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
R2-2019-0026Order No. R2-2019-0026 Site Cleanup Requirements for City of San Jose, San Jose/Santa Clara Regional Wastewater Treatment Facility Biosolids PondsPermitSanta Clara CountyAugust2019
R2-2020-1024Order No. R2-2020-1024 Acceptance of Conditional Resolution and Waiver of Right to Hearing for City of St. Helena, City of St. Helena Wastewater Treatment Plant and Reclamation PlantEnforcementNapa CountyMay2020
R2-2020-0016Order No. R2-2020-0016 Updated Waste Discharge Requirements and Rescission of Order No. R2-2008-0027 for: Vista Corporation Clover Flat Landfill, INC, Clover Flat Resource Recovery Park (CFFRP) Class III Solid Waste Disposal Facility RescissionNapa CountyMay2020
R2-2020-0017Order No. R2-2020-0017 Waste Discharge Requirements and Water Quality Certification and Rescission of Order No. R2-2014-0015 for: Santa Clara Valley Water District Stream Maintenance ProgramRescissionSanta Clara CountyMay2020
R2-2020-0015Order No. R2-2020-0015 Waste Discharge Requirements for Cedar Fair Entertainment, California's Great AmericaPermitSanta Clara CountyMay2020
R2-2020-0018Order No. R2-2020-0018 Rescission of Site Cleanup Requirements (Order No. R2-2016-013) for: Phillips 66 Company, Concord Naval Weapons Station and 330 Holly DriveRescissionContra Costa CountyMay2020
R2-2019-0001Order No. R2-2019-0001 Amendment of Site Cleanup Requirements (Order No. R2-2015-0047) for: American Linen Supply Company, Maryatt Investments, Inc., Charles Maryatt and David MaryattAmendmentSan Mateo CountyJanuary2019
R2-2020-1025Order No. R2-2020-1025 Settlement Agreement and Stipulation for Entry of Administrative Civil Liabiity In The Matter of: CalAtlantic Group, Inc.EnforcementContra Costa CountyJune2020
R2-2020-0019Order No. R2-2020-0019 Permit for Novato Sanitary District Wastewater Treatment Plant and its collection systemPermitMarin CountyJune2020
R2-2020-0020Order No-R2-2020-0020 U.S. Department of Navy, Treasure Island Wastewater Treatment Plant and Collection SystemPermitSan FranciscoJune2020

Page 61 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>
.