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
R2-2024-1016Order No. R2-2024-1016 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Livermore-Amador Valley Water Management Agency Export and Storage Facilities OrderAlameda CountyMarch2024
R2-2024-1017Order No. R2-2024-1017 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Oro Loma and Castro Valley Sanitary Districts Water Pollution Control Plant OrderAlameda CountyMarch2024
R2-2024-1028Order No. R2-2024-1028 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Rodeo Sanitary District Water Pollution Control Facility and its collection system OrderContra Costa CountyMarch2024
R2-2024-1029Order No. R2-2024-1029 Acceptance of Conditional Resolution and Waiver of Right to Hearing for City of San Mateo and City of Foster City Estero Municipal Improvement District OrderSan Mateo CountyMarch2024
R2-2024-0004Order No. R2-2024-0004 Waste Discharge Requirements for Browning-Ferris Industries of California, Inc. Corinda Los Trancos (Ox Mountain) Landfill OrderSan Mateo CountyMarch2024
R2-2024-0005Order No. R2-2024-0005 Waste Discharge Requirements for City of Millbrae and North Bayside System Unit (NBSU) OrderSan Mateo CountyMarch2024
R2-2024-1021Order No. R2-2024-1021 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Lehigh Southwest Cement Company and Hanson Permanente Cement, Inc., Permanente Plant OrderSanta Clara CountyMarch2024
R2-2024-1024Order No. R2-2024-1024 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Sewerage Agency of Southern Marin Wastewater Treatment Plant OrderMarin CountyMarch2024
R2-2024-1011Order No. R2-2024-1011 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Schlumberger Technology Corporation Treatment System South of 101 OrderSanta Clara CountyMarch2024
R2-2024-1004Order No. R2-2024-1004 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Chevron Environmental Management Company Port Costa Terminal OrderContra Costa CountyMarch2024

Page 73 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>
.