LOS ANGELES DISTRICT
About
Leadership
Mission and Vision
History
FAQ
Offices
Business With Us
Contracting
Small Business Program
Construction Quality Management
Film Permits
General Preliminary Information
Non Corps Owned Property
Information Specific to Filming At Corps Dams and
Missions
Civil Works
Navigation
Morro Bay
Port San Luis
Santa Barbara
Ventura Harbor
Channel Islands
Port Hueneme
Marina del Rey
Redondo Beach
Port of Los Angeles
Port of Long Beach
Newport Beach
Dana Point
Oceanside
Mission Bay
San Diego
Review Plans
Reservoir Regulation
Levee Safety Program
Projects & Studies
Solana-Encinitas Shoreline Study
Santa Clara River Watershed Study
Malibu Creek Study
Los Angeles River Ecosystem Restoration
Little Colorado River Winslow
Dam Safety Program
Formerly Used Defense Sites
Camp Elliott
Tierrasanta
Areas D, G and H
Mission Trails
East Elliott
Camp San Luis Obispo
Multi-Use Range Complex
Grenade Courts 25 and 26
Camarillo Airport
OB/OD Range
Abandoned Landfill
Kofa National Wildlife Refuge
Restricted Areas
Castle Dome Mountain Ordnance Area
King Valley Impact Area
Maneuver Area/Vehicular Access
Hidden Valley Practice Landmine Area
Southeastern Impact Area
McPherson Pass Practice Landmine Area
Maneuver Area/Small Arms
Goffs Campsite
Goffs Butte OE Disposal Areas
Rifle and Pistol Ranges
Borrego Hotel
Mojave Gunnery Range "C"
Bombing Target
Strafing Target #71
Strafing Target #71
Bomb Target "F"
Rocket Range 101
Bombing Range #73
APA Areas 5 & 6
APA Areas E, E1 and E2
APA Area C
Border Field State Park
Small Arms Range Complex
Demonstration Bombing Target
Dry Canyon Artillery Range
Kingman Ground-to-Ground Gunnery Range
MRS03 - 15 Skeet Ranges
Camp Ibis
Former Fort Huachuca
Charleston Maneuver Area
Artillery, Mortar Ranges & Maneuver Area
Military Missions
Interagency & International Support
Regulatory
Final Regulatory Actions
Mitigation
WRDA Section 214
Regional General Permits
Projects/Programs
Permit Process
District Boundaries Map
Jurisdictional Determination
Wetland Delineations
Navigable Waterways
Section 10 of the Rivers & Harbors Act
Section 404 of the Clean Water Act
OHWM Delineations
Traditional Navigable Waters
Report a Violation
Section 408 Permits
Congressional Project Activity Database
Commander's Message
Mission Statement
Interactive Map
Project Fact Sheets
Emergency Management
El Nino
Asset Management
Whittier Narrows Dam
Sepulveda Dam
Hansen Dam
Lopez Dam
Santa Fe Dam
Los Angeles River
Interactive Map
Locations
Los Angeles
Arizona-Nevada Area
Southern CA Area
USACE Locations
Careers
STEM
Media
News Stories
News Releases
Newsletter
Public Notices
Regulatory Public Notices
Project Public Notices
Fact Sheets
Videos
Images
Library
Contact
USACE Office Locator
Home
>
Media
>
Public Notices
>
Regulatory Public Notices
Public notices by year
2016 (28)
2015 (78)
2014 (107)
2012 (5)
Regulatory Public Notices
SPL-2016-00494-JMV Lake Arrowhead Maintenance Dredging Project
SPL-2012-00422-BLR Los Angeles County Maintenance Activities in Concrete-lined Channels
SPL-2015-00213-RRS San Diego Yacht Club Maintenance Dredging Project
SPL-2016-00036-LVT Lake Mary Road Widening and Rehabilitation, Willow Valley Creek Bridge Replacement
SPL-2016-00090-AJS East Area One Specific Plan
SPL-2016-00029-LM Surfer's Point Emergency Revetment Project
SPL-2013-00405-RRS Maintenance Dredging and Disposal of Piers 2, 6, 7, 13, 14 & Chollas Creek, Naval Base San Diego (NBSD)
SPL-2014-00307-BLR MDR Basin H Boat Central - Dry Boat Storage Project
SPL-2015-00852-MG San Elijo Lagoon Double Track Project
SPL-2014-00307-BLR MDR Basin H Boat Central-Dry Boat Storage Public Hearing is POSTPONED
SPL-2013-00020-SME Newport Bay Maintenance Dredging and Dock/Bulkhead Repair and Replacement Program
SPL-2014-00307-BLR MDR Basin H Boat Central-Dry Boat Storage Project
SPL-2016-00067-AJS Southern California Edison - WRDA Funding Agreement
SPL-2009-00575-MG San Elijo Lagoon Restoration
SPL-2014-00332-VCC Mojave River Watershed Mitigation Bank
SPL-2011-01005-MWL Ray Mine Proposed Tailings Storage Facility
SPL-2007-00765-GS Orange County Public Works - Santa Ana River Reaches 1 and 2 Long-Term Maintenance Project
SPL-2011-00437-AP SR 88 Apache Trail, Apache Junction to Tortilla Flat
SPL-2013-00492-PKK Highland Hills Residential Development Project
SPL-2015-00086-AP I-17 New River Bridges (Structures #1290 and #1291)
SPL-2015-00628-GS Grand Canal Seawall Support Augmentation Project
SPL-2015-00782-PJB Santa Rosa Highlands Project
SPL-2015-00847-TS Pacific Gas and Electric Company WRRDA Agreement Establishment
SPL-2012-00212-MG Metropolitan Airpark Project
SPL-2014-00423-PJB Paseo Del Sol Specific Plan Project
SPL-2006-01460-AJS Lytle Creek Levee Repair
SPL-2015-00641-WHM Colorado River RV Resort Boat Ramp Repair
SPL-2015-00331-JMV Canyon Oaks Project
SPL-2014-00044-PC Rancho Paloma Residential Development
SPL-2013-00450-GS Balboa Marina West Dredging and Expansion Project
SPL-2015-00294-RAG Candlelight Project
SPL-2010-00354-SAS Gregory Canyon Landfill
Emergency Processing Procedures
SPL-2013-00582-WSZ Campus Park West
SPL-2011-00160-MWL Sierrita Mine Stockpile Expansion
SPL-2015-00559-WHM Pima County Regional Flood Control District
SPL-2008-00838-TS - U.S. 101: Linden Avenue and Casitas Pass Road Interchanges Project (Post Miles 2.2-3.3)
SPL-2013-00688-CLD
SPL-2015-00431-RRS Naval Base Point Loma Piers 5000/5002/Approach Channel Dredging and Disposal Project
SPL-2015-00389-RRS U. S. Navy Joint Logistics Over the Shore (JLOTS), Maritime Prepositioning Force (MPF), and Field Exercise Training (FEX) at Marine Corps Base Camp Pendleton
SPL-2014-00625-KAT RGP 96 - Arizona Department of Transportation Routine Transportation Activities
SPL-2015-00312-RRS BAE Systems San Diego Ship Repair - Pier 1 North Drydock Project
SPL-20150622-AP Final 2015 SPD Regional Compensatory Mitigation and Monitoring Guidelines
SPL-2015-00205-AJS Portside Ventura Harbor Marina Project
SPL-2014-00595-RAG Lilac Hills Ranch Project
SPL-2013-00891-MG City of San Diego Public Utilities Department WRDA 214 MOA
SPL-2014-00591-BLR Devil's Gate Reservoir Sediment Removal and Management Project
SPL-2015-00315-RRS Maintenance Dredging Project - Naval Amphibious Base San Diego Bay
SPL-2015-00318-MBT Riverpark Mitigation Bank
SPL-2012-00137-VCC State Route 138 Realignment East of Interstate 15 Project
SPL-2013-00113-TS Berths 212-224 Yusen Terminals, Inc. [YTI] Container Terminal Project
Compensatory Mitigation Workshop
SPL-2013-00211-KWG Pantano Wash Bank Protection/River Park Project - Phase 3
SPL-2013-00159-WHM Lake Havasu Boat Ramp and Parking Lot Enhancement
SPL-2014-00744-JEM Kirkwood Ranch Project
SPL-2008-01126-RRS City of Encinitas Opportunistic Beach Fill Program (OBFP)
SPL-2012-00830-VCL Orange County Transportation Authority Renewed Measure M (M2) Freeway Program Projects
SPL-2015-00191-CLH Reissuance of RGP 80 City of Santa Maria Routine Maintenance Activities
SPL-2011-00961-JEM OCWD Prado Basin Sediment Management Demonstration Project
SPL-2015-00131-MG Regional General Permit 53 Renewal
SPL-1994-4015400-MB Reissuance of RGP 22 for Aquatic and Wetland Enhancement Activities, Lower Colorado River
SPL-2014-00689 Victorville Landfill SunEdison Solar Project
SPL-2013-00406-SME Lake Forest Civic Center Project
SPL-2013-00900 Sunset / Huntington Harbour Maintenance Dredging And Waterline
SPL-2009-00143-JEM Riverside-Corona Resource Conservation District
SPL-2013-00848-JEM Heacock Channel Improvement Project
SPL-2013-00495-SAS Otay Ranch Village 8 West
SPL-2014-00600-MBT Rose Canyon Fisheries Sustainable Aquaculture Project
SPL-2002-01449-KAT SR 260: Thousand Trails to I-17
SPL-2013-00601-JWM 13th Street Bridge Replacement, Vandenberg AFB
SPL-2003-00411-BLR APPLICATION FOR PERMIT
SPL-2014-00065-MWL Lone Star Ore Body Development Project
SPL-2014-00354-GS Park Place Project Tract 60259
SPL-2013-00020-SME Regional General Permit 54 for Newport Bay
SPL-2014-00227-SME Greenville-Banning Channel Flood Risk Management Improvement Project
SPL-2014-00790-TOB National Wetland Plant List Announcement
SPL-2012-00317-JWM Arroyo Grande Creek Waterway Management Program
SPL-2014-00658-RRS NCTD Bridge 243 Repair Project
SPL-2012-00157-RJV Rancho Coronado Project
SPL-2004-01089-SJH Caltrans Interstate 5 North Coast Corridor Project, San Diego, California
SPL-2013-00780-BLR Malibu Lagoon - Surfrider Beach Temporary Berm
SPL-2014-00201-JEM Toscana Development Project
SPL-2013-00168-SLP Wilson Creek Channel Improvements
SPL-2013-00609-BAH Emergency Processing Procedures
SPL-2013-00756-TS Berths 226-236 [Everport] Container Terminal Improvements Project
SPL-2014-00636-SJ Clean Water Act Proposed Rule for Definition of Waters of the U.S.
SPL-2014-00113-TS Berths 212-224 Yusen Terminals, Inc. [YTI] Container Terminal Project
SPL-2001-00328-RRS Agua Hedionda Maintenance Dredging
SPL-2013-00155-KAT- Fortuna Wash Bridge
SPL-2013-00691-JEM Palm Springs Master Drainage Plan (MDP) Line 41 Stage 3
SPL-2009-00143-JEM Riverside-Corona Resource Conservation District In-Lieu Fee Program
SPL-2013-00113-TS - Yusen Terminals, Inc. [YTI] Container Terminal Project
SPL-2013-539-RJD Stabilize an unnamed wash at Mile Post 266.4 to protect three pipelines
SPL-2013-540-RJD Application For Permit SFPP Pipeline Protection (MP 267.6)
SPL-2014-00238-RJV - Thousand Palms Flood Control Project
SPL-2011-00141-JPL - Monarch Beach Management Plan (MBMP)
SPL-2014-0003-SAB-Clean Water Act Interpretive Rule for 404(F)(1)(A)
SPL-2014-0002-SAB-Clean Water Act Proposed Rule for Definition of Waters of the U.S.
SPL-1999-15256-BEM Renewal of Regional General Permit 30 (RGP 30)
SPL-2012-00852-PJB - Terracina Residential Development
SPL-2014-001-JM-Notice Mailing List Option Coastal Projects
SPL-2011-00802-RRS South Bay Substation Relocation Project
SPL-2010-00041-KAT SR 86, Valencia Road to Kinney Road (TRACS 086
SPL-2012-00877-PJB Atherton Project
SPL-2014-00188-SJH Caltrans WRDA 214 Agreement
SPL-2012-00022-SAS Moosa Creek Mitigation Bank
SPL-2014-002-JM-Emergency Processing Procedures
SPL-2003-01123-BAH FISHERIES RESTORATION GRANT PROGRAM REGIONAL GENERAL PERMIT
SPL-2008-00925-KAT Northern Parkway; Dysart to 111th Avenue, Tracs 000 MA MMA SZ046 01C
SPL-2013-00656-BLR Colorado Lagoon Mitigation Bank
SPL-2006-02062-JWM Pier S Marine Terminal and Back Channel Improvements Project
SPL-2012-00022-SAS Moosa Creek Mitigation Bank
SPL-2012-00915-KAT Virgin River Bridge #6 (STR #1619) Reconstruction
SPL-2013-00081-VCC Interstate 15 Mojave River Bridge
Regulatory Summit 2014
Regulatory Summit 2014
SPL-2010-01216-MB Mission Complex Stormwater Controls
SPL-2013-00774-AOA Metropolitan Water District of Southern California WRDA Agreement
SPL-2013-00694-RRS Maintenance Dredging, Naval Base Coronado
SPL-1999-15223-CLH Ojai Valley Land Conservancy
SPL-2011-00299-CMS Regional General Permit for the City of Escondido Channel Maintenance Activities
SPL-2013-00253-MBS City of San Diego Funds
SPL-2012-00042-DPS KZO Sea Farms - Shellfish Mariculture Farm Project
Regional General Permit (RGP) No. 62 Bureau of Reclamation Operation and Maintenance Activities Lower Colorado River
Final Map and Drawing Standards for the South Pacific Division Regulatory Program
SPL-2010-00849-SME Orange County Ocean Outlets Maintenance
SPL-2012-00316-RJD Arizona Nationwide Permits
Special Public Notice: 2012 NWP Final Public Notice SPL