mono County Crowley Lake Tennis Court
2025060720 City of Clearlake Conditional Use Permit, CUP 2025-03, and Categorical Exemption, CE 2025-04
2025060719 San Mateo County Parks Department Replacement of existting water drinking fountain with a water bottle refill station at Friendship County Park
2025060718 Santa Cruz County Application Number 241359 - Vacation Rental
2025060717 Planning Division, City of Pomona DPR 21813-2023, CUP 21812-2023, TRACTMAP 21814-2023
2025060716 California Department of Transportation, District 7 (DOT) Encroachment Permit 724-NUS-0979 - Metro/LADWP & Vignes Ramp Undergrounding Project
2025060715 San Mateo County Parks Department Replacement of five existing water drinking fountains with water bottle refill stations at the Coyote Point Recreation Area.
2025060714 California Public Utilities Commission (CPUC) 2321 Oscar D - 2312 Fair Park Ave
2005041064 California Department of Toxic Substances Control (DTSC) Chemical Waste Management Inc., Kettleman Hills Facility (KHF), Approval of a Class 1* Permit Modification
2025060713 City of Redding West Central Landfill Maintenance Project FY 2025-2026 and 2026-2027
2020070540 San Francisco Bay Restoration Authority American Canyon Wetland Restoration and Public Access Project
2025060712 San Juan Water District Water Services Replacement Project, Hidden Lakes Subdivisions 1 & 2
2025060711 City of Davis San Marino Alley Pavement Rehabilitation, CIP ET8250
2025060710 San Juan Water District Water Services Replacement Project. Granite Bay Shopping Center
2025060709 California Energy Commission San Joaquin – Critical Hydrogen Infrastructure in Lodi & Ripon (SJ-CHILR)
2025060708 City of Woodlake Greening of Woodlake City Facilities
2025060707 San Mateo County Parks Department Installation of new shade shelter at Quarry County Park
2025060706 California Department of Transportation, District 6 (DOT) Caltrans D6 SCE Encroachment Permit #06-25-6-US-0009
2025060705 City of Davis 5th Street Turning Movement Project
2025060704 City of San Jose 2820 Florence Ave Project
2009062029 City of Truckee Cold Creek Floodplain Restoration (Streambed Alteration Agreement EPIMS Notification No. NEV-28828 -R2)
2025030075 Tuolumne Utilities District Teleli Golf Course Recycled Water Pipeline
2014111004 Los Angeles County Department of Public Works (DPW) Harbor-UCLA Replacement Program - Construction Change Orders
2022100563 City of Fountain Valley 16800 Magnolia Project
2024081255 El Dorado County El Dorado County Broadband Fiber Project
2025060703 California Public Utilities Commission (CPUC) 2318 Oscar A - 539 E Ave 39
2025060702 California Public Utilities Commission (CPUC) 2321 Oscar D - 2007 Ridgeview Ave
2025060701 City of Alameda 1310 Central Avenue Use Permit Amendment - PLN24-0094
2025060700 City of Los Angeles 856 South Gramercy Drive (ENV-2024-4233-CE)
2025060699 City of Rancho Santa Margarita Resolution No. 25-04-23-01 of the City Council of the City of Rancho Santa Margarita amending the City's Master Fee Schedule
2025060698 City of Redding City of Redding Solid Waste Maintenance Project FY 2025-2026 and 2026-2027
2025060697 City of Redding City of Redding Water Utility Maintenance Project FY 2025-2026 and 2026-2027
2025060696 California Department of Motor Vehicles (DMV) #11372-DMV-Clovis
2013092021 Sacramento County West Jackson Highway Master Plan
2025041161 City of El Monte 3600 Peck Road
2023100177 Chino Valley Fire District Chino Valley Fire Station 68 Project
2025060695 California Department of Transportation, District 6 (DOT) Caltrans D6 SCE Encroachment Permit #06-24-6-US-1579
2025060694 City of San Jose 1301 W San Carlos Chick-fil-A Project
2025060693 California Department of Transportation, District 6 (DOT) Caltrans D6 PG&E Encroachment Permit #06-25-6-UL-0406
2025060692 City of Lathrop Ashley Warehouse Project
2025060691 City of Arcata Adoption of Cross Connection Control Program Ordinance No. 1578
2025060690 Mayers Memorial Healthcare District (MMHD) Foundation and Thrift Store Building
2025060689 Mayers Memorial Healthcare District (MMHD) Foundation and Thrift Store Building Sale
2025060688 California Energy Commission ChargeReady Community
2025060687 California Department of Resources Recycling and Recovery SB 156 Handling Fee Emergency Regulations
2017092021 State Water Resources Control Board Poe Hydroelectric Project Minimum Instream Flow and Tributary Access Monitoring Temporary Amendment
2025060686 City of Brea Home Pet Euthanasia of Southern California
2025060685 City of South San Francisco 205 Shaw Road (P25-0044: SIGNS25-0015)
2025060684 Sonoma County Permit AC024-0035
2025060683 Jacumba Community Services District Jacumba Park Fitness Trail Project
2025060682 City of South San Francisco 291 Dundee Drive (P25-0008: DR25-0002)
2025060681 Sonoma County Creation of Zoning Administrator & Hearing Updates, File No. ORD23-0005
2025060680 City of Laguna Beach Design Review 25-0319 and Coastal Development Permit 25-0318 to convert a temporary pedestrian plaza into a more permanent pedestrian plaza at Lower Forest Ave;
2024040695 City of Carson Avocet Energy Storage System Project
2022120710 California Department of Transportation, District 8 (DOT) EA 1K400 Riv-15 Auxiliary Lanes Project (Lake or Streambed Alteration Agreement No. EPIMS-RIV- 46909-R6)
2025030228 Port of Oakland Outer Harbor Wharf Modernization Project
2025060679 City of Montebello CP No. 919 Downtown Sewer Replacement
2025060678 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, California State University Stanislaus (CSU Stanislaus), Turlock, California
2025060677 City of Rosemead Conditional Use Permit 24-03
2025060676 Santa Clara County Casa de Fruta Fire Station
2025060675 Monterey County Well Permit #25-000506
2025060674 City of Redding City of Redding Wastewater Utility Maintenance Project FY 2025-2026 and 2026-2027
2025060673 Monterey County Well Permit #25-000510
2025060672 City of Redding City of Redding Streets Maintenance Project FY 2025-2026 and 2026-2027
2025060671 San Diego Unified Port District Improvements to Storage Lot at 1550 W Palm Street by San Diego Unified Port District
2025060670 San Diego County Issuance of Right of Entry Permit number MP 2025 05-14
2025060669 Fresno County ER 8737 - Alder Springs Overlay
2025060668 Helix Water District Lake Jennings Inlet/Outlet Tower Maintenance & Repairs (CIP22002)
2025060667 California Department of Resources Recycling and Recovery Covered Electronic Waste Recovery and Recycling Payment Rates for Video Display Devices
2025060666 Mendocino County U_2024-0003
2025060665 City of Brea VALENCIA RESERVOIR FENCING REPLACEMENT, CIP 7492
2025060664 Zone 7 Water Agency Westside Water Districts 2025 Water Transfer
2025060663 Kern-Tulare Water District License Agreement for Solar Operations
2024101196 Central Valley Flood Protection Board Minor Alteration No. WA2025061 – Berenda Slough Gauging Station
2025060662 City of Davis City of Davis Sewer Lift Station Replacement Project - South Davis/El Macero
2025060661 East Bay Regional Parks District Little Hills Ranch Dance Floor Project
2024101196 Central Valley Flood Protection Board Minor Alteration No. WA2025062 – Ash Slough Gauging Station
2025030780 Stanislaus County Use Permit Application No. PLN2025-0011 – Couco Creek
2023090147 Lake County PL-25-63, Assurance Development
2025060660 City of Visalia General Plan Amendment No. 2024-02, Change of Zone No. 2024-03, Conditional Zoning Agreement No. 2024-04, and Variance No. 2024-03.
2025060659 City of Los Banos NORTHGATE 42 GAS STATION
2025060658 California Department of Parks and Recreation China Wall OHV Staging Area Expansion / Loops 5 and 6 Reroutes Project
2025060657 El Dorado County P23-0006 Hackomiller Parcel Map
2025060656 Town of Apple Valley Dakota Warehouse
2017111004 City of San Buenaventura Addendum #2 to Final EIR for the Ventura Water Supply Projects
2017111004 City of San Buenaventura Addendum #1 to Final EIR for the Ventura Water Supply Projects
2021100340 City of Bellflower Mitigated Negative Declaration No. MND 21-01 for the 2021-2029 Housing Element, Downtown Bellflower Transit Oriented Development Specific Plan Amendment, and Re
2024120164 Central Valley Flood Protection Board Minor Alteration No. WA2025060 – Eastside Bypass Gauging Station
2025060653 California Department of Fish and Wildlife, Marin Region 7 (CDFW) June 13, 2025 Commercial Crab Season Closure
2025060652 Stanislaus County Sunrise Village Mobile Home Park - Temporary Water Inter-connect
2025060651 City of Brea WATER RESERVOIR SECURITY UPGRADES, CIP 7491
2025060650 City of Brea CARBON CANYON BOOSTER NO. 2 IMPROVEMENTS, CIP 7470
2025060649 City of Brea TRANSPORTATION IMPROVEMENT NEXUS PROGRAM UPDATE, CIP 7718
2025060648 City of Brea VETERANS MEMORIAL HARDSCAPE IMPROVEMENTS, CIP 7989
2025060647 City of Chico Alamo Avenue and Hyde Park Subdivisions Storm Water Infiltration Trench Project (Capital Project # 11020)
2025060646 California Department of Transportation, District 4 (DOT) SR-17 Cold Plane and HMA (A) Paving Project (EA 2X740)
2025060644 City of Chico Fair Street Rehabilitation Project (Capital Project # 50643)
2025060643 California Department of Transportation, District 11 (DOT) Repair of 8 Culverts using CIPP along I-8 south of Lake Jennings
2025060642 California Energy Commission Adoption of Exemption for Trinity Public Utilities District's Service Area from 2025 Energy Code PV and BESS Requirements
2025060641 California Department of Fish and Wildlife, Central Region 4 (CDFW) Foothill Yellow-legged Frog Population Augmentation in the North Fork Merced River
2025060640 San Diego County GILLESPIE FIELD AIRPORT – SPECIAL EVENT USE PERMIT FOR AMERICAN AVIATION ACADEMY (SLING PILOT ACADEMY) (GF-664) (DISTRICT: 2)
2025060639 California Department of Transportation, District 4 (DOT) SON 128 CAPM
2025060638 Department of General Services (DGS) Department of Water Resources - New Space
2025060637 City of Eureka Ryan Slough Water Main Repair Project
2025060636 California Department of Transportation, District 7 (DOT) 725-NUS-0335- Sewer Pipe Repair Project
2025060635 California Department of Transportation, District 7 (DOT) 725-6TK-2839-Maintain Inspection and Repair Pipeline
2025060634 California Department of Transportation, District 7 (DOT) 725-6WL-1184- Correction of Block Privacy Wall
2025060633 City of Long Beach 2412-05 SPR24-006
2025060632 Tulare County PSP 25-026 -Ortiz/Gonzalez
2025060631 City of Oxnard City of Oxnard Seawall Foundation Repairs
2025060630 California Department of Conservation (DOC) 707168_Crimson_UIC
2025060629 California Department of Pesticide Regulation (DPR) Food and Agricultural Code section 12833: Certificate of Emergency Registration for Transform CA on certain California cotton fields
2025010277 Sacramento County Lismore Place Subdivision Map
2025041406 Mendocino County REC_2024-0003
2024020680 City of Palmdale Tentative Tract Map (TTM) 83359 (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-061-05 (ITP) Amendment No. 1)
2013032001 City of Daly City Vista Grande Drainage Basin Improvement Project
2024081292 El Dorado County South Tahoe Greenway - Upper Truckee River Bridge at Johnson Meadow
2005072046 Central Valley Flood Protection Board Permit No. 6156-1 – American River Common Features, American River Contract 2: Campus Commons Golf Course Project
2024051128 California Department of Transportation, District 8 (DOT) Interstate 10 Facility Restoration Project (Lake or Streambed Alteration Agreement No. EPIMS-RIV- 57118)
2025030075 Tuolumne Utilities District Teleli Golf Course Recycled Water Pipeline
2025030125 City of Turlock Planned Development 285 (PD285), Rezone 25-01, and VTSM 25-01
2025060627 California State Lands Commission (SLC) Letter of Non-Objection to Perform Pedestrian Surveys
2025060626 Sonoma County Permit AC025-0075
2025060625 Santa Clara Valley Water District Coyote Canal Drainage Restoration Project
2025060624 Tulare County Burrel Paving Project
2025060623 City of Palmdale Conditional Use Permit 24-0010 and Modification 25-0015
2025060622 Tulare County Special Use Permit No. PSP 24-058
2025060621 California Fish and Game Commission (CDFGC) Major Amendment to Experimental Fishing Permit for Pop-Up Gear Testing in the California Dungeness and Rock Crab Fisheries-NMSF
2025060620 City of Redding City of Redding Storm Drain Utility Maintenance Project FY 2025-2026 and 2026-2027
2025060619 Stockton East Water District Stockton East Water District 5 Year Ground Water Recharge Project
2025060618 California Department of Cannabis Control (DCC) GANJERY, LLC
2025060617 City of Rancho Mirage Minor Conditional Use Permit Case No. CUP25-0004
2025060616 California San Joaquin River Conservancy (SJRC) 10637 N Lanes New Fencing Construction
2025060615 City of Fontana MCN25-0023: MIS25-0002 - Preliminary Capital Improvement Program (CIP) for Fiscal Year 2025/2026-2031/2032.
2025060614 City of Rancho Mirage Sign Program Case No. SIPR25-0001 — Cotino Town Center Sign Program
2025060613 Placer County Community Development Resource Agency PLN24-00413 Leal Additional Building Site NOEs
2025060612 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Southern California Edison Multi TD Pickle Meadow Grid Reliability Project
2025060611 City of Brea BREA GALLERY LIGHTING UPGRADES, CIP 7984
2025060610 City of Placentia Use Permit No. UP 2025-01; 628 W. Chapman Avenue (Scholar Athlete Black Belt Center)
2025060609 City of Burbank Power Sales Agreement with the Southern California Public Power Authority for the Purchase of Renewable Energy from Milford Solar Phase II
2025060608 City of Brea Western Park Amenity Improvements, CIP 7986
2024020980 City of Hesperia Phelan 20 Project
2025060655 City of Elk Grove Milestone II Subdivision Project
2025060654 Fresno County Initial Study No. 8553 and Unclassified Conditional Use Permit No. 3784
2025060645 Fresno County Initial Study No. 8482 and Variance Application No. 4156
2025060628 Fresno County Initial Study No. 8381 and Variance Application No. 4150
2025060607 City of Los Banos Vintners Distributors LLC – Willmott Commercial Development Center
2025060606 California Department of Transportation, District 7 (DOT) SR-33 Pavement Preservation Project
2025060605 City of Poway Initial Study/Negative Declaration - Music Overlay District - Old Poway Specific Plan Amendment
2025060604 City of Folsom Willow Hill Dam Valve Replacement Project
2025060603 City of Dos Palos Rainbrook Run Subdivision
2025040921 Inyo County Recirculated Reclamation Plan 2023-01 Zurich/Caltrans
2025060602 Sacramento County ANTELOPE CROSSING WCF
2025060601 Placer County Community Development Resource Agency PLN24-00338 Bradwell Minor Boundary Line Adjustment NOE
2025060600 City of Burbank George Izay Park Irrigation Modernization Project
2025060599 City of Brea WESTERN PARK RESTROOM UPGRADES, CIP 7987
2025060598 California Department of Forestry and Fire Protection (CAL FIRE) Atwater Training and Office Space Lease
2025060597 Merced County Spikes Peak Solar Project
2025051365 City of Fontana Master Case No. 25-0025, Municipal Code Amendment No. 25-0006
2020020183 Chino Basin Desalter Authority Chino 2 Desalter Additional Wells Water Supply Facilities Project Tiering from the Optimum Basin Management Program Update Subsequent EIR
2025060596 California Department of Forestry and Fire Protection (CAL FIRE) Atwater Student Housing Lease
2025060595 Butte County Resource Conservation District (BCRCD) Musty Buck Herbicide Project
2025060594 California Department of Cannabis Control (DCC) Inferno Family Farms, LLC
2025060593 California Department of Forestry and Fire Protection (CAL FIRE) Atwater Staff Housing Lease
2025060592 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Millberry Creek Bank Stabilization
2025060591 El Dorado County Regulations for Limited-Density Owner-Built Rural Dwellings for Phillips
2025060590 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Evaluating performance of California's MPA network for sandy beach & surf zone ecosystems
1994083044 Humboldt County Lake or Streambed Alteration Agreement No. EPIMS-HUM-51943-R1C – Drake Bar / Palmer Mine Gravel Extraction Project.
2025060589 City of Sacramento 5360 South Watt Cannabis CUP (P21-005)
2025060588 City of San Leandro Lewelling Streetscape
2024091084 California Department of Parks and Recreation Marsh Creek State Park Far Western Cultural Survey
2019028166 State Water Resources Control Board John Erreca Roadside Rest Area-Water Supply Permit
2025060587 San Diego Unified Port District Marine Group Boat Works 820-Ton Travel Lift (Amendment No. 1 to CDP 2005-04)
2025060586 Lake County Antonio Delgado (Patios)
2025060585 City of San Leandro Hesperian Bike Lane Gap Closure
2024091127 City of Modesto Amendments to the Modesto Urban Area General Plan and Zoning Ordinance
2025060584 Resource Conservation District of Tehama County (RCD-TC) TinderSmart Tehama Phase III (RCDTC Project #138-4)
2025060583 Placer County Community Development Resource Agency PLN21-00312-EOT001 TeleSpan Cell Tower Minor Use Permit – Extension of Time NOE
2025060582 California Department of Transportation, District 7 (DOT) 725-6US-0608
2025060581 Placer County Community Development Resource Agency PLN24-00312 Gold Country Wildlife Rescue – Minor Use Permit Modification
2025060580 San Diego Unified Port District Tidelands Use and Occupancy Permit to Graham for Recreational Piers, Ramps, Floats, and Berthing at Shelter Island
2025060579 Tulare County Final Site Plan No. PSR 25-001
2025060578 Tulare County Tentative Parcel Map No., PPM 25-011 - Branson
2025060577 Tulare County Zone Variance & Tentative Parcel Map Nos. PZV 25-018 & PPM 25-008;
2025060576 Placer County Community Development Resource Agency PLN25-00034 Losey Firearms Home Occupation – Minor Use Permit
2025060575 California Energy Commission 2025 Energy Conservation Manual
2025060574 San Diego Unified Port District Temporary Sign Installation at the Marriott Marquis San Diego Marina During 2025 Comic-Con
2025060573 Placer County Community Development Resource Agency PLN25-00046 Johnston Front Setback Variance NOE
2025060572 San Diego Unified Port District Tidelands Use and Occupancy Permit to City of Coronado for Public Use and Benefit
2025060571 San Diego Unified Port District Operating Agreement with ABM Parking Services at B Street Pier Public Parking Lot
2025060570 Placer County Community Development Resource Agency PLN25-00060 Young Design Review NOE
2024101126 Sacramento County PLNP2023-00084 7849 Stockton Blvd.
2024101272 City of Wildomar 20-Acre Park Project
2010041003 City of Artesia Mixed Use Overlay Zone (Case No. 2023-01)
2025060569 East Bay Municipal Utility District (EBMUD) Adoption of Revisions to Water and Wastewater Schedules of Rates and Charges, Capacity Charges, and Other Fee Not Subject to Proposition 218 for
2025060568 San Diego Unified Port District Lease Amendment No. 1 for Charter Vessel Operations at Coronado Island Marriott Resort
2025060567 Butte County Resource Conservation District (BCRCD) Feather Falls Trailhead and Campground Post Fire Rehabilition
2025060566 East Bay Municipal Utility District (EBMUD) Alameda County - Adoption of Water and Wastewater Rates and Charges Subject to Proposition 218 for Fiscal Year (FY) 2026 and FY 2027
2025060565 San Diego Unified Port District Tidelands Use and Occupancy Permit for Public Access Improvements at Nichols Street Pier
2025060564 San Diego Unified Port District Amendment to the Restaurant Renovation and Repair by Wild Thyme Restaurant Group dba Shorebird at Seaport Village
2025060563 San Diego Unified Port District Post Indicator Valve Replacements at Tenth Avenue Marine Terminal by San Diego Unified Port District
2025060562 State Water Resources Control Board BK 147 Tank 4 Replacement and Station Upgrades Water Supply Permit Amendment (Project)
2025060561 California Department of Transportation, District 7 (DOT) 725-6US-0899- Pole Replacement Project
2024100853 City of Industry DP 22-05 - Sysco Los Angels Facility Expansion Project
2025060560 City of Long Beach Case No. 2408-09 (AUP24-018)
2025060559 Butte County Lime Saddle Road Repair
2025060558 East Bay Municipal Utility District (EBMUD) Contra Costa – Adoption of Revisions to Water and Wastewater Schedules of Rates and Charges, Capacity Charges, and Other Fee Not Subject to Proposition 218 for
2025060557 Department of General Services (DGS) DGS OFAM Parking lot
2025060556 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-HUM-54693-R1 for Timber Harvesting Plan (THP) 1-24-00131-HUM
2025060555 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-59189-R1 for Timber Harvesting Plan (THP) 1-25-00031-MEN
2007042070 City of Sacramento Delta Shores East Village 3, 4, & 5 Project (DR24-154)
2025060554 Placer County Community Development Resource Agency PLN25-00087 Hall – Variance NOE
2025060553 City of Berkeley ZP2024-0029 2660-2680 Bancroft Way
2025060552 Placer County Community Development Resource Agency PLN21-00231 Griffis – Minor Use Permit NOE
2025060551 California Department of Transportation, District 6 (DOT) SR 178 Electrical Pull Boxes and Irrigation Modification
2025060550 City of Thousand Oaks Second Amendment to the Purchase and Sale Agreement and Joint Escrow Instructions Pertaining to the Lake’s Residential Project
2025060549 City of Fortuna Minor Subdivision at 3495 Rohnerville Road
2025060548 City of Fortuna Minor Subdivision of Assessor’s Parcel Number 200-062-005
2025050138 Ramona Municipal Water District Ramona Municipal Water District/Barona Indian Tribe Potable and Recycled Water Infrastructure Project
2023090025 San Joaquin County Ameresco-Forward LFG Facility Upgrade for Renewable Natural Gas (RNG) (Streambed Alteration Agreement EPIMS Notification No. SJN-58057-R2)
2022060549 City of San Ramon San Ramon 2040 General Plan - Updated Climate Action Plan (CAP) and CEQA Greenhouse Gas (GHG) Emissions Thresholds and Guidance Report
2025060547 Riverside County General Vacation of Sq___ Mountain Road in the Glen Ivy Hot Springs area.
2025060546 City of Fortuna Design Review - Humboldt Creamery Sign, 180 South Fortuna Boulevard
2025060545 Riverside County Resolution No. 2025-018, Summarily Vacating A Drainage Easement, in the Glen Ivy Hot Springs Area.
2025060544 East Bay Municipal Utility District (EBMUD) Contra Costa - Adoption of Water and Wastewater Rates and Charges Subject to Proposition 218 for Fiscal Year (FY) 2026 and FY 2027
2025060543 Riverside County El Sobrante Road Resurfacing
2025060542 City of Lancaster Acquisition of the Rancho Sierra Property
2025060541 City of Redding Enterprise Anderson Groundwater Sustainability Agency (EAGSA) Monitoring Well Installation Project
2025050139 Napa County Wildfoote Tentative Parcel Map (P23-00076-TPM)
2005061118 City of Santee Fanita Ranch Project
2020059028 March Joint Powers Authority Final Map 39164
2025060540 Ventura County Watershed Protection District Ventura Countywide Watershed Management Program
2025060539 Riverside County Resolution No. 2025-079, Accepting portions of Willsie Drive, Cissna Place and Borchard Road for public use, in the Lakeland Village Area.
2025060538 Marin County Pierce Co Properties (Auburn Grove) Vesting Tentative Map (P5082)
2025060537 City of Compton Conditional Use Permit (CUP) No. 24-006
2025060536 Riverside County Resolution No. 2025-078, Accepting Portion of Nelson Avenue for public use, in the Lakeland Village Area.
2017061007 Los Angeles County Metropolitan Transportation Authority (LSCMTA) West Santa Ana Branch Transit Corridor Project
2025060535 Riverside County Approval and Consent to Bill of Sale Coupled with Sublease for the sale of Aviation Hangar B15 between Patrick J. Mathews and Debbie A. Mathews, as Seller, and
2025060534 City of Eastvale 2024 Annual Concrete Overlay Project
2025060533 Riverside County Consent to Bill of Sale Coupled with Sub-Lease for the sale of Aviation Hangar B5 between The Frier Family Trust, as Seller, and The Frier Family Trust of 1994
2025060532 Riverside County Approval of Seventh Amendment to Joint Use Agreement with Hemet Unified School District for Joint Use of Facilities at Hamilton High School, Anza
2025060531 City of Mountain View SB-1 Streets, Project 23-03
2009071069 March Joint Powers Authority Final Map 37116
2025060530 Riverside County Office of Economic Development, Community Facilities District (CFD) No. 25-1M (Rancho El Mineral) of the County of Riverside; Adoption of Ordinance No. 998, an
2020090261 San Francisco Community College District Main Campus Parking Garage Project
2025060529 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Assessing Invertebrate Prey Resources in Restoration Bayland and Estuarine Habitats in the San Francisco Bay Estuary and Sacramento Valley Regions
2025060528 Riverside County Approval of the Eighth Amendment to Lease for Probation at San Jacinto Business Park, San Jacinto
2025060527 Sierra Valley Groundwater Management District (SVGMD) Sierra Valley Groundwater Multi-Benefit Project Pilot Study
2025060526 City of Foster City Foster City Police Department Kitchen Remodel Project
2025060525 State Water Resources Control Board, Division of Water Rights Water Right Permit Application A030794
2018122049 Trinity County Commercial Cannabis Cultivation with Domestic Seep Well (Lake or Streambed Alteration Agreement No. EPIMS-TRI-23346-R1I)
2025060524 California Department of Transportation, District 10 (DOT) 10-1S610 ALP Culvert Replacement and Repair
2025060523 Resource Conservation District of Tehama County (RCD-TC) Post Park Wood Management - Tehama County (396-5)
2025060522 City of Highland Municipal Code Amendment No. 24-001 (MCA-24-001)
2025060521 Humboldt County Vichrey Domestic Well
2025060520 California Department of Water Resources (DWR) Drilling and Construction of Monitoring Well G11 – Indio Subbasin
2025060519 California Department of Water Resources (DWR) Drilling and Construction of Monitoring Well G7 – Indio Subbasin
2025060518 California Department of Public Health (CDPH) 1615 and 1616 Capitol Avenue Tenant Improvement Project
2025060517 Napa County Black Cat Vineyard Conversion
2025060516 San Bernardino County Capital Improvement Program Project No. 25
2025060515 California Department of Transportation, District 7 (DOT) 725-6US-0770- Remove and Replace Deteriorated SCE Utility Pole
2025060514 San Bernardino County Proposal to acquire two parcels from Sahkar Hospitality Corp
2024060258 City of Santee Carlton Oaks Country Club and Resort Project
2022090373 El Dorado Irrigation District Modification of Water Right Permit 21112
2025060513 City of Bakersfield Vesting Tentative Tract Map 7450 (Phased)
2025060512 San Bernardino Flood Control District Grove Basin Outlet Storm Drain Improvement Project
2025060511 City of San Marcos Oakcrest Specific Plan
2025060510 California Department of Transportation, District 1 (DOT) Culvert Rehabilitation and Fish Passage Project
2025060509 City of Victorville PLAN24-00021 - Victorville AutoZone Project
2025060508 City of Hesperia Main Street Commercial Center
2025060507 San Joaquin County Empire Tract Road Vacation
2014032001 City of Mountain View The Village at San Antonio - Phase III (EIR Addendum)
2025060506 San Bernardino County Amendment 10 to Lease Agreement 94-1244 with ADURS Investments, LLC for Office Space in Victorville
2025060505 San Bernardino County Amendment No. 4 to Lease Agreement No.16-971 with Spring Valley Lake Association
2025060504 San Francisco Bay Restoration Authority Southeast San Francisco Shoreline Stewards
2025060503 California Department of Fish and Wildlife, Central Region 4 (CDFW) TD2122414 Gautche Point Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-KER-57159-R4)
2025060502 City of Tulare Fernandes Property Subdivision
2022040417 City of Moreno Valley Town Center at Moreno Valley Specific Plan Project
2023070575 City of Los Angeles 6136 Manchester Project/ CPC-2022-6064-DB-MCUP-CDO-SPR- HCA-PHP-1A/ ENV-2022-6065-SCEA
2025060501 California Department of Transportation, District 7 (DOT) 725-6US-0304- Remove and Replace Deteriorated SCE Utility Pole
2025060500 City of Folsom Mangini Ranch Class I Trails Project
2025060499 Riverside County Indio Law Building District Attorney Tenant Improvement Project
2014032001 City of Mountain View The Village at San Antonio - Phase III (EIR Addendum)
2025060498 California State Lands Commission (SLC) Vulcan Materials New Dredging Project
2022120105 City of Santa Maria City of Santa Maria Well 6S Intertie
2025060497 Napa County Vineyard House Winery, Use Permit #P18-00448, Use Permit Exception to the Conservation Regulations #P21-00341 and Exceptions to the Road and Street Standards
2013071102 City of Riverside Brockton Parking Garage Project (Ordinance)
2024051181 California Department of Transportation, District 3 (DOT) EA 03-0J400 El Dorado County- Placerville U.S. 50 CAPM (Streambed Alteration Agreement EPIMS Notification No. ELD-57806-R2)
2022010026 Shasta County Parcel Map 21-0002
2025060496 Riverside County Fire Fleet Services Facility First Amendment to Lease Agreement with MS Perris, LLC, Perris
2025060495 Riverside County Ground Lease Agreement with Desert Community College District (DCCD) at Roy Wilson Desert Training Center, Thousand Palms
2025060494 Rubidoux Community Service District Advanced Metering Infrastructure (AMI) Implementation Phase I
2025060493 Inyo County Consolidated Slurry Seal Projects
2025060492 City of Ontario Euclid Avenue Recycled Water System Project
2025060491 City of Reedley Environmental Assessment No. 2025-06 Local and Collector Street Improvements
2013051082 City of Chino Hills City of Chino Hills
2022010336 California Department of Transportation, District 5 (DOT) State Route 68 Drainage Improvements Project (Project) (California Endangered Species Act Incidental Take Permit No. 2081 2023-0048-04 (ITP))
2025060490 City of San Diego 1028 Buenos Avenue CO Amendment / PRJ - 1054413
2025060489 Sonoma County 2025 Culvert Replacement Program
2024040759 California Department of Transportation, District 3 (DOT) EA 03-1J160 U.S. Highway 50 Post Mile 39.70 to 58.85 Capital Maintenance (Streambed Alteration Agreement EPIMS Notification No. ELD-57144-R2)
2025060488 City of Mammoth Lakes 65 Juniper Court (VAR 24-002)
2025060487 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Drainage Repairs at Collierville Powerhouse (Streambed Alteration Agreement EPIMS Notification No. CAL-56984-R2)
2025060486 City of Bakersfield Site Plan Review PP-SPR-25-0111
2025060485 California Department of Fish and Wildlife, Central Region 4 (CDFW) TD1896835 Road 248 Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-TUL-56232-R4)
2025060484 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Montis Niger Natural Gas Pipeline Reinforcement (Streambed Alteration Agreement EPIMS Notification No. SUT-56304-R2)
2025060483 State Water Resources Control Board, Division of Water Quality 904143133 Lake Hughes Repair and Maintenance Project
2025060482 California Department of Transportation, District 7 (DOT) Pole Replacement Project
2025060481 California Department of Transportation, District 7 (DOT) Install Excess Flow Valve Project
2020070281 California Department of Transportation, District 3 (DOT) EA 03-4E170_Nevada County- SR 49 PM 10.80 to 12.60 Corridor Improvement (Streambed Alteration Agreement EPIMS Notification No. NEV-49065-R2)
2013051094 City of Salinas Salinas Project to Enhance Stormwater Supply (SPERSS)
2020019065 Los Angeles Department of Water and Power Western Trunk Line Project
2025060480 Sacramento County Waterfly Express Car Wash
2022020150 City of Upland Villa Serena Specific Plan
2025060479 City of Irvine Master Plan Modification with Administrative Relief 2 Sterling 00947596-PMPC
2018122049 Trinity County Culvert Replacement at 330 Trinity Pines Drive (Lake or Streambed Alteration Agreement No. EPIMS-TRI-51189-R1)
2025060478 Sacramento County Glen Oaks Swim and Tennis Club
2025060477 City of Irvine Brainy Actz Conditional Use Permit; File No. 00855935-PCPU
2025060476 City of Oceanside Mesa Dr. ADA Pedestrian Ramp Upgrade
2025060475 Sacramento County 3921 Villa Court Two Story ADU
2025060474 California Public Utilities Commission (CPUC) 2321 Oscar-D 4917 Wawona St
2025060473 California Public Utilities Commission (CPUC) 2321 Oscar D - 2204 Los Colinas Ave
2025060472 City of Citrus Heights Quick Service Restaurant with Drive-through
2025060471 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Apple Inc., Cupertino, California
2023040345 City of Long Beach Intex Corporate Office and Fulfillment Center
2025060470 City of Long Beach 2501-14 SV25-001
2025060469 California Department of Transportation, District 2 (DOT) Caltrans Encroachment Permit for Pacific Power’s 5G16 Happy Camp Core (Part 5) Project
2025060468 Midpeninsula Regional Open Space District Proposed Purchase of Property as an addition to Russian Ridge Open Space Preserve
2025060467 California Department of Transportation, District 10 (DOT) 10-5C5000 STA and SJ Ditch Clearing
2025060466 Resource Conservation District of Tehama County (RCD-TC) Manton Fuels Reduction - Tehama County (388-5)
2025060465 City of Long Beach PWRW58173 & BRMD2726OO
2025060464 City of Lake Forest Changed Plan 04-25-5795: Advantest Test Solution Inc Exterior Modification
2025011024 Stanislaus County Parcel Map Application No. PLN2024-0130- Albertoni
2025060463 Resource Conservation District of Tehama County (RCD-TC) Manton Fuels Reduction – Shasta County (347-5)
2025060462 City and County of San Francisco 600 Townsend Street
2025060461 City and County of San Francisco Camp Mather Staff Cabin Construction Project
2025060460 City of Mission Viejo Planned Development Permit P-PDP2024-0008
2025060459 California Department of Conservation (DOC) 705146_SPR_UIC
2025060458 San Bernardino County Kelbaker Road Emergency Repairs (June 2025)
2025060457 California Department of Resources Recycling and Recovery Clear Creek Former Transient Encampment Site Remediation
2025060456 California Department of Conservation (DOC) 706748_Group_SPR_UIC
2025060455 City of Jurupa Valley PACIFIC AVE. PEDESTRIAN AND BICYCLE IMPROVEMENTS (42ND TO LIMONITE)