Welcome to the State Water Resources Control Board Welcome to the California Environmental Protection Agency
Governor's Website Visit the Water Board Members Page
Agendas
My Water Quality
Performance Report
Water Quality Orders

2010 Water Quality Orders

All orders adopted by the Board are considered precedential with the exception of those which specifically state the contrary. Orders signed by an individual, for example by the Executive Director, are not precedential and are denoted by an asterisk (*).

Summary of Order Water Quality Order (WQO) Adoption Date Subject
Summary 2010-0001 1/5/10 In the Matter of Own Motion Review of Waste Discharge Requirements Order No. R5-2008-0162 [NPDES No. CA 0084727] for the Tuolumne Utilities District, Sonora Regional Wastewater Treatment Plant, and Jamestown Sanitary District Jamestown Wastewater Treatment Plant, Tuolumne County
  2010-0002-EXEC 1/20/2010
In the Matter of United Water Service, Inc. - Stipulated Administrative Civil Liability Order
  2010-0003-EXEC 1/27/10 In the Matter of Mr. David Chase - Adopting a Settlement Agreement Concerning Proposed Operator Certification Discipline
  2010-0004-EXEC 2/9/10 In the Matter of City of Stockton – Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order (Proposed)
Summary 2010-0005 3/16/10 In the Matter of Own Motion Review of Waste Discharge Requirements for the University of California, Davis (Order No. R5-2008-0183 [NPDES No. CA0077895])
  2010-0006 4/20/10 In the Matter of the Petitions for Review of Denial of Petroleum Underground Storage Tank Case Closure
  2010-0007-UST 6/15/10 In the Matter of Underground Storage Tank Case Closures Pursuant to Health and Safety Code Section 25299.39.2
  2010-0008-UST 6/15/10 In the Matter of the Petitions for Review of Denial of Petroleum Underground Storage Tank Case Closure
 

2010-0009-EXEC

7/6/10 In the Matter of the Request to Amend Water Quality Certification for the PIT 1 Hydroelectric Project for Pacific Gas and Electric Company – Federal Energy Regulatory Commission Project No. 2687 – Order Approving Temporary Suspension of Flushing Flow Requirements
  2010-0010-UST 9/21/10 In the Matter of the Petition for Review of Denial of Petroleum Underground Storage Tank Case Closure – American Auto Wreckers
  2010-0011-UST 9/21/10 In the Matter of the Petition for Review of Denial of Petroleum Underground Storage Tank Case Closure – Former Desert Petroleum (Gasco) Station
  2010-0012-EXEC 10/11/10 In the Matter of the Petition of County of Los Angeles and Los Angeles County Flood Control District – Waste Discharge Requirements Order No. R4-2006-0074 Issued by the California Regional Water Quality Control Board, Los Angeles Region – SWRCB/OCC File A-1780
 
10/19/10
In the Matter of Underground Storage Tank Case Closures Pursuant to Health and Safety Code Section 25299.39.2
 
11/16/10
National Pollutant Discharge Elimination System (NPDES) General Permit for Storm Water Discharges associated with Construction and Land Disturbance Activities – Amendment to WQO 2009-0009-DWQ
 
12/15/10
Waste Discharge Requirements for Southern California Edison Company for Segments 4, 5, And 10 of the Tehachapi Renewable Transmission Project, Kern and Los Angeles Counties - WDID NO. SB10003IN
 
12/15/10
In the Matter of Water Quality Certification for the Department of Water Resources Oroville Facilities Federal Energy Regulatory Commission Project No. 2100 - Water Quality Certification for Federal Permit or License

 

 

 
 

.