Read more about 2020 Information & Reporting Updates on the Marine Invasive Species Program

This letter provides information about the implementation of biofouling management requirements and a reminder about existing reporting requirements. 2020 Information and Reporting Updates on the Marine Invasive Species... Read MoreRead more about 2020 Information & Reporting Updates on the Marine Invasive Species Program

Read more about California Resources Corporation Grubb Lease (PRC 3913.1) Intake/Outfall Structures Decommissioning Project

Mitigated Negative Declaration (MND) – December 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 California Resources Corporation Grubb Lease (PRC 3913.1) Intake/Outfall Structures Decommissioning Project

Read more about State Lands Commission Adopts Resolution Urging Federal Action on Tijuana River Valley Pollution

Bipartisan Coalition Resolution Takes Fight to End Transboundary Sewage Crisis to Next Level Sacramento – Continuing its push to end a decades-long environmental crisis, the State Lands Commission announced today that it adopted a consensus resolution recommending... Read MoreRead more about State Lands Commission Adopts Resolution Urging Federal Action on Tijuana River Valley Pollution