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

2011 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 Orders signed by an individual, for example by the Executive Director, are not precedential and are denoted by an asterisk (*).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
 
1/28/11
In the Matter of Petition for Reconsideration of The Nevada Hydro Company, Inc. Regarding Denial of Request for Water Quality Certification for Lake Elsinore Advanced Pumped Storage Project Federal Energy Regulatory Commission Project No. 11858
 
3/1/11
Statewide National Pollutant Discharge Elimination System (NPDES) Permit For Biological And Residual Pesticide Discharges To Waters Of The United States From Vector Control Applications - General Permit No. CAG 990004
 
3/1/11
Statewide General National Pollutant Discharge Elimination System (NPDES) Permit For Residual Pesticide Discharges To Waters Of The United States From Aquatic Animal Invasive Species Control Applications - General Permit No. CAG 990006
 
3/1/11
Statewide General National Pollutant Discharge Elimination System (NPDES) Permit For Biological And Residual Pesticide Discharges To Waters Of The United States From Spray Applications - General Permit No. CAG 990007
 
3/1/11
In the Matter of Petition for Reconsideration of The Nevada Hydro Company, Inc. Regarding Denial of Request for Water Quality Certification for Lake Elsinore Advanced Pumped Storage Project Federal Energy Regulatory Commission Project No. 11858
 
3/15/11
In the Matter of Underground Storage Tank Case Closures Pursuant to Health and Safety Code Section 25299.39.2
 
4/19/11
In the Matter of the Request for Stay - Merced Irrigation District Regarding Investigation Order WR 2011-0003-EXEC – Order Denying Stay
 
4/19/11
Waste Discharge Requirements for the McKinleyville Community Services District Waste Water Management Facility – NPDES No. CA0024490 -WDID No. 1B82084OHUM
 
4/19/11
In the Matter of Administrative Civil Liability Against Sonoma County Water Agency and Russian River County Sanitation District Wastewater Treatment Facility WDID No. 1B82045OSON for Violation of Waste Discharge Requirements Order No. R1-2003-0026 and Order No. R1-2009-0003 Sonoma County - Administrative Civil Liability Complaint No. R1-2010-0011
 
6/21/11
In The Matter Of The Petition Of Kelly Gate Associates For Review Of Denial Of Petroleum Underground Storage Tank Site Closure At 27821 Dutcher Creek Road, Cloverdale, California
 
8/16/11
In the Matter of the Petitions for Review of Denial of Petroleum Underground Storage Tank Case Closure (Stone, Tipple, Anderson (Petitioners))
 
9/1/11
In the Matter of the Petition of Environmental Law Foundation and California Sportfishing Protection Alliance for Review of Waste Discharge Requirements Order No. R5-2007-0036 and Time Schedule Order No. R5-2007-0037 [NPDES No. CA0079154] for the City of Tracy Wastewater Treatment Plant, San Joaquin County Issued by the California Regional Water Quality Control Board, Central Valley Region – SWRCB/OCC File A-1846(a) and A-1846(b)
9/19/11
In The Matter Of The Petitions Of Sacramento Regional County Sanitation District And California Sportfishing Protection Alliance For Review Of Waste Discharge Requirements Order No. R5-2010-0114 [NPDES No. CA0077682] Issued By The California Regional Water Quality Control Board, Central Valley Region SWRCB/OCC Files A-2144(A) and A-2144(B)
 
9/19/11
Order WQ 2011-0014-DWQ Modifying Order No. R5-2010-0022 - Modification Of Conditional Waiver Of Waste Discharge Requirements For Discharges Related To Timber Harvest Activities In The Central Valley Region
 
9/19/11
In the Matter of the Petitions for Review of Denial of Petroleum Underground Storage Tank Case Closure (Ultramar, Chevron (Petitioners))
 
10/12/11
This Stipulated Order imposing Operator Certification Discipline (hereafter "Stipulated Order") is entered into by and between the Director of the Office of Enforcement of the State Water Resources Control Board ("State Water Board), and Mr. Charles Grace ("collectively "Parties," and individually, a "party") and is presented to the State Water Board's Executive Director for adoption as an Order by settlement, pursuant to Government Code section 11414.60.
 
10/12/11
In the Matter of Mr. Michael Popichak – Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order: Order
10/4/11
In the Matter of the Petition of Backcountry Against Dumps, the Protect Our Communities Foundation, East County Community Action Coalition, and Donna Tisdale for Reconsideration of Clean Water Act Section 401 Water Quality Certification for the San Diego Gas and Electric Company, Sunrise Powerlink Project [File No. SB09015IN] and U.S. Army Corps Of Engineers [File No. 2007-00704-SAS] Issued by the State Water Resources Control Board, Executive Director
 
12/7/11
In the Matter of Douglas Emmett Management, LLC, Warner Center Tower 3 –Administrative Civil Liability Complaint NO. OE-2010-0034 – Settlement Agreement and Stipulation for Entry of Order; Order

 

12/7/11
In the Matter of Douglas Emmett Management, LLC, Warner Center Tower 6 –Administrative Civil Liability Complaint NO. OE-2010-0036 – Settlement Agreement and Stipulation for Entry of Order; Order

 

 

 
 

.