Notices of Applicability for

General Order Waste Discharge Requirements (WDRs) / NPDES Permit No. CAG135001 for
Cold Water Concentrated Aquatic Animal Production Facility Discharges to Surface Water

Board Order No. R5-2019-0079 which Supersedes R5-2014-0161 and R5-2010-0018-01

Notices of Applicability by county

Notices of Applicability organized by county, applicant/project name, and then by reverse chronological order

Amador County


  • Jackson Valley Irrigation District and Fanbasstic Inc., Lake Amador Fish Hatchery
    • Notice of Termination, Issued by the Executive Officer on 29 September 2014
    • R5-2010-0018-016 (Revised), Issued by the Executive Officer on 25 October 2012 - Terminated on 29 September 2014
    • R5-2010-0018-016, Issued by the Executive Officer on 10 March 2011 - Revised on 25 October 2012 and Terminated on 29 September 2014

Butte County


  • Department of Fish and Wildlife, Feather River Fish Hatchery
  • Department of Fish and Wildlife, and Department of Water Resources, Feather River Fish Hatchery-Thermalito Annex Facility

Fresno County


  • California Department of Fish and Wildlife, San Joaquin Fish Hatchery and Salmon Conservation and Research Facility
  • Department of Fish and Wildlife, San Joaquin Fish Hatchery

Merced County


  • Calaveras Trout Farm, Inc. and Merced Irrigation District, Trout Rearing Facility
    • R5-2019-0079-001, Issued by the Executive Officer on 27 October 2020
    • R5-2014-0161-026, Issued by the Executive Officer on 20 January 2015 - Superseded by R5-2019-0079-001
    • R5-2010-0018-022, Issued by the Executive Officer on 26 October 2012 - Superseded by R5-2014-0161-026
  • California Department of Fish and Wildlife, and Merced Irrigation District, Merced River Fish Hatchery

Sacramento County


  • State of California Department of Fish and Wildlife, Nimbus Salmon and Steelhead Hatchery and American River Trout Hatchery
    • R5-2019-0079-005, Issued by the Executive Officer on 26 August 2021
    • R5-2014-0161-019-01, Issued by the Executive Officer on 10 July 2015 - Superseded by R5-2019-0079-005
    • R5-2014-0161-019, Issued by the Executive Officer on 31 December 2014 - Revised by R5-2014-0161-019-01
    • R5-2010-0018-019, Issued by the Executive Officer on 2 May 2012 - Superseded by R5-2014-0161-019

San Joaquin County


  • State of California Department of Fish and Wildlife and East Bay Municipal Utility District, Mokelumne River Fish Hatchery
    • R5-2019-0079-007, Issued by the Executive Officer on 8 April 2022
    • R5-2014-0161-017, Issued by the Executive Officer on 15 January 2015 - Superseded by R5-2019-0079-007
    • R5-2010-0018-017, Issued by the Executive Officer on 2 May 2012 - Superseded by R5-2014-0161-017

Shasta County


  • Department of Fish and Wildlife, Darrah Springs Fish Hatchery
    • R5-2019-0079-019, Issued by the Executive Officer on 29 November 2023
    • R5-2014-0161-027, Issued by the Executive Officer on 2 September 2015 - Superseded by R5-2019-0079-019
    • R5-2010-0018-012, Issued by the Executive Officer on 28 September 2010
  • Department of Fish and Wildlife and Pacific Gas and Electric Company, Crystal Lake Fish Hatchery
  • Mt. Lassen Trout Farms, Inc., and Pacific Gas and Electric Company, Mt. Lassen Trout Farms' Millseat Facility
    • R5-2019-0079-017, Issued by the Executive Officer on 16 November 2023
    • R5-2014-0161-037, Issued by the Executive Officer on 12 January 2017 - Superseded by R5-2019-0079-017
    • R5-2010-0018-004, Issued by the Executive Officer on 16 September 2010
  • Mt. Lassen Trout Farms, Inc., and Pacific Gas and Electric Company, Mt. Lassen Trout Farms' Volta Facility
    • R5-2019-0079-018, Issued by the Executive Officer on 16 November 2023
    • R5-2014-0161-035, Issued by the Executive Officer on 16 August 2016 - Superseded by R5-2019-0079-018
    • R5-2010-0018-005, Issued by the Executive Officer on 16 September 2010
  • U.S. Department of Interior, Fish and Wildlife Service, Coleman National Fish Hatchery
    • R5-2019-0079-020, Issued by the Executive Officer on 21 December 2023
    • R5-2014-0161-028, Issued by the Executive Officer on 22 December 2015 - Superseded by R5-2019-0079-020
    • R5-2010-0018-002, Issued by the Executive Officer on 31 August 2010
  • U.S. Department of Interior, Fish and Wildlife Service and U.S. Bureau of Reclamation, Livingston Stone National Fish Hatchery

Siskiyou County


  • Department of Fish and Wildlife, Mount Shasta Fish Hatchery
    • R5-2019-0079-008, Issued by the Executive Officer on 19 May 2022
    • R5-2014-0161-033, Issued by the Executive Officer on 20 June 2016 - Superseded by R5-2019-0079-008
    • R5-2010-0018-010, Issued by the Executive Officer on 28 September 2010 - Superseded by R5-2014-0161-033

Stanislaus County


  • J.F. Enterprises and Burchell Nursery, J.F. Enterprise Worm Farm
    • R5-2019-0079-002, Issued by the Executive Officer on 16 June 2021
    • R5-2014-0161-018, Issued by the Executive Officer on 14 January 2015 - Superseded by R5-2019-0079-002
    • R5-2010-0018-018, Issued by the Executive Officer on 2 April 2012 - Superseded by R5-2014-0161-018

Tehama County


  • Mt. Lassen Trout Farms, Inc., and Dale Family Partnership, Mt. Lassen Trout Farms' Dales Facility
    • R5-2019-0079-016, Issued by the Executive Officer on 16 November 2023
    • R5-2014-0161-029, Issued by the Executive Officer on 5 February 2016 - Superseded by R5-2019-0079-016
    • R5-2010-0018-009, Issued by the Executive Officer on 16 September 2010
  • Mt. Lassen Trout Farms, Inc., and Long Ranch LLC, Mt. Lassen Trout Farms' Willow Springs Facility
  • Mt. Lassen Trout Farms, Inc., and Shirley Davis, Mt. Lassen Trout Farms' Jeffcoat East Facility
    • R5-2019-0079-014, Issued by the Executive Officer on 16 November 2023
    • R5-2014-0161-038, Issued by the Executive Officer on 3 March 2017 - Superseded by R5-2019-0079-014
    • Notice of Termination for R5-2010-0018-006, Issued by the Executive Officer on 21 March 2012
    • R5-2010-0018-006, Issued by the Executive Officer on 16 September 2010 - Terminated on 21 March 2012
  • Mt. Lassen Trout Farms, Inc., and Shirley Davis, Mt. Lassen Trout Farms' Jeffcoat West Facility

Tuolumne County


  • California Department of Fish and Wildlife, Moccasin Creek Fish Hatchery
    • R5-2019-0079-010, Issued by the Executive Officer on 24 June 2022
    • R5-2014-0161-023, Issued by the Executive Officer on 15 January 2015 - Superseded by R5-2019-0079-010
    • R5-2010-0018-023, Issued by the Executive Officer on 20 December 2012 - Superseded by R5-2014-0161-023