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
R2-2016-0024Resolution No. R2-2016-0024 Supporting Implementing a Water Quality Improvement Plan to Achieve Water Quality Objectives for Bacteria in San Vicente Creek, and Recommending Delisting of the Fitzgerald Marine Reserve for Bacteria Pursuant to Section 303(d) of the Clean Water ActResolutionSan MateoMay2016
R2-2016-1010Order No. R2-2016-1010 Acceptance of Conditional Resolution and Waiver of Right to Hearing for City of Richmond Packaged Groundwater system located at the former Naval Fuel Depot, Point Molate, Western Drive, Richmond, Contra Costa County, NPDES Permit CAG912002 ResolutionContra CostaMay2016
R2-2016-0030Order No. R2-2016-0030 General Waste Discharge Requirements for Projects Under the Voluntary Local ProgramPermitContra CostaJune2016
R2-2016-1011Order No. R2-2016-1011 Acceptance of Conditional Resolution and Waiver of Right to Hearing for EBMUD San Pablo Water Treatment Plant, 300 Berkeley Park, Kensington, Contra Costa CountyResolutionContra Costa CountyJune2016
R2-2016-0031Order No. R2-2016-0031 General Waste Discharge Requirements for Confined Animal Facilities Within San Francisco BayPermitVariousJune2016
R2-2016-0029Order No. R2-2016-0029 Updated Waste Discharge Requirements and Rescission of Order No. 99-026 for City Of Palo Alto Class III Solid Waste Disposal Facility, Santa Clara CountyUpdateSanta Clara CountyJune2016
R2-2016-0035Order No. R2-2016-0035 Reissuance of NPDES Permit for Napa Sanitation District, Soscol Water Recycling Facility and Wastewater Collection System, Napa, Napa CountyPermitNapa CountyJuly2016
R2-2016-1012Order No. R2-2016-1012 California Water Service Company Settlement Agreement and Stipulation for Entry of Administrative Civil LiabilityEnforcementSan Mateo County July2016
R2-2016-1013Order No. R2-2016-1013 MDI Forest Products, LLC, Alameda County Settlement Agreement and Stipulation for Entry of Administrative Civil LiabilityEnforcementAlameda CountyJuly2016
R2-2016-1015Order No. R2-2016-1015 Univar USA Inc., Groundwater Treatment System, San Jose, Santa Clara County, Acceptance of Conditional Resolution and Waiver of Right to HearingEnforcementSanta ClaraJuly2016

Page 41 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>
.