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
R2-2019-0028Order No. R2-2019-0028 Waste Discharge Requirements and NPDES Permit for City and County of San Francisco Ocenside Water Pollution Control Plant, Wastewater Collection System, and Westside Recycled Water ProjectPermitSan Francisco CountyOctober2019
R2-2019-0031Order No. R2-2019-0031 Adoption of Site Cleanup Requirements for Champion Laboratories, Inc., Maxion Wheels, A Division of Iochpe-Maxion Cranbrook Realty Investment Fund, LP EOP-Industrial Portfolio, LLCPermitSolanoNovember2019
R2-2019-0030Resolution No. R2-2019-0030 Amending the Water Quality Control Plan for the San Francisco Bay Basin to establish a Total Maximum Daily Load (TMDL) and Implementation Plan for bacteria in the Petaluma River WatershedResolutionSonomaNovember2019
R2-2019-0032Order No. R2-2019-0032 Rescission of Site Cleanup Requirements (Order No. R2-2009-0036) for: Great Western Chemical Company, Stinnes-Western Chemical Corporation, and GWC Properties, LLCRescissionSanta Clara CountyDecember2019
R2-2019-0034Order No. R2-2019-0034 Waste Discharge Requirements for City of Benicia, City of Benicia Wastewater Treatment Plant and its Collection SystemPermitSolanoDecember2019
R2-2019-0035Order No. R2-2019-0035 Waste Discharge Requirements for Delta Diablo (Formerly Delta Diablo Sanitation District), Delta Diablo Wastewater Treatment Plant and Wastewater Collection SystemPermitContra Costa CountyDecember2019
R2-2020-1003Order No. R2-2020-1003 Acceptance of Conditional Resolution and Waiver of Right to Hearing for City of Calistoga Dunaweal Wastewater Treatment PlantEnforcementNapa CountyJanuary2020
R2-2020-1006Order No. R2-2020-1006 Acceptance of Conditional Resolution and Waiver of Right to Hearing for City of Burlingame and North Bayside System Unit (NBSU) City of Burlingame Wastewater Treatment FacilityEnforcementSan Mateo CountyJanuary2020
R2-2020-1007Order No. R2-2020-1007 Acceptance of Conditional Resolution and Waiver of Right to Hearing for C&H Sugar Company, Inc and Crockett Community Services District, C&H Sugar Company Refinery, Joint Use C&H Sugar Company - Crockett Community Services District Phillip F. Meads Water Treatment PlantEnforcementContra Costa CountyJanuary2020
R2-2020-1008Order No. R2-2020-1008 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Crockett Community Services District Port Costa Wastewater Treatment Plant End of Canyon Lake Drive, Port CostaEnforcementContra Costa CountyJanuary2020

Page 58 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>
.