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
R2-2018-0011Order No. R2-2018-0011 Updated Waste Discharge Requirements and Rescission of Order No. R2-2007-0021 for Waste Management Of California, Inc, Kirby Canyon Recycling and Disposal FacilityRescissionSanta Clara CountyMarch2018
R2-2018-1004Order No. R2-2018-1004 against Marin Municipal Water District in the amount of $129,250, pursuant to Water Code sections 13385 and 13323. The Order alleges the District for unplanned chlorinated potable water discharges in violation of its permit for drinking water system discharges to waters of the United States causing fish kill. EnforcementMarin CountyApril2018
R2-2018-0012Order No. R2-2018-0012 Waste Discharge Requirements for C&H Sugar Company, Inc. and Crockett Community Services District, C&H Sugar Company RefineryPermitContra Costa CountyApril2018
R2-2018-0013Order No. R2-2018-0013 Adoption of Site Cleanup Requirements for Isis Properties, LLC; James K. Eu and Ling Yu L. EuPermitSanta Clara CountyApril2018
R2-2018-0014Order No. R2-2018-0014 Updated Site Cleanup Requirements and Rescission of Order Nos. R2-2006-0065 AND R2-2012-0081 for Phillips 66 Company, San Francisco RefineryRescissionContra Costa CountyApril2018
R2-2018-0015Order No. R2-2018-0015 Proposed Amendment to the Water Quality Control Plan (Basin Plan) to Establish Water Quality Objectives and a Total Maximum Daily Load (TMDL) for Dissolved Oxygen in Suisun Marsh and to Amend the San Francisco Bay Mercury TMDL to Include Suisun MarshResolutionSolano CountyApril2018
R2-2018-0016Order No. R2-2018-0016 Waste Discharge Requirements for City of San Mateo, City of Foster City Estero Municipal Improvement District, City of San Mateo Wastewater Treatment Plant and its Collection SystemPermitSan MateoMay2018
R2-2018-0018Order No. R2-2018-0018 Rescission of Waste Discharge Requirements for Mrs. Lois and Mr. Greg Tonnesen, Tonnesen Pet Cemetery Class III Waste Disposal SiteRescissionSolano CountyMay2018
R2-2018-1005Order No. R2-2018-1005 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability for Granada Community Services DistrictEnforcementSan Mateo CountyMay2018
R2-2018-0020Order No. R2-2018-0020 U.S. Fish and Wildlife Service and the California Department of Fish and Wildlife, South Bay Salt Pond Restoration Project Phase 2PermitVariousMay2018

Page 43 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>
.