Notices of Applicability for

Waiver of Reports of Waste Discharge and Waste Discharge Requirements for
Specific Types of Discharge within the Central Valley Region

Central Valley Water Resolution No. R5-2023-0061, R5-2018-0085, R5-2013-0145 & R5-2008-0182

To request a copy of documents listed on this page, please see our Public Records Center web page or email us at info5@waterboards.ca.gov.

Notices of Applicability by county

Notices of Applicability organized by county and facility name

Alameda County


  • Shell Pipeline North 20 Replacement Project Tracy to Windmills

Alpine County


  • Kirkwood Mountain Resort

Amador County


  • City of Ione
  • City of Plymouth
    • Notice of Termination, for NOA R5-2013-0145-0049, issued by the Executive officer on 2 August 2019
    • R5-2013-0145-0049, Issued by the Executive Officer on 29 December 2015 - Terminated on 2 August 2019
  • El Dorado Irrigation District, Silver Lake Well

Calaveras County


  • Calaveras County Water District, La Contenta, Copper Cove and Forest Meadows Wastewater Treatment Facilities
  • California Department of Transportation, Camp Connell Maintenance Station
  • East Bay Municipal Utility District and Force Drilling, LLC; Pardee Chemical Plant; Chemical Feed Shafts Construction Project
    • R5-2018-0085-0050, Issued by the Executive Officer on 5 November 2020 - Terminated on 16 August 2021

Colusa County


  • Maxwell PUD, New Water Well
  • National Carbon Technologies, LLC; California Renewable Carbon, LLC dba Aymium

Contra Costa County


  • DeNova Homes, Summer Lake North Project
  • Pacific Gas & Electric Company, I-111D Location F, Line SP5 Upgrade
  • Pacific Gas & Electric Company, I-391 Inline Inspection Upgrade Project
  • Pacific Gas & Electric Company, R-837 Pipeline Retirement Project

Fresno County


  • Assemi Group, Inc.; Millerton New Town Recycled Water Project
  • Millerton New Town, Bonadelle Recycled Water Project

Glenn County


  • Elk Creek Community Services District

Kern County


  • California Living Museum - Aquarium Discharge
  • California Water Service Company; Bakersfield District Stations
  • California Water Service Company, Stations 214-01 and 219-01
  • California Water Service Company, Stations 225-01 Water Treatment System Backwash
  • City of Delano, Wells No. 26, 30, and 33 Water Treatment System Backwash
    • R5-2018-0085-0064, Notice of Applicability, issued by the Executive Officer on 27 January 2022
  • The Garlic Company, Shafter Garlic Processing Plant Water Treatment System Backwash
  • Hart Creek Estates Mutual Water Company
  • Mettler County Water District; Water Treatment System Backwash Discharge
    • R5-2018-0085-0080, Notice of Applicability, Issued by the Executive Officer on 26 May 2023
  • Vaughn Water Company, Hageman 2 Water Treatment System Backwash
  • Vaughn Water Company, Willow Pond Water Treatment System Backwash
  • WM. Bolthouse Farms, Inc.; Bolthouse Farms Water Treatment System Backwash

Lake County


  • Cobb Area County Water District, Branding Iron Mutual Water Company Well and Treatment Site
    • R5-2018-0085-0029, Issued by the Executive Officer on 24 September 2019
    • R5-2013-0145-0111, Issued by the Executive Officer on 20 July 2018 - Replaced by Conditional Waiver R5-2018-0085 on 24 September 2019
  • Cobb Area County Water District, Rainbow Drive Bridge Replacement Project
    • R5-2018-0085-0028, Issued by the Executive Officer on 24 September 2019
    • R5-2013-0145-0113, Issued by the Executive Officer on 28 August 2018 - Replaced by Conditional Waiver R5-2018-0085 on 24 September 2019
  • Redwood Credit Union, Lower Lake Bank Branch Construction Project

Merced County

  • Dole Packaged Foods, LLC; Agricultural Commodity Waste
  • Jim Brisco Enterprises, Inc., Escalon Land Application Site; Agricultural Commodity Waste
  • San Luis Delta-Mendota Water Authority, San Luis Drain Sediment Removal Project

Madera County


  • Bass Lake Heights Mutual Water Company, Arsenic Treatment System Backwash
  • The Protestant Episcopal Bishop of San Joaquin, Episcopal Conference Center Oakhurst Arsenic Treatment System

Nevada County


  • Donner Summit Public Utility District
    • R5-2018-0085-0004, Issued by the Executive Officer on 17 July 2020 - Terminated on 27 March 2023
    • R5-2008-0182-0027, Issued by the Executive Officer on 13 September 2012
  • Rucker Lake Dam Low-Level Outlet Gate Repair Project

Placer County


  • Brentwood Wastewater Treatment Plant
    • Revised R5-2013-0145-0047, Issued by the Executive Officer on 19 June 2015
    • R5-2013-0145-0047, Issued by the Executive Officer on 11 June 2015 - Revised on 19 June 2015
  • City of Roseville
  • PG&E Fiddler Green YB 63 Diversion Dam Sediment Removal Project
  • Placer County Water Agency, French Meadows Campground South Shore Water Supply Project
  • Placer County Water Agency, Middle Meadows Campground Well Installation Project
  • Placer County Water Agency, Ralston Powerhouse Trailrace Sediment Management Project
  • Sugar Bowl Corporation
    • Rescission, Issued by the Executive Officer on 14 August 2019
    • R5-2013-0145-0116, Issued by the Executive Officer on 24 September 2018 - Rescinded on 14 August 2019

Plumas County


  • PG&E Caribou Crane Load Test Project

Sacramento County


  • Carmichael Water District, Ranney River Water Collection System
  • City of Elk Grove, Elk Grove Creek Maintenance Project
  • Natomas Unified School District and The Boldt Company, Paso Verde K-8 School Project
  • Pacific Gas & Electric Company, Valve Automation Project, V-482
  • Pacific Gas & Electric Company, R-356 Pipeline Retirement Project
    • Revised R5-2013-0145-0071, Issued by the Executive Officer on 24 May 2017
    • R5-2013-0145-0071, Issued by the Executive Officer on 17 May 2017 - Revised on 24 May 2017
  • Platinum Pipeline, Inc. and Kubota Tractor Corporation; Kubota WDC
  • Sacramento Sikh Society and Ace Design & Construction, Inc, Sacramento Sikh Society Waterline Flushing Project
  • Teichert Construction and Elliott Alta Vista LLC, Rio Del Oro and White Rock Road Improvements Project
  • Teichert Construction and Elliott Homes, Inc.; Elliott Springs
  • Teichert Construction and Taylor Morrison, Wildhawk North Unit 1
  • Teichert Construction and Woodside Homes, Arista Del Sol Phase 1

San Joaquin County


  • California Aqueduct, Department of Water Resources
    • Notice of Termination, Rescission of Coverage under R5-2013-0145-0100, Issued by the Executive Officer on 15 August 2019
    • R5-2013-0145-0100, Issued by the Executive Officer on 19 January 2018
  • Chevron USA, Inc.; C-Store and Car Wash
  • Former Nestle USA, Inc. and Ripon Unified School District; Well Development Discharge
    • Notice of Termination, Rescission of Coverage under R5-2018-0085-0075, Issued by the Executive Officer on 15 March 2024
    • R5-2018-0085-0075, Issued by the Executive Officer on 17 August 2022 - Terminated on 15 March 2024
  • North San Joaquin Water Conservation District, Dream Project Pipeline
  • Pacific Gas & Electric Company, McDonal Island Water Well
  • Pacific Gas & Electric Company, Natural Gas Pipeline Inspection Project D-386
  • Phelan Development, Holly Off-Site
  • Pillsbury Road Partners, LLC; Griffin Park Subdivision, Phase B Unit 7
  • Shea Homes, Bergamo Project
  • SuperValu Stockton Distribution Center

Shasta County


  • Buckeye Water Treatment Plant

Sierra County


  • Truckee Donner Land Trust, Inc., Webber Lake Campground Well Pump Test

Solano County


  • JEN California 6, LLC, Southwest Dixon Specific Plan

Stanislaus County


  • California Aqueduct, Department of Water Resources
  • City of Modesto, Replacement Well 271
    • Notice of Termination, for NOA R5-2013-0145-0099, Issued by the Executive Officer on 31 January 2019
    • R5-2013-0145-0099, Issued by the Executive Officer on 18 January 2018 - Terminated on 31 January 2019
  • Pacific Gas & Electric Company, Hydrostatic Pipeline Segment T-1264, L215
  • Ratto Brothers, Inc.; Drinking Water Treatment System Backwash Filtrate

Sutter County


  • City of Yuba, Municipal Well No. 2
  • Department of Water Resources Flood Maintenance Office, Tisdale Bypass Soil Site
    • Notice of Termination, Issued by the Executive Officer on 29 December 2020
    • R5-2018-0085-0038, Issued by the Executive Officer on 8 April 2020 - Terminated on 29 December 2020
  • Pacific Gas & Electric Company, Hydrostatic Pipeline Segment T-1002B

Tehama County


  • Bell Carter Olive Company Inc., Plant 2

Tulare County


  • California Water Service Company; Visalia District, Station 83-01
  • Del Oro Water Company, Traver District Well No. 3 Water System Backwash
  • Delano Energy Center, LLC; Peaking Power Plant

Tuolumne County


  • Groveland Community Services District, Tank 5 Groundwater Test Well
  • Turlock Irrigation District, Don Pedro Emergency Spillway Sediment Removal Project

Yolo County


  • Pacific Gas & Electric Company, R-691 Pipeline Replacement Project

Yuba County


  • Union Pacific Railroad Company, Valley Subdivision Mile Post 140.2 Bridge Replacement Project