Adopted Orders and Resolutions - 2006
2015 | 2014 | 2013 | 2012 | 2011 | 2010 | |||||
2009 | 2008 | 2007 | 2006 | 2005 | 2004 | 2003 | 2002 | 2001 | 2000+ |
2006
Order Number | Description |
---|---|
R8-2006-0003 | Waste Discharge Requirements for City of Beaumont, Wastewater Treatment Plant No. 1, Riverside County, NPDES No. CA0105376 |
R8-2006-0004 | Amending Order No. R8-2003-0061, NPDES No. CAG998001 As amended by Order No. R8-2005-0041, General Waste Discharge Requirements for Discharges to Surface Waters That Pose An Insignificant (De Minimus) Threat to Water Quality |
R8-2006-0007 | Amending Order No. 88-94, Waste Discharge Requirements for Eastern Municipal Water District, San Jacinto Valley Regional Water Quality Reclamation Facility, Riverside County |
R8-2006-0008 | Amending Order No. 98-54, Waste Discharge Requirements for City of Redlands, Wastewater Treatment Plant, San Bernardino County |
R8-2006-0009 | Waste Discharge and Producer/User Reclamation Requirements for the Riverside Regional Water Quality Control Plant Discharge to Reach 3 of Santa Ana River, NPDES No. CA0105350 |
R8-2006-0010 | Renewal of Waste Discharge Requirements for the Inland Empire Utilities Agency, Regional Plant No. 1 and Plant No. 4 - Municipal Wastewater Treatment Plant, San Bernardino County, NPDES No. CA0105279 |
R8-2006-0011 | Renewal of Waste Discharge Requirements for the AES Huntington Beach, L.L.C.'s Huntington Beach Generating Station, Huntington Beach, NPDES No. CA0001163 |
R8-2006-0014 | Mandatory Penalty Complaint (MPC), Ontario Auto Dismantling |
R8-2006-0017 | Waste Discharge Requirements for the United States Department of the Navy Former Marine Corps Air Station Tustin Discharge to Peters Canyon Wash in the San Diego Creek/Newport Bay Watershed, CA8000404 |
R8-2006-0023 | Resolution Amending the Water Quality Control Plan for the Santa Ana River Basin to Incorporate a Nutrient Total Maximum Daily Load (TMDL) for Dry Hydrological Conditions for Big Bear Lake |
R8-2006-0024 | Basin Plan Amendment Amending the Water Quality Control Plan for the Santa Ana River Basin to Include a Waste Discharge Prohibition on the Use of Onsite Septic Tank-Subsurface Disposal Systems in the Quail Valley Area of Riverside County |
R8-2006-0027 | Administrative Civil Liability Complaint, Larry Fricker Co., Inc. |
R8-2006-0030 | State Fiscal Year (SFY) 2006-2007 State Revolving Fund (SRF) Loan Priority List for the Santa Ana Region |
R8-2006-0031 | Resolution Approving the Lake Elsinore and San Jacinto Watersheds Authority Monitoring Program Proposal Submitted Pursuant to the Lake Elsinore and Canyon Lake Nutrient Total Maximum Daily Loads Specified in the Water Quality Control Plan for the Santa Ana River Basin |
R8-2006-0032 | Rescission of Waste Discharge Requirements for Specific Facilities |
R8-2006-0033 | Waste Discharge Requirements and Clean Water Act Section 401 Water Quality Standards Certification for Pinnacle Communities, Quincy Channel Hydro-modifications |
R8-2006-0034 | Issuance of Waste Discharge Requirements for the Poseidon Resources (Surfside) L.L.C.'s Seawater Desalination Facility at Huntington Beach, NPDES No. CA8000403 |
R8-2006-0035 | Cleanup & Abatement Order for Yellow Roadway Corporation, Former Alumax Fontana Facility, San Bernardino County |
R8-2006-0036 | Resolution Adopting the April 2006 Santa Ana Regional Water Quality Control Board Emergency, Abandoned and Recalcitrant Site Priority List |
R8-2006-0038 | Amendment of Waste Discharge and Producer/User Reclamation Requirement for the Inland Empire Utilities Agency Carbon Canyon Water Reclamation Facility, Chino, San Bernardino County, NPDES No. CA8000073 |
R8-2006-0040 | Amending Waste Discharge Requirements for Mid-Valley Sanitary Landfill, County of San Bernardino, Waste Systems Division |
R8-2006-0044 | Remand of Administrative Civil Liability Imposed on Robertson's Ready Mix, Order No. R8-2005-0091 |
R8-2006-0050 | Regional Board Approval of Public Health Hazard Declarations by the Riverside County Board of Supervisors and the City of Perris for the area known as Enchanted Heights |
R8-2006-0052 | Waste Discharge and Producer/User Reclamation Requirement for Colton/San Bernardino Tertiary Treatment Rapid Infiltration and Extraction Facility, San Bernardino County, NPDES No. CA8000304 |
R8-2006-0053 | Amendments to Existing Waste Discharge Requirements for the Badlands Sanitary Landfill, Riverside County Waste Management Department |
R8-2006-0054 | Amending Waste Discharge Requirements for Lamb Canyon Sanitary Landfill, Riverside County Waste Management Department |
R8-2006-0059 | Administrative Civil Liability Complaint, Admar Management Corporation |
R8-2006-0060 | Administrative Civil Liability Complaint, J.K. Properties, Inc. |
R8-2006-0061 | Rescission of Waste Discharge Requirements for Specific Facilities |
R8-2006-0062 | Waste Discharge Requirements for Fortland Development, Inc., Tract 31957 (a.k.a Lake Elsinore Highlands), City of Lake Elsinore |
R8-2006-0063 | Newport Bay/San Diego Creek Watershed Nutrient Total Maximum Daily Load (TMDL) Regional Monitoring Program (RMP) |
R8-2006-0064 | Amending Order 01-55, NDPES No. CA8000383, Waste Discharge and Producer/User Reclamation Requirements for The City of Corona Wastewater Treatment Plant No. 1, Corona, Riverside County |
R8-2006-0065 | Amending Order R8-2004-0021, NDPES No. CAG998002, General Waste Discharge Requirements for Short-Term Groundwater-Related Discharges to Surface Waters and De Minimus Wastewater Discharges to Surface Water within the San Diego Creek/Newport Bay Watershed |
R8-2006-0066 | Mandatory Penalty Complaint (MPC), Inland Empire Utilities Agency |
R8-2006-0067 | Mandatory Penalty Complaint (MPC), City of Corona |
R8-2006-0068 | Mandatory Penalty Complaint (MPC), Inland Empire Utilities Agency |
R8-2006-0069 | Mandatory Penalty Complaint (MPC), Eastern Municipal Water District |
R8-2006-0072 | Mandatory Penalty Complaint (MPC), City of Corona |
R8-2006-0074 | Amending Order No. R8-2004-0044, NPDES No. CA 0105449, California Steel Industries, Inc., San Bernardino County |
R8-2006-0075 | Amending Order No. R8-2004-0046, NPDES No. CA 8000405, Canyon Lake Property Owners Association, Riverside County |
R8-2006-0076 | Waste Discharge Requirements for SunCal Stetson Ranch, LLC, Stetson Ranch Development, City of Hemet, Riverside County, California |
R8-2006-0079 | Directing the Executive Officer to Delegate Certain Authorities to an Independent Hearing Officer for the Purpose of Considering the Issuance of Investigation and/or Cleanup and Abatement Orders and Conducting Hearings as Necessary in the Rialto 160-Acre Site Perchlorate Investigation and Remediation |
R8-2006-0080 | Administrative Civil Liability Complaint, Ross Pallet, Inc. |
R8-2006-0081 | Rescission of Waste Discharge Requirements for Specific Facilities |
R8-2006-0085 | Adoption of Prioritized List of Issues to be Addressed in the Basin Plan Triennial Review |
R8-2006-0086 | An Emergency Conditional Temporary Waiver of Statutory Requirements to File a Report of Waste Discharge and to Adopt Waste Discharge Requirements for the Management and Disposal of Solid Waste from the 2006 Esperanza Wildfire. |