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
R2-2020-0006Order No. R2-2020-0006 Waste Discharge Requirements for City of Albany Sewer Collection SystemPermitAlameda CountyFebruary2020
R2-2020-0007Order No. R2-2020-0007 Waste Discharge Requirements for City of Berkeley Sewer Collection SystemPermitAlameda CountyFebruary2020
R2-2020-0008Order No. R2-2020-0008 Waste Discharge Requirements for City of Emeryville Sewer Collection SystemPermitAlameda CountyFebruary2020
R2-2020-0009Order No. R2-2020-0009 Waste Discharge Requirements for City of Oakland Sewer Collection SystemPermitAlameda CountyFebruary2020
R2-2020-0010Order No. R2-2020-0010 Waste Discharge Requirements for Stege Sanitary District Sewer Collection SystemPermitContra Costa CountyFebruary2020
R2-2020-0011Order No. R2-2020-0011 Reissued Waste Discharge Requirements and Water Quality Certification for: U.S. Army Corps of Engineers, San Francisco District San Francisco Bay Federal Channel Maintenance Dredging Program, 2020 Through 2024PermitSan Francisco CountyFebruary2020
R2-2020-0012Order No. R2-2020-0012 Waste Discharge Requirements for Fairfield-Suisun Sewer District, Fairfield-Suisun Wastewater Treatment Plant and Associated Collection SystemPermitSolano CountyMarch2020
R2-2020-1023Order No. R2-2020-1023 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability for Monterey Mushrooms Inc., Santa Clara CountyEnforcementSanta Clara CountyApril2020
R2-2020-1021Order No. R2-2020-1021 Administrative Civil Liability for Stay Cal HMB, LLCEnforcementSan Mateo CountyApril2020
R2-2020-0013Order No. R2-2020-0013 Amendment of Site Cleanup Requirements Order No. R2-2014-0025 to Martinez Refining Company, LLC., Shell Oil Products US, Equilon Enterprises, LLC for Martinez Refinery 3485 Pacheco Boulevard, Martinez, Contra Costa CountyPermitContra Costa CountyApril2020

Page 60 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>
.