Adopted Orders and Resolutions - 2005
2015 | 2014 | 2013 | 2012 | 2011 | 2010 | |||||
2009 | 2008 | 2007 | 2006 | 2005 | 2004 | 2003 | 2002 | 2001 | 2000+ |
2005
Order Number | Description |
---|---|
R8-2005-0001 | Amending the Water Quality Control Plan for the Santa Ana River Basin to Incorporate Bacterial Indicator TMDLs for Middle Santa Ana River Watershed Waterbodies |
R8-2005-0003 | Waste Discharge Requirements for Elsinore Valley Municipal Water District, Regional Water Reclamation Facility, Riverside County |
R8-2005-0005 | Mandatory Penalty Complaint (MPC), Aera Energy LLC |
R8-2005-0006 | Waste Discharge Requirements for Nakase Brothers Wholesale Nursery, Orange County |
R8-2005-0007 | Mandatory Penalty Complaint (MPC), 220 Laboratories, Inc |
R8-2005-0008 | Amending Order No. R8-2002-0024, NPDES No. CA8000316, Waste Discharge and Producer/User Water Recycling Requirements for Western Riverside County Regional Wastewater treatment Plant, Riverside County |
R8-2005-0009 | Waste Discharge Requirements for El Modeno Gardens, Inc, Orange County |
R8-2005-0011 | Vessel Sewage Disposal Program for Huntington Harbour and Newport Bay |
R8-2005-0012 | Waste Discharge Requirements for Inland Empire Utilities Agency, Co-Composting Facility, Chino, San Bernardino County |
R8-2005-0013 | Administrative Civil Liability Complaint, Johnson Bateman Company, Inc |
R8-2005-0015 | Administrative Civil Liability Complaint, Altawood, Inc |
R8-2005-0016 | Administrative Civil Liability Complaint, Altawood, Inc |
R8-2005-0017 | Mandatory Penalty Complaint (MPC), Johnston Sweeper Company |
R8-2005-0019 | Mandatory Penalty Complaint (MPC), South Gate Engineering, LLC |
R8-2005-0021 | Administrative Civil Liability Complaint, E L Yeager Construction Company |
R8-2005-0023 | Administrative Civil Liability Complaint, E L Yeager Construction Company |
R8-2005-0025 | Mandatory Penalty Complaint (MPC), Newark Paperboards products |
R8-2005-0026 | Administrative Civil Liability Complaint, United Warehouse & Distribution |
R8-2005-0027 | Mandatory Penalty Complaint (MPC), RSI Home Products |
R8-2005-0028 | Administrative Civil Liability Complaint, Downtown Auto Wrecking |
R8-2005-0033 | Water Recycling Requirements for Inland Empire Utilities Agency and Chino Basin Watermaster, Phase I Chino Basin Recycled Water Groundwater Recharge project, San Bernardino County |
R8-2005-0034 | Waste Discharge Requirements for Sunkist Growers, Inc., San Bernardino County |
R8-2005-0036 | Administrative Civil Liability Complaint, Half and Half Dairies |
R8-2005-0037 | Administrative Civil Liability Complaint, I.D.I. |
R8-2005-0038 | Amending Order No. 01-34, NPDES No. CAG618005, Watershed-wide Waste Discharge Requirements for Discharges of Stormwater Runoff Associated with New Developments in the San Jacinto Watershed |
R8-2005-0040 | Mandatory Penalty Complaint (MPC), Venus Laboratories, Inc. |
R8-2005-0041 | Amending Order No. R8-2003-0061, NPDES No. CAG998001, General Waste Discharge Requirements for Discharges to Surface Waters That Pose An Insignificant (De Minimus) Threat to Water Quality |
R8-2005-0042 | Mandatory Penalty Complaint (MPC), Hamid Farsai, Huntington Beach ARCO |
R8-2005-0043 | Waste Discharge Requirements for Lee Lake Water District, Riverside County |
R8-2005-0044 | Waste Discharge and Producer/User Water Recycling Requirements for Big Bear Area Regional Wastewater Agency, Big Bear City |
R8-2005-0048 | Waste Discharge Requirements for SunCal Companies, McSweeny Farms Residential Development, City of Hemet |
R8-2005-0049 | State Fiscal Year (SFY) 2005-2006 Sate Revolving Fund (SRF) Loan Priority List for the Santa Ana Region |
R8-2005-0051 | Waste Discharge Requirements for Wasson Canyon Investments, LP, Tract 31792, City of Lake Elsinore |
R8-2005-0052 | Cleanup and Abatement Order for Mr. Panyiotis (Pete) Katelaris |
R8-2005-0053 | Amended Cleanup and Abatement Order for Emhart Industries, Inc and Black & Decker (U.S.), Inc. Corporate Successors of the West Coast Loading Corporation. Original Order |
R8-2005-0054 | Resolution Granting Variance to the Orange County Transit Authority (OCTA) From the Requirements for Secondary Containment and Monitoring of Fuel Piping Associated with and Underground Storage Tank System At its New Bus Maintenance and Operations Base. |
R8-2005-0055 | Waste Discharge Requirements for Orange County Transit Authority (OCTA), Lewis Channel Modifications Associated with the State Route-22/West Orange County Connection (SR-22/WOCC) Project, Orange County |
R8-2005-0062 | Administrative Civil Liability Complaint, Downtown Auto Wrecking |
R8-2005-0063 | Resolution Approving the Surface Water and Groundwater Monitoring Program 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 |
R8-2005-0064 | Resolution Approving the Chino Basin and Cucamonga Basin Maximum Benefit Surface Water and Groundwater Monitoring Program 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 |
R8-2005-0065 | Resolution Approving the San Timoteo and Yucaipa Management Zones Maximum Benefit Surface Water and Groundwater Monitoring Program 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 |
R8-2005-0066 | Resolution Approving the San Timoteo and Beaumont Maximum Benefit Surface Water and Groundwater Monitoring Program 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 |
R8-2005-0067 | Adopting the April 2005 Santa Ana Regional Water Quality Control Board Emergency, Abandoned and Recalcitrant Site Priority List |
R8-2005-0071 | Waste Discharge Requirements for Dos Cuadras Offshore Resources, LLC, Platform Esther, Pacific Ocean, Orange County, NPDES No. CA0106828 |
R8-2005-0073 | Administrative Civil Liability Complaint, Robertson's Ready Mix |
R8-2005-0074 | Waste Discharge Requirements for City of San Bernardino Municipal Water District, Water Reclamation Facility, San Bernardino County, NPDES No. CA0105392 |
R8-2005-0075 | Waste Discharge Requirements for City of Colton, Water Reclamation Facility, San Bernardino County, NPDES No. CA0105236 |
R8-2005-0078 | Amending Order No. R8-2004-0065, NPDES No. CA8000188, Waste Discharge Requirements for Eastern Municipal Water District, Temescal Creek Discharge, Riverside County |
R8-2005-0079 | Waste Discharge Requirements for City of Irvine, Groundwater Dewatering Facilities, Irvine, Orange County, NPDES No. CA8000406 |
R8-2005-0080 | Waste Discharge Requirements for California Department of transportation, District 8, Chino Creek Bridge Replacement Project on State Route 83 (SR083), San Bernardino County. |
R8-2005-0083 | Waste Discharge Requirements for City of Calimesa, Coussoulis Development, and Joseph Nicholas Homes Inc., Tentative Tract 26811, City of Calimesa, County of Riverside |
R8-2005-0087 | Waste Discharge Requirements and Clean Water Act Section 401 Water Quality Standards Certification for Highpointe Communities, Inc., Quincy Channel Hydro-modifications Associated with the Development of Single Family Residential Tract 31269 and Tract 31424, City if Moreno Valley, Riverside County |
R8-2005-0088 | Waste Discharge Requirements for Entrepreneurial-Sheffield Partners, LLC, Tentative Tract 32646, City of Riverside. |
R8-2005-0096 | Amending Order No. R8-2004-0093, Waste Discharge Requirements for Bluestone Communities, Tract 31892, Riverside County, Winchester Ridge Project |
R8-2005-0100 | Administrative Civil Liability Complaint, H. Hovnanian |
R8-20050102 | Administrative Civil Liability Complaint, K. Hovnanian-Forecast Homes |
R8-2005-0105 | Mandatory Penalty Complaint (MPC), Adams Steel |
R8-2005-0108 | Mandatory Penalty Complaint (MPC), Aera Energy LLC |
R8-2005-0110 | Amending Order No. R8-2002-0007, NPDES No. CAG918001, General Groundwater Cleanup Permit for Dischargers to Surface Waters of Extracted and Treated Groundwater Resulting from Cleanup of groundwater Polluted by Petroleum Hydrocarbons, Solvents and/or Petroleum Hydrocarbons Mixed with Lead and/or Solvents |
R8-20050113 | Waste Discharge Requirements for Richland Meadowland, Ltd., Tract 27251, City of Moreno Valley |
R8-2005-0115 | Authorizing the Executive Officer to sign Two Prospective Purchaser Agreement with the City of Anaheim for two Parcels in Anaheim, Orange County |
R8-2005-0117 | Rescission of Waste Discharge Requirements for Specific Facilities |
R8-2005-0119 | Waste Discharge Requirements for The Irvine Company, East Orange Planned Community, Orange County |
R8-20050120 | Resolution Authorizing the Executive Office to Enter into an Administrative Settlement Agreement with Goodrich Corporation |
R8-2005-0121 | Remedial Investigation Order for Goodrich Corporation, 160-acre Site located in the City of Rialto, San Bernardino County |