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
R2-2018-1020Order No. R2-2018-1020 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability for City of Half Moon BayEnforcementSan Mateo CountySeptember2018
R2-2018-0045Order No. R2-2018-0045 Waste Discharge Requirements for City and County of San Francisco, by and through the Airport Commission, and the North Bayside System UnitPermitSan Mateo CountyOctober2018
R2-2018-0046Order No. R2-2018-0046 Renewal of Conditional Waiver of Waste Discharge Requirements for Grazing Operations in the Tomales Bay Watershed (Tomales Bay, Lagunitas Creek, Walker Creek, and Olema Creek)PermitVariousOctober2018
R2-2018-1021Order No. R2-2018-1021 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability for Livermore-Amador Valley Water Management Agency (LAVWMA)EnforcementAlameda Co.October2018
R2-2018-1022Order No. R2-2018-1022 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability for Montara Water and Sanitary DistrictEnforcementSan Mateo Co.November2018
R2-2018-0040Order No. R2-2018-0040 Rescission of Order No. R2-2002-0089; Waste Discharge Requirements and Water Quality Certification for Santa Clara Valley Water District, Lower Guadalupe River Flood Protection ProjectRescissionSanta Clara CountyAugust2018
R2-2018-0050Order No. R2-2018-0050 Amendment of Order No. R2-2017-0048 for General Waste Discharge Requirements or Reclamation of Extracted and Treated Groundwater Resulting from the Cleanup of Groundwater Polluted by Volatile Organic Compounds (VOCs), Fuel Leaks, Fuel Additives, and other Related Wastes (VOC and Fuel General Permit)PermitVariousNovember2018
R2-2018-0041Order No. R2-2018-0041 Adoption of Site Cleanup Requirements for Frank L. Burrell, Trustee of the Frank L. Burrell 1937 Trust for the Property Located at 14440 Big Basin Way, SaratogaPermitSanta Clara CountyAugust2018
R2-2018-0025Order No. R2-2018-0025 Waste Discharge Requirements for Sausalito-Marin City Sanitary District, Sausalito-Marin City Sanitary District Wastewater Treatment Plant and Collection SystemPermitMarin CountyJune2018
R2-2018-0048Order No. R2-2018-0048 Reissuance of NPDES Permit for Browning-Ferris Industries, Corinda Los Trancos (Ox Mountain) LandfillPermitSan Mateo CountyNovember2018

Page 54 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>
.