Notices of Applicability for
General Order Waste Discharge Requirements/NPDES Permit No. CAG995002

Limited Threat Discharges to Surface Water

Adopted Board Orders: R5-2022-0006-02, R5-2022-0006-01, R5-2022-0006, R5-2016-0076-01, R5-2016-0076, R5-2013-0073-01, R5-2013-0073, R5-2008-0082-01, & R5-2008-0082

Alpine County

  • Lake Alpine Water Company, Potable Water System Maintenance Project
    • R5-2016-0076-024, Notice of Applicability, Issued by the Executive Officer on 24 January 2018

Amador County

  • Ampine: A Division of Timber Products Company, Ampine Process Water Discharge
    • R5-2016-0076-018, Notice of Applicability, Issued by the Executive Officer on 30 January 2018
    • R5-2013-0073-01-039, Notice of Applicability, Issued by the Executive Officer on 5 December 2014 - Terminated on 30 January 2018
  • East Bay Municipal Utility District - Pardee Reservoir Recreation Area Water Treatment Plant
    • Complaint No. R5-2016-0526, Administrative Civil Liability Complaint/Mandatory Minimum Penalty, Issued by the Assistant Executive Officer on 28 March 2016 - Settled by Payment
    • Complaint No. R5-2011-0536, Administrative Civil Liability Complaint/Mandatory Minimum Penalty, Issued by the Executive Officer on 14 March 2011 - Settled by Payment
    • R5-2008-0082-010, Notice of Applicability, Issued by the Executive Officer on 28 April 2009

Butte County

  • Blue Oak Terrace Mutual Water Company, Blue Oak Terrace Mutual Water Well #2 Project
    • Notice of Termination, for Order R5-2016-0076-056, Issued by the Executive Officer on 3 March 2020
    • R5-2016-0076-056, Limited Threat Discharge to Surface Water General Order, Issued by the Executive Officer on 19 August 2019 - Terminated on 3 March 2020
  • Department of Water Resources, Hyatt Waterline Project
    • Notice of Termination, for Order R5-2016-0076-050, Issued by the Executive Officer on 30 October 2019
    • R5-2016-0076-050, Limited Threat Discharge to Surface Water General Order, Issued by the Executive Officer on 11 December 2018 - Terminated on 30 October 2019
  • Pacific Gas and Electric Company, Project R-503 Construction Dewatering
    • Amended R5-2013-0073-046, Amended Notice of Applicability, Issued by the Executive Officer on 30 March 2016
    • R5-2013-0073-046, Notice of Applicability, Issued by the Executive Officer on 28 December 2015 - Amended on 30 March 2016

Calaveras County

  • Carson Hill Gold Mining Corporation, Carson Hill Gold Mine Project
    • R5-2022-0006-028, Notice of Applicability, Issued by the Executive Officer on 27 October 2023
    • R5-2016-0076-014, Notice of Applicability, Issued by the Executive Officer on 1 September 2017
    • Complaint No. R5-2014-0515, Administrative Civil Liability Complaint/Mandatory Minimum Penalty, Issued by the Assistant Executive Officer on 7 March 2014 - Settled by Payment
    • R5-2008-0082-023, Notice of Applicability, Issued by the Executive Officer on 15 November 2011
  • East Bay Municipal Utility District - Camanche South Shore Recreation Area Water Treatment Plant
    • Notice of Termination, for Order R5-2013-0073-009 (R5-2008-0082-009), Issued by the Executive Officer on 18 November 2015
    • R5-2008-0082-009, Notice of Applicability, Issued by the Executive Officer on 28 April 2009 - Terminated on 18 November 2015
  • Lehigh Southwest Cement Company, Calaveras Cement Plant Project
    • R5-2022-0006-025, Notice of Applicability, Issued by the Executive Officer on 24 August 2023
    • R5-2016-0076-032, Notice of Applicability, Issued by the Executive Officer on 24 May 2018

Contra Costa County

  • Contra Costa Communities, LLC; Gilbert Property Construction Dewatering Project
    • Notice of Termination, for Order No. R5-2016-0076-017, Issued by the Executive Officer on 31 October 2019
    • R5-2016-0076-017, Notice of Applicability, Issued by the Executive Officer on 18 October 2017 - Terminated on 31 October 2019
  • Contra Costa Water District, Contra Costa Canal Replacement Project
    • R5-2022-0006-009, Notice of Applicability, Issued by the Executive Officer on 6 January 2023
    • Notice of Termination, Notice of Termination for R5-2016-0076-008, Issued by the Executive Officer on 27 September 2023
    • R5-2016-0076-008, Notice of Applicability, Issued by the Executive Officer on 19 June 2017 - Terminated on 27 September 2023
    • Notice of Termination, for Order No. R5-2013-0073-029, Issued by the Executive Officer on 12 May 2017
    • R5-2013-0073-029, Notice of Applicability, Issued by the Assistant Executive Officer on 12 June 2013 - Terminated on 12 May 2017
  • DeNova Homes, Summer Lakes North Project
    • Notice of Termination, for Order No. R5-2022-0006-006, Issued by the Executive Officer on 27 November 2023
    • R5-2023-0523, Expedited Payment Letter Program for Mandatory Minimum Penalties, Issued by the Executive Officer on 14 August 2023
    • Revised R5-2022-0006-006, Notice of Applicability, Issued by the Executive Officer on 9 February 2023 - Terminated on 27 November 2023
    • R5-2022-0006-006, Notice of Applicability, Issued by the Executive Officer on 7 October 2022 - Revised on 9 February 2023
  • Dutch Slough Tidal Marsh Restoration Project
    • Notice of Termination, for Order No. R5-2016-0076-023, Issued by the Executive Officer on 20 July 2020
    • R5-2016-0076-023, Notice of Applicability, Issued by the Executive Officer on 22 November 2017 - Terminated on 20 July 2020
  • Marsh Landing Generating Station Project
    • Notice of Termination, for Order No. R5-2008-0082-022, Issued by the Executive Officer on 9 January 2013
    • R5-2008-0082-022, Notice of Applicability, Issued by the Executive Officer on 3 January 2012 - Terminated on 9 January 2013

El Dorado County

  • El Dorado Irrigation District, Finnon Reservoir Water Supplementation Project
    • Notice of Termination, for Order No. R5-2013-0073-031, Issued by the Executive Officer on 24 June 2014
    • AMENDED R5-2013-0073-031, Amended Notice of Applicability, Issued by the Executive Officer on 5 August 2013 - Terminated on 24 June 2014
    • R5-2013-0073-031, Notice of Applicability, Issued by the Executive Officer on 14 June 2013 - Amended on 5 August 2013
  • Sacramento Municipal Utility District (SMUD), Ice House Reservoir Auxiliary Dam Project
    • Notice of Termination, for Order No. R5-2016-0076-013, Issued by the Executive Officer on 4 December 2018
    • R5-2016-0076-013, Notice of Applicability, Issued by the Executive Officer on 13 September 2017 - Terminated on 4 December 2018
  • Sacramento Municipal Utility District (SMUD), Iowa Hill Geotechnical Exploratory Drift Tunnel Project
    • Notice of Termination, for Order No. R5-2013-0073-038, Issued by the Executive Officer on 24 March 2016
    • AMENDED R5-2013-0073-038, Amended Notice of Applicability, Issued by the Executive Officer on 27 August 2015 - Terminated on 24 March 2016
    • R5-2013-0073-01-038, Notice of Applicability, Issued by the Executive Officer on 24 October 2014 - Amended on 27 August 2015

Fresno County

  • CalMat Co. dba Vulcan Materials Company, Sanger Sand and Gravel Plant
    • R5-2016-0076-043, Notice of Applicability, Issued by the Executive Officer on 17 May 2018
  • Southern California Edison Company; Balsam Meadows Hydroelectric Project, Eastwood Powerhouse Facility
    • R5-2016-0076-047, Notice of Applicability, Issued by the Executive Officer on 13 September 2018
  • Southern California Edison Company, Big Creek Dam No. 4, Low-Level Outlet Repair and Dam Resurfacing Project
    • R5-2022-0006-015, Notice of Applicability, Issued by the Executive Officer on 14 August 2023
  • The Vendo Company, Groundwater Remediation System
    • Notice of Termination, for Order No. R5-2016-0076-021, Issued by the Executive Officer on 19 December 2018
    • R5-2016-0076-021, Notice of Applicability, Issued by the Executive Officer on 11 October 2017 - Terminated on 19 December 2018

Kern County

  • US Army Corps of Engineers and Flatiron/Dragados/Sukut Joint Venture; Lake Isabella Dam Safety Modification Project
    • Notice of Termination, for Order No. R5-2016-0076-053, Issued by the Executive Officer on 4 April 2023
    • Amended R5-2016-0076-053, Amended Notice of Applicability, Issued by the Executive Officer on 15 December 2020 - Terminated on 4 April 2023
    • R5-2016-0076-053, Notice of Applicability, Issued by the Executive Officer on 30 May 2019 - Amended on 15 December 2020 and Terminated on 4 April 2023

Lake County

  • Homestake Mining Company of California, McLaughlin Mine Treatment System
    • Amended R5-2016-0076-031, Amended Notice of Applicability, Issued by the Executive Officer on 1 July 2020
    • R5-2016-0076-031, Notice of Applicability, Issued by the Executive Officer on 13 September 2019 - Amended on 1 July 2020
  • IT Environmental Liquidating Trust, Benson Ridge Facility
    • R5-2016-0076-003, Notice of Applicability, Issued by the Executive Officer on 3 March 2017
  • Jackson Family Investments, III, Clear Lake Hitch Project
    • R5-2022-0006-030, Notice of Applicability, Issued by the Executive Officer on 11 December 2023

Merced County

  • General Electric Company and Wellmade Products Company, Groundwater Cleanup System
    • R5-2016-0076-027, Notice of Applicability, Issued by the Executive Officer on 19 December 2017
    • R5-2013-0073-01-042, Notice of Applicability, Issued by the Executive Officer on 9 April 2015
  • Glenn Springs Holdings, Inc. and Miller Springs Remediation Management Inc., Former J.R. Simplot Facility
    • R5-2022-0006-007, Notice of Applicability, Issued by the Executive Officer on 20 December 2022
    • Amended R5-2016-0076-010, 3rd Amended Notice of Applicability, Issued by the Executive Officer on 23 February 2021
    • Amended R5-2016-0076-010, 2nd Amended Notice of Applicability, Issued by the Executive Officer on 3 October 2019
    • Amended R5-2016-0076-010, 1st Amended Notice of Applicability, Issued by the Executive Officer on 5 March 2018
    • R5-2016-0076-010, Notice of Applicability, Issued by the Executive Officer on 20 July 2017 - Amended on 5 March 2018, 3 October 2019, and 23 February 2021
  • Phillips 66 Company, Groundwater Treatment System Adjacent to the California Aqueduct

Napa County

  • Homestake Mining Company of California, McLaughlin Mine Treatment System
    • Amended R5-2016-0076-031, Amended Notice of Applicability, Issued by the Executive Officer on 1 July 2020
    • R5-2016-0076-031, Notice of Applicability, Issued by the Executive Officer on 13 September 2019

Nevada County

  • California Department of Parks and Recreation, Empire Mine State Historical Park
    • Amended R5-2016-0076-005, Amended Notice of Applicability, Issued by the Executive Officer on 22 November 2017
    • R5-2016-0076-005, Notice of Applicability, Issued by the Executive Officer on 22 May 2017 - Amended on 22 November 2017
  • CVIN, LLC; Borehole Seep Project
    • R5-2016-0076-028, Notice of Applicability, Issued by the Executive Officer on 28 June 2018
  • Drew Tunnel Groundwater Treatment System
    • Notice of Termination, Issued by the Executive Officer on 22 September 2017
    • R5-2013-0073-037, Notice of Applicability, Issued by the Executive Officer on 4 August 2014 - Terminated on 22 September 2017
  • Nevada Irrigation District, Combie Reservoir Sediment and Mercury Removal Project
    • Notice of Termination, Issued by the Executive Officer on 10 March 2020
    • Amended R5-2016-0076-019, Amended Notice of Applicability, Issued by the Executive Officer on 5 July 2019 - Terminated on 10 March 2020
    • Amended R5-2016-0076-019, Amended Notice of Applicability, Issued by the Executive Officer on 27 August 2018 - Amended on 5 July 2019
    • R5-2016-0076-019, Notice of Applicability, Issued by the Executive Officer on 16 February 2018 - Amended on 27 August 2018
    • R5-2013-0073-028, Notice of Applicability, Issued by the Executive Officer on 20 June 2013
  • Newmont USA, Ltd., North Star Water Treatment Facility
    • R5-2017-0011, Time Schedule Order, Adopted on 24 February 2017
    • R5-2016-0076-001, Notice of Applicability, Issued by the Assistant Executive Officer on 23 February 2017

Placer County

  • Bear River Land Holdings, LLC; Patterson Sand & Gravel Dewatering Project
    • Amended R5-2022-0006-026, Amended Notice of Applicability, Issued by the Executive Officer on 6 March 2024
    • R5-2022-0006-026, Notice of Applicability, Issued by the Executive Officer on 27 October 2023
  • Compass Land Group on behalf of CEMEX Construction Materials Pacific, LLC, Patterson Sand And Gravel Facility Dewatering Project
    • Notice of Termination, for Order No. R5-2016-0076-045, Issued by the Executive Officer on 24 January 2023
    • Amended R5-2016-0076-045, Amended Notice of Applicability, Issued by the Executive Officer on 20 July 2018 - Terminated on 24 January 2023
    • R5-2016-0076-045, Notice of Applicability, Issued by the Executive Officer on 2 July 2018 - Amended on 20 July 2018
  • Nevada Irrigation District, Combie Reservoir Sediment and Mercury Removal Project
    • Notice of Termination, Issued by the Executive Officer on 10 March 2020
    • Amended R5-2016-0076-019, Amended Notice of Applicability, Issued by the Executive Officer on 5 July 2019 - Terminated on 10 March 2020
    • Amended R5-2016-0076-019, Amended Notice of Applicability, Issued by the Executive Officer on 27 August 2018 - Amended on 5 July 2019
    • R5-2016-0076-019, Notice of Applicability, Issued by the Executive Officer on 16 February 2018 - Amended on 27 August 2018
    • R5-2013-0073-028, Notice of Applicability, Issued by the Executive Officer on 20 June 2013
  • Placer County Water Agency
    • Notice of Termination, for Order No. R5-2008-0082-026, Issued by the Executive Officer on 17 August 2012
    • Revised R5-2008-0082-026, Notice of Applicability, Issued by the Executive Officer on 19 April 2012 - Terminated on 17 August 2012
    • R5-2008-0082-026, Notice of Applicability, Issued by the Executive Officer on 24 February 2012 - Terminated on 17 August 2012
  • Placer County Water Agency, Auburn Tunnel Dewatering Project
  • Placer County Water Agency, Ralston Afterbay Dam Low Level Outlet Project
    • R5-2016-0076-042, Notice of Applicability, Issued by the Executive Officer on 24 July 2018 - Terminated on 6 March 2019
  • PG&E, R-300B, L-407 Phase 1 Natural Gas Pipeline Project
    • Notice of Termination, for Order No. R5-2016-0076-002, Issued by the Executive Officer on 22 November 2017
    • R5-2016-0076-002, Notice of Applicability, Issued by the Executive Officer on 11 April 2017 - Terminated on 22 November 2017
  • San Juan Water District
    • Notice of Termination, for Order No. R5-2008-0082-002 (R5-2013-0073-002), Issued by the Executive Officer on 23 August 2016
    • R5-2008-0082-002, Notice of Applicability, Issued by the Executive Officer on 8 December 2008 - Terminated on 23 August 2016

Plumas County

  • American Valley Community Services District, Construction Dewatering
    • Notice of Termination, for Order No. R5-2016-0076-070, Issued by the Executive Officer on 20 July 2023
    • R5-2016-0076-070, Notice of Applicability, Issued by the Executive Officer on 3 March 2021 - Terminated on 20 July 2023
  • Pacific Gas and Electric Company, Rock Creek - Cresta Drum Gate Sediment Removal Project
    • Amended R5-2016-0076-034, Amended Notice of Applicability, Issued by the Executive Officer on 31 May 2018
    • R5-2016-0076-034, Notice of Applicability, Issued by the Executive Officer on 17 April 2018 - Amended on 31 May 2018
  • Plumas County of Public Works, Gopher Hill Landfill Leachate Disposal
    • R5-2016-0076-022, Notice of Applicability, Issued by the Executive Officer on 25 October 2017
    • R5-2008-0082-011, Notice of Applicability, Issued by the Executive Officer on 28 April 2009

Sacramento County

  • AmeriPride Services Inc., Operable Unit 3 Groundwater Extraction and Treatment Facility
    • Notice of Termination, for Order No. R5-2016-0076-006, Issued by the Executive Officer on 8 December 2023
    • R5-2016-0076-006, Notice of Applicability, Issued by the Executive Officer on 23 May 2017 – Terminated on 8 December 2023
  • The Boeing Company, Groundwater Extraction and Treatment Systems, GET H-B, Southern Groundwater Study Area GET, and Admin GET
    • R5-2022-0006-017, Notice of Applicability, Issued by the Executive Officer on 6 June 2023
  • Buzz Oats Construction, Lone Tree Road Improvements Phase II Construction Dewatering Project
    • Notice of Termination, for Order No. R5-2016-0076-066, Issued by the Executive Officer on 27 November 2023
    • R5-2016-0076-066, Notice of Applicability, Issued by the Executive Officer on 6 October 2020 - Terminated on 27 November 2023
  • California Sprouts, LLC
    • Notice of Termination, for Order No. R5-2013-0073-027, Issued by the Executive Officer on 30 November 2016
    • Order No. R5-2014-0155, Administrative Civil Liability Order, Adopted on 5 December 2014 - Settled by Payment
    • R5-2008-0082-027, Notice of Applicability, Issued by the Executive Officer on 3 May 2012 - Terminated on 30 November 2016
  • County of Sacramento Department of Waste Management and Recycling, Kiefer Landfill Groundwater and Extraction and Treatment Plant
    • Notice of Termination, for Order No. R5-2016-0076-033, Issued by the Executive Officer on 3 February 2021
    • R5-2016-0076-033, Notice of Applicability, Issued by the Executive Officer on 20 July 2018 - Terminated on 3 February 2021
  • Fruitridge Vista Water Company
    • R5-2008-0082-001, Notice of Applicability, Issued by the Executive Officer on 19 February 2009
  • Goodfellow Bros. Inc., Delta Shores West Project
    • R5-2022-0006-019, Notice of Applicability, Issued by Executive Officer on 10 July 2023
  • Harvest Subdivision Construction Dewatering Project
    • Notice of Termination, for Order No. R5-2016-0076-009, Issued by the Executive Officer on 26 October 2018
    • R5-2016-0076-009, Notice of Applicability, Issued by the Executive Officer on 21 June 2017 - Terminated on 26 October 2018
  • Mather Air Force Base, Main Base/Strategic Air Command Area Groundwater Extraction and Treatment Facility
    • Notice of Termination, for Order R5-2013-0073-001, Issued by the Executive Officer on 31 October 2022
    • R5-2013-0073-001, Notice of Applicability, Issued by the Executive Officer on 31 May 2013 - Terminated on 31 October 2022
    • R5-2008-0082-013, Notice of Applicability, Issued by the Executive Officer on 29 August 2011 - Rescinded on 31 May 2013
  • McClellan Air Force Base (AFB), Groundwater Treatment and Extraction System
    • R5-2016-0076-059, Notice of Applicability, Issued by Executive Officer on 26 September 2019
  • Mormon Island Auxiliary Dam Dewatering Pump Test Project
    • Notice of Termination, for Order No. R5-2013-0073-012, Issued by the Executive Officer on 23 November 2015
    • R5-2008-0082-012, Notice of Applicability, Issued by the Executive Officer on 11 May 2009 - Terminated on 23 November 2015
  • Pacific Gas and Electric Company, Project R-061 Construction Dewatering
    • Notice of Termination, for Order No. R5-2013-0073-041, Issued by the Executive Officer on 13 August 2015
    • R5-2013-0073-041, Notice of Applicability, Issued by the Executive Officer on 4 March 2015 - Terminated on 13 August 2015
  • Reclamation District 1000, Natomas Levee Improvements, Phase 4 Project
    • Notice of Termination, for Order No. R5-2008-0082-020, Issued by the Executive Officer on 10 January 2013
    • R5-2008-0082-020, Notice of Applicability, Issued by the Executive Officer on 24 August 2011 - Terminated on 10 January 2013
  • Sacramento County Water Agency, Northgate 880 and Metro Air Park Drinking Water Systems Maintenance Discharge Project
    • R5-2016-0076-058, Notice of Applicability, Issues by the Executive Officer on 8 November 2019
  • Sacramento County Water Agency, Vineyard Surface Water Treatment Plant Testing and Startup Discharges
    • Notice of Termination, for Order No. R5-2008-0082-016, Issued by the Executive Officer on 8 May 2012
    • R5-2008-0082-016, Notice of Applicability, Issued by the Executive Officer on 29 June 2010 - Terminated on 8 May 2012
  • Signature Homes Inc., Delta Shores Project
    • R5-2022-0006-024-01, Amended Notice of Applicability, Issued by the Executive Officer on 19 October 2023
    • R5-2022-0006-024, Notice of Applicability, Issued by the Executive Officer on 21 August 2023 - Amended on 19 October 2023
  • Swinerton Builders (formerly Turner Construction Company), Sacramento Entertainment and Sports Center
    • Notice of Termination, for Order R5-2013-0073-01-040, Issued by the Executive Officer on 26 July 2016
    • Amended R5-2013-0073-01-040, Amended Notice of Applicability, Issued by the Executive Officer on 6 November 2015 - Terminated on 10 August 2016
    • R5-2013-0073-01-040, Notice of Applicability, Issued by the Executive Officer on 16 December 2014 - Amended on 6 December 2015
  • Teichert Construction, Phase 2B - Arden Services Area Pipe and Meter Installation Project
    • Notice of Termination, for Order R5-2016-0076-072, Issued by the Executive officer on 24 March 2023
    • R5-2016-0076-072, Notice of Applicability, Issued by the Executive Officer on 10 January 2022 - Terminated on 24 March 2023

San Joaquin County

  • City of Manteca, North Manteca Trunk Sewer Construction Dewatering Project
    • R5-2016-0076-064, Notice of Applicability, Issued by the Executive Officer on 1 September 2020
  • City of Manteca, Woodward Avenue Utility and Street Improvement Project
    • Notice of Termination, for Order No. R5-2008-0082-025, Issued by the Executive Officer on 26 February 2013
    • R5-2008-0082-025, Notice of Applicability, Issued by the Executive Officer on 17 February 2012 - Terminated on 26 February 2013
  • DR Horton Bay, Inc. & Mozingo Construction, Oleander Estates Unit 2 - Wild Wood Dewatering Project
    • Notice of Termination, for Order No. R5-2008-0082-025, Issued by the Executive Officer on 17 November 2014
    • R5-2013-0073-034, Notice of Applicability, Issued by the Executive Officer on 24 October 2013 - Terminated on 17 November 2014
  • DR Horton CA2, Inc.; Yosemite Greens Project
    • Notice of Termination, for order R5-2016-0076-074, Issued by the Executive Officer on 27 October 2022
    • R5-2016-0076-074, Notice of Applicability, Issued by the Executive Officer on 2 March 2022 - Terminated on 27 October 2022
  • Eight Mile Development, Inc.; Westlake Community Construction Dewatering Project
    • R5-2016-0076-057-01, Amended Notice of Applicability, Issued by the Executive Officer on 14 April 2021
    • R5-2016-0076-057, Notice of Applicability, Issued by the Executive Officer on 6 August 2019
  • JEN CA 23, LLC, Villa Ticino West Project
    • Notice of Termination, for order R5-2022-0006-004, Issued by the Executive Officer on 27 October 2022
    • R5-2022-0006-004, Notice of Applicability, Issued by the Executive Officer on 5 August 2022 - Terminated on 27 October 2022
  • Knife River Construction, IPT Tracy Building II Construction Dewatering Project
    • Notice of Termination, for Order R5-2016-0076-048, Issued by the Executive Officer on 19 March 2019
    • R5-2016-0076-048, Notice of Applicability, Issued by the Executive Officer on 2 October 2018 - Terminated on 19 March 2019
  • Lawrence Livermore Nation Security, LLCS
    • R5-2016-0076-025, Notice of Applicability, Issued by the Executive Officer on 23 March 2018
  • McElvany Inc., Blossom Grove Subdivision Project
    • Complaint No. R5-2014-0560, Administrative Civil Liability Complaint, Issued by the Assistant Executive Officer on 8 September 2014 - Settled by Payment
    • Notice of Termination, Issued by the Executive Officer on 22 July 2014
    • R5-2008-0082-030, Notice of Applicability, Issued by the Executive Officer on 30 April 2013 - Terminated on 22 July 2014
  • Meritage Homes of California, Inc., Machado Ranch Project
    • R5-2022-0006-014-01, Notice of Applicability, Issued by Executive Officer on 16 February 2024
    • R5-2022-0006-014, Notice of Applicability, Issued by Executive Officer on 11 April 2023 - Amended on 16 February 2024
  • Metropolitan Stevedore Company, Port of Stockton Facility
    • R5-2016-0076-007, Notice of Applicability, Issued by the Executive Officer on 19 June 2017
  • Nautilus Data Technologies, Inc.; Data Storage Facility Project
    • R5-2016-0076-040-01, Amended Notice of Applicability, Issued by the Executive Officer on 8 January 2024
    • 13383 Order, Monitoring and Reporting Order/California Water Code Section 13383, Issued by the Assistant Executive Officer on 15 December 2020
    • R5-2016-0076-040, Notice of Applicability, Issued by the Executive Officer on 24 January 2019 - Amended on 8 January 2024
  • Raymus Homes, Oleander Estates Unit 1 Dewatering Project
    • Complaint No. R5-2014-0559, Administrative Civil Liability Complaint/Mandatory Penalty, Issued by the Assistant Executive Officer on 8 September 2014 - Settled by Payment
    • Notice of Termination, for Order No. R5-2008-0082-035, Issued by the Executive Officer on 20 August 2014
    • R5-2013-0073-035, Notice of Applicability, Issued by the Executive Officer on 6 December 2013 - Terminated on 20 August 2014
  • River Islands Subdivision Construction Dewatering Project
    • R5-2022-0006-001, Notice of Applicability, Issued by the Executive Officer on 3 June 2022
    • Revised R5-2016-0076-004, Notice of Applicability, Issued by the Executive Officer on 11 March 2019
    • Revised R5-2016-0076-004, Notice of Applicability, Issued by the Executive Officer on 23 February 2018 - Revised on 11 March 2019
    • R5-2016-0076-004, Notice of Applicability, Issued by the Executive Officer on 28 March 2017 - Revised on 23 February 2018

Shasta County

  • Pacific Gas and Electric Company Project R-604, T-1003A, and V-214A Construction Dewatering
  • Shasta County New Redding Courthouse Project
    • Notice of Termination, for Order R5-2016-0076-052, Issued by the Executive Officer on 4 March 2020
    • R5-2016-0076-052, Notice of Applicability, Issued by the Executive Officer on 18 April 2019 - Terminated on 4 March 2020

Sierra County

  • High Sierra Exploration, LLC and U.S. Forest Service, Tahoe National Forest, Klondike and Dutch Tunnel Mnes
    • R5-2016-0076-061, Notice of Applicability, Issued by the Executive Officer on 29 June 2020
  • Sierra Minerals, LLC; Colombo Mine
    • R5-2016-0076-049, Notice of Applicability, Issued by the Executive Officer on 16 January 2019
  • Telegraph, LLC and U.S. Forest Service, Tahoe National Forest, Telegraph Mine
    • R5-2016-0076-060, Notice of Applicability, Issued by the Executive Officer on 25 June 2020

Siskiyou County

  • Union Pacific Railroad Company; Dunsmuir Railyard Dewatering Project
  • Union Pacific Railroad Company; Dunsmuir Railyard Project
    • R5-2023-0508, Expedited Payment Letter Program for Mandatory Minimum Penalties, Issued by the Executive Officer on 30 August 2023
    • R5-2016-0076-063, Notice of Applicability, Issued by the Executive Officer on 30 October 2020
    • R5-2016-0076-030, Notice of Applicability, Issued by the Executive Officer on 11 December 2017 - Terminated on 30 October 2020

Solano County

  • JEN California 6, LLC, Homestead Well Project
    • R5-2022-0006-018, Notice of Applicability, Issued by Executive Officer on 14 June 2023
  • Kinder Morgan, Fox Road Petroleum Release Site Groundwater Remediation Project
    • Amended R5-2016-0076-038, Amended Notice of Applicability, Issued by the Executive Officer on 30 June 2020
    • R5-2016-0076-038, Notice of Applicability, Issued by the Executive Officer on 2 May 2018 - Amended on 30 June 2020
  • Recology Hay Road Landfill Dewatering Project
    • R5-2016-0076-012, Notice of Applicability, Issued by the Executive Officer on 1 September 2017
  • Recology Hay Road Landfill Project
    • R5-2008-0082-019, Notice of Applicability, Issued by the Executive Officer on 19 May 2011
  • SFPP, L.P., an indirect subsidiary of Kinder Morgan, Inc., A Street Remediation Project
    • R5-2016-0076-041, Notice of Applicability, Issued by the Executive Officer on 4 June 2020
  • US Fish and Wildlife Service, Delta Research Station Well Pump Test Project
    • Notice of Termination, for Order No. R5-2022-0006-010, Issued by the Executive Officer on 27 November 2023
    • R5-2022-0006-010, Notice of Applicability, Issued by Executive Officer on 28 March 2023 - Terminated on 27 November 2023

Stanislaus County

  • City of Ceres, Filter Backwash Project
    • R5-2022-0006-031, Notice of Applicability, Issued by Executive Officer on 3 April 2024
  • Pacific Gas and Electric Company, Gas Transmission Pipeline to Turlock Irrigation District Almond Power Plant No. 2 Project
    • Notice of Termination, for Order No. R5-2008-0082-024, Issued by the Executive Officer on 26 February 2013
    • R5-2008-0082-024, Notice of Applicability, Issued by Ececutive Officer on 10 November 2011 - Terminated on 26 February 2013
  • Sconza Candy Company
    • R5-2023-0521, Expedited Payment Letter Program for Mandatory Minimum Penalties, Issued by the Executive Officer on 14 August 2023
    • R5-2008-0082-015, Notice of Applicability, Issued by the Executive Officer on 27 September 2011
  • Stanislaus Regional Water Authority, Stanislaus Regional Water Authority Regional Surface Water Supply Project Project

Sutter County

  • PG&E Line 407, R-300 Phase 2 Natural Gas Pipeline Project
    • Notice of Termination, Issued by the Executive Officer on 18 April 2017
    • R5-2013-0073-047, Notice of Applicability, WDID# 5A57NP00024, Issued by the Executive Officer on 10 August 2016 - Terminated on 18 April 2017
  • PG&E, R-300B, L-407 Phase 1 Natural Gas Pipeline Project
    • Notice of Termination, for Order No. R5-2016-0076-002, Issued by the Executive Officer on 22 November 2017
    • R5-2016-0076-002, Notice of Applicability, Issued by the Executive Officer on 11 April 2017 - Terminated on 22 November 2017

Tulare County

  • California Dairies, Inc.; Tipton Milk Processing Facility Project
    • R5-2022-0006-027, Notice of Applicability, Issued by the Executive Officer on 27 October 2023
  • California Water Service, Visalia District Stations 11-02, 13-01, 19-01, 23-01, 27-01, 34-01, 40-01 and 41-01
    • R5-2022-0006-01, Notice of Applicability No. R5-2022-0006-008, Issued by the Executive Officer on 15 December 2022
  • California Water Service, Visalia District Stations 32-01 and 82-01
    • R5-2016-0076-071, Notice of Applicability, Issued by the Executive Officer on 20 October 2021
  • Daikin Applied Americas, Inc.; Groundwater Remediation System
    • R5-2016-0076-020, Notice of Applicability, Issued by the Executive Officer on 23 October 2017
    • R5-2013-0073-01-043, Notice of Applicability, Issued by the Executive Officer on 22 July 2015
  • Wawona Packing Company, LLC; Wawona Packing Facility
    • R5-2016-0076-044, Notice of Applicability, Issued by the Executive Officer on 21 June 2018

Tuolumne County

  • Syblon Reid Construction Inc., Stanislaus Power Tunnel Fish Screen Project
    • Notice of Termination, for Order No. R5-2013-0073-033, Issued by the Executive Officer on 13 February 2014
    • R5-2008-0082-033, Notice of Applicability, Issued by the Executive Officer on 29 May 2013

Yolo County

  • City of West Sacramento
    • Notice of Termination, for Order No. R5-2013-0073-007, Issued by the Executive Officer on 1 February 2017
    • R5-2008-0082-007, Notice of Applicability, Issued by the Executive Officer on 24 November 2008 - Terminated on 1 February 2017
  • Homestake Mining Company of California, McLaughlin Mine Treatment System
    • Amended R5-2016-0076-031, Amended Notice of Applicability, Issued by the Executive Officer on 1 July 2020
    • R5-2016-0076-031, Notice of Applicability, Issued by the Executive Officer on 13 September 2019
  • PG&E Line 407, R-300 Phase 2 Natural Gas Pipeline Project
    • Notice of Termination, Issued by the Executive Officer on 18 April 2017
    • R5-2013-0073-047, Notice of Applicability, WDID# 5A57NP00024 Issued by the Executive Officer on 10 August 2016 - Terminated on 18 April 2017
  • US Bureau of Reclamation, Sacramento Deep Water Ship Channel Nitrogen Enrichment Study
    • Notice of Termination, Issued by the Executive Officer on 9 February 2021
    • R5-2016-0076-036, Notice of Applicability, Issued by the Executive Officer on 22 May 2018 - Terminated on 2 February 2021
  • West Sacramento Area Flood Control Agency, Southport Levee Improvement Project
    • Notice of Termination, for Order No. R5-2016-0076-046, Issued by the Executive Officer on 31 October 2018
    • R5-2016-0076-046, Notice of Applicability, Issued by the Executive Officer on 2 August 2018 - Terminated on 31 October 2018

Yuba County

  • Department of the Air Force - Beale Air Force Base, Plume CG044-013 Groundwater Treatment System
    • R5-2016-0076-068, Notice of Applicability, Issued by the Executive Officer on 5 April 2021
  • Recology Ostrom Road, Ostrom Road Landfill Groundwater Dewatering Project
    • R5-2016-0076-065, Notice of Applicability, Issued by the Executive Officer on 13 July 2021
  • Yuba Water Agency
    • R5-2016-0076-067, Notice of Applicability, Issued by the Executive Officer on 15 December 2020