Adopted Orders and Resolutions - 2020
2019 | 2018 | 2017 | 2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | |
2009 | 2008 | 2007 | 2006 | 2005 | 2004 | 2003 | 2002 | 2001 | 2000+ |
2020
Order Number | Description |
---|---|
R8-2020-0003 | Waste Discharge Requirements for Riverside County Department of Waste Resources, Badlands Sanitary Landfill Class III Solid Waste Disposal Site, Moreno Valley, Riverside County |
R8-2020-0004 | Basin Plan Amendment Amending the Water Quality Control Plan for the Santa Ana River Basin to Expand Exemptions to a W aste Discharge Prohibition on the use of Onsite Septic Tank-Subsurface Disposal Systems in the Quail Valley Area of the City of Menifee, Riverside County |
R8-2020-0006 | General Waste Discharge Requirements for Discharges to Surface Waters that Pose an Insignificant (De Minimis) Threat to Water Quality |
R8-2020-0010 | Acceptance of Conditional Resolution and Waiver of Right to Hearing for Active Plating, Inc. |
R8-2020-0011 | Acceptance of Conditional Resolution and Waiver of Right to Hearing for Certified Auto Salvage |
R8-2020-0012 | Acceptance of Conditional Resolution and Waiver of Right to Hearing for P&A Marble and Granite |
R8-2020-0013 | Acceptance of Conditional Resolution and Waiver of Right to Hearing for Hartwell Corporation |
R8-2020-0015 | Order No. R8-2020-0015 Amendment of Order No. R8-2016-0061 Waste Discharge Requirements for In Situ Remediation of Groundwater Former Raytheon Facility, 500 Superior Ave, Newport Beach |
R8-2020-0017 | Rescission of Waste Discharge Requirements for Specific Dischargers |
R8-2020-0018 | Waste Discharge Requirements for Cal Mat Company, dba Vulcan Materials, West Division Corona Quarry Expansion Project City of Corona, Riverside County |
R8-2020-0021 | Waste Discharge Requirements and Master Reclamation Permit for the City of Corona, Department of Water and Power, Water Reclamation Facility No. 1 Surface Water Discharges and Recycled Water use |
R8-2020-0022 | Acceptance of Conditional Resolution and Waiver of Right to Hearing for Baker Furnace |
R8-2020-0024 | Revised Waste Discharge Requirements for Riverside County Department of Waste Resources, for the closed Double Butte Sanitary Landfill, Winchester Area, Riverside County, Order No. R8-2020-0024 |
R8-2020-0027 | Waste Discharge Requirements for Toll Brothers, Inc Nakase-Toll Brothers Development Project, City of Lake Forest, Orange County |
R8-2020-0028 | Waste Discharge Requirements for Rancho Diamante (TTM 35393) Residential Development Project, Rancho Diamante Investments, LLC, City of Hemet, Riverside County |
R8-2020-0029 | 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) |
R8-2020-0031 | Waste Discharge Requirements for Menifee North Specific Plan (TTMs 29326, 29327, 29328, and 31820) Residential Development Project, Diversified Pacific Communities, Homeland, Riverside County |
R8-2020-0034 | Waste Discharge Requirements for Crestmore Redevelopment, LLC, an Indirect Subsidiary of VCP Management, LLC (Viridian Partners) Agua Mansa Commerce Park Specific Plan Project City of Jurupa Valley, Riverside County |
R8-2020-0038 | Resolution Amending the Water Quality Control Plan for the Santa Ana River Basin to Establish Upper Temescal Valley Groundwater Management Zone (GMZ) and Associated TDS and Nitrate Water Quality Objectives, and to specify implementation tasks in the Salt and Nutrient Management Plan for the GMZ |
R8-2020-0039 | Amendment of Order R8-2016-0061 Waste Discharge Requirements For In Situ Remediation of Groundwater Former Raytheon Facility 500 Superior Ave, Newport Beach |
R8-2020-0040 | Waste Discharge Requirements for AES Huntington Beach, LLC Huntington Beach Generating Station, Orange County |
R8-2020-0042 | Mandatory Minimum Penalty Complaint for Industrial Coating, Inc |
R8-2020-0043 | Order R8-2020-0043 for Mandatory Minimum Penalty Complaint and Staff Costs for Design Form, Inc., 8250 Electric Avenue, Stanton |
R8-2020-0044 | Order R8-2020-0044 Waste Discharge Requirements for San Bernardino County Environmental Management Division, Flood Control District. Cucamonga Basins 6,7 and 8 Maintenance Project, City of Upland, San Bernardino County |
R8-2020-0046 | Order R8-2020-0046 for Administrative Civil Liability Complaint R8-2020-0002 |
R8-2020-0049 | Waste Discharge Requirements for Seaton Perry, LLC Seaton Tech Center Development Project Unincorporated Riverside County |
R8-2020-0050 | Amendment of Waste Discharge Requirements Order No. R8-2008-0025 for Change of Ownership from Distinguished Homes, Inc. to Iron Horse Hills, LLC Tract Map No.16798 Residential Development Project |
R8-2020-0051 | Amendment of Waste Discharge Requirements Order No. R8-2020-0034 for Change of Ownership from Crestmore Redevelopment, LLC, an Indirect Subsidiary of VCP Management, LLC (Viridian Partners), to Agua Mansa Commerce Predev, LLC Agua Mansa Commerce Park Specific Plan Project |
R8-2020-0053 | Resolution regarding Region 8 Supplemental Environmental Projects (SEPs) and Environmental Compliance Actions (ECAs) for consideration in enforcement settlement negotiations (Resolution R8-2020-0053, replacing Resolution R8-2019-0074 |
R8-2020-0054 | Rescission of Waste Discharge Requirements for Fortland Development, Inc. Order No. R8-2006-0062 |