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
730 records found.

Order Number

DischargerOrder TypeCountyAgenda MonthYear
R2-2020-1034Order No. R2-2020-1034 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Sewerage Agency of Southern Marin, Sewerage Agency of Southern Marin Wastewater Treatment PlantEnforcementMarin CountyNovember2020
R2-2020-1031Order No. R2-2020-1031 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Rodeo Sanitary District, Rodeo Sanitary District Water Pollution Control PlantEnforcementContra Costa CountyNovember2020
R2-2020-1030Order No. R2-2020-1030 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 Serrvices District, Phillip F. Meads Water Treatment PlantEnforcementContra Costa CountyNovember2020
R2-2020-0030Order No. R2-2020-0030 Imposing Administrative Civil Liabiity for Param and Amamdeep DhillonAdministrative Civil LiabilitySan Mateo CountyNovember2020
R2-2020-0034Order No. R2-2020-0034, Amended Waste Discharge Requirements and Water Quality Certification, Order No. R2-2019-0023 for Napa County Flood Control and Water Conservation District Stream Maintenance Program PermitNapa CountyDecember2020
R2-2021-0001Order No. R2-2021-0001, NPDES Permit for the Exploratorium, The Exploratorium's Heating and Cooling System and Fog Bridge Desalination System PermitSan Francisco CountyFebruary2021
R2-2021-0002Resolution No. R2-2021-0002, Amending the Water Quality Control Plan for the San Francisco Bay Basin (Basin Plan) to Establish a Total Maximum Daily Load (TMDL) and Implementation Plan for Bacteria at the Beaches in Pillar Point Harbor and Venice Beach, and to incorporate Bacteria objectives into the Basin PlanResolutionSan Mateo CountyFebruary2021
R2-2021-1002Order No. R2-2021-1002, Settlement Agreement and Stipulation for Entry of Administrative Civil Liability for City of Sunnyvale, Sunnyvale Water Pollution Control Plant PermitSanta Clara CountyMarch2021
R2-2020-1022Order No. R2-2020-1022, Settlement Agreement and Stipulation for Entry of Administrative Civil Liability for Sonoma Valley County Sanitation District PermitSonoma CountyJanuary2020
R2-2021-0004Order No. R2-2021-0004, Waste Discharge Requirements for City of St. Helena, City of St. Helena Wastewater Treatment and Reclamation Plant and Wastewater Collection System PermitNapa CountyApril2021

Page 63 of 73 | <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 Next>
.