Read more about April 7, 2026 Meeting Highlights
The State Controller, Malia Cohen, chaired the Commission’s April meeting. The Commission met at the California Natural Resources Agency headquarters in Sacramento. The staff reports informing the Commission’s actions and the Executive Officer’s Report... Read MoreRead more about April 7, 2026 Meeting Highlights
Read more about Pacific Gas & Electric Company Rio Dell Feeder 352395524 Project
The Commission adopted the Final Mitigated Negative Declaration for the Pacific Gas & Electric Company Rio Dell Feeder 352395524 Project on April 7, 2026. CEQA Docs New / Current CEQA & Other Environmental Documents Completed CEQA Documents by Geographical... Read MoreRead more about Pacific Gas & Electric Company Rio Dell Feeder 352395524 Project
Read more about Notice of Modification to Text of Proposed Rulemaking for Article 4.7
The Commission is initiating a 15-day written comment period for proposed modifications to Article 4.7 of Chapter 1, Division 3, Title 2 of the California Code of Regulations. This follows the Commission’s October 31, 2025 notice of proposed rulemaking regarding these... Read MoreRead more about Notice of Modification to Text of Proposed Rulemaking for Article 4.7
Read more about 2026 Marine Invasive Species Program Updates
Annual letter to shipping agents and interested parties to provide information about new regulations and reminders about reporting requirements. Please ensure information regarding California’s Marine Invasive Species Program is distributed to all vessels that arrive... Read MoreRead more about 2026 Marine Invasive Species Program Updates
Read more about August 21, 2025 Meeting Highlights
Lieutenant Governor Kounalakis chaired the Commission’s August meeting. The staff reports informing the Commission’s actions and the Executive Officer’s Report contain additional information about meeting actions and updates on offshore oil and gas decommissioning and... Read MoreRead more about August 21, 2025 Meeting Highlights