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
R2-2019-0014Order No. R2-2019-0014 Cleanup and Abatement Order for Clover Flat Landfill Class III Solid Waste Disposal FacilityPermitNapa CountyApril2019
R2-2002-0128Order No. R2-2002-0128 Amendment of Site Cleanup Requirements (Order No. 01-006 and R2-2002-003) Consolidated Remedial Action of Petroleum Impacted Sites between 7th Street and Nord Vineyard, Napa, Napa CountyPermitNapa CountyDecember2002
R2-2019-0015Order No. R2-2019-0015 Waste Discharge Requirements (WDRs) for City of Palo Alto, Palo Alto Regional Water Quality Control Plant and Wastewater Collection SystemPermitSanta Clara CountyApril2019
R2-2019-1006Order No. R2-2019-1006 Acceptance of Conditional Resolution and Waiver of Right to Hearing for MedPlast FremontEnforcementAlameda CountyMay2019
R2-2019-0010Order No. R2-2019-0010 Waste Discharge Requirements and Rescission of Order No. 97-072 for Napa Vallejo Waste Management Authority American Canyon Class III Soild Waste Disposal FacilityPermitNapa CountyMarch2019
R2-2019-0011Resolution No. R2-2019-0011 Approval of Recommendations for the Federal Clean Water Act Section 303(d) ListResolutionVariousMarch2019
R2-2019-0017Order No. R2-2019-0017 Waste Discharge Requirements for Nutrients from Municipal Wastewater Discharges to San Francisco Bay; Counties of Alameda, Contra Costa, Solano, Napa, Sonoma, Marin, San Francisco, San Mateo, and Santa ClaraPermitVariousMay2019
R2-2019-0002Order No. R2-2019-0002 Waste Discharge Requirements for Bottling Group, LLC, Bottling Group Hayward PlantPermitAlameda CountyFebruary2019
R2-2019-0006Order No. R2-2019-0006 Rescission of Order No. R2-2018-0034, Cease and Desist Order for City of East Palo AltoPermitSan Mateo CountyFebruary2019
R2-2019-1004Order No. R2-2019-1004 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Mt. View Sanitary District, NPDES Permit CA0037770, Regulatory Measure 428521EnforcementContra Costa CountyMay2019

Page 56 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>
.