Lahontan Region Adopted Orders By Number – 2010


Below are all of the available orders and resolutions adopted by the Regional Water Quality Control Board, Lahontan Region are in order number sequence. This list does not include enforcement orders. The Enforcement Orders List is maintained by the State Board.

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.



  • Board Order No. R6T-2010-0056
    Revised Waste Discharge Requirements for U.S. Forest Service – Lassen National Forest, Eagle Lake Wastewater Facility

  • Board Order No. R6V-2009-0138A1 - Amended Water Recycling Requirements for High Desert Power Project, San Bernardino County

  • Board Order No. 6-00-55A1
    Amended Waste Discharge Requirements for Waste Management of California, Inc., Lancaster Landfill and Recycling Center and Groundwater Treatment Discharge (link to amended Order)

  • Resolution No. R6V-2010-0049 - Conditional Waiver of Waste Discharge Requirements and Monitoring and Reporting Program for County of Los Angeles Department of Public Works Lancaster Sub-Basin Full-Scale Aquifer Storage and Recover Project, Los Angeles County

  • Board Order No. R6V-2010-0048 - Revised Waste Discharge Requirements and Revised Monitoring and Reporting Program for U.S. Borax, Inc., Boron Facility, Gangue Waste Pile and Gangue/Refuse Waste Pile

  • Board Order No. R6V-2010-0047 - Revised Waste Discharge Requirements and Revised Monitoring and Reporting Program for Molycorp Minterals LLC, Mountain Pass Mine and Mill Operations (Revised WDRs and M&R)

  • Board Order No. R6V-2010-0046 - Rescission of Board Order No. R6V-2007-0032 – Waste Discharge Requirements for Pacific Gas and Electric Company, Central Area In-Situ Remediation Pilot Study Project, San Bernardino County

  • Board Order No. R6V-2010-0045 - Rescission of Board Order No. R6V-2006-0054 – Waste Discharge Requirements for Pacific Gas and Electric Company Source Area In-Situ Remediation Project, San Bernardino County

  • Resolution No. R6T-2010-0034
    Delegation of Authority to Executive Officer to Issue Administrative Civil Liability Orders

  • 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, is posted at R6V-2004-0034.

  • 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., is posted at R6V-2004-0034.

  • Resolution No. R6V-2010-0033
    Authorizing the Executive Officer to Sign the Record of Decision for Operable Unit 4, Arroyos Area, Edwards Air Force Base, Kern County (link to Resolution)

  • 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., is posted at R6V-2004-0034.

  • R6V-2010-0031 - Waste Discharge Requirements for the BLM and Golden Queen Mining Company Soledad Mountain Project, Kern County

  • R6V-2003-0028A2 (Adopted October 14, 2010) Amended Water Recycling Requirements for City of Victorville, Westwinds Golf Course, San Bernardino County

  • Resolution No. R6V-2010-0026
    Approval of Alternate Supplemental Environmental Project Pursuant to Order No. R6V-2007-0034 – County Sanitation Districts No. 14 and 20 of Los Angeles County, Antelope Valley Recycled Water Project

  • Board Order No. R6T-2010-0025
    Revised Waste Discharge Requirements for Mono County Department of Public Works, Walker Class III Landfill

  • Board Order No. R6T-2010-0024 and NPDES No. CAG916001
    Waste Discharge Requirements for Surface Water Disposal of Treated Groundwater

  • Board Order No. R6V-2010-0023
    Water Recycling Requirements and Waste Discharge Requirements for City of Victorville and Southern California Logistics Airport (SCLA); SCLA Central Wastewater Treatment Plant

  • R6V-2010-0019 – Waste Discharge Requirements for Green Valley Foods Products, Inc., and Hector Huerta Cheese Processing Facility, Class II Surface Impoundment, San Bernardino County

  • Resolution No. R6T-2010-0017
    Authorizing the Executive Officer to Sign the Record of Decision for Building 210 Area, Sierra Army Depot, Lassen County

  • Board Order R6V-2010-0016 (adopted April 15, 2010)
    Administrative Civil Liability Order Against the California Department of Fish and Game for Mandatory Minimum Penalty, Hot Creek Fish Hatchery, Mono County

  • Board Order No. R6T-2010-0015 and NPDES Permit No. CA0103209
    Waste Discharge Requirements and National Pollutant Discharge Elimination System Permit for California Department of Fish and Game, Paiute Cutthroat Trout Restoration Project

  • Resolution No. R6T-2010-0014
    Request for Cleanup and Abatement Account Funds to Control Asian Clam Infestation in Lake Tahoe, El Dorado County

  • Resolution No. R6T-2010-0013
    Adoption of the 2010/2011 Priority List; Emergency, Abandoned, Recalcitrant (EAR) Account

  • Board Order No. R6V-2010-0010
    Nursery Products, Hawes Composting Facility

  • Resolution No. R6V-2010-0009
    An Emergency Conditional Waiver of Statutory Requirements to File a Report of Waste Discharge and to Adopt Waste Discharge Requirements for Management and Disposal of Solid Waste from Wildfires

  • Board Order No. R6V-2003-0028A1 - Amended Water Recycling Requirements for Victor Valley Wastewater Reclamation Authority, Westwinds Golf Course and High Desert Power Project - see Order adopted on June 11, 2003 and amendments to the Order adopted on March 10, 2010