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
731 records found.

Order Number

DischargerOrder TypeCountyAgenda MonthYear
R2-2016-0004CDO No. R2-2016-0004 City of St. Helena WWT and Reclamation PlantEnforcementNapaJanuary2016
R2-2015-0042Order No. R2-2015-0042 Amendment of SCR (Order No. R2-2011-0088) for: Golden Gate Way, LLC William Peacock Yolanda M. Peacock Jeanne K. Stewart Jeannes' Hamlin Cleaners Jeanne Stewart dba Hamlin CleanersSite CleanupContra CostaOctober2015
R2-2016-1003Order No. R2-2016-1003 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Texas Instruments Groundwater Extraction and Treatment System 2900 Semiconductor Drive, Santa Clara, Santa Clara CountyResolutionSanta ClaraFebruary2016
R2-2012-0089Res. No. R2-2012-0089 Amending the WQCP for the SF Bay Basin to Establish a TMDL and Implementation Plan for Bacteria in San Pedro Creek and at Pacifica State Beach and New Implementation Provisions for Bacteria WQ ObjectivesResolutionSan FranciscoNovember2012
R2-2014-0040Order No. R2-2014-0040 Rescission of CAO No. 01-035 for: R. Reed Rinehart, Rinehart Distribution, Inc. and Rinehart Oil Company, DBA Rinehart's Truck StopRescissionSonomaNovember2014
R2-2014-0026Order No. R2-2014-0026 Rescission of Site Cleanup Requirements (Order No. R2-2002-0091) for: Cal Steel Coating, U.S. Army Corps of EngineersRescissionAlamedaJune2014
R2-2016-0012Res. No. R2-2016-0012 Adoption of Mitigated Negative Declaration for: SCR for: Phillips 66 Company Line 200 Release, Concord, Contra Costa CountyResolutionContra CostaApril2016
R2-2016-0014Order No. R2-2016-0014 NPDES No. CA0037810 City of Petaluma, Ellis Creek Water Recycling Facility and its collection systemPermitSonomaApril2016
R2-2016-0017Updated SCR and Rescission of Order No. R2-2000-0010 for: Former Chevron Chemical Company Plant Site, Chevron Environmental Management Company, 940 Hensley Street, Richmond, Contra Costa CountySite CleanupContra CostaApril2016
R2-2016-0020WDR and WQ Certification and Rescission of Amended Order No. R2-2011-0020 for: Sonoma County Water Agency, Stream Maintenance Program, Sonoma CountyPermitSonomaApril2016

Page 39 of 74 | <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 74 Next>
.