Adopted Orders - 2025

Adopted Orders and Resolutions - 2025

 

2024 2023 2022 2021 2020 2019 2018 2017 2016 2015
2014 2013 2012 2011 2010 2009 2008 2007 2006 2005
2004 2003 2002 2001 2000+          

 

2025

Order Number Description
R8-2025-0001 Time Schedule Order Requiring the County of Orange John Wayne Airport 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
R8-2025-0003 Amendment to Time Order R8-2009-0030, as amended by Order R8-2023-0063 to comply with the requirements prescribed in Order R8-2009-0030, as amended by Order R8-2010-0062 (NPDES permit number CAS618030)
R8-2025-0006 Order R8-2025-0006 revises and replaces the existing waste discharge requirements, Order R8-2020-0003, to incorporate changes in site operations and to prescribe updated discharge, monitoring, and reporting requirements. Monitoring & Reporting Program
R8-2025-0007 Waste Discharge Requirements for Discharges of Dredged or Fill Materials to Waters of the State for Sunset Crossings TTM 38443- Riverside County
R8-2025-0008 Waste Discharge Requirements for Discharges of Dredged or Fill Materials to Waters of the State for Sunset Crossings TTM 38442- Riverside County
R8-2025-0011 Waste Discharge Requirements for Discharges of Dredged or Fill Materials to Waters of the State for Green Tree Project Riverside County
R8-2025-0013 Waste Discharge Requirements for Pilot Scale In-Situ Remediation of Deep Vadose Zone and Groundwater at All Metals Processing of Orange County, 8401 Standustrial Street, Stanton
R8-2025-0014 Resolution Amending the Water Quality Control Plan for the Santa Ana River Basin to Revise the Nutrient Total Maximum Daily Loads (TMDLs) for Lake Elsinore and Canyon Lake, San Jacinto River Watershed, Riverside County California
R8-2025-0015 Acceptance of Conditional Resolution and Waiver of Right to a Hearing for Arrowhead Products (WDID 8 30I001207)
R8-2025-0016 Acceptance of Conditional Resolution and Waiver of Right to a Hearing for Cytec Industries (WDID 8 30I011030)
R8-2025-0020 Rescission of Waste Discharge Requirements for Specific Dischargers
R8-2025-0021 Waste Discharge Requirements for Discharges of Dredged or Fill Materials to Waters of the State for First March Logistics Project Riverside County
R8-2025-0024 Acceptance of Conditional Resolution and Waiver of Right to a Hearing for Adams Iron Company, Inc. (WDID # 8 30I027869)
R8-2025-0026 Acceptance of Conditional Resolution and Waiver of Right to a Hearing for Corporate Ewaste Solutions (WDID # 8 30I028501)
R8-2025-0027 Acceptance of Conditional Resolution and Waiver of Right to a Hearing for Dynacast, Inc. (WDID # 8 30I014348)
R8-2025-0030 Acceptance of Conditional Resolution and Waiver of Right to a Hearing for Vista Paint Corp (WDID # 8 30I013111)
R8-2025-0031 Waste Discharge Requirements for Enhanced In-Situ Bioremediation of Groundwater at the Former Raytheon Facility Newport Beach, California
R8-2025-0032 Waste Discharge Requirements for In-Situ Remediation of Groundwater at Centrilift Facility 5421 Argosy Avenue, Huntington Beach
R8-2025-0033 Acceptance of Conditional Resolution and Waiver of Right to a Hearing for Embee Processing, LLC (WDID # 8 30I027584)
R8-2025-0034 Acceptance of Conditional Resolution and Waiver of Right to a Hearing for Future Foam, Inc. (WDID # 8 30I004251)
R8-2025-0035 Acceptance of Conditional Resolution and Waiver of Right to a Hearing for Howmet Global Fastening Systems, Inc. (WDID # 8 30I017685)
R8-2025-0036 Acceptance of Conditional Resolution and Waiver of Right to a Hearing for MCP Foods Inc dba Firmenich (WDID # 8 30I002755)
R8-2025-0037 Acceptance of Conditional Resolution and Waiver of Right to a Hearing for International Paper Buena Park (WDID 8 30I024331)
R8-2025-0040 Acceptance of Conditional Resolution and Waiver of Right to a Hearing for Metal Improvement CO LLC (WDID 8 30I014808)
R8-2025-0042 Waste Discharge Requirements for Discharges of Dredged or Fill Materials to Waters of the State Rider Street and Patterson Avenue Project Riverside County
R8-2025-0046 Acceptance of Conditional Resolution and Waiver of Right to a Hearing for Kingspan Light and Air, LLC (WDID # 8 30I027957)
R8-2025-0052 Acceptance of Conditional Resolution and Waiver of Right to a Hearing for Stepan Co (WDID # 8 30I012700)
R8-2025-0053 Order R8-2025-0053, an Amendment to Order R8-2013-0035, is to substitute permittees and update the subject facility's name.
R8-2025-0055 Waste Discharge Requirements for Discharges of Dredged or Fill Materials to Waters of the State Gate at Grand Terrace Specific Plan Project San Bernardino County
R8-2025-0056 Waste Discharge Requirements for Discharges of Dredged or Fill Materials to Waters of the State Verdemont TTM 16794 San Bernardino County
R8-2025-0057 Acceptance of Conditional Resolution and Waiver of Right to a Hearing for Aerospace Engineering, LLC (WDID # 8 30I030063)
R8-2025-0059 Acceptance of Conditional Resolution and Waiver of Right to a Hearing for Howmet Global Fastening Systems, Inc. (WDID # 8 30I017891)
R8-2025-0063 Waste Discharge Requirements for Discharges of Dredged or Fill Materials to Waters of the State Oak Hills West Residential Tract 38652 Riverside County
R8-2025-0064 Party Substitution for Sycamore Heights Residential Development Project