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
R2-2016-0015Order No. R2-2016-0015 NPDES No. CA0038679 Livermore-Amador Valley Water Management Agency, Dublin, San Ramon Services District, City of Pleasanton, and City of LivermorePermitAlamedaApril2016
R2-2016-0018Order No. R2-2016-0018 NPDES No. CA0037966 City of Calistoga, Dunaweal Wastewater Treatment Plant and its collection systemPermitNapaApril2016
R2-2016-0019Order No. R2-2016-0019 Rescission of CDO No. R2-2010-0107 and Amendment of CDO No. R2-2014-0043 for the City of Calistoga Dunaweal Wastewater Treatment Plant Calistoga, Napa CountyRescissionNapaApril2016
R2-2016-1005Acceptance of Conditional Resolution and Waiver of Right to Hearing for SMI Holding Groundwater Treatment Facility located at 487 East Middlefield Road, Mountain View, Santa Clara County NPDES Permits CAG912002 and CAG912003 Regulatory Measure ID 404694ResolutionSanta ClaraApril2016
R2-2016-1006Acceptance of Conditional Resolution and Waiver of Right to Hearing for Lehigh Hanson West Region Facility located at 4501 Tidewater Ave, Oakland, Alameda County NPDES Permit CAG982001 Regulatory Measure ID 403241ResolutionAlamedaApril2016
R2-2016-0016Rescission of Waste Discharge Requirements Order No. R2-2000-0044 for USS Posco IndustriesRescissionContra CostaApril2016
R2-2016-0021Resolution No. R2-2016-0021 Amending the Water Quality Control Plan for the San Francisco Bay Basin to Establish a TMDL and Implementation Plan for Bacteria in San Francisco Bay BeachesResolutionVariousApril2016
R2-2016-1009Order No. R2-2016-1009 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Vallejo Sanitation & Flood Control District WWTP located at 450 Ryder Street, Vallejo Solano County NPDES Permit CA0037699ResolutionSolanoMay2016
R2-2012-0057Order No. R2-2012-0057 Rescission of Site Cleanup Requirements (Order No. 01-053) for: WXI/696 Realty LLC, and Quebecor World, Inc. for the property located at: 696 East Trimble Road, San Jose, Santa Clara CountyRescissionSanta ClaraJuly2012
R2-2016-0023Order No. R2-2016-0023 NPDES No. CA0037770 Mt. View Sanitary DistrictPermitContra CostaMay2016

Page 40 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>
.