Lahontan Region Adopted Orders By Category – 2004

heading


The electronic orders on this web page are exact duplicates of the order that was signed. If you need a signed copy of the order, please contact the Regional Board office at (530) 542-5400.

NOTE: All documents are in PDF format and require Adobe Acrobat Reader to view. To download the latest FREE reader go to the Adobe Website.


Adopted Orders, Resolutions and Waivers in Number Sequence

Enforcement Orders
(A searchable list of enforcement orders adopted by the nine Regional Water Quality Control Boards.)


Resolutions

  • R6V-2004-0004 (Adopted February 10, 2004) - Adopting a Mitigated Negative Declaration for Fort Irwin National Training Center (NTC) Wastewater Treatment Facility Tertiary Upgrade and Recycling Water Distribution System
  • R6T-2004-0007 (Adopted February 10, 2004) - Town of Truckee Truckee River Legacy Trail Phase 2 - Exemption to Waste Discharge Prohibition Contained in the Water Quality Control Plan for the Lahontan Region
  • R6T-2004-0013 (Adopted April 14, 2004) - Adoption of the 2004/05 Priority List Emergency, Abandoned, Recalcitrant (EAR) Account.
  • R6T-2004-0014 (Adopted April 14, 2004) - Resolution authorizing the expenditure of funds from the Fleur Du Lac Water Quality Mitigation Fund.
  • R6T-2004-0017 (Adopted May 12, 2004) - Resolution authorizing the expenditure of the remaining balance of funds from the Fleur Du Lac Water Quality Mitigation Fund.
  • R6V-2004-0033 (Adopted July 27, 2004) - Resolution Certifying a Mitigated Negative Declaration for Pacific Gas and Electric Company's Interim Plume Containment and Hexavalent Chromium Treatment Project; at the Desert View Dairy, Hinkley

General Orders

  • R6T-2004-0015 (Adopted May 12, 2004) - Waste Discharge Requirements for Land Disposal of Treated Ground Water in the Lahontan Region
  • R6T-2004-0025 (Adopted June 9, 2004) - Updated Waste Discharge Requirements and National Pollutant Discharge Elimination System Permit for Surface Water Disposal of Treated Ground Water.
  • R6T-2004-0026 (Adopted June 9, 2004) - Waiving the Need to File a Report of Waste Discharge and Waiving Waste Discharge Requirements for On-Site Domestic Wastewater Treatment and Disposal Systems Regulated by Local Agencies, Lahontan Region

Discharge-Specific Orders (by County)

  • Alpine County
    • R6T-2004-0010 (Adopted March 10, 2004) - Updated Waste Discharge Requirements for South Tahoe Public Utility District Wastewater Recycling Plant (includes El Dorado County)
  • El Dorado County
    • R6T-2004-0009 (Adopted March 10, 2004) - Rescission of Waste Discharge Requirements for Charter Communications/TCI Cable, Board Order 6-94-113
    • R6T-1989-0050-A02 (Adopted March 10, 2004) - Amended Cleanup and Abatement Order, Requiring Ultramar, Inc., and Tesoro Petroleum Companies, Inc., to Cleanup and Abate the Effects of the Discharge of Petroleum Products and other Wastes to the Ground Waters of the Lake Tahoe Hydrologic Unit at the Former Beacon Gas Station, 2304 Lake Tahoe Boulevard, South Lake Tahoe, El Dorado County
    • R6T-2004-0024 (Adopted June 9, 2004) - Updated Waste Discharge Requirements and National Pollutant Discharge Elimination System Permit for Tahoe Keys Property Owners Association Lagoon and Marina Water Circulation System
    • R6T-2004-0036 - (Adopted September 9, 2004) - Original Board Order No. 6-00-82 - Amendment to Waste Discharge Requirements for the City of South Lake Tahoe, El Dorado County, and Placer County Storm Water/Urban Runoff Discharge
  • Inyo County
    • R6V-2004-0006 (Adopted February 10, 2004) - Rescission of Waste Discharge Requirements Board Order No. 6-85-004 for Mesa Community Service District
    • R6V-2004-0022 (Adopted June 9, 2004) - Rescission of Waste Discharge Requirements Board Order No. 6-94-103 for Tecopa, Incorporated Wastewater Treatment Facility
  • Kern County
    • R6V-2004-0019 (Adopted June 9, 2004) - Rescission of Waste Discharge Requirements Board Order 6-98-26 for Cactus Gold Mines Company, Shumake Project
    • R6V-2004-0044 (Adopted November 17, 2004) - Rescission of Waste Discharge Requirements Board Order 6-99-32 for Glamis Rand Mining Company, Glamis Gold, Inc., and U.S. Department of the Interior Bureau of Land Management, Baltic Mine
  • Los Angeles County
    • 6-00-57-A01 (Adopted April 14, 2004) - Amended Waste Discharge Requirements for Los Angeles County Sanitation District No. 20 and The City of Los Angeles World Airports Palmdale Water Reclamation Plant (includes all attachments)
    • 6-00-57-A02 (Adopted July 26, 2004) - Amended Waste Discharge Requirements for Los Angeles County Sanitation District No. 20 and The City of Los Angeles World Airports Palmdale Water Reclamation Plant (includes all attachments) - Note: second amendment this year.
    • R6V-2004-0043 (Adopted October 13, 2004) - Conditional Waiver of Waste Discharge Requirements for County of Los Angeles Department of Public Works Lancaster Sub-Basin Full-Scale Aquifer Storage and Recovery Project
  • Alpine County
    • R6T-2004-0010 (Adopted March 10, 2004) - Updated Waste Discharge Requirements for South Tahoe Public Utility District Wastewater Recycling Plant (includes El Dorado County)
  • El Dorado County
    • R6T-2004-0009 (Adopted March 10, 2004) - Rescission of Waste Discharge Requirements for Charter Communications/TCI Cable, Board Order 6-94-113
    • R6T-1989-0050-A02 (Adopted March 10, 2004) - Amended Cleanup and Abatement Order, Requiring Ultramar, Inc., and Tesoro Petroleum Companies, Inc., to Cleanup and Abate the Effects of the Discharge of Petroleum Products and other Wastes to the Ground Waters of the Lake Tahoe Hydrologic Unit at the Former Beacon Gas Station, 2304 Lake Tahoe Boulevard, South Lake Tahoe, El Dorado County
    • R6T-2004-0024 (Adopted June 9, 2004) - Updated Waste Discharge Requirements and National Pollutant Discharge Elimination System Permit for Tahoe Keys Property Owners Association Lagoon and Marina Water Circulation System
    • R6T-2004-0036 - (Adopted September 9, 2004) - Original Board Order No. 6-00-82 - Amendment to Waste Discharge Requirements for the City of South Lake Tahoe, El Dorado County, and Placer County Storm Water/Urban Runoff Discharge
  • Inyo County
    • R6V-2004-0006 (Adopted February 10, 2004) - Rescission of Waste Discharge Requirements Board Order No. 6-85-004 for Mesa Community Service District
    • R6V-2004-0022 (Adopted June 9, 2004) - Rescission of Waste Discharge Requirements Board Order No. 6-94-103 for Tecopa, Incorporated Wastewater Treatment Facility
  • Kern County
    • R6V-2004-0019 (Adopted June 9, 2004) - Rescission of Waste Discharge Requirements Board Order 6-98-26 for Cactus Gold Mines Company, Shumake Project
    • R6V-2004-0044 (Adopted November 17, 2004) - Rescission of Waste Discharge Requirements Board Order 6-99-32 for Glamis Rand Mining Company, Glamis Gold, Inc., and U.S. Department of the Interior Bureau of Land Management, Baltic Mine
  • Los Angeles County
    • 6-00-57-A01 (Adopted April 14, 2004) - Amended Waste Discharge Requirements for Los Angeles County Sanitation District No. 20 and The City of Los Angeles World Airports Palmdale Water Reclamation Plant (includes all attachments)
    • 6-00-57-A02 (Adopted July 26, 2004) - Amended Waste Discharge Requirements for Los Angeles County Sanitation District No. 20 and The City of Los Angeles World Airports Palmdale Water Reclamation Plant (includes all attachments) - Note: second amendment this year.
    • R6V-2004-0043 (Adopted October 13, 2004) - Conditional Waiver of Waste Discharge Requirements for County of Los Angeles Department of Public Works Lancaster Sub-Basin Full-Scale Aquifer Storage and Recovery Project
  • Mono County
    • R6V-2004-0018 (Adopted June 9, 2004) - Revised Waste Discharge Requirements for Hilton Creek Community Services District, and the U.S. Department of the Interior, Bureau of Land Management, Hilton Creek Wastewater Treatment Plant
  • Nevada County
    • R6T-2004-0032 (Adopted July 27, 2004) - Truckee Donner Public Utility District
      Donner Lake Water System Improvement, Phase 2 - Exemption to Waste Discharge Prohibition Contained in the Water Quality Control Plan for the Lahontan Region
  • Placer County
    • 6-93-26A4 (Adopted April 14, 2004) - Amended Waste Discharge Requirements for the Resort at Squaw Creek
    • R6T-2004-0016 (Adopted May 12, 2004) - Revised Waste Discharge Requirements for Eastern Regional Landfill
    • R6T-2004-0036 - (Adopted September 9, 2004) - Original Board Order No. 6-00-82 - Amendment to Waste Discharge Requirements for the City of South Lake Tahoe, El Dorado County, and Placer County Storm Water/Urban Runoff Discharge
  • San Bernardino County
    • R6V-2004-0005 (Adopted February 10, 2004) - Revised Waste Discharge Requirements Including Water Recycling Requirements for Fort Irwin National Training Center (NTC) Waste Treatment Facility. (includes all attachments, general provisions, MRPs and MRP attachments)
    • R6V-2004-0008 (Adopted March 10, 2004) - Revised Waste Discharge Requirements for IMC Chemicals, INC., Argus Boiler Ash Landfills 1 and 2
    • R6V-2004-0020 (Adopted June 9, 2004) - Rescission of Waste Discharge Requirements Board Order 6-84-009 for Roadhouse Restaurant
    • R6V-2004-0021 (Adopted June 9, 2004) - Rescission of Waste Discharge Requirements Board Order R6V-2002-0036 for IMC Chemicals, Inc., Kerr McGee Chemical LLC, and the U.S. Department of the Interior, Bureau of Land Management, Argus Boiler Ash Pile
    • R6V-2004-0023 (Adopted June 9, 2004) - Rescission of Waste Discharge Requirements Board Order No. 8-87-19 for U.S. Department of Justice, Bureau of Prisons Boron Federal Prison
    • R6V-2004-0027 (Adopted 2004) - Revised Waste Discharge Requirements for Victorville Sanitary Landfill, San Bernardino County
    • R6V-2004-0027-A1 (Adopted 2006) – Amended Waste Discharge Requirements for Victorville Sanitary Landfill, San Bernardino County
    • R6V-2004-0027-A2 (Adopted 2009) - Amended Waste Discharge Requirements for Victorville Sanitary Landfill, San Bernardino County
    • R6V-2004-0034 (Adopted July 27, 2004) - New Waste Discharge Requirements for the Pacific Gas and Electric Company Interim Plume Containment and Hexavalent Chromium Treatment Project, San Bernardino Co.
      • R6V-2004-0034A1 (Adopted November 28, 2007) - Amended Waste Discharge Requirements for Pacific Gas and Electric Company, Interim Plume Containment and Hexavalent Chromium Treatment Project and Monitoring and Reporting Program, San Bernardino Co.
      • R6V-2004-0034A2 (Adopted July 14, 2010) - Amended Waste Discharge Requirements for Pacific Gas and Electric Company, Desert View Dairy Revised Optimization Project, San Bernardino Co.
      • R6V-2004-0034A2 (Adopted July 14, 2010) - Amended Monitoring and Reporting Program for Pacific Gas and Electric Company, Interim Plume Containment and Hexavalent Chromium Treatment Project, San Bernardino Co.
      • R6V-2010-0032 (Adopted July 14, 2010) - Resolution Adopting an Addendum to the Mitigated Negative Declarations for Pacific Gas and Electric Company Desert View Dairy Revised Optimization Project, San Bernardino Co.
    • R6V-2004-0040 (Adopted October 13, 2004) - Certifying a Mitigated Negative Declaration for Pacific Gas & Electric Company's In-Situ Remediation Pilot Test Project, Hinkley
    • R6T-2004-0041 (Adopted October 13, 2004) - New Waste Discharge Requirements for Pacific Gas & Electric Company In-Situ Remediation Pilot Test Project
    • R6V-2004-0042 (Adopted October 14, 2004) - Revised Waste Discharge Requirements for MOLYCORP, INC. Closure of North Tailings Pond (P-16), Mountain Pass
    • R6V-2002-0020A01 (Adopted October 13, 2004) - Amended Waste Discharge Requirements for County of San Bernardino Solid Waste Management Division; Hesperia Class III Landfill