Adopted Orders - 2009

Adopted Orders and Resolutions - 2012

 

        2015 2014 2013 2012 2011 2010
2009 2008 2007 2006 2005 2004 2003 2002 2001 2000+

 

2012

Order Number Description
R8-2012-0001 Resolution Approving Amendments to the Basin Plan Pertaining to Bacteria Quality Objectives and Implementation Strategies, Recreation Beneficial Uses, the Addition and Deletion of Certain Waters Listed in the Basin Plan and Designation of Appropriate Beneficial Uses, and Other Minor Modifications
R8-2012-0002 Resolution Amending the Water Quality Control Plan for the Santa Ana River Basin to Incorporate Updates Related to the Salt Management Plan
R8-2012-0004 Amending Order No. RS-2007-0003, NPDES No. CAS000326 Waste Discharge and Producer/User Reclamation Requirements For Irvine Ranch Water District, Michelson Water Reclamation Plant, Orange County
R8-2012-0006 Mandatory Minimum Penalty, Elsinore Valley Municipal Water District, Regional Water Reclamation Facility
R8-2012-0007 Renewal of Waste Discharge Requirements for Poseidon Resources (Surfside) L.L.C., Huntington Beach Desalination Facility, NPDES No. CA8000403, Orange County
R8-2012-0008 Renewal of Waste Discharge Requirements for the City of Corona, Department of Water and Power, Water Reclamaton Facility No. 1, Order No. R8-2012-0008, NPDES No. CA8000383
R8-2012-0010 Administrative Civil Liability, Mr. Chad Warren, Pacific Clay Products, Inc.
R8-2012-0011 Rescission of Waste Discharge Requirements for Specific Dischargers
R8-2012-000112 National Pollutant Discharge Elimination System (NDPES) Permit and Waste Discharge Requirements, Sector-Specific General Permit for Storm Water Runoff Associated with Industrial Activities from Scrap Metal Recycling Facilities within the Santa Ana Region, NPDES No. CAG 618001
R8-2012-0015 Resolution Approving the Dry Weather Comprehensive Bacteria Reduction Plan Submitted Pursuant to the National Pollutant Discharge Elimination System (NPDES) Permit and Waste Discharge Requirements for the Riverside County Flood Control And Water Conservation District, the County of Riverside, and the Incorporated Cities of Riverside County within the Santa Ana Region, Order No. R8-2010-0033, NPDES No. CAS618033
R8-2012-0016 Resolution Approving the Dry Weather Comprehensive Bacteria Reduction Plan Submitted Pursuant to the National Pollutant Discharge Elimination System (NPDES) Permit and Waste Discharge Requirements for the San Bernardino County Flood Control District, the County of San Bernardino, and the Incorporated Cities of San Bernardino County within the Santa Ana Region, Order No. R8-2010-0036, NPDES No. CAS618036
R8-2012-0019 Cleanup and Abatement Order For Ideal Uniform Rental Service And Mr. Robert D. Adams, Vice President, Ideal Uniform Rental Service And Ms. Linda K. England, President, Ideal Uniform Rental Service And The Colleen R. Green Trust Regarding Property Located At 13811 A Better Way, City of Garden Grove
R8-2012-0020 Cleanup and Abatement Order For Rising Stars of Equestrian Therapy, Richard and Patricia Morris, San Bernardino County
R8-2012-0022 Waste Discharge Requirements for Dos Cuadras Offshore Resources, LLC, Platform Eva
R8-2012-0023 Waste Discharge Requirements for Dos Cuadras Offshore Resources, LLC, Platform Esther
R8-2012-0025 Rescission of Waste Discharge Requirements for Specific Dischargers
R8-2012-0026 Resolution Approving the Revised Chino Basin Maximum Benefit Surface Water and Groundwater Monitoring Wrogram Proposals as Required in the Total Dissolved Solids and Nitrogen Management Plan Specified in the Water Quality Control Plan for the Santa Ana River Basin
R8-2012-0027 Renewal of General Groundwater Cleanup Permit for Discharges to Surface Waters of Extracted and Treated Groundwater Resulting From the Cleanup of Groundwater Polluted by Petroleum Hydrocarbons and/or Solvents
R8-2012-0028 Renewal of Waste Discharge and Producer/User Reclamation Requirements for the Lee Lake Water District, Lee Lake Water Reclamation Facility, Order No. R8-2012-0028, NPDES No. CA8000100
R8-2012-0029 Waste Discharge Requirements for Storm Water Runoff from OXY USA Inc. Huntington Beach Crude Oil and Gas Production Facilities
R8-2012-0033 Mandatory Penalty Complaint, Art Venegas, Art Venegas Dairy
R8-2012-0034 Mandatory Penalty Complaint, Mr. Wade P. Carrigan, President American Beef Packers
R8-2012-0035 Waste Discharge Requirements and National Pollutant Discharge Elimination System (NDPES) Permit for Orange County Sanitation District Reclamation Plant No. 1 and Treatment Plant No. 2
R8-2012-0036 Waste Discharge Requirements for FR/Cal Moreno Valley, LLC Nandina Distribution Center Project, City of Moreno Valley, Riverside County
R8-2012-0037 Amendment of Time Schedule Order No. RS-2004-00B7 for Orange County Sanitation District Order No. RS-2012-0035, NPDES No. CA0110B04, Orange County
R8-2012-0042 Mandatory Penalty Complaint, Mr. and Mrs. Steve Vermeer, Vermeer Family Farms
R8-2012-0046 Waste Discharge Requirements for Kinder Morgan Energy Partners, L.P., SFPP Colton Fuel Terminal, San Bernardino County
R8-2012-0049 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order for Elsinore Valley Municipal Water District
R8-2012-0050 Renewal of Waste Discharge Requirements for the City of Colton, Water Reclamation Facility, Order No. RB-2012-0050, NPDES No. CA0105236, Colton, San Bernardino County
R8-2012-0051 Renewal of Waste Discharge Requirements for the City of San Bernardino Municipal Water Department's Water Reclamation Facility, Order No. RS- 2012-0051, NPDES No. CA0105392
R8-2012-0052 Resolution Approving Revised Lake Elsinore and Canyon Lake Nutrient Total Maximum Daily Loads Monitoring Program
R8-2012-0054 Mandatory Penalty Complaint, Gardia Cash Logistics
R8-2012-0055 Mandatory Penalty Complaint, Coast Composites, Inc.
R8-2012-0056 Mandatory Penalty Complaint, Coast Composites, Inc.