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
R2-2022-0030Order No. R2-2022-0030 Rescission of NPDES Permit for East Bay Regional Park DistrictRescissionAlameda CountyOctober2022
R2-2023-0005Order No. R2-2023-0005 Updated Waste Discharge Requirements and rescission of Orders for City of Burlingame Solid Waste Disposal SiteOrderSan Mateo CountyMay2023
R2-2023-1002Order No. R2-2023-1002 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability for Meta formerly known as FacebookOrderSan Mateo CountyJune2023
R2-2023-0008Order No. R2-2023-0008 Waste Discharge Requirements for City of Pinole Pinole-Hercules Water Pollution Control Plant and its Collection SystemOrderContra Costa CountyJune2023
R2-2023-0007Order No. R2-2023-0007 Waste Discharge Requirements for Discharges from Dry Dock OperationsOrderVariousJune2023
R2-2023-0009Order No. R2-2023-0009 Rescission of NPDES Permit for The Pittsburg Owner LPV, LLC Pittsburg Generating StationOrderContra Costa CountyJune2023
R2-2023-0010Order No. R2-2023-0010 Waste Discharge Requirements for City of Burlingame and North Bayside System UnitOrderSan Mateo CountyJuly2023
R2-2023-0011Order No. R2-2023-0011 Amendment of General Waste Discharge Requirements and Water Quality Certification for Stream Maintenance ProgramsOrderVariousJuly2023
R2-2023-0015Order No. R2-2023-0015 Amendment of Site Cleanup Requirements for Union Pacific Railroad Company, Hookston StationOrderContra Costa CountySeptember2023
R2-2023-1006Order No. R2-2023-1006 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability for Lehigh Southwest Cement CompanyOrderSanta Clara CountyAugust2023

Page 71 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>
.