Adopted Orders, Permits, Resolutions, and Settlements

Quick Links


GENERAL NPDES PERMITS, STATEWIDE Page

Order No. 2012-0003-DWQ
Aquatic Pesticides (Vector Control)

Order No. 2013-0002-DWQ
Aquatic Pesticides (Weed Control)

Order No. 2011-0003 DWQ
Aquatic Pesticides (Aquatic Animal Invasive Species Control)

Order No. 2011-0004 DWQ
Aquatic Pesticides (Spray Applications)

NPDES Aquatic Pesticide Program page

Order No. 2006-0008-DWQ
Discharges from Utility Vaults and Underground Structures
Utility Vaults Program page
Order No. 2013-0001-DWQ
Stormwater Discharges from Small (Phase II) Municipal Separate Storm Sewer Systems (MS4)
Phase II Permit page
Order No. 2014-0057-DWQ
Stormwater Discharges Associated with Industrial Activities
Industrial Permit Program Page
Order No. 2009-0009-DWQ
Stormwater Discharges Associated with Construction and Land Disturbance Activities
Construction Permit Program Page
Order No. 2014-0194-DWQ
Discharges from Drinking Water Systems
Drinking Water Systems NPDES Program Page
GENERAL WASTE DISCHARGE REQUIREMENTS, STATEWIDE Adopted Order
ORDER 2021-0002-DWQ
General Waste Discharge Requirements For Winery Process Water
Order No. 2021-0002-DWQ
ORDER 2021-0002-DWQ
General Waste Discharge Requirements For Winery Process Water
Order No. 2021-0002-DWQ
ORDER WQ 2020-0004-DWQ
General Waste Discharge Requirements for Disaster-Related Waste
Order No. WQ 2020-0004-DWQ
ORDER 2012-0010
Aquifer Storage and Recovery Projects
Order No. 2012-0010
ORDER 2022-0103-DWQ
Sanitary Sewer Systems
Order No. 2022-0103-DWQ
Order No. WQ 2016-0068-DDW
Water Reclamation requirements for Recycled Water Use
Order No. WQ 2016-0068-DDW
Order No. WQ 2015-0121-DWQ
Discharges to Land from Compost Operations
Order No. WQ 2015-0121-DWQ
Order No. 2014-0153-DWQ
Discharges to Land By Domestic Wastewater Systems
Order No. 2014-0153-DWQ
Permit application
Application questions (for reference only)
Order No. 2003-0003-DWQ
Discharges to Land with Low Threat to Water Quality
Order No. 2003-0003-DWQ
Order No. 2004-0012-DWQ
Discharge of Biosolids to Land
Biosolids Program page
STANDARD PROVISIONS AND REPORTING REQUIREMENTS Adopted
Waste Discharge Requirements
12/5/2013
National Pollutant Discharge Elimination System Permits 12/06/2012
GENERAL NPDES PERMITS, CENTRAL COAST REGION Order Adopted
Order No. R3-2022-0035
Limited Threat to Water Quality NPDES General Permit No. CAG99304
Order No. R3-2022-0035 December 8, 2022
Order No. R3-2019-0001
Waste Discharge Requirements for Discharges from Aquaculture Facilities and Aquariums, NPDES Permit CAG993003
Order No R3-2019-0001 01/31/2019
GENERAL WASTE DISCHARGE REQUIREMENTS AND WAIVERS, CENTRAL COAST REGION Order Adopted
Order No. R3-2021-0040
General Waste Discharge Requirements for Discharges From Irrigated Lands
Order No. R3-2021-0040
Attachment A: Findings
Attachment B: Monitoring and Reporting Program
Attachment C: Acronyms, Abbreviations, and Definitions
04/15/2021
Order No. R3-2020-0020
General Waste Discharge Requirements for Discharges from Domestic Wastewater Systems with Flows Greater than 100,000 gallons per day.
Order No. R3-2020-0020 (Includes Attachments A-C)
Attachment D - General Monitoring and Reporting Program
Attachment E - Standard Provisions
Order No. R3-2020-0020 Notice of Intent (Permit Application)
Annual Report Template
09/25/2020
Order No. R3-2020-0001
General Waste Discharge Requirements for active Class III Landfills in the Central Coast Region
Order No. R3-2020-0001 09/25/2020
Order No. R3-2020-0006
General Waste Discharge Requirements for the Management and Beneficial Reuse of Petroleum-Impacted Soils on Active Oil Lease and Fee Properties in the Central Coast Region
Order No. R3-2020-0006
Transmittal Letter to Oilfield Operators
05/28/2020
Order No. R3-2019-0089, Amended August 2023
General Waiver for Specific Types of Discharges
Order Number R3-2019-0089
09/20/2019
Order No. R3-2017-0020
General Waste Discharge Requirements for Discharges of Winery waste and Categorical Waiver of Waste Discharge for Certain Small Wineries
Cover Letter
Order No. R3-2017-0020
NOI Instructions for Discharges of Winery Waste
Monitoring and Reporting Program
Annual Report Template
09/21/2017
Order No. R3-2005-0001
General Waste Discharge Requirements for Fertilizer and Pesticide Handling Facilities in the Central Coast Region.
WDR Order No. R3-2005-0001 03/25/2005
Order No. R3-2004-0117
Agricultural Waiver
Agricultural Waiver Link 07/09/2004
Order No. R3-2004-0066
Conditional Waiver of Report of Waste Discharge and Waste Discharge Requirements for Fruit and Vegetable Processing Waste.
Order No. R3-2004-0066 07/09/2004
Order No. R3-2004-0006
General Waste Discharge Requirements for Post-Closure Maintenance of Closed, Abandoned, or Inactive Non-Hazardous Landfills Within the Central Coast Region.
Transmittal Letter
WDR Order No. R3-2004-0006
MRP Order No. R3-2004-0006
Attachments 1 and 2
02/06/2004

INDIVIDUAL ADOPTED ORDERS, PERMITS, AND RESOLUTIONS

 

2023 ADOPTED ORDERS, PERMITS, AND RESOLUTIONS Order Adopted
Order No. R3-2023-0066
UC Farms Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order
Order No. R3-2023-0066 11/06/2023
Order No. R3-2023-0076
City of San Juan Bautista Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order
Order No. R3-2023-0076 10/31/2023
Order No. R3-2023-0075
E & A Farms Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order
Order No. R3-2023-0075 10/31/2023
Order No. R3-2023-0065
Boavista Farms Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order
Order No. R3-2023-0065 10/26/2023
Order No. R3-2023-0043
California Department of Corrections and Rehabilitation Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order
Order No. R3-2023-0043 09/26/2023
Order No. R3-2023-0041
City of Salinas Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order
Order No. R3-2023-0041 09/12/2023
Order No. R3-2023-0044
Amending Order No. R3-2019-0089 General Waiver for Specific Types of Discharges
Order No. R3-2023-0044 08/24/2023
Order No. R3-2023-0060
Buckley Road Area Trichloroethylene (TCE) Cleanup and Abatement Order
Order No. R3-2023-0060 08/08/2023
Resolution No. R3-2023-0046
Ratification of Voluntary Cleanup and Abatement Agreement with the County of San Luis Obispo and the California Department of Forestry and Fire Protection (CAL FIRE) to Address PFAS Pollution from San Luis Obispo Airport
Resolution No. R3-2023-0046 07/21/2023
Order No. R3-2023-0038
Ocean Field Holdings LLC Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order
Order No. R3-2023-0038 06/14/2023
Order No. R3-2023-0011
CDM-Whittaker Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order
Order No. R3-2023-0011 05/15/2023
Order No. R3-2023-0020
California Department of Corrections and Rehabilitation Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order
Order No. R3-2023-0020 05/01/2023
Order No. R3-2023-0009
South San Luis Obispo County Sanitation District Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order
Order No. R3-2023-0009 03/02/2023
Order No. R3-2023-0005
City of San Luis Obispo Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order
Order No. R3-2023-0005 02/23/2023
Order No. R3-2023-0004
City of San Juan Bautista Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order
Order No. R3-2023-0004 02/13/2023
Resolution No. R3-2023-0002
Condemning Racism, Xenophobia, Bigotry, and Racial Injustice and Strengthening Commitment to Racial Equity, Diversity, Inclusion, Access, and Anti-Racism in the Central Coast Region
Resolution No. R3-2023-0002 02/16/2023
Resolución No. R3-2023-0002
Condenar El Racismo, La Xenofobia, El Fanatismo Y La Injusticia Racial Y Reforzar El Compromiso Con La Equidad Racial, La Diversidad, La Inclusión, El Acceso Y El Antirracismo En La Región De La Costa Central
Resolución No. R3-2023-0002 02/16/2023