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
R2-2022-1013Order No. R2-2022-1013 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Las Gallinas Valley Sanitary District, Las Gallinas Valley Sanitary District Sewage Treatment PlantOrderMarin CountyOctober2022
R2-2022-1009Order No. R2-2022-1009 Acceptance of Conditional Resolution and Waiver of Right to Hearing for City of San Mateo, San Mateo County Event Center, 2495 South Delaware Street, City of San MateoOrderSan Mateo County CountyOctober2022
R2-2022-0027Resolution No. R2-2022-0027 Amending the Water Quality Control Plan for the San Francisco Bay Basin to include Information on Climate Change and Aquatic Habitat Protection, Management, and Restoration ResolutionVariousJuly2022
R2-2021-0027Order No. R2-2021-0027 Rescission of Certain Individual Orders upon the Regulated Facility's Enrollment under State Water Resources Control Board Order WQ 2014-0153-DWQ, General Waste Discharge Requirements for Small Domestic Wastewater Treatment Systems OrderVariousDecember2021
R2-2022-0034Order No. R2-2022-0034 Waste Discharge Requirements for Martinez Refining Company, LLC OrderContra CostaNovember2022
R2-2022-1017Order No. R2-2022-1017 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Lehigh Southwest Cement Company Permanente Facility OrderSanta Clara CountyNovember2022
R2-2022-1019Order No. R2-2022-1019 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Mt. View Sanitary District, Mt. View Sanitary District Wastewater Treatment Plant and its Collection System OrderContra Costa CountyNovember2022
R2-2022-0033Order No. R2-2022-0033 Waste Discharge Requirements for Gonsalves and Santucci, Inc., Conco Industrial Subdivision OrderContra Costa CountyNovember2022
R2-2022-0036Order No. R2-2022-0036 Waste Discharge Requirements for North San Mateo County Sanitation District OrderSan MateoDecember2022
R2-2022-0037Order No. R2-2022-0037 Waste Discharge Requirements for Rodeo Sanitary District OrderContra Costa CountyDecember2022

Page 69 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>
.