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
R2-2017-1010Order No. R2-2017-1010 Acceptance of Conditional Resolution and Waiver of Right to Hearing for California Waste Solutions, Inc., 1819 10th Street, Oakland, Alameda CountyEnforcementAlameda CountyFebruary2017
R2-2017-1012Order No. R2-2017-1012 Acceptance of Conditional Resolution and Waiver of Right to Heaing for Rutherford Grove Winery, St. Helena, Napa CountyEnforcementNapa CountyMarch2017
R2-2016-0048Order No. R2-2016-0048 Imposing Administrative Civil Liability upon: John D. Sweeney and Point Buckler Club, LLC, Point Buckler Island, Suisun Marsh, Solano CountyACLSolano CountyDecember2016
R2-2017-0005Order No. R2-2017-0005 Updated Site Cleanup Requirements and Rescission of Order No. R2-2002-0103 and R2-2003-0070 for OEA Aerospace, Inc., OEA, Inc., Universal Propulsion Company, Inc., United Technologies Corporation, and United States Department of The Air Force, Fairfield, Solano CountyRescissionSolano CountyMarch2017
R2-2017-1017Order No. R2-2017-1017 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability for Valero Refining Company - California, Solano CountyACLSolano CountyApril2017
R2-2017-1019Order No. R2-2017-1019 Acceptance of Conditional Resolution and Waiver of Right to Hearing for City of Calistoga, Dunaweal Wastewater Treatment Plant, Calistoga, Napa CountyEnforcementNapa CountyApril2017
R2-2017-0012Resolution No. R2-2017-0012 Approval of Recommendations for the Federal Clean Water Act Section 303(d) ListResolutionVariousApril2017
R2-2017-0010Order No. R2-2017-0010 Waste Discharge Requirements for The Wine Group, LLC, Concannon Winery Wastewater Management Systems, Livermore Valley, Alameda CountyPermitAlameda CountyApril2017
R2-2017-0009Order No. R2-2017-0009 Waste Discharge Requirements for Central Contra Costa Sanitary District, Wastewater Treatment Plant, Martinez, Contra Costa CountyPermitContra Costa CountyApril2017
R2-2017-0007Order No. R2-2017-0007 Waste Discharge Requirements for California Department of Fish and Wildlife and U.S. Army Corps of Engineers, Napa River Salt Marsh Restoration Project, Napa CountyPermitNapa CountyApril2017

Page 45 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>
.