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
R2-2020-1017Order No. R2-2020-1017 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Burlingame Point, LLCEnforcementSan Mateo CountyFebruary2020
R2-2020-0001Order No. R2-2020-0001 Waste Discharge Requirements for City of San Jose, City of Santa Clara, and San Jose/Santa Clara Water Pollution Control Plant, a joint powers authorityPermitSanta Clara CountyFebruary2020
R2-2020-0002Order No. R2-2020-0002 Waste Discharge Requirements for City of Sunnyvale, Sunnyvale Water Pollution Control Plant and Wastewater Collection SystemPermitSanta Clara CountyFebruary2020
R2-2020-0009Order No. R2-2020-0009 Waste Discharge Requirements for City of Oakland Sewer Collection SystemPermitAlameda CountyFebruary2020
R2-2020-0011Order No. R2-2020-0011 Reissued Waste Discharge Requirements and Water Quality Certification for: U.S. Army Corps of Engineers, San Francisco District San Francisco Bay Federal Channel Maintenance Dredging Program, 2020 Through 2024PermitSan Francisco CountyFebruary2020
R2-2020-1020Order No. R2-2020-1020 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Lennar Homes of California, Inc., Newark GatewayEnforcementAlameda CountyMarch2020
R2-2020-0012Order No. R2-2020-0012 Waste Discharge Requirements for Fairfield-Suisun Sewer District, Fairfield-Suisun Wastewater Treatment Plant and Associated Collection SystemPermitSolano CountyMarch2020
R2-2020-1023Order No. R2-2020-1023 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability for Monterey Mushrooms Inc., Santa Clara CountyEnforcementSanta Clara CountyApril2020
R2-2020-0013Order No. R2-2020-0013 Amendment of Site Cleanup Requirements Order No. R2-2014-0025 to Martinez Refining Company, LLC., Shell Oil Products US, Equilon Enterprises, LLC for Martinez Refinery 3485 Pacheco Boulevard, Martinez, Contra Costa CountyPermitContra Costa CountyApril2020
R2-2019-0026Order No. R2-2019-0026 Site Cleanup Requirements for City of San Jose, San Jose/Santa Clara Regional Wastewater Treatment Facility Biosolids PondsPermitSanta Clara CountyAugust2019

Page 56 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>
.