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
R2-2020-1007Order 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 PlantEnforcementContra Costa CountyJanuary2020
R2-2020-1008Order 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 CostaEnforcementContra Costa CountyJanuary2020
R2-2020-1010Order No. R2-2020-1010 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Sewerage Agency of Southern Marin Wastewater Treatment PlantEnforcementMarin CountyFebruary2020
R2-2020-1011Order 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 PlantEnforcementMarin CountyFebruary2020
R2-2020-1012Order 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 PlantEnforcementSonoma CountyFebruary2020
R2-2020-1013Order No. R2-2020-1013 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Vulcan Materials Co., Pilarcitos QuarryEnforcementSan Mateo CountyFebruary2020
R2-2020-1014Order 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)EnforcementSanta Clara CountyFebruary2020
R2-2020-1015Order 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 PlantEnforcementMarin CountyFebruary2020
R2-2020-1016Order 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 PlantEnforcementSanta Clara CountyFebruary2020
R2-2020-1018Order No. R2-2020-1018 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Alameda Housing Associates, LPEnforcementAlameda CountyFebruary2020

Page 55 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>
.