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
R2-2020-1010Order No. R2-2020-1010 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Sewerage Agency of Southern Marin Wastewater Treatment PlantEnforcementMarin CountyFebruary2020
R2-2020-1011Order No. R2-2020-1011 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Sausalito-Marin City Sanitary District, Sausalito-Marin City Sanitary District Wastewater Treatment PlantEnforcementMarin CountyFebruary2020
R2-2020-1012Order No. R2-2020-1012 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Sonoma Valley County Sanitation District, Sonoma Valley County Sanitation District Wastewater Treatment PlantEnforcementSonoma CountyFebruary2020
R2-2020-1015Order No. R2-2020-1015 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Las Gallinas Valley Sanitary District, Las Gallinas Valley Sanitary District Sewage Treatment PlantEnforcementMarin CountyFebruary2020
R2-2020-1016Order No. R2-2020-1016 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Lehigh Southwest Cement Company and Hanson Permanente Cement Inc., Permanente PlantEnforcementSanta Clara CountyFebruary2020
R2-2020-0001Order No. R2-2020-0001 Waste Discharge Requirements for City of San Jose, City of Santa Clara, and San Jose/Santa Clara Water Pollution Control Plant, a joint powers authorityPermitSanta Clara CountyFebruary2020
R2-2020-0002Order No. R2-2020-0002 Waste Discharge Requirements for City of Sunnyvale, Sunnyvale Water Pollution Control Plant and Wastewater Collection SystemPermitSanta Clara CountyFebruary2020
R2-2020-0003Order No. R2-2020-0003 Waste Discharge Requirements for East Bay Municipal Utility District, Special District No. 1, Wet Weather FacilitiesPermitEast BayFebruary2020
R2-2020-0004Order No. R2-2020-0004 Waste Discharge Requirements for City of Piedmont Sewer Collection SystemPermitAlameda CountyFebruary2020
R2-2020-0005Order No. R2-2020-0005 Waste Discharge Requirements for City of Alameda Sewer Collection SystemPermitAlameda CountyFebruary2020

Page 59 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>
.