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
R2-2016-1036Order No. R2-2016-1036 Acceptance of Conditional Resolution and Waiver of Right to Hearing for 1000 Channel Street (SF) Owner, LLC, Block 1 - Mission Bay, San Francisco, San Francisco CountyEnforcementSan Francisco CountyNovember2016
R2-2016-1037Order No. R2-2016-1037 Acceptance of Conditional Resolution and Waiver of Right to Hearing for West County Agency, West County Agency Outfall, 601 Canal Boulevard, Richmond, Contra Costa CountyEnforcementContra Costa CountyNovember2016
R2-2016-0044Order No. R2-2016-0044 Waste Discharge Requirements for Phillips 66 Company, San Francsico Refinery, 1380 San Pablo Avenue, Rodeo, Contra Costa CountyPermitContra Costa CountyNovember2016
R2-2016-0047Order No. R2-2016-0047 Waste Discharge Requirements for Chevron Products Company, Chevron Richmond Refinery, 841 Chevron Way, Richmond, Contra Costa CountyPermitContra Costa CountyDecember2016
R2-2016-1038Order No. R2-2016-1038 for Reza Gholom Valiyee, 4500 Appian Way, El Sobrante, Contra Costa CountyEnforcementContra Costa CountyDecember2016
R2-2017-1001Order No. R2-2017-1001 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability for Lehigh Southwest Cement Company, Santa Clara CountyEnforcementSanta Clara CountyJanuary2017
R2-2017-1006Order No. R2-2017-1006 Acceptance of Conditional Resolution and Waiver of Right to Hearing for California Waste Solutions, Inc., 1820 10th Street, Oakland, Alameda CountyEnforcementAlameda CountyFebruary2017
R2-2017-1007Order No. R2-2017-1007 Acceptance of Conditional Resolution and Waiver of Right to Hearing for California Waste Solutions, Inc., 3300 Wood Street, Oakland, Alameda CountyEnforcementAlameda CountyFebruary2017
R2-2017-1008Order No. R2-2017-1008 Acceptance of Conditional Resolution and Waiver of Right to Hearing for California Waste Solutions Inc., 1005 Timothy Drive, San Jose, Santa Clara CountyEnforcementSanta Clara CountyFebruary2017
R2-2017-1009Order No. R2-2017-1009 Acceptance of Conditional Resolution and Waiver of Right to Hearing for California Waste Solutions Inc., 1120 Berryessa Road, San Jose, Santa Clara CountyEnforcementSanta Clara CountyFebruary2017

Page 44 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>
.