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
R2-2018-0003Order No. R2-2018-0003 Waste Discharge Requirements for Central Marin Sanitation Agency Wastewater Treatment Plant, San Rafael Sanitation District Wastewater Collection System, Sanitary District No. I of Marin County Wastewater Collection System, and Sanitary District No. 2 of Marin County Wastewater Collection SystemPermitMarin CountyJanuary2018
R2-2015-0029Order No. R2-2015-0029 Waste Discharge Requirements for Town of Yountville, Yountville Wastewater Reclamation Facilties and its Wastewater Collection SystemPermitNapa CountyJune2015
R2-2018-0006Order No. R2-2018-0006 Updated Waste Discharge Requirements and Rescission of Order No. R2-2002-0007 for The Dow Chemical Company, Pittsburg FacilityRescissionContra Costa CountyFebruary2018
R2-2018-0004Order No. R2-2018-0004 Waste Discharge Requirements for City of Pinole, Pinole-Hercules Water Pollution Control Plant and its Collection SystemPermitContra Costa CountyFebruary2018
R2-2018-0009Order No. R2-2018-0009 General Waste Discharge Requirements and Water Quality Certification for Construction and Maintenance of Overwater Structures, San Francisco BayPermitVariousFebruary2018
R2-2018-0008Order No. R2-2018-0008 Adoption of Initial Study and Mitigated Declaration for General Waste Discharge Requirements and Water Quality Certification for The Construction and Maintenance of Overwater Structures in San Francisco BayResolutionVariousFebruary2018
R2-2018-0005Order No. R2-2018-0005 Waste Discharge Requirements for Silicon Valley Clean Water Wastewater Treatment Plant and its Wastewater Collection SystemPermitSan Mateo CountyFebruary2018
R2-2018-1001Order No. R2-2018-1001 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability for Equilon Enterprises LLC, dba Shell Oil Products, US, Shell Martinez Refinery Wastewater Treatment PlantEnforcementContra Costa CountyMarch2018
R2-2018-1002Order No. R2-2018-1002 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability for Super Store IndustriesEnforcementSolano CountyMarch2018
R2-2018-1003Order No. R2-2018-1003 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability for Issac MunozEnforcementSanta Clara CountyMarch2018

Page 50 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>
.