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
04/29/2025 Omega OU2, LLC GCP Primary Outfall WQC Signed
04/28/2025 Los Angeles County Flood Control District Kinneloa West R&T Structure Emergency Cleanout Project WQC Active Under General Order
04/28/2025 City of Ventura City of Ventura Pier 5-Year Maintenance WQC Signed
03/25/2025 Pepperdine University Pepperdine University Flood
Control Maintenance
Signed WQC
03/24/2025 SubCom, LLC Phase III of the Los Angeles Trans-Pacific Telecommunications Cable Hub Signed WQC
03/20/2025 The Salvation Army - Southern California Division The Salvation Army - Concrete Removal and Bank Restoration Project Signed NOA
03/18/2025 California Department of Parks & Recreation - Channel Coast District San Buenaventura State Beach Temporary Sand Berm for Storm Surge Project (RGP 63) Signed NOA
03/18/2025 Southern California Edison CEMA Big Briar Way Project 1 Emergency Road Repair (RGP 63) Signed NOA
03/17/2025 Scott Gannon Valencia Travel Village Emergency Riverbank Protection (Emergency WDR) Signed NOA
03/13/2025 City of Oxnard West Hemlock Street Seawall Repairs Signed WQC
03/05/2025 Santa Monica Malibu Unified
School District
Santa Monica Malibu Unified School District Environmentally Sensitive Habitat Area Restoration Signed WQC
03/05/2025 Sherwood Development Company Sherwood Development Company’s Tract 4409-2, -3, -4, & -6 Residential Project Signed WQC
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: