Notices of Applicability for
General Order Waste Discharge Requirements (WDRs) for
In-Situ Groundwater Remediation and Discharge of Treated Groundwater to Land
Board Order No. R5-2015-0012
Quick Links
- Notices of Applicability organized by county, applicant/project name, and then by reverse chronological order
Click on a county name to view Notices of Applicability within that county:
| Alpine | Amador | Butte | Calaveras | Colusa | Contra Costa | El Dorado | Fresno | Glenn | Kern | Kings | Lake | Lassen |
Madera | Mariposa | Merced | Modoc | Napa | Nevada | Placer | Plumas | Sacramento | San Benito | San Joaquin |
San Luis Obispo | Shasta | Sierra | Siskiyou | Solano | Stanislaus | Sutter | Tehama | Tulare | Tuolumne | Yolo | Yuba
Notices of Applicability by county
Notices of Applicability organized by county, applicant/project name, and then by reverse chronological order
Contra Costa County
- Moller Investment Group, Inc.; Former USA Service Station No. 91, 1915 Auto Center Drive
- R5-2015-0012-018, Issued by the Executive Officer on 17 November 2017
- The Chemours Company FC, LLC, Plume 1 and 2 In-situ Remediation, Chemours Oakley Site, 6000 Bridghead Road, Oakley
- R5-2015-0012-050, Issued by the Executive Officer on 22 October 2018
- The Chemours Company FC, LLC, Plume 2 Pilot Test, Chemours Oakley Site, 6000 Bridghead Road, Oakley
- Notice of Termination, Issued by the Executive Officer on 16 August 2017
- R5-2015-0012-017, Issued by the Executive Officer on 18 March 2016 - Terminated on 16 August 2017
Fresno County
- OLAM West Coast, Inc., 47641 West Nees Avenue, Firebaugh
- R5-2015-0012-005, Issued by the Executive Officer on 1 July 2015
- Univar USA Inc.
- R5-2015-0012-002, Issued by the Executive Officer on 7 May 2015
- Washington Elementary School, 1599 5th Street, Mendota
- Notice of Termination, Issued by the Executive Officer on 22 February 2019
- R5-2015-0012-008, Issued by the Executive Officer on 9 March 2018 - Terminated on 22 February 2019
Glenn County
- Louisiana_Pacific Corporation, Elk Creek Sawmill, Elk Creek
- Notice of Termination, Issued by the Executive Officer on 30 January 2017
- R5-2015-0012-016, Issued by the Executive Officer on 8 March 2016 - Terminated on 30 January 2017
Placer County
- Gladding McBean Company, Coal Tar Landfill, 601 7th Street, Lincoln
- R5-2015-0012-022, Issued by the Executive Officer on 20 December 2016
Sacramento County
- Former Chrome Craft Facility, 1819 23rd Street, Sacramento
- R5-2015-0012-024 Rev.1, Issued by the Executive Officer on 10 October 2018
- R5-2015-0012-024, Issued by the Executive Officer on 21 February 2017 - Revised on 10 October 2018
- Former Mercury Cleaners, Pilot Test, 1419 16th Street, Sacramento
- R5-2015-0012-029, Issued by the Executive Officer on 28 February 2017
- R5-2015-0012-019, Issued by the Executive Officer on 3 June 2016 - Replaced on 28 February 2017
- Former Sunshine Cleaners, 4317 Marconi Avenue, Sacramento
- R5-2015-0012-056, Issued by the Executive Officer on 31 July 2019
- Orchard Supply Company Facility, 1731 17th Street, Sacramento
- Notice of Termination, Issued by the Executive Officer on 8 November 2016
- R5-2015-0012-010, Issued by the Executive Officer on 8 July 2015 - Terminated on 8 November 2016
- S Street Redevelopment Project, 1717 S Street, Sacramento
- Notice of Termination, Issued by the Executive Officer on 31 July 2019
- R5-2015-0012-034, Issued by the Executive Officer on 8 August 2017 - Terminated on 31 July 2019
- Sacramento County Deparment of Waste Management and Recycling, Kiefer Landfill
- R5-2015-0012-062, Issued by the Executive Officer on 28 December 2020
- R5-2020-0819, Monitoring and Reporting Program, Issued by the Executive Officer on 28 December 2020
- Savarino Family Trust Property
- R5-2015-0012-055, Issued by the Executive Officer on 31 July 2019
- Super Quick Food Store, 10542 Fair Oaks Blvd., Fair Oaks
- R5-2015-0012-035, Issued by the Executive Officer on 20 September 2017
San Joaquin County
- Barnes Trucking, 1817 South Fresno Avenue, Stockton
- Notice of Termination, Issued by the Executive Officer on 13 February 2018
- R5-2015-0012-014, Issued by the Executive Officer on 18 February 2016 - Terminated on 13 February 2018
- MRP No. R5-2015-0012-014, Monitoring & Reporting Program, Issued by the Executive Officer on 18 Febrary 2016
- Crop Production Services, 1905 N. Broadway, Stockton
- R5-2015-0012-032, Issued by the Executive Officer on 29 August 2017
- Diamond Foods Inc., 1050 South Diamond Street, Stockton
- R5-2015-0012-003, Issued by the Executive Officer on 26 March 2015
- Fremont Plaza Investments, LP, 2050 East Fremont Street, Stockton (former Apache Plastics)
- R5-2015-0012-028, Issued by the Executive Officer on 9 May 2017
- R5-2015-0012-007-Revised, Issued by the Executive Officer on 18 September 2015 - Replaced by R5-2015-0012-028
- R5-2015-0012-007, Issued by the Executive Officer on 19 May2015 - Replaced on 18 September 2015
- Former John Taylor Fertilizer Co, 1819 South Argonaut Street, Stockton
- R5-2015-0012-015, Issued by the Executive Officer on 11 April 2016
- Lincoln Village Shopping Center, Pacific Avenue & Gettysburg Place, Stockton
- R5-2015-0012-013, Issued by the Executive Officer on 20 January 2016
- Stallworth Auto Sales, 602 North California Street, Stockton
- R5-2015-0012-040, Issued by the Executive Officer on 17 May 2018
Stanislaus County
- Stanislaus County, Geer Road Landfill GWETS Infiltration, 750 Geer Road, Modesto
- R5-2015-0012-059, Issued by the Executive Officer on 27 January 2020
Yolo County
- Davis Enterprise Cleanup Trust, Davis Enterprise Groundwater Cleanup, 302 G Street, Davis
- R5-2015-0012-037, Issued by the Executive Officer on 12 January 2018
- PG&E Davis Service Center, 316 L Street, Davis
- R5-2015-0012-063, Issued by the Executive Officer on 23 July 2020
- MRP No. R5-2015-0012-063, Monitoring & Reporting Program, Issued by the Executive Officer on 23 July 2020
- The Davis Center
- R5-2015-0012-064, Issued by the Executive Officer on 1 July 2020
- MRP No. R5-2015-0012-064, Issued by the Executive Officer 9 September 2020
- Western Wood Treating, 1492 Churchill Downs Ave., Woodland
- Order No. R5-2015-0012-038, Issued by the Executive Officer on 2 May 2018
Yuba County
- Air Force Civil Engineering Center, Beale Air Force Base, Site CG041-018
- R5-2015-0012-0046, Issued by the Executive Officer on 27 September 2018
- Air Force Civil Engineering Center, Beale Air Force Base, Plume CG041-035
- R5-2015-0012-048, Issued by the Executive Officer on 18 October 2018
- Air Force Civil Engineering Center, Beale Air Force Base, Plume CG041-039
- R5-2015-0012-054, Issued by the Executive Officer on 15 January 2019
- Air Force Civil Engineering Center, Beale Air Force Base, Site CG041-508
- R5-2015-0012-0828, Issued by the Executive Officer on 7 July 2016
- Air Force Civil Engineering Center, Beale Air Force Base, Site CG041-509
- R5-2015-0012-057, Issued by the Executive Officer on 15 October 2019
- Air Force Civil Engineering Center, Beale Air Force Base, Site CG041-517
- R5-2015-0012-0020, Issued by the Executive Officer on 26 August 2016
- Air Force Civil Engineering Center, Beale Air Force Base, Site CG044-031
- R5-2015-0012-0045, Issued by the Executive Officer on 27 September 2018
- Air Force Civil Engineering Center, Beale Air Force Base, Site SS023
- R5-2015-0012-006, Issued by the Executive Officer on 28 April 2015
- Air Force Civil Engineering Center, Beale Air Force Base, Site TU509
- Notice of Termination, Issued by the Executive Officer on 4 November 2019
- R5-2015-0012-012, Issued by the Executive Officer on 18 September 2015 - Terminated on 4 November 2019