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

Read more about Owens Lake Dust Mitigation Program Phase 7a & 9/10 Projects

Addendum to Final Environmental Impact Reports – December 2018 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... Read MoreRead more about Owens Lake Dust Mitigation Program Phase 7a & 9/10 Projects