R2-2020-1007 | Order No. R2-2020-1007 Acceptance of Conditional Resolution and Waiver of Right to Hearing for C&H Sugar Company, Inc and Crockett Community Services District, C&H Sugar Company Refinery, Joint Use C&H Sugar Company - Crockett Community Services District Phillip F. Meads Water Treatment Plant | Enforcement | Contra Costa County | January | 2020 |
R2-2020-1008 | Order No. R2-2020-1008 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Crockett Community Services District Port Costa Wastewater Treatment Plant End of Canyon Lake Drive, Port Costa | Enforcement | Contra Costa County | January | 2020 |
R2-2020-1010 | Order No. R2-2020-1010 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Sewerage Agency of Southern Marin Wastewater Treatment Plant | Enforcement | Marin County | February | 2020 |
R2-2020-1011 | Order No. R2-2020-1011 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Sausalito-Marin City Sanitary District, Sausalito-Marin City Sanitary District Wastewater Treatment Plant | Enforcement | Marin County | February | 2020 |
R2-2020-1012 | Order No. R2-2020-1012 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Sonoma Valley County Sanitation District, Sonoma Valley County Sanitation District Wastewater Treatment Plant | Enforcement | Sonoma County | February | 2020 |
R2-2020-1013 | Order No. R2-2020-1013 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Vulcan Materials Co., Pilarcitos Quarry | Enforcement | San Mateo County | February | 2020 |
R2-2020-1014 | Order No. R2-2020-1014 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Vishay Intertechnology, Gould Electronics, Inc., Monsanto Company, and GlaxoSmithKline PLC 3400 Hillview Ave (Facility Name) | Enforcement | Santa Clara County | February | 2020 |
R2-2020-1015 | Order No. R2-2020-1015 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Las Gallinas Valley Sanitary District, Las Gallinas Valley Sanitary District Sewage Treatment Plant | Enforcement | Marin County | February | 2020 |
R2-2020-1016 | Order No. R2-2020-1016 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Lehigh Southwest Cement Company and Hanson Permanente Cement Inc., Permanente Plant | Enforcement | Santa Clara County | February | 2020 |
R2-2020-1018 | Order No. R2-2020-1018 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Alameda Housing Associates, LP | Enforcement | Alameda County | February | 2020 |