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
R2-2020-0022Order No. R2-2020-0022 Waste Discharge Requirements for Las Gallinas Valley Sanitary District, Las Gallinas Valley Sanitary District Sewage Treatment Plant and its Wastewater Collection SystemPermitMarin CountyJuly2020
R2-2020-1026Order No. R2-2020-1026 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability for West County Agency, Richmond Municipal Sewer District Water Pollution Control PlantEnforcementContra Costa CountyJuly2020
R2-2020-1027Order No. R2-2020-1027 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability for Phillips 66 Company, San Francisco Refinery, Rodeo, Contra Costa CountyEnforcementContra Costa CountyAugust2020
R2-2020-0023Order No. R2-2020-0023 Amendments to Waste Discharge Requirements for Disposal and Onsite Use of Non-Designated/Non-Hazardous Contaminated Soils and Related Wastes at Active Municipal Solid Waste LandfillsAmendmentVariousJuly2020
R2-2017-0047Resolution No. R2-2017-0047 A Conditional Waiver of Waste Discharge Requirements for Disaster-Related Wastes Within the San Francisco Bay RegionResolutionVariousDecember2017
R2-2020-0024Order No. R2-2020-0024 Waste Discharge Requirements for East Bay Municipal Utility District, Special District No. 1, Main Wastewater Treatment Plant and Interceptor Conveyance SystemPermitAlameda CountySeptember2020
R2-2020-0026Order No. R2-2020-0026 Waste Discharge Requirements for Town Of Yountville, Town of Yountville Wastewater Reclamation Facility and Wastewater Collection SystemPermitNapa CountyOctober2020
R2-2020-0028Order No. R2-2020-0028 Waste Discharge Requirements for Discharges from Aggregate Mining, Marine Sand Washing, and Sand Offloading FacilitiesPermitVariousOctober2020
R2-2020-0027Order No. R2-2020-0027 Waste Discharge Requirements for Union Sanitary District, Raymond A. Boege Alvarado Wastewater Treatment PlantPermitAlameda CountyOctober2020
R2-2020-1029Order No. R2-2020-1029 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Cities of South San Francisco and San Bruno and North Bayside System Unit South San Francisco/San Bruno Water Quality Control PlantEnforcementSan Mateo CountyNovember2020

Page 62 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>
.