Welcome to the State Water Resources Control Board - San Francisco Bay Welcome to the California Environmental Protection Agency
Governor's Website
My Water Quality
Performance Report

Adopted Orders Search


Welcome to the Adopted Orders Search page. Due to current ADA guidelines, Adopted Orders approved prior to 2016 cannot be on posted on our website. Use the search function below to identify filing information for your inquiry, then send a request to RB2-PRA-Request@Waterboards.ca.gov to receive a digital copy of the order.

If you'd like to view supplemental materials for a specific order, please note the month and year in which the order was adopted and check our Agendas page.

Leaving all fields blank will result in all orders shown.
Discharger
Order Number (R2-YYYY-XXXX)
Order Type
County
Month
Year



Search Results
722 records found.

Order Number

DischargerOrder TypeCountyAgenda MonthYear
R2-2016-1014Order No. R2-2016-1014 City of Pacifica Calera Creek Water Recycling Plant, Pacifica, San Mateo County, Acceptance of Conditional Resolution and Waiver of Right to HearingEnforcementSan MateoJuly2016
R2-2016-1015Order No. R2-2016-1015 Univar USA Inc., Groundwater Treatment System, San Jose, Santa Clara County, Acceptance of Conditional Resolution and Waiver of Right to HearingEnforcementSanta ClaraJuly2016
R2-2016-0038Order No. R2-2016-0038 John. D. Sweeney and Point Buckler Club, LLC, Point Buckler Island, Solano CountyPermitSolanoAugust2016
R2-2016-1016Order No. R2-2016-1016 Acceptance of Conditional Resolution and Waiver of Right to Hearing, City of Redwood City Groundwater Treatment PlantEnforcementSan MateoAugust2016
R2-2016-0034Order No. R2-2016-0034 Amendment of Site Cleanup Requirements for Jones-Hamilton Company, Alameda CountySite CleanupAlamedaAugust2016
R2-2016-0026Resolution No. R2-2016-0026 Adoption of Initial Study/Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program, Potrero Power Plant Site, City and County of San FranciscoResolutionSan Francisco CountyJuly2016
R2-2016-0027Resolution No. R2-2016-0027 Approval of the Remedial Action Plan for Potrero Power Plant Site, City and County of San FranciscoResolutionSan Francisco CountyJuly2016
R2-2016-1018Order No. R2-2016-1018 Acceptance of Conditional Resolution and Waiver of Right to Hearing for C&H Sugar Company, Inc. and Crockett Community Services District, Crockett, Contra Costa CountyEnforcementContra Costa CountyAugust2016
R2-2016-1019Order No. R2-2016-1019 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Crockett Community Services District, Port Costa Wastewater Treatment Plant, Port Costa, Contra Costa CountyEnforcementContra Costa CountySeptember2016
R2-2016-0040Order No. R2-2016-0040 Updated Waste Discharge Requirements and Rescission of Order No. 97-087 for Napa County Flood Control and Water Conservation District, Napa CountyRescissionNapaSeptember2016

Page 32 of 73 | <Prev 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 57 58 59 60 61 62 63 64 65 66 67 68 69 70 71 72 73 Next>
.