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 RTI Infrastructure, Inc. Manchester Subsea Cables Project

Mitigated Negative Declaration (MND) – April 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 RTI Infrastructure, Inc. Manchester Subsea Cables Project

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 Abbreviations APTR = Analysis of Impacts to Public Trust... 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