Section 401 Water Quality Certification - Final Letters

Section 401 WQC - Program

The following Section 401 Water Quality Certification (WQC) actions have been issued within the previous 60 days. *

DATE OF ISSUANCE
APPLICANT
PROJECT
ACTION
07/10/2025 Los Angeles County Public Works The Old Road Bridge Over Castaic Creek WQC Signed
07/08/2025 Los Angeles Department of Water and Power Bouquet Reservoir Inlet-Outlet Pipeline West Portal Leak Investigation Seawall Repair WQC Made Active Under General Order
06/25/2025 City of Oxnard 4141 W. Channel Islands Blvd.
Seawall Repair
WQC Made Active Under General Order
06/25/2025 Casitas Municipal Water District Emergency Repairs at the
Robles Diversion & Fish Passage Project (RGP 63)
NOA Signed
06/25/2025 Malibu Lake Mountain Club Malibu Lake Maintenance Dredging Amendment Signed
06/16/2025 Commander, Navy Installations Command (CNIC) Shoreline Protection Repair and Enhancements at Naval Base Ventura County Point Mugu
Point Mugu
WQC Made Active Under General Order
06/16/2025 Commander, Navy Installations Command (CNIC) P-025 MQ-25 Aircraft Hangar at
Naval Base Ventura County
Point Mugu
WQC Made Active Under General Order
06/04/2025 Limoneira Lewis
Community Builders, LLC
SR-126 Improvements Project WQC Made Active Under General Order
05/19/2025 Los Angeles Department of Water and Power (LADWP) Van Norman Complex Emergency Maintenance Project (RGP 63) NOA Signed
05/19/2025 California Governor’s Office of Emergency Services (Cal OES) DR-4856 Palisades Rustic Creek (RGP 63) NOA Signed
DATE OF ISSUANCE
APPLICANT
PROJECT
ACTION

Click here for past 401 Final Letters

Please contact Valerie Carrillo at (213) 576-6759. Any petitions for the appeal of a Section 401 WQC action must be filed within 30 days of the date of its issuance.

* This list will be updated as documents become available (approximately 3 days from date of issuance).

401 Certification Contacts: