Adopted Orders - 2009

Adopted Orders and Resolutions - 2009

 

        2015 2014 2013 2012 2011 2010
2009 2008 2007 2006 2005 2004 2003 2002 2001 2000+

 

2009

Order Number Description
R8-2009-0002 Amendment of Order No. R8-2006-0003, NPDES No. CA0105376, Waste Discharge and Producer/User Water Recycling Requirements for The City of Beaumont, Wastewater Treatment Plant NO.1, Riverside County
R8-2009-0003 General Waste Discharge Requirements for Discharges to Surface Waters that Pose an Insignificant (De Minimus) Threat to Water Quality, NPDES NO. CAG998001
R8-2009-0004 Amending Order No. R8-2008-0059, NPDES No. CAG648001 General Waste Discharge Requirements for Discharges to Surface Waters of Process Wastewater Associated with Certain Wellhead Treatment Systems
R8-2009-0011 Resolution Authorizing the Signature of the Big Bear Lake Total Maximum Daily Load (TMDL) Task Force Agreement and Delegating Authority to the Executive Officer to Execute all Functions under the Agreement and to Consider Further Proposed Amendments to the Agreement
R8-2009-0012 Revision of Waste Discharge Requirements for Orange County Waste & Recycling, Frank R. Bowerman Landfill
R8-2009-0014 Renewal of Waste Discharge Requirements for Eastern Municipal Water District’s Region-Wide Water Recycling System to Temescal Creek, NPDES No. CA8000188, Riverside County
R8-2009-0016 Rescission of Waste Discharge Requirements for Specific Facilities
R8-2009-0017 Waste Discharge Requirements for the Los Alamitos Race Course, NPDES NO. CA0106348
R8-2009-0018 Mandatory Penalty Complaint (MPC), California Steel Industries, Inc.
R8-2009-0021 Waste Discharge and Producer/User Reclamation Requirements for the Inland Empire Utilities Agency's Regional Water Recycling Facilities, Surface Water Discharges and Recycled Water Use, NPDES No. CA8000409, San Bernardino County
R8-2009-0027 Resolution Revising a Request for Cleanup and Abatement Account Funds Related to Perchlorate and Volatile Organic Compound Contamination of Groundwater in the Rialto Area
R8-2009-0028 Conditional Waiver of statutory requirements to file a Report of Waste Discharge and to adopt Waste Discharge Requirements for the use of compost products for erosion control application on fire-and disasterimpacted lands within the Santa Ana Region
R8-2009-0029 Rescission of Waste Discharge Requirements for Specific Facilities
R8-2009-0030 Waste Discharge Requirements for the County of Orange, Orange County Flood Control District and The Incorporated Cities of Orange County within the Santa Ana Region Areawide Urban Storm Water Runoff Orange County, NPDES No. CAS618030. RB8-2009-0030 as amended by R8-2010-0062.
R8-2009-0032 Approval of the 2008 Integrated Report of Federal Clean Water Act (CWA) Section 305(b) and Section 303(d) List Of Water Quality Limited Segments
R8-2009-0034 Resolution Approving the Workplan Submitted by the Yucaipa Valley Water District to Install Monitoring Wells in the San Timoteo Groundwater Management Zone to Collect Data Necessary to Determine the Ambient TDS and Nitrogen Quality as Required in the Total Dissolved Solids and Nitrogen Management Plan Specified in the Water Quality Control Plan for the Santa Ana River Basin
R8-2009-0035 Resolution Approving the Workplan Submitted by the San Timoteo Watershed Management Authority and the City of Beaumont to Install Monitoring Wells in the San Timoteo Groundwater Management Zone to Collect Necessary Data to Determine the Ambient TDS and Nitrogen Quality, and Plan and Schedule to Reduce Discharges of Treated Wastewater to Unlined Portion of San Timoteo Creek, as Required in the Total Dissolved Solids and Nitrogen Management Plan Specified in the Water Quality Control Plan for the Santa Ana River Basin
R8-2009-0037 Adopting the April 2009 Santa Ana Regional Water Quality Control Board Emergency, Abandoned and Recalcitrant Site Priority List
R8-2009-0038 Cleanup and Abatement Order for Pardee Homes
R8-2009-0039 Time Schedule Order for City of Corona's Department of Water and Power Water Reclamation Facilities NO.1 and NO.2 Order No. R8-2007-0005, NPDES No. CA8000383, and Order No. 98-03, as amended by Order No. R8-2007-0052
R8-2009-0041 Resolution Authorizing the Signature of the “Cooperative Agreement for the Newport Bay Watershed and the Central Watershed Management Area - Third Amendment to the Cooperative Agreement” (Agreement D08-104) and Delegating Authority to the Executive Officer to Execute all Functions under the Agreement and Consider Further Proposed Amendments to the Agreement
R8-2009-0043 Resolution Approving the Big Bear Lake Watershed-wide Nutrient Monitoring Plan Submitted by the Big Bear Lake TMDL Task Force Pursuant to the Big Bear Lake Nutrient Total Maximum Daily Load for Dry Hydrologic Conditions Specified in the Water Quality Control Plan for the Santa Ana River Basin
R8-2009-0045 Amendment of Order No. R8-2007-0041, NPDES No. CAG918002, general discharge permit for discharges to surface waters of groundwater resulting from groundwater dewatering operations and/or groundwater cleanup activities at sites within the San Diego Creek/Newport Bay Watershed polluted by petroleum hydrocarbons, solvents, metals and/or salts
R8-2009-0046 Waste Discharge Requirements for the MHC NAC, Inc., Wilderness Lakes RV Park Wastewater Treatment Facility
R8-2009-0048 Amending Order No. R8-2008-0016 Waste Discharge Requirements for ARI Chaney, LLC Fairway Business Park, City of Lake Elsinore
R8-2009-0049 Mandatory Penalty Complaint (MPC), Lee Lake Water District
R8-2009-0051 Administrative Civil Liability Complaint, Cast Industries Corporation
R8-2009-0052 Amending Order No. R8-2006-0009, NPDES No. CA0105350 Waste Discharge and Producer/User Reclamation Requirements for City of Riverside Regional Water Quality Control Plant, Riverside County
R8-2009-0054 Rescission of Waste Discharge Requirements for Specific Facilities
R8-2009-0057 Amending Order No. R8-2007-0039, Water Recycling Requirements for Inland Empire Utilities Agency and Chino Basin Watermaster Chino Basin Recycled Water Groundwater Recharge Program Phase I and Phase II Projects San Bernardino County
R8-2009-0060 Administrative Civil Liability Complaint, The City of Ontario
R8-2009-0062 Approval of Revisions to the 2008 Integrated Report of Federal Clean Water Act (CWA) Section 305(b) and Section 303(d) List of Water Quality Limited Segments
R8-2009-0064 Administrative Civil Liability Complaint, Solomon Colors, Inc.
R8-2009-0065 Administrative Civil Liability Complaint, Savanna School District
R8-2009-0066 Cleanup and Abatement Order, The Dock Club at Pine Knot Landing
R8-2009-0067 Rescission of Waste Discharge Requirements for Specific Facilities
R8-2009-0068 Administrative Civil Liability Complaint, City of Beaumont
R8-2009-0069 Time Schedule Order for Dischargers Enrolled in Order No. R8-2007-0041, NPDES No. CAG918002, General Discharge Permit for Discharges to Surface Waters of Groundwater Resulting from Groundwater Dewatering Operations and/or Groundwater Cleanup Activities at sites within the San Diego Creek/Newport Bay Watershed Polluted by Petroleum Hydrocarbons, Solvent, Metals and/or Salts
R8-2009-0070 Time Schedule Order for the City of Irvine, Groundwater Dewatering Facilities, Order No. R8-2005-0079, NPDES No. CA8000406
R8-2009-0071 Approval of Emerging Constituents Monitoring and Reporting Program for
Wastewater Effluent Discharges and Imported Water Recharge