Adopted Orders - 2021

Adopted Orders and Resolutions - 2021

 

2020 2019 2018 2017 2016 2015 2014 2013 2012 2011
2010 2009 2008 2007 2006 2005 2004 2003 2002 2001
2000+                  

 

2021

Order Number Description
R8-2021-0002 Administrative Civil Liability in the matter of ALCA Machine Industries, a.k.a. AL-CA Machine Industry, City of Santa Ana, Orange County
R8-2021-0003 Waste Discharge Requirements and Master Recycling Permit for Orange County Water District Advanced Water Purification Facility, Orange County
R8-2021-0005 Waste Discharge Requirements for Richland Developers, Inc. Monarch Hills Residential Development Project, City of Fontana, San Bernardino County
R8-2021-0006 Cleanup and Abatement Order Directing United El Segundo, Inc., Papid Gas, Inc., and CF United PropCo LLC to take Corrective Action in Response to an Unauthorized Releases and Cleanup and Abate the Effects of Waste
R8-2021-0007 Revised Waste Discharge Requirements for Riverside County Department of Waste Resources, for the Closed Corona Sanitary Landfill, City of Corona, Riverside County
R8-2021-0008 Waste Discharge Requirements for SPT-AREP III Tuscany Associates, LLCTuscany Valley/Crest Residential Development Project City of Lake Elsinore, Riverside County
R8-2021-0011 Waste Discharge Requirements for Poseidon Resources (Surfside) L.L.C., Huntington Beach Desalination Facility, Orange County
R8-2021-0014 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Safran Cabin
R8-2021-0016 Waste Discharge Requirements for Pacific Summit-Foothill, LLC Sycamore Heights Residential Development Project, City of Rancho Cucamonga, San Bernardino County
R8-2021-0018 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order in the Matter of Patterson Kahle, LLC
R8-2021-0019 Waste Discharge Requirements for the Los Alamitos Race Course, Orange County
R8-2021-0020 Resolution Accepting the 1999 – 2018 Total Dissolved Solids and Nitrate-Nitrogen Groundwater Management Zones Ambient Water Quality Determinations as Required in the Salt Nitrogen Management Plan Specified in the Water Quality Control Plan for the Santa Ana River Basin
R8-2021-2025 Resolution Amending the Water Quality Control Plan for the Santa Ana River Basin to Revise and Update the Total Dissolved Solids and Nitrogen Management program (TDS/N Management Program)
R8-2021-0026 Waste Discharge Requirements for Three Strands Properties, LLC Tentative Tract Map 32129 (Residential Development) Project
City of Lake Elsinore, Riverside County
R8-2021-0027 Waste Discharge Requirements for Rancho Diamante Investments, LLC Rancho Diamante TTM 35393 – Phase 4
City of Hemet, Riverside County
R8-2021-0029 Amendment of Waste Discharge Requirements Order No. R8-2020-0028 for Change of Ownership From Rancho Diamante Investments, LLC to Lennar Homes of California, Inc. Rancho Diamante (TTM 35393) Residential Development Project
R8-2021-0032 Waste Discharge Requirements for Lennar Homes of California, LLC, Pacific Mayfield Residential Development Project, City of Menifee, Riverside County
R8-2021-0036 Time Schedule Order Requiring Toyota Racing Development USA, Inc to Comply with the Requirements Prescribed in General Permit for Storm Water Discharges Associated with Industrial activities, Amended November 6, 2018 and Effective July 1, 2020 (NPDES Permit No. CAS000001)
R8-2021-0038 Waste Discharge Requirements for Riverside Inland Development, LLC Veterans Industrial Park 215 Project City of Moreno Valley, Riverside County
R8-2021-0041 Waste Discharge Requirements for BLC Fleming, LLC Legado Specific Plan City of Menifee, Riverside County
R8-2021-0044 Resolution Amending the Water Quality Control Plan for the Santa Ana River Basin to Establish Maximum Benefit TDS and Nitrate Groundwater Quality Objectives and a Salt and Nutrient Management Plan for the Elsinore Groundwater Management Zone (GMZ)
R8-2021-0050   Recission of Waste Discharge Requirements for Specific Dischargers
R8-2021-0051 Waste Discharge Requirements for Richland Communities, Inc. Golden Meadows, City of Menifee, Riverside County
R8-2021-0053  Waste Discharge Requirements for I-15 Logistics, LLC, I-15 Logistics Project, City of Fontana within Unincorporated San Bernardino County
R8-2021-0054  Waste Discharge Requirements for Gilman Springs Partners, LLC, Gilman Springs Mine Project, Unincorporated Riverside County
R8-2021-0055 Amendment of Waste Discharge Requirements Order No. R8-2017-0020 for Change of Ownership from Richland Communities, Inc. to Lennar Homes of California, Inc. Highland Park TTM 31894 Residential Development Project, City of Jurupa Valley, Riverside County
R8-2021-0058 Waste Discharge Requirements for San Bernardino International Airport Authority City Creek Bypass Channel Repair and Maintenance Project City of San Bernardino, San Bernardino County
R8-2021-0061 Order R8-2021-0061 Amendment of Waste Discharge Requirements Order R8-2021-0005 for Change of Ownership from Richland Developers, Inc. to LS-Fontana, LLC, Monarch Hills Residential Development Project, San Bernardino County
R8-2021-0064 Acceptance of Conditional Resolution and Waiver of Right to Hearing for CD Zodiac
R8-2021-0068 Waste Discharge Requirements for KB Home, Moothart (TM 32408) Residential Development Project Moreno Valley, Riverside County
R8-2021-0069 Waste Discharge Requirements for KB Home, Stephens 104 Residential Project Moreno Valley, Riverside County