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
R2-2019-1005Order No. R2-2019-1005 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Stanford University, NPDES Permit CAG912002, Regulatory Measure 428831EnforcementSan Mateo CountyMay2019
R2-2019-1014Order No. R2-1019-1014 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Lehigh Southwest Cement Company and Hanson Permanente Cement, Inc., NPDES Permit CA0030210, Regulatory Measure 428523EnforcementSanta Clara CountyMay2019
R2-2019-1015Order No. R2-2019-1015 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability for East Bay Municipal Utility District, Orinda Water Treatment PlantEnforcementContra Costa CountyMay2019
R2-2019-1017Order No. R2-2019-1017 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability for Phillips 66 Company, San Francisco RefineryEnforcementContra Costa CountyJune2019
R2-1988-062Order No. R2-1988-062 Site Cleanup Requirements For Brandenburg, Staedler & Moore and Brandenburg-Butters AssociatesPermitSanta Clara CountyApril1988
R2-2004-0096Order No. R2-2004-0096 Amendment of Site Cleanup Requirements (Order No. R2-2004-0046) for Signature at The Estuary, LLC.PermitAlameda CountyDecember2004
R2-2019-0021Order No. R2-2019-0021 Waste Discharge Requirements for Cities of South San Francisco and San Bruno and North Bayside System Unit (NBSU)PermitSan Mateo CountyJuly2019
R2-2019-0019Order No. R2-2019-0019 Waste Discharge Requirements for Sonoma Valley County Sanitation District, Sonoma Valley County Sanitation District Wastewater Treatment Plant and Wastewater Collection SystemPermitSonoma CountyJuly2019
R2-2019-0024Order No. R2-2019-0024 Waste Discharge Requirements for Lehigh Southwest Cement Company and Hanson Permanente Cement, Inc.PermitSanta Clara CountyJuly2019
R2-2019-0022Order No. R2-2019-0022 Rescission of Site Cleanup Requirements (Order Nos. 01-066, R2-2002-0033, R2-2002-0128, AND R2-2004-0006) for Chevron USA Products Company Bay Cities Oil Marketers, Inc., Dillingham Construction N. A., Inc., Texaco, Inc., Equiva Services, LLC, Phillips Petroleum Company, ExxonMobil Oil Corporation, Exxon Mobil Corporation, Atlantic Richfield Company, Napa County Flood Control and Water Conservation District RescissionNapa CountyJuly2019

Page 57 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>
.