Adopted Board Orders & Resolutions – Year 2019

Back to Adopted Orders & Resolutions page

Tentative Orders page


Sortable Columns. Click a column heading to activate the sorting function.


Order No. Board Order Related Documents Adoption Date
R7-2019-0018 Waste Discharge Requirements for North Brawley Geothermal Power Plant in Brawley, CA, Imperial County   11/14/2019
R7-2019-0047 General Waste Discharge Requirements for Hi-Grade Materials' Sand and Gravel Plants Wastewater Disposal Facilities in Indio, Riverside County   11/14/2019
R7-2019-0056 Short-Term Renewal of Order R7-2015-0008 Conditional Waiver of Waste Discharge Requirements for Agricultural Wastewater Discharges and Discharges of Wastes from Drain Operation and Maintenance Activities within the Imperial Valley, Imperial County   11/14/2019
R7-2019-0001 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order (Stipulated Order) for Seeley County Water District, Seeley County Wastewater Treatment Plant - Imperial County   02/28/2019
R7-2019-0002 National Pollutant Discharge Elimination System (NPDES) Permit and Waste Discharge Requirements for City of El Centro, El Centro Wastewater Treatment Plant - Imperial County   03/07/2019
R7-2019-0003 National Pollutant Discharge Elimination System (NPDES) Permit and Waste Discharge Requirements for State of California Department of Corrections and Rehabilitation, Centinela State Prison Wastewater Treatment Plant - Imperial County   04/11/2019
R7-2019-0004 National Pollutant Discharge Elimination System (NPDES) Permit and Waste Discharge Requirements for the City of Calexico, Calexico Water Pollution Control Plant (NPDES) - Imperial County   05/15/2019
R7-2019-0005 National Pollutant Discharge Elimination System (NPDES) Permit and Waste Discharge Requirements for Niland County Sanitation District,Niland Wastewater Treatment Plant Niland - Imperial County   05/15/2019
R7-2019-0008 Waste Discharge Requirements for Depierro Development Corporation, Owner/Operator Self Service Laundry Laundromat Wastewater Disposal Facility Twentynine Palms - San Bernardino County   01/10/2019
R7-2019-0009 Waste Discharge Requirements for Mitsubishi Cement Corporation, Owner/Operator Cushenbury Plant Industrial Wastewater Disposal Facility Lucerne Valley - San Bernardino County   01/10/2019
R7-2019-0012 Rescission of Waste Discharge Requirements for former Unocal GEMCOR Geothermal Facility Calipatria, Imperial County and Desert Solutions, Inc. Composting Facility Cathedral City - Riverside County   01/10/2019
R7-2019-0013 Waste Discharge Requirements for County of San Bernardino, Solid Waste Management Division Owner/Operator Landers Sanitary Landfill Class lll Landfill, Class Il Surface Impoundment, and Corrective Action Landers - San Bernardino County   »» Monitoring & Reporting Program 06/13/2019
R7-2019-0015 Waste Discharge Requirements For Borrego Water District, Owner/Operator Rams Hill Wastewater Treatment Facility Borrego Springs - San Diego County   03/07/2019
R7-2019-0016 General Waste Discharge Requirements for In-Situ Groundwater Remediation at Sites within the Colorado River Basin Region   »» Attachment B
  »» Attachment C
04/11/2019
R7-2019-0017 Cease and Desist Order Requiring Mt. San Jacinto Winter Park Authority Palm Springs Aerial Tramway Valley Station Wastewater Treatment and Disposal System Riverside County to Cease and Desist from Discharging Waste Contrary to Requirements   06/13/2019
R7-2019-0019

Amended by
CDO R7-2019-01
09/30/2020
Cease and Desist Order Requiring Mt. San Jacinto Winter Park Authority Palm Springs Aerial Tramway Mountain Station Wastewater Treatment And Disposal System Riverside County to Cease and Desist from Discharging Waste Contrary to Requirements   06/13/2019
R7-2019-0037 Resolution establishing process for the Supplemental Environmental Project Program   06/13/2019
R7-2019-0030 General Waste Discharge Requirements for Discharges of Waste from Irrigated Agricultural Lands for Dischargers that are Members of a Coalition Group in Palo Verde Valley and Palo Verde Mesa - Imperial and Riverside Counties   »» Attachment A
  »» Attachment B
  »» Attachment C
05/15/2019
R7-2019-0031 Waste Discharge Requirements for College of the Desert, Owner/Operator Cooling Tower Blowdown Wastewater Disposal Facilities, Palm Desert - Riverside County   06/13/2019
R7-2019-0032 Waste Discharge Requirements for Peter Rabbit Farms, Owner/Operator Carrot Washing Wastewater Disposal Facilities Coachella - Riverside County   06/13/2019
R7-2019-0034 Adopting an Initial Study/ Mitigated Negative Declaration for General Waste Discharge Requirements for In-Situ Groundwater Remediation at Sites within the Colorado River Basin Region   »» Initial Study-Mitigated Negative Declaration 04/11/2019
R7-2019-0036 Rescission of Waste Discharge Requirements for Imperial Community College District Imperial Valley College Wastewater Treatment Plant Imperial - Imperial County (NPDES No. CA0104299)   05/15/2019
R7-2019-0039 Settlement Agreement and Stipulation for Entry in the Matter of Palm Springs Aerial Tramway Valley Station Wastewater Treatment   »» Attachment A 06/13/2019
R7-2019-0040 Settlement Agreement and Stipulation for Entry in the Matter of Palm Springs Aerial Tramway Mountain Station Wastewater Treatment   »» Attachment A 06/13/2019
R7-2019-0044 Consideration of Adoption of Rescission of Waste Discharge Requirements for Palm Springs Freeway Development, LLC Wastewater Treatment System, Riverside County   06/13/2019
R7-2019-0049 Short-Term Renewal Of Order R7-2014-0046 Conditional Waiver Of Waste Discharge Requirements For Agricultural Wastewater Discharges And Discharges Of Waste From Drain Operation And Maintenance Activities Originating Within The Coachella Valley - Riverside County   »» Attachment
06/13/2019
R7-2019-0053 General Waste Discharge Requirements for Discharges of Waste from Irrigated Agricultural Lands for Dischargers that are Members of a Coalition Group in Bard Valley - Imperial County   »» Attachment A
  »» Attachment B
07/11/2019
R7-2019-0054 Resolution for Approved Clean Water Act Listing Recommendations for the 2018 California Integrated Report   »» Staff Report
  »» Appendix A: Waterbody Fact Sheets
  »» Appendix B: Category 5 Waterbody Segments
  »» Appendix C: Category 3 Waterbody Segments
  »» Appendix D: Category 2 Waterbody Segments
  »» Appendix E: Category 1 Waterbody Segments
  »» Appendix F: Reference Report for Fact Sheets
  »» Colorado River Basin Region 2018 Integrated Report Map
11/14/2019