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
R2-2021-1021Order No. R2-2021-1021, Settlement Agreement and Stipulation for Entry of Administrative Civil Liability for Lehigh Southwest Cement CompanyEnforcementSanta Clara CountyJune2021
R2-2020-0029Order No. R2-2020-0029, Updated Waste Discharge Requirements and Rescission of Order No. 96-040 for City of Mountain View Shoreline Regional Park Class III Solid Waste Disposal LandfillPermitSanta Clara CountyOctober2020
R2-2017-0011Order No. R2-2017-0011, Updated Waste Discharge Requirements and Rescission of Order No. R2-2008-0075 for Eco Services Operations Corp., Martinez PlantPermitContra Costa CountyApril2017
R2-2018-0049Order No. R2-2018-0049, Updated Waste Discharge Requirements and Rescission of Order no. R2-2006-0040 for Browning Ferris Industries, Ox Mountain Sanitary Landfill, Class III Solid Waste Disposal FacilityPermitSan Mateo CountyNovember2018
R2-2021-0015Order No. R2-2021-0015, Waste Discharge Requirements for East Bay Municipal Utility District, Orinda Water Treatment PlantPermitContra Costa CountyJuly2021
R2-2021-1022Order No. R2-2021-1022, Acceptance of Conditional Resolution and Waiver of Right to Hearing for Castro Valley Marketplace, LLCEnforcementAlameda CountyJuly2021
R2-2021-0017Order No. R2-2021-0017, Waste Discharge Requirements for Sanitary District No. 5 of Marin County, Paradise Cove Treatment PlantPermitMarin CountySeptember2021
R2-2021-0019Order No. R2-2021-0019, Amendment of Waste Discharge Requirements for Municipal Dischargers to Update Total Residual Chlorine and Oil and Grease RequirementsAmendmentVariousOctober2021
R2-2021-0023Resolution No. R2-2021-0023, Approving the 2021 Triennial Review of the San Francisco Bay Basin Water Quality Control Plan and Adopting a List of Prioritized Basin Plan Projects ResolutionAll CountiesNovember2021
R2-2021-0028Order No. R2-2021-0028, Amendment of Monitoring and Reporting Requirements for Municipal Wastewater Dischargers and Amendment of Alternate Monitoring and Reporting Program for Municipal Wastewater Dischargers for the Purpose of Supporting The San Francisco Bay Regional Monitoring Program OrderAll CountiesDecember2021

Page 65 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>
.