Adopted Orders and Resolutions - 2014
2015 | 2014 | 2013 | 2012 | 2011 | 2010 | |||||
2009 | 2008 | 2007 | 2006 | 2005 | 2004 | 2003 | 2002 | 2001 | 2000+ |
2014
Order Number | Description |
---|---|
R8-2014-0001 | General Waste Discharge Requirements for Post-closure Maintenance at Closed Class II Non-Landfill Waste Management Units (Surface Impoundments and Waste Piles) within the Santa Ana Region |
R8-2014-0005 | Resolution Amending the Water Quality Control Plan for the Santa Ana River Basin to Incorporate Updates Related to the Salt Management Plan for the Santa Ana Region |
R8-2014-0006 | Amendment to Waste Discharge Requirements for Active Class Ill Landfills Within Santa Ana Region for Acceptance of Nonhazardous/ Non-designated Contaminated Soils for Disposal or Beneficial Reuse |
R8-2014-0007 | WASTE DISCHARGE REQUIREMENTS FOR CALIFORNIA STEEL INDUSTRIES, INC. FONTANA, SAN BERNARDINO COUNTY |
R8-2014-0009 | Waiver of Waste Discharge Requirements for Rancho Paseo de Valencia, LLC, dba "Forest Park" Residential Development, City of Corona |
R8-2014-0010 | Renewal of Waste Discharge and Producer/User Reclamation Requirements for the City of Rialto's Municipal Wastewater Treatment Plant, NPDES No. CA0105295, San Bernardino County |
R8-2014-0013 | Rescission of Waste Discharge Requirements for Specific Dischargers |
R8-2014-0014 | Amendment of Waste Discharge Requirements for Treatment and Beneficial Reuse of Wastewater from Access Business Group, LLC Nutrilite Facility Surface Impoundments, Lakeview, Riverside County |
R8-2014-0015 | Waste Discharge and Water Reclamation Requirements for City of Corona, Department of Water and Power, Water Reclamation Facility No. 3, Riverside County (NPDES NO. CA8000395) |
R8-2014-0016 | Approving Pretreatment Program Modifications and Amending Order No. R8-2008-0008 Waste Discharge and Producer/User Reclamation Requirements for Eastern Municipal Water District Regional Water Reclamation Facilities Discharge to Groundwater Management Zones, Riverside County |
R8-2014-0025 | Amending Time Schedule Order No. R8-2009-0069, as amended by Order No. R8-2013-0060 on December 6, 2013, for Dischargers Enrolled in Order No. R8-2007-0041, NPDES No.CAG918002, General Discharge Permit for Discharges to Surface Waters of Groundwater Resulting from Groundwater Dewatering Operations and/or Groundwater Cleanup Activities at Sites within the San Diego Creek/Newport Bay Watershed Polluted by Petroleum Hydrocarbons, Solvents, Metals and/or Salts. |
R8-2014-0026 | Amending Time Schedule Order No. R8-2009-0070, as amended on October 4, 2013, and as further amended by Order No. R8-2013-0061 on December 6, 2013, for the City of Irvine, Groundwater Dewatering Facilities, Order No. R8-2005-0079, NPDES No. CA8000406, Irvine, Orange County |
R8-2014-0030 | Resolution Approving the Dry Weather Comprehensive Bacteria Reduction Plan Submitted Pursuant to the National Pollutant Discharge Elimination System (NPDES) Permit and Waste Discharge Requirements for the City of Claremont, Order No. R8-2013-0043, NPDES No. CA8000410 |
R8-2014-0031 | Resolution Approving the Dry Weather Comprehensive Bacteria Reduction Plan Submitted Pursuant to the National Pollutant Discharge Elimination System (NPDES) Permit and Waste Discharge Requirements for the City of Pomona, Order No. R8-2013-0043, NPDES No. CA8000410 |
R8-2014-0035 | Consideration of Approval of a Revised Chino Basin Management Zone Maximum Benefit Groundwater Monitoring Program Submitted in Compliance with the Total Dissolved Solids (TDS) and Nitrogen Management Plan Specified in the Water Quality Control Plan for the Santa Ana River Basin |
R8-2014-0036 | Settlement Agreement and Stipulations For Riverside County Flood Control and Water Conservation District |
R8-2014-0041 | Adopting the April 2014 Santa Ana Regional Water Quality Control Board Emergency, Abandoned and Recalcitrant Site Priority List |
R8-2014-0044 | Revised Waste Discharge Requirements for CaiPortland Company, Colton Cement Plant, Order No. RS-2014-0044 |
R8-2014-0045 | In Support of the Request for Cleanup and Abatement Account Funds for the West Valley Water District's Wellhead Treatment Systems for Perchlorate in the Rialto Groundwater Management Zone, San Bernardino County |
R8-2014-0048 | Waste Discharge Requirements for American Golf Corporation, National Golf Property Realty Sub LP, and Orange County Waste & Recycling, for the Rancho San Joaquin Golf Course (the former Lane Road Landfill: a Closed Class III Solid Waste Disposal Site) in Irvine, Orange County |
R8-2014-0054 | Amending Order No. R8-2004-0002, as amended by Order No. R8-2008-0058 Producer/User Water Recycling Requirements For Orange County Water District Interim Water Factory 21 and Groundwater Replenishment System Groundwater Recharge and Reuse at Talbert Gap Seawater Intrusion Barrier and Kraemer/Miller Recharge Basins Orange County |
R8-2014-0058 | Rescission of Waste Discharge Requirements, Order No. R8-2014-0058 |
R8-2014-0069 | WASTE DISCHARGE REQUIREMENTS FOR THE ORANGE COUNTY WATER DISTRICT GROUNDWATER REPLENISHMENT SYSTEM ADVANCED WATER PURIFICATION FACILITY EMERGENCY DISCHARGE TO REACH 1 OF SANTA ANA RIVER |
R8-2014-0070 | Amending Order No. RB-2014-0001, General Waste Discharge Requirements for Post-closure Maintenance at Closed Class II Non-landfill (Surface Impoundments and Waste Piles) Waste Management Units within the Santa Ana Region, Order No.RB-2014-0070 |
R8-2014-0071 | Amending Order No. R8-2014-0048, Waste Discharge Requirements for American Golf Corporation, National Golf Property Realty Sub LP, and Orange County Waste & Recycling, for the Rancho San Joaquin Golf Course (the former Lane Road Landfill: a Closed Class Ill Solid Waste Disposal Site) in Irvine, Orange County, Order No.R8-2014-0071 |
R8-2014-0072 | Resolution Accepting the 1993-2012 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 |
R8-2014-0075 | TIME SCHEDULE ORDER NO. R8-2014-0075 REQUIRING CALIFORNIA STEEL INDUSTRIES, INC. TO COMPLY WITH REQUIREMENTS PRESCRIBED IN ORDER NO. R8-2014-0007, NPDES NO. CA0105449 |
R8-2014-0076 | WASTE DISCHARGE REQUIREMENTS FOR AES HUNTINGTON BEACH, L.L.C. HUNTINGTON BEACH GENERATING STATION ORANGE COUNTY |
R8-2014-0079 | Resolution Approving Revisions to the Regional Monitoring Program for the Nutrient TMDL in the Newport Bay/San Diego Creek Watershed. |