Adopted Orders - 2019

Adopted Orders and Resolutions - 2019

 

  2018 2017 2016 2015 2014 2013 2012 2011 2010
2009 2008 2007 2006 2005 2004 2003 2002 2001 2000+

 

2019

Order Number Description
R8-2019-0007 Amending Order No. RB-2004-0002, as amended by Order No. RB-2008-0058, Order No. R8-2014-0054, and Order No. R8-2016-0051
R8-2019-0008 General Waste Discharge Requirements for Inert Waste Disposal Facilities Within the Santa Ana Region
R8-2019-0010 Administrative Civil Liability Order R8-2019-0010 in the Matter of K&G Ready Mix, Inc., Orange County
R8-2019-0011 Revised Waste Discharge Requirements for Mid-Valley Landfill Class III Solid Waste Disposal Site, San Bernardino County
R8-2019-0015 Renewal of Individual Conditional Waiver of Waste Discharge Requirements for Rancho Paseo de Valencia, LLC, dba "Forest Park" Residential Development, City of Corona
R8-2019-0018 Expedited Payment Program, One Broadway Plaza, LLC; for a late reporting violation of Order No. 2009-0009-DWQ amended by 2010-0014-DWQ and 2012-0006-DWQ, NPDES Permit No. CAS000002, subject to a mandatory minimum penalty.
R8-2019-0019 Expedited Payment Program, Saint John’s Greek Orthodox Church; for a late reporting violation of Order No. 2009-0009-DWQ amended by 2010-0014-DWQ and 2012-0006-DWQ, NPDES Permit No. CAS000002, subject to a mandatory minimum penalty.
R8-2019-0021 Expedited Payment Program, Knotts Berry Farm; for late reporting violations of Order No. 2009-0009-DWQ amended by 2010-0014-DWQ and 2012-0006-DWQ, NPDES Permit No. CAS000002, subject to a mandatory minimum penalty.
R8-2019-0023 Acceptance of Conditional Resolution and Waiver of Right to Hearing for LBACPT Industrial Company VI LLC
R8-2019-0025 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Mt San Jacinto Community College District
R8-2019-0026 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Waypoint Corona LLC
R8-2019-0027 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Exeter Property Group
R8-2019-0030 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Forest Home Cedar Cabins
R8-2019-0031 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Rialto Circle 142, LLC
R8-2019-0033 Acceptance of Conditional Resolution and Waiver of Right to Hearing for LBV RV Company II LP
R8-2019-0034 Waste Discharge Requirements for Trammell Crow So Cal Development, Inc. Parcel Maps 36950 & 36962, Riverside County
R8-2019-0035 Acceptance of Conditional Resolution and Waiver of Right to Hearing for 642 N Linden LLC
R8-2019-0037 Cleanup and Abatement Order for Los Alamitos Race Course and Edward Allred
R8-2019-0038 Waste Discharge Requirements for Space Center Mira Loma, Inc. Space Center Industrial Project, Jurupa Valley,Riverside County
R8-2019-0039 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Duarte and Sons Development, Inc.
R8-2019-0040 Waste Discharge Requirements for LS College Park, LLC Edison and Oaks Avenues Road Widening Project, Chino, San Bernardino County
R8-2019-0045 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Epic Capital, Inc/ Black Oak Development, LLC
R8-2019-0047 Waste Discharge Requirements for Trumark Homes Cucamonga Avenue Improvement Project, City of Chino, San Bernardino County
R8-2019-0048 Mandatory Minimum Penalty Order for B&W Custom Restaurant Equipment Inc, Orange County
R8-2019-0049 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Inland Compressing Corp

R8-2019-0050

Time Schedule Order Number R8-2019-0050 for the County of Orange, the Orange County Flood Control District, and the Cities of Tustin, Irvine, Laguna Hills, Laguna Woods, Costa Mesa, Santa Ana, Orange, Lake Forest and Newport Beach to comply with
the Requirements Prescribed in Order Number R8-2009-0030 as amended by Order Number R8-2010-0062 (NPDES Permit Number CAS618030)
R8-2019-0054 Amendment of Order R8-2013-0017, NPDES CA8000027, Waste Discharge and Water Reclamation Requirements for Elsinore Valley Municipal Water District, Regional Water Reclamation Facility, Riverside County
R8-2019-0055 Fiscal Years (FYs) 2019-2022 Triennial Review Priority List and Work Plan
R8-2019-0056 Delegation of Powers and Duties to the Executive Officer
R8-2019-0058 Resolution Approving the Local Area Management Program for City of Redlands
R8-2019-0061 General Waste Discharge Requirements for Discharges to Surface Waters Resulting from De Minimis Discharges, Groundwater Dewatering Operations, and/or Groundwater Cleanup/Remediation Operations at Sites within the Newport Bay Watershed
R8-2019-0062 Waiver of Waste Discharge Requirements for Specific Types of Discharges
R8-2019-0063 Waste Discharge Requirements for Lennar Homes of California, Inc. Highland Park 2 Residential Development Project, City of Jurupa Valley, Riverside County
R8-2019-0066 Amendment of Order No. R8-2015-0013, NPDES No. CA80000316 Waste Discharge Requirements and Master Reclamation Permit for the Western Riverside County Regional Wastewater Authority, Western Riverside County Regional Wastewater Treatment Plant, Riverside County
R8-2019-0067 Waste Discharge Requirements for Nichols Road Partners, LLC Nichols Ranch Project, City of Lake Elsinore, Riverside County
R8-2019-0068 Expedited Payment Program, G&M Oil Company Service Station No. 61; for violations of Water Code Section 13385, General Permit No. R8-2012-0027, NPDES No. CAG918001, subject to mandatory penalties
R8-2019-0070 Waste Discharge Requirements for Richland Communities Countryview Estates Tracts 37533 and 29322 Community of Homeland, Riverside County
R8-2019-0072 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability in the Matter of San Bernardino International Airport Authority
R8-2019-0074 Resolution Supporting a List of Supplemental Environmental Projects (SEPS) and Enhanced Compliance Actions (ECAS) for Consideration in Enforcement Settlement Negotiations
R8-2019-0078 Adopting the Human Right to Water as a Core Value and Directing Its Implementation in Santa Ana Regional Water Quality Control Board Programs and Activities