Read more about Owens Lake Dust Mitigation Program Phase 9/10 Project

Addendum to Final Environmental Impact Reports – March 2019 Notice of Intent Addendum CEQA Documents New / Current CEQA & Other Environmental Documents Completed CEQA Documents by Geographical Area Receive Updates Join this e-list to stay informed about CEQA... Read MoreRead more about Owens Lake Dust Mitigation Program Phase 9/10 Project

Read more about San Onofre Nuclear Generating Station (SONGS) Units 2 & 3 Decommissioning Project

Final Environmental Impact Report – February 2019 Notice of Availability & Intent to Certify Final EIR | Aviso de Revisión Pública e Intención de Adoptar en Español Executive Summary | Resumen Ejecutivo en Español Final EIR Volume 1 Volume 2 Appendices... Read MoreRead more about San Onofre Nuclear Generating Station (SONGS) Units 2 & 3 Decommissioning Project

Read more about Construction & Management of an Artificial Reef in the Pacific Ocean near San Clemente, California: Wheeler North Reef Expansion Project

Final Subsequent Environmental Impact Report (EIR) – January 2019 Notice of Availability | en Español Executive Summary | en Español Subsequent EIR Appendices Appendix A – Public Scoping Documents (Index to where each NOP Comment is addressed in the... Read MoreRead more about Construction & Management of an Artificial Reef in the Pacific Ocean near San Clemente, California: Wheeler North Reef Expansion Project

Read more about Chevron Horizontal Directional Drilling (HDD3) Pipeline Replacement Project

Mitigated Negative Declaration (MND) – January 2019 Notice of Intent | en Español Executive Summary | en Español MND Appendices Appendix A – Abridged List of Major Federal and State Laws, Regulations, and Policies Potentially Applicable to the Project... Read MoreRead more about Chevron Horizontal Directional Drilling (HDD3) Pipeline Replacement Project