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
R2-2017-0030Order No. R2-2017-0030 Amendment of Order No. R2-2014-0010 for Lehigh Southwest Cement Company and Hanson Permanente Cement, Inc., Permanente Plant, Cupertino, Santa Clara CountyPermitSanta Clara CountyJuly2017
R2-2017-0031Order No. R2-2017-0031 Amendment of Cease and Desist Order No. R2-2014-0011 for Lehigh Southwest Cement Company and Hanson Permanente Cement, Inc., Permanente Plant, Cupertino, Santa Clara CountyPermitSanta Clara CountyJuly2017
R2-2017-0032Order No. R2-2017-0032 Certification of Environmental Impact Report for General Waste Discharge Requirements for Vineyard Properties in the Napa River and Sonoma Creek WatershedsPermitNapa CountyJuly2017
R2-2017-0033Order No. R2-2017-0033 General Waste Discharge Requirements for Vineyard Properties in the Napa River and Sonoma Creek WatershedsPermitNapa CountyJuly2017
R2-2017-1023Order No. R2-20171023 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order for Lehigh Southwest Cement Company, Santa Clara CountyEnforcementSanta Clara CountyAugust2017
R2-2017-1025Order No. R2-2017-1025 Settlement Agreement and Stipulation of Entry of Administrative Civil Liability for City of Petaluma, Sonoma CountyEnforcementSonoma CountyAugust2017
R2-2011-0001Order No. R2-2011-0001 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order for C&H Sugar Company, Contra Costa CountyEnforcementContra Costa CountyJanuary2011
R2-2017-1014Order No. R2-2017-1014 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order for The Wine Group, LLC, Alameda CountyEnforcementAlameda CountyMarch2017
R2-2017-1026Order No. R2-2017-1026 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Alum Rock Union Elementary School District, San Jose, Santa Clara CountyEnforcementSanta Clara CountyAugust2017
R2-2017-1027Order No. R2-2017-1027 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability for San Francisco Public Utilities CommissionEnforcementAlameda and Santa Clara CountiesSeptember2017

Page 47 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>
.