R2-2018-1038 | Order No. R2-2018-1038 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Uni Tile Marble | Enforcement | Alameda County | December | 2018 |
R2-2019-1003 | Order No. R2-2019-1003 Acceptance of Conditional Resolution and Waiver of Right to Hearing for 3000 Broadway SPE, LLC | Enforcement | Alameda County | March | 2019 |
R2-2002-0128 | Order No. R2-2002-0128 Amendment of Site Cleanup Requirements (Order No. 01-006 and R2-2002-003) Consolidated Remedial Action of Petroleum Impacted Sites between 7th Street and Nord Vineyard, Napa, Napa County | Permit | Napa County | December | 2002 |
R2-2019-0015 | Order No. R2-2019-0015 Waste Discharge Requirements (WDRs) for City of Palo Alto, Palo Alto Regional Water Quality Control Plant and Wastewater Collection System | Permit | Santa Clara County | April | 2019 |
R2-2019-1006 | Order No. R2-2019-1006 Acceptance of Conditional Resolution and Waiver of Right to Hearing for MedPlast Fremont | Enforcement | Alameda County | May | 2019 |
R2-2019-1007 | Order No. R2-2019-1007 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Refund Recycle Center LLC | Enforcement | Alameda County | May | 2019 |
R2-2019-1008 | Order No. R2-2019-1008 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Kerry Inc. | Enforcement | Alameda County | May | 2019 |
R2-2019-0010 | Order No. R2-2019-0010 Waste Discharge Requirements and Rescission of Order No. 97-072 for Napa Vallejo Waste Management Authority American Canyon Class III Soild Waste Disposal Facility | Permit | Napa County | March | 2019 |
R2-2019-0011 | Resolution No. R2-2019-0011 Approval of Recommendations for the Federal Clean Water Act Section 303(d) List | Resolution | Various | March | 2019 |
R2-2019-0016 | Time Schedule Order No. R2-2019-0016, County of Santa Clara Oregon Expressway Underpass | Permit | Santa Clara County | May | 2019 |