San Diego Region - 2020 Adopted Orders, Decisions, and Resolutions
Not all documents are available yet on the Internet. Documents on this page are published in Adobe PDF format. For more State Board documents go to The State Boards Enforcement Orders page.
Order Number |
Description |
---|---|
R9-2020-0265 | Investigative Order No. R9-2020-0265, Aliso Beach and Breaching of the Sand Bar Berm at the Mouth of Aliso Creek – This Order directs Orange County to submit technical information addressing the Aliso Creek mouth discharges resulting from the public’s breaching of the sand bar berm. |
R9-2020-0254 | A resolution amending the Water Quality Control Plan for the San Diego Basin to make non-regulatory updates |
R9-2020-0234 | A resolution amending the Water Quality Control Plan for the San Diego Basin to Incorporate a Water Quality Objective for Biological Condition |
R9-2020-0183 | An Order Amending Order No. R9-2020-0001, NPDES Permit for the City of San Diego North City Water Reclamation Plant and Pure Water Facility, Indirect Potable Reuse Reservoir Water Augmentation Discharge to Miramar Reservoir Order No. R9-2020-0001 as amended by Order No. R9-2020-0183 Order No. R9-2020-0001 as amended by Order No. R9-2020-0183, redline version Please contact Fisayo Osibodu at Olufisayo.Osibodu@waterboards.ca.gov for a copy of Order No. R9-2020-0001. |
R9-2020-0150 | Settlement Agreement and Stipulated ACL Order to the City of San Diego for a January 2016 sanitary sewer overflow to Tecolote Creek and Mission Bay totaling $2,541,874 (with $1,250,000 for a Supplemental Environmental Project). |
R9-2020-0108 | Master Recycling Permit for Sudberry Development, Inc. and PERCWater, Civita Water Reclamation Facility, San Diego County Addendum No. 1 to Order No. R9-2020-0108 |
R9-2020-0089 | Waste Discharge Requirements for the French Valley Marketplace Project, Riverside County. Please contact Mr. Darren Bradford at Darren.Bradford@waterboards.ca.gov for a copy of Order No. R9-2020-0089. |
R9-2020-0047 | An Investigative Order directing Republic Service to submit a leachate investigation technical report for the Otay Landfill, San Diego County |
R9-2020-0030 | An Investigative Order Directing the United States Section of the International Boundary and Water Commission to Submit Technical Reports Pertaining to an Investigation of Pollution, Contamination, and Nuisance from Transboundary Flows in the Tijuana River Valley Please contact rb9_records@waterboards.ca.gov for a copy of Investigative Order No. R9-2020-0030. |
R9-2020-0028 | Settlement Agreement and Stipulated ACL Order No. R9-2020-0028 in the Matter of OHL USA, Inc., Temecula, CA |
R9-2020-0026 | Settlement Agreement and Stipulated ACL Order to Peltzer Family Cellars, L.L.C. for failure to enroll in Order No. R9-2016-0004 resulting in penalties totaling $3,333 Please contact rb9_records@waterboards.ca.gov for a copy of Order No. R9-2020-0026. |
R9-2020-0023 | An Order Rescinding Order No. 95-04, Waste Discharge Requirements for Linda And Bruce Birch, Country Creek RV Resort, San Diego County This Order rescinds Order No. 95-04 and Addenda. |
R9-2020-0014 | Settlement Agreement and Stipulated ACL Order to South Orange County Wastewater Authority for Mandatory Minimum Penalties totaling $27,000. |
R9-2020-0013 | Settlement Agreement and Stipulated ACL Order to South Orange County Wastewater Authority for Mandatory Minimum Penalties totaling $6,000 |
R9-2020-0010 | An Order Rescinding Order No. 2000-165, Waste Discharge Requirements for Eastern Municipal Water District, Temecula Valley Regional Water Reclamation Facility, Riverside County. This Order rescinds Order No. 2000-165 and Addenda. |
R9-2020-0009 | Settlement Agreement and Stipulated ACL Order to Vallecitos Water District for a February 28, 2017 sanitary sewer overflow to San Marcos Creek totaling $66,335 |
R9-2020-0008 | An Order Rescinding Order No. 98-04, Waste Discharge Requirements for United State Marine Corps, Marine Corps Based Camp Pendleton, California Sewage Treatment Plant No. 9 (Las Pulgas), San Diego County |
R9-2020-0005 | National Pollutant Discharge Elimination System (NPDES) Permit and Waste Discharge Requirements for Cabrillo Power I LLC, Encina Power Station, San Diego County, Discharge to the Pacific Ocean. This Order replaces Order No. R9-2006-0043 |
R9-2020-0003 | Waste Discharge Requirements for the Makena Hills Project, Riverside County. Please contact Mr. Darren Bradford at Darren.Bradford@waterboards.ca.gov for copies of the attachments |
R9-2020-0001 | National Pollutant Discharge Elimination System (NPDES) Permit and Waste Discharge Requirements for the City of San Diego North City Water Reclamation Plant and Pure Water Facility, Indirect Potable Reuse Reservoir Water Augmentation Discharge to Miramar Reservoir Please contact Fisayo Osibodu at Olufisayo.Osibodu@waterboards.ca.gov for a copy of Order No. R9-2020-0001 |