Clean Water Act Section 401 – Certification and Wetlands Program


Individual Orders for Single Projects

Projects that involve discharges to waters of the State in more than one region are the jurisdiction of the State Water Resources Control Board (State Water Board). The following certification orders have been issued by the State Water Board for multi-regional projects statewide.

Current Year

Applicant Date Issued Subject
Federal Highways Administration 08/30/2023 Mojave National Preserve Road Repairs Project
Trout Unlimited 07/25/2023 Kern Plateau Meadows Restoration Project

Los Angeles Department of Water and Power

6/23/2023

Barren Ridge-Haskell Line 1 Transmission Line Project
Cover Letter and  Order 
Attachment A –  CEQA Findings of Fact
Attachment B –  Project Maps
Attachment C –  Receiving Waters, Impacts, and Mitigation Information
Attachment D –  Reporting and Notification Requirements
Attachment E –  Signatory Requirements
Attachment F –  Project Deviation Requirements

California Department of Transportation, District 4 06/15/2023 Marin State Route 1 Capital Preventive Maintenance Project (EA 04-1J960)
California Department of Fish and Wildlife 06/12/2023 2022 Fisheries Restoration Grant Program
Vero Fiber Networks 02/28/2023 Digital 299 Broadband Project (Project)

Prior Years

Applicant Date Issued Subject
Pulte Homes 12/2/2022 Murrieta Hills Project
Cover Letter and Order Attachment A – CEQA Findings of Fact
Attachment B – Project Maps
Attachment C – Receiving Waters, Impacts, and Mitigation Information
Attachment D – Reporting and Notification Requirements
Attachment E – Signatory Requirements
Attachment F – Project Deviation Requirements
Federal Highway Administration 07/29/2022 Cima Road (Project)
California Department of Transportation – District 12 07/26/2022 State Route 91 Improvement Project between State Route 57 and State Route 55 (OCTA M2 "Project I"), Segment 1 (Project)
California Department of Transportation – District 12 06/30/2022 Median Regrading on I-40 from Post Mile R25 to Post Mile R50 (Project)
California Department of Fish and Wildlife 05/20/2022 2021 Fisheries Habitat Restoration Projects
Applicant Date Issued Subject
Pacific Gas and Electric Company 10/13/2021 Los Banos North Crossing Rehabilitation Project
California Department of Fish and Wildlife 04/16/2021 2020 Fisheries Habitat Restoration Projects
Applicant Date Issued Subject
California Department of Fish and Wildlife 06/12/20 2019 Fisheries Habitat Restoration Projects
Applicant Date Issued Subject
Hall Brambletree Associates, LP 05/20/19 Walt Ranch Vineyard Phase I Project
Cover Letter and Order

Attachment A – CEQA Findings of Facts
Attachment B – Project Maps
Attachment C – Receiving Waters, Impact and Mitigation Information
Attachment D – Reporting and Notification Requirements
Attachment E – Signatory Requirements
Attachment F – Certification Deviation Procedures
Canon Partners 05/02/2019 Canon Station Industrial Area Project
Cover Letter and Order

Attachment A – Project Maps
Attachment B – Receiving Waters, Impact and Mitigation Information
Attachment C – Reporting and Notification Requirements
Attachment D – CEQA Findings of Facts
Attachment E – Deviation Requirements
Attachment F – Signatory Requirements
Orange County Public Works 04/02/2019

County-Wide Long-Term Routine Maintenance Program – Regional General Permit 100
Cover Letter and Order

Attachment A – Project Maps - Available upon request
Attachment B – Authorized Activities, As-Built Dimensions and Facilities Information - Available upon request
Attachment C – CEQA Findings - Available upon request
Attachment D1 – Notice of Intent Instructions - Available upon request
Attachment D2 – Notice of Intent Form - Available upon request
Attachment E – Reporting Requirements - Available upon request
Attachment F – Certification Deviation Requirements - Available upon request
Attachment G – Signatory Requirements - Available upon request

Metro Goldline Foothill Extension Construction Authority 03/07/2019 Metro Goldline Foothill Extension Project Phase 2B
Cover Letter and Order

Attachment A - CEQA Findings of Facts
Attachment B - Project Maps
Attachment C - Receiving Waters, Impact and Mitigation Information
Attachment D - Report and Notification Requirements
Attachment E - Signatory Requirements
Attachment F - Certification Deviation Procedures
Applicant Date Issued Subject
Orange County Public Works 10/25/2018 Ocean Outlets Maintenance Program – Regional General Permit 46
Cover Letter and Order

Attachment A - Project Maps
Attachment B - Ocean Outlets Maintenance Manual
Attachment C - Receiving Waters, Impact and Mitigation Information
Attachment D - CEQA Findings of Facts and Notice of Determination
Attachment E - Report and Notification Requirements
Attachment F - Signatory Requirements
Attachment G - Certification Deviation Procedures
California Department of Transportation – District 12 10/25/2018 Interstate 5 Widening Project – Measure M2 Project C
Cover Letter and Order

Attachment A - CEQA Findings of Facts and Notice of Determination
Attachment B - Project Maps
Attachment C - Receiving Waters, Impact and Mitigation Information
Attachment D - Report and Notification Requirements
Attachment E - Signatory Requirements
Attachment F - Certification Deviation Procedures
California High Speed Rail Authority 10/02/2018 California High Speed Train - Fresno to Bakersfield, Amendment 2
Cover Letter and Order

Attachment A - Project Maps
Attachment B - Receiving Waters, Impact and Mitigation Information
Attachment C - CEQA Findings of Facts and Notice of Determination
Attachment D - Report and Notification Requirements
Attachment E - Signatory Requirements
Attachment F - Financial Assurances
Attachment G - Certification Deviation Procedures
Altamont Winds LLC 05/31/2018 Summit Wind Repower Project
Cover Letter and Order

Attachment A - Project Maps
Attachment B - Receiving Waters, Impact and Mitigation Information
Attachment C - CEQA Findings of Facts
Attachment D - Reporting and Notification Requirements
Attachment E - Deviation Requirements
Attachment F - Signatory Requirements
One Lake Holding LLC and the City of Fairfield 04/20/2018

Canon Station Project
Cover Letter and Order

Attachment A - Project Maps
Attachment B - Receiving Waters, Impact and Mitigation Information
Attachment C - Reporting and Notification Requirements
Attachment D - CEQA Findings of Facts
Attachment E - Deviation Requirements
Attachment F - Signatory Requirements

Orange County Transportation Authority 04/12/2018

San Diego Freeway Interstate 405 Improvement Project (Measure 2, Project K)
Cover Letter and Order

Attachment A - CEQA
Attachment B - Project Maps
Attachment C - Receiving Waters, Impact and Mitigation Information
Attachment D - Reporting and Notification Requirements
Attachment E - Signatory Requirements
Attachment F - Certification Deviations

Los Angeles Department of Water and Power 04/05/2018 Second amendment of Waste Discharge Requirements for Barren Ridge Renewable Transmission Line Project. Original Order and first amendment can be found in 2015 below.
Cover Letter and Order

Attachment A - Project Map Attachment
Attachment B - Signatory Requirements Attachment
Attachment C - Receiving Waters and Beneficial Uses Attachment
Attachment D - CEQA Findings Attachment
Attachment E - MMRP Attachment
Attachment F - Deviation Procedures Attachment
Attachment G - Construction Notification and Reporting
Southern California Edison 03/01/2018 Water Quality Certification for West of Devers Transmission Line Improvement Project
Cover Letter
Certification

Attachment A - CEQA
Attachment B - Project Maps
Attachment C - Receiving Waters and Beneficial Users
Attachment D - Reporting and Notifications
Attachment E - Signatory Requirements
Attachment F - Certification Deviations
Applicant Date Issued Subject
California High Speed Rail Authority 10/31/2017 Amended Water Quality Certification for California High Speed Train - Merced to Fresno Construction Package 1.a, 1.b, 1.c, and 1.d
Cover Letter and Certification

Attachment A - Project Maps
Attachment B - Receiving Waters, Impact, and Mitigation Information
Attachment C - CEQA Findings of Fact
Attachment D - Report and Notification Requirements
Attachment E - Certification Deviation Procedures
Attachment F - Signatory Requirements
Attachment G - Financial Assurances for Compensatory Mitigation
California High Speed Rail Authority 08/9/2017 Amended Water Quality Certification for California High Speed Train – Fresno to Bakersfield Permitting Package 1.a and 1.b
Cover Letter and Certification

Attachment A - CEQA Findings
Attachment B - Project Maps
Attachment C - Receiving Waters and Impacts Information
Attachment D - Notifications and Reporting
Attachment E - Signatory Requirements
Attachment F - Financial Assurances
Attachment G - Certification Deviation Procedures
County of San Diego, Department of Public Works 07/28/2017 Amendment of the Clean Water Act Section 401 Water Quality Certification for County of San Diego Flood Control Maintenance, Regional General Permit 53 (File #SB09016GN)
Cover Letter and Certification

Attachment A - Signatory Requirements
Attachment B - Project Information
Attachment C - Master Inventory Maintenance Facilities by Watershed and Decommissioned Sites
Attachment D - CEQA Findings
California High Speed Rail Authority 01/27/2017 Water Quality Certification for California High Speed Train – Fresno to Bakersfield Permitting Package 1.a
Cover Letter and Certification

Attachment A - CEQA Findings
Attachment B - Project Maps
Attachment C - Receiving Waters and Impacts Information
Attachment D - Notification and Reporting
Attachment E - Signatory Requirements
Attachment F - Certification Deviation Procedures
Applicant Date Issued Subject
Tule Wind LLC 11/18/2016 Water Quality Certification and Order for Tule 1 Wind Project
Cover Letter and Certification

Attachment A - CEQA Findings
Attachment B - Project Map
Attachment C - Receiving Waters Information
Attachment D - Habitat Mitigation and Monitoring Plan
Attachment E - Notification and Reporting
Attachment F -  Signatory Requirements
Attachment G - Road Specifications
Attachment H - Notification and Reporting
Attachment I -  Certification Deviation Procedures
Southern California Edison 04/25/2016 Water Quality Certification for the Santa Barbara Reliability Project

Water Quality Certification

Attachment A - Project Map
Attachment B - Receiving Waters, Impact, and Mitigation Information
Attachment C - CEQA Findings
Attachment D - Signatory Requirements
Attachment E - Certification Deviation Procedures
Attachment F - Report and Notification Requirements