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
R2-2017-1021Order No. R2-2017-1021 Cleanup and Abatement for Timothy Starkweather, Jean A. Porlier, Joan A. Boblitt, William Vidalin, and Robert Vidalin Las Colinas Road, Livermore, Alameda CountyEnforcementAlameda CountyMay2017
R2-2017-0014Order No. R2-2017-0014 Waste Discharge Requirements and Water Quality Certification for SCVWD and USACE, Upper Berryessa Creek Flood Risk Management Project, Santa Clara CountyPermitSanta Clara CountyApril2017
R2-2017-0021Order No. R2-2017-0021 Updated Waste Discharge Requirements and Rescission of Order No. R2-2002-0008 for: City of Santa Clara All-Purpose Landfill, Santa Clara, Santa Clara CountyRescissionSanta Clara CountyMay2017
R2-2017-0023Order No. R2-2017-0023 California Department of Transportation Conditional Waiver of Waste Discharge Requirements for Tire Shreds Reuse in Road Construction ProjectsPermitVariousJune2017
R2-2017-0026Order No. R2-2017-0026 Waste Discharge Requirements for North San Mateo County Sanitation District Wastewater Treatment Plant and Wastewater Collection SystemPermitSan Mateo CountyJuly2017
R2-2017-0028Order No. R2-2017-0028 Waste Discharge Requirements and Water Quality Certification for Marin County Flood Control and Water Conservation District, Stream Maintenance ProgramPermitMarin CountyJuly2017
R2-2017-0030Order No. R2-2017-0030 Amendment of Order No. R2-2014-0010 for Lehigh Southwest Cement Company and Hanson Permanente Cement, Inc., Permanente Plant, Cupertino, Santa Clara CountyPermitSanta Clara CountyJuly2017
R2-2017-0031Order No. R2-2017-0031 Amendment of Cease and Desist Order No. R2-2014-0011 for Lehigh Southwest Cement Company and Hanson Permanente Cement, Inc., Permanente Plant, Cupertino, Santa Clara CountyPermitSanta Clara CountyJuly2017
R2-2017-0032Order No. R2-2017-0032 Certification of Environmental Impact Report for General Waste Discharge Requirements for Vineyard Properties in the Napa River and Sonoma Creek WatershedsPermitNapa CountyJuly2017
R2-2017-0033Order No. R2-2017-0033 General Waste Discharge Requirements for Vineyard Properties in the Napa River and Sonoma Creek WatershedsPermitNapa CountyJuly2017

Page 38 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>
.