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
R2-2019-0008Order No. R2-2019-0008 Amendment of Site Cleanup Requirements (Order No. R2-2007-0005) for Honeywell International Inc.PermitAlameda CountyMarch2019
R2-2019-0012Order No. R2-2019-0012 Adoption of Final Site Cleanup Requirements and Rescission of Order Numbers R2-2005-0038 and R2-2014-0008 for TH-HW Enterprise LLCPermitAlameda CountyMay2019
R2-2019-1018Order No. R2-2019-1018 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Planetary Ventures, LLC Bay View DevelopmentEnforcementSanta Clara CountyJune2019
R2-2019-0021Order No. R2-2019-0021 Waste Discharge Requirements for Cities of South San Francisco and San Bruno and North Bayside System Unit (NBSU)PermitSan Mateo CountyJuly2019
R2-2019-0019Order No. R2-2019-0019 Waste Discharge Requirements for Sonoma Valley County Sanitation District, Sonoma Valley County Sanitation District Wastewater Treatment Plant and Wastewater Collection SystemPermitSonoma CountyJuly2019
R2-2019-0024Order No. R2-2019-0024 Waste Discharge Requirements for Lehigh Southwest Cement Company and Hanson Permanente Cement, Inc.PermitSanta Clara CountyJuly2019
R2-2019-0022Order No. R2-2019-0022 Rescission of Site Cleanup Requirements (Order Nos. 01-066, R2-2002-0033, R2-2002-0128, AND R2-2004-0006) for Chevron USA Products Company Bay Cities Oil Marketers, Inc., Dillingham Construction N. A., Inc., Texaco, Inc., Equiva Services, LLC, Phillips Petroleum Company, ExxonMobil Oil Corporation, Exxon Mobil Corporation, Atlantic Richfield Company, Napa County Flood Control and Water Conservation District RescissionNapa CountyJuly2019
R2-2019-0025Order No. R2-2019-0025 Rescission of Site Cleanup Requirements (Order No. 01-031) and Requirements for Technical Report for FMC CorporationRescissionSanta Clara CountyAugust2019
R2-2019-1019Order No. R2-2019-1019 Acceptance of Conditional Resolution and Waiver of Right to Hearing for 1500 Mission Housing LPEnforcementSan Francisco CountyAugust2019
R2-2019-0028Order No. R2-2019-0028 Waste Discharge Requirements and NPDES Permit for City and County of San Francisco Ocenside Water Pollution Control Plant, Wastewater Collection System, and Westside Recycled Water ProjectPermitSan Francisco CountyOctober2019

Page 53 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>
.