Notices of Applicability for

Statewide General Waste Discharge Requirements (WDRs) for
Discharges to Land with a Low Threat to Water Quality (General WDRs)

State Water Resources Control Board Water Quality Order No. 2003-0003-DWQ

Notices of Applicability for applicants with various projects in more than one county

Pacific Gas and Electric Company

  • Low Threat Discharges from Construction Dewatering Projects
  • Low Threat Discharges from Underground Utility Structures

Notices of Applicability by county

Notices of Applicability organized by county, applicant/project name, and then by reverse chronological order

Butte County


  • Pacific Gas and Electric Company, Natural Gas Pipeline Replacement Project R-503 Line 050A, Gridley

Calaveras County


Colusa County


  • California Department of Transportation, Maxwell Safety Roadside Rest Area Project (EA NO. 03-4F430)
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0208, Issued by the Executive Officer on 29 June 2021
    • Order No. 2003-0003-DWQ-0208, Notice of Applicability, Issued by the Executive Officer on 4 June 2020 - Terminated on 29 June 2021
  • California Department of Water Resources, Butte Slough Outfall Gates Rehabilitation Project
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0130, Issued by the Executive Officer on 16 May 2022
    • Order No. 2003-0003-DWQ-0130, Notice of Applicability, Issued by the Executive Officer on 26 February 2015 - Terminated on 16 May 2022
  • Pacific Gas & Electric Company, Pipeline R-407 Replacement Project

Contra Costa County


  • Contra Costa Water District, Contra Costa Canal Intake Rock Slough Fish Screen Project, Dewatering Discharge to Land
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0008, Issued by the Executive Officer on 6 January 2012
    • Order No. 2003-0003-DWQ-0008, Notice of Applicability, Issued by the Executive Officer on 8 July 2009 - Terminated on 6 January 2012
  • Contra Costa Water District, California Department of Water Resources and Ironhouse Sanitary District, Contra Costa Canal Replacement Dewatering Discharge to Land
  • NP Oakley, LLC; Contra Costa Logistics Center Bldg. 4 Sewer Lines
  • NP Oakley Building V, LLC; Contra Costa Logistics Center Bldg. 5 Sewer Lines
  • Pacific Gas and Electric Company, Natural Gas Pipeline Replacement Project R-055 Excavation Dewatering Discharge
    • Notice of Termination, Rescission of 2003-0003-DWQ-0123, Issued by the Executive Officer on 26 January 2015
    • Order No. 2003-0003-DWQ-0123, Notice of Applicability, Issued by the Executive Officer on 18 September 2014 - Terminated on 26 January 2015
  • Pacific Gas and Electric Company, Natural Gas Pipeline Segment T-215-13 Hydrostatic Test Discharge
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0095, Issued by the Executive Officer on 26 January 2015
    • Order No. 2003-0003-DWQ-0095, Notice of Applicability, Issued by the Executive Officer on 3 April 2014 - Terminated on 26 January 2015
  • Pulte Home Company, LLC, Pantages Underground Utility Construction and Lake Excavation Project
    • Notice of Termination, Rescission of Coverage under 2003-003-DWQ-0236, Issued by the Executive Officer on 25 July 2023
    • 2003-0003-DWQ-0236, Issued by the Executive Officer on 15 August 2022 - Terminated on 25 July 2023

El Dorado County


  • CalTrans, American River Bridge Project
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0095, Issued by the Executive Officer on 25 May 2018
    • Order No. 2003-0003-DWQ-0147, Notice of Applicability, Issued by the Executive Officer on 27 April 2016 - Terminated on 25 May 2018
  • California Department of Transportation, Camino Safety Project
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0221, Issued by the Executive Officer on 11 April 2024
    • Order No. 2003-0003-DWQ-0221, Notice of Applicability, Issued by the Executive Officer on 12 October 2021 - Terminated on 11 April 2024
  • Sacramento Municipal Utility District (SMUD), Iowa Hill Pumped Storage Core Drilling Project
  • Sacramento Municipal Utility District and U.S. Department of Interior, Bureau of Land Management, White Rock Tunnel Bolt Augmentation Project

Fresno County


  • Gill Ranch Storage, Gill Ranch Gas Storage Project
  • Pacific Gas and Electric Company, Helms Tunnel Grouting Project
    • Notice of Termination, Rescission of coverage under 2003-0003-DWQ-0177 Issued by the Executive Officer on 16 January 2018
    • Order No. 2003-0003-DWQ-0177, Notice of Applicability, Issued by the Executive Officer on 1 September 2017 - Terminated on 16 January 2018
  • Pacific Gas and Electric Company, Natural Gas Pipeline Segment T-1022, Hydrostatic Test Discharge
  • Pacific Gas and Electric Company, Natural Gas Pipeline Segment T-1028, Hydrostatic Test Discharge
  • Pacific Gas and Electric Company, Natural Gas Pipeline Segment T-1080, Hydrostatic Test Discharge
  • RE Mason Engineering, Inc.; Orange and Central Avenue Slurry Pond
  • RE Mason Engineering, Inc.; Shields Avenue Slurry Pond
  • Southern California Edison, Dam 7 Drain Cleaning Discharge
  • Southern California Edison, Shaver Dam Drain Cleaning Discharge
  • Southern California Edison, Vermilion Dam Drain Cleaning Discharge

Kern County


  • Asphalt Terminals, LLC; Bakersfield Terminal - Tank 1101 Hydrostatic Test
    • Notice of Termination, Rescission of 2003-0003-DWQ-0205, Issued by the Executive Officer on 5 February 2020
    • Order No. 2003-0003-DWQ-0205, Notice of Applicability, Issued by the Executive Officer on 4 December 2019 - Terminated on 5 February 2020
  • CMO, Inc., Chico-Martinez Oil Field
  • Crimson Pipeline, LLC; Pipeline Project - Hydrostatic Test Discharge
  • Exxon Mobil Pipeline Company, Emidio Pump Station, Hydrostatic Test Discharges
  • Exxon Mobil Pipeline Company, Lebec Pump Station, Hydrostatic Test Discharges
  • Maranatha Petroleum, Inc., Fruitvale Oil Field
  • Mason Engineering, Inc.; Lebec Slurry Pond
  • Pacific Gas and Electric Company; Natural Gas Pipeline Segment T-1385
  • Vintage Production California LLC, Midway-Sunset Oil Field, Kern County

Kings County


  • Leprino Foods Company, Recycled Water Pipeline, Dewatering Discharge
    • Notice of Termination, Rescission of 2003-0003-DWQ-0197, Issued by the Executive Officer on 18 December 2019
    • Order No. 2003-0003-DWQ-0197, Notice of Applicability, Issued by the Executive Officer on 15 April 2019 - Terminated on 18 December 2019

Lake County


  • IT Environmental Liquidating Trust, Benson Ridge Facility
    • Notice of Termination, Rescission of 2003-0003-DWQ-0151, Issued by the Executive Officer on 26 September 2017
    • Order No. 2003-0003-DWQ-0151, Notice of Applicability, Issued by the Executive Officer on 29 August 2016 - Terminated on 26 September 2017
    • MRP R5-2016-0845, Monitoring & Reporting Program, Issued by the Executive Officer on 26 August 2016 - Terminated on 26 September 2017

Madera County


  • Gill Ranch Storage, Gill Ranch Gas Storage Project
  • Pacific Gas and Electric Company, Natural Gas Pipeline Segment T-1030 - Hydrostatic Test Discharge
  • Pacific Gas and Electric Company, Natural Gas Pipeline Segment T-1255 - Hydrostatic Test Discharge
    • Notice of Termination, Notice of Termination of Coverage, Issued by the Executive Officer on 15 August 2018
    • Order No. 2003-0003-DWQ-0178, Notice of Applicability, Issued by the Executive Officer on 15 September 2017 - Terminated on 15 August 2018

Merced County


  • Pacific Gas and Electric Company, Dewatering Discharges From Natural Gas Pipeline Replacement Project Line R-532

Napa County


  • California Department of Transportation and Gordon N. Ball, Inc.; Capell Creek Bridge Replacement Project

Nevada County


  • California Department of Transportation, Construction Dewatering, State Route 20 Smartsville Safety Improvement Project (03-2F590)
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0188, Issued by the Executive Officer on 8 June 2020
    • Order No. 2003-0003-DWQ-0188, Notice of Applicability, Issued by the Executive Officer on 13 June 2018 - Terminated on 8 June 2020

Placer County


  • California Department of Transportation PLA65 (03-33382), Coon Creek Bridge Project
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0040, Issued by the Executive Officer on 31 December 2013
    • Order No. 2003-0003-DWQ-0040, Notice of Applicability, Issued by the Executive Officer on 18 April 2013 - Terminated on 31 December 2013
  • Pacific Gas & Electric Company, Natural Gas Pipeline Replacement Project R-300B, Line 407
  • Placer County Sewer Maintenance District 1 and Disney Construction, Inc., Sewer Maintenance District 1 Pump Station Construction Dewatering Project
  • Roseville Golfland Ltd., Golfland Sunsplash

Sacramento County


  • Buzz Oates Construction, Lone Tree Road Improvements Phase 2
  • California Department of Transportation, American River Bridge Replacement Project, Project ID: EA No. 03-0F280 (former American River Bridge Rehabilitation Project ID: EA No. 03-3F070)
  • California Department of Transportation, Cosumnes River Bridge Replacement Project, Project ID: EA No. 03-0F280
    • Notice of Termination, Rescission of Coverage under 2003-003-DWQ-0206, Issued by the Executive Officer on 7 July 2023
    • Order No. 2003-0003-DWQ-0206, Notice of Applicability, Issued by the Executive Officer on 17 April 2020 - Terminated on 7 July 2023
  • California Department of Transportation, Sacramento Interstate 5 Corridor Improvement Project, Project ID: EA No. 03-0H10U
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0183, Issued by the Executive Officer on 29 June 2021
    • Order No. 2003-0003-DWQ-0183, Notice of Applicability, Issued by the Executive Officer on 12 January 2018 - Terminated on 29 June 2021
  • California Department of Transportation, Seismic Safety Retrofit Project (EA No. 03-3F090)
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0189, Issued by the Executive Officer on 29 June 2021
    • Order No. 2003-0003-DWQ-0189, Notice of Applicability, Issued by the Executive Officer on 16 August 2018 - Terminated on 29 June 2021
  • East Bay Municipal Utility District, Gerber and Folsom South Canal Connection Vault Dewatering
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0029, Issued by the Executive Officer on 12 January 2018
    • Order No. 2003-0003-DWQ-0029, Notice of Applicability, Issued by the Executive Officer on 4 January 2012 - Terminated on 12 January 2018
  • Granite Construction Company, Mormon Island Auxiliary Dam Project
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0100, Issued by the Executive Officer on 9 December 2014
    • Order No. 2003-0003-DWQ-0100, Notice of Applicability, Issued by the Executive Officer on 20 June 2014 - Terminated on 9 December 2014
  • Ox Bow Marina Mutual Water Company Water Supply Project
  • Pacific Gas and Electric Company, Natural Gas Pipeline Segment L-119A Hydrostatic Test Discharge
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0038, Issued by the Executive Officer on 29 January 2013
    • Order No. 2003-0003-DWQ-0038, Notice of Applicability, Issued by the Executive Officer on 8 October 2012 - Terminated on 29 January 2013
  • Pacific Gas and Electric Company, Natural Gas Pipeline Replacement Project R-061 Excavation Dewatering Discharge
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0124, Issued by the Executive Officer on 17 August 2015
    • Order No. 2003-0003-DWQ-0124, Notice of Applicability, Issued by the Executive Officer on 9 September 2014 - Terminated on 17 August 2015
  • Pacific Gas & Electric Company, Natural Gas Pipeline Retirement Project R-290 and R-306
  • Pacific Gas & Electric Company, Natural Gas Pipeline Retirement Project R-610
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0164, Issued by the Executive Officer on 20 December 2018
    • Order No. 2003-0003-DWQ-0164, Notice of Applicability, Issued by the Executive Officer on 28 March 2017 - Terminated on 20 December 2018
  • Sacramento County Airport Systems, Sacramento International Airport - Meister Way Sewer Connection
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0018, Issued by the Executive Officer on 26 January 2012
    • Order No. 2003-0003-DWQ-0018, Notice of Applicability, Issued by the Executive Officer on 1 July 2011 - Terminated on 26 January 2012
    • Order No. R5-2011-0812, Monitoring & Reporting Program, Issued by the Executive Officer on 1 July 2011
  • Sunrise-Douglas Sewer Pump Station
  • The Greenbriar Project Owner, LLC; Northlake Development AKA Greenbriar Project

San Joaquin County


  • Beacon Land Company, Construction Dewatering for the Sundance Unit 2 Project
  • Bianchi Ranch Partners, LLC.; Construction Dewatering
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0187, Issued by the Executive Officer on 24 February 2020
    • Order No. 2003-0003-DWQ-0187, Notice of Applicability, Issued by the Executive Officer on 25 May 2018 - Terminated on 24 February 2020
  • California Department of Transportation, Seismic Safety Retrofit Project (EA No. 03-3F090)
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0189, Issued by the Executive Officer on 29 June 2021
    • Order No. 2003-0003-DWQ-0189, Notice of Applicability, Issued by the Executive Officer on 16 August 2018 - Terminated on 29 June 2021
  • California Department of Transportation, Stanislaus River Partial Bridge Replacement Project
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0210, Issued by the Executive Officer on 29 April 2022
    • Order No. 2003-0003-DWQ-0210, Notice of Applicability, Issued by the Executive Officer on 17 July 2020 - Terminated on 29 April 2022
  • California Materials, Waverly Road Mine Dewatering
  • CenterPoint Properties, Intermodal Center, Manteca Phase I
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0044, Issued by the Executive Officer on 31 December 2013
    • Order No. 2003-0003-DWQ-0044, Notice of Applicability, Issued by the Executive Officer on 27 June 2013 - Terminated on 31 December 2013
  • City of Lodi, White Slough Water Pollution Control Facility, Temporary Construction Dewatering
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0185, Issued by the Executive Officer on 16 February 2022
    • Order No. 2003-0003-DWQ-0185, Notice of Applicability, Issued by the Executive Officer on 23 March 2018 - Terminated on 16 February 2022
  • City of Manteca, Constructions Dewatering for the Family Entertainment Zone
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0156, Issued by the Executive Officer on 31 August 2017
    • Order No. 2003-0003-DWQ-0156, Notice of Applicability, Issued by the Executive Officer on 14 November 2016 - Terminated on 31 August 2017
  • City of Manteca, Daniels Street Extension Project
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0196, Issued by the Executive Officer on 16 February 2022
    • Order No. 2003-0003-DWQ-0196, Notice of Applicability, Issued by the Executive Officer on 28 March 2019 - Terminated on 16 February 2022
  • Development Solutions EE, LLC, Construction Dewatering for Evans Estates/Heartland Meadows Development Project
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0127, Issued by the Executive Officer on 18 July 2018
    • Order No. 2003-0003-DWQ-0127, Notice of Applicability, Issued by the Executive Officer on 26 November 2014 - Terminated on 3 July 2018
  • DR Horton CA2, Inc. and South San Joaquin Irrigation District, Yosemite Greens
  • East Bay Municipal Utility District, Gerber and Folsom South Canal Connection Vault Dewatering
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0029, Issued by the Executive Officer on 12 January 2018
    • Order No. 2003-0003-DWQ-0029, Notice of Applicability, Issued by the Executive Officer on 4 January 2012 - Terminated on 12 January 2018
  • Evans Estates Unit No. 5 Subdivision
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0160, Issued by the Executive Officer on 2 June 2017
    • Order No. 2003-0003-DWQ-0160, Notice of Applicability, Issued by the Executive Officer on 11 January 2017 - Terminated on 2 June 2017
  • Great Wolf Lodge Construction Dewatering
  • Manteca Trails, Inc.; Trails Units 1 through 4
  • Meritage Homes of California, Milner terrace Unit No. 2 Dewatering Project
    • Rescission Notice, Rescinding Notice of Applicability, Issued by the Executive Officer on 16 January 2019
    • Order No. 2003-0003-DWQ-0143, Notice of Applicability, Issued by the Executive Officer on 28 January 2016 - Rescinded on 16 January 2019
  • Meritage Homes of California, Inc.; Arbor Bend Project
  • Mountain House Community Service District Wastewater Treatment Plant Improvement Project
  • NuStar Terminals Operations Partnership, LP, and Port of Stockton, NuStar Terminal
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0218, Issued by the Executive Officer on 22 March 2022
    • Order No. 2003-0003-DWQ-0218, Notice of Applicability, Issued by the Executive Officer on 31 January 2021 - Terminated on 22 March 2022
  • Old River Pump Station and Neighborhood J Underground Utility Project, Mountain House Developers, LLC
  • Oleander LP, Oleander Estates Unit No. 4 Dewatering Project
  • Oleander LP and Herman Silveira, Oleander Estates Unit No. 3 & Union Road Sewer Link 10S, Dewatering Project
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0138, Issued by the Executive Officer on 28 March 2016
    • Order No. 2003-0003-DWQ-0138, Notice of Applicability, Issued by the Executive Officer on 23 September 2015 - Terminated on 28 March 2016
  • Orchard Lane - Lodi LLC., Construction Dewatering for the Sundance Unit 3 Project
  • Pacific Gas & Electric Company, Natural Gas Pipeline Corrosion Assessment Project D-609
  • Pacific Gas & Electric Company, Pipeline Retirement Project R-838, In-Line Investigation Project I-433, and Station Project S-494
    • Rescission Notice, Rescinding Notice of Applicability, Issued by the Executive Office on 17 August 2018
    • Order No. 2003-0003-DWQ-0182, Notice of Applicability, Issued by the Executive Office on 30 October 2017 - Terminated on 17 August 2018
  • Phelam Development, Phelam Warehouse Project – Buildings 1 & 2
  • Pillsbury Road Partners, LLC
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0194, Issued by the Executive Officer on 24 February 2020
    • Order No. 2003-0003-DWQ-0194, Notice of Applicability, Issued by the Executive Officer on 16 January 2019 - Terminated on 24 February 2020
  • Pillsbury Road Partners, LLC; Griffin Park Subdivision Dewatering Project
  • River Islands Development, LLC, Construction Dewatering for River Islands Development Project
  • San Francisco Public Utilities Commission, Tesla Treatment Facility
  • Stockton Westlake Investment, LLC; Westlake Villages Construction Dewatering
  • Super Store Industries, Ice Making Operation Wastewater Discharge
  • TMPG Oakwood Trails, LLC.; Oakwood Trails Project
  • TR Land Companies LLC, Construction Dewatering for Terra Ranch Subdivision Development Project
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0115, Issued by the Executive Officer on 6 March 2023
    • Order No. 2003-0003-DWQ-0115, Notice of Applicability, Issued by the Executive Officer on 14 July 2014 - Terminated on 6 March 2023
  • Trumark Homes, LLC; Denali Units 2, 3, and 4 Project
  • Woodside Homes of Northern California, LP, Woodward Estates
    • Rescission Notice, Rescinding Notice of Applicability, Issued by the Executive Officer on 5 February 2020
    • Order No. 2003-0003-DWQ-0149, Notice of Applicability, Issued by the Executive Officer on 27 April 2016 - Rescinded on 5 February 2020

Shasta County


  • Pacific Gas and Electric Company, Natural Gas Pipeline Replacement Project R-604, Lines 402 and 402B, Cottonwood

Sierra County


  • Sierraville Service and Country Store, Underground Storage Tank Excavation Dewatering Project

Solano County


  • Chevron Pipeline Company, Site No. 116, Dewatering Discharge to Land
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0011, Issued by the Executive Officer on 6 January 2012
    • Order No. 2003-0003-DWQ-0011, Notice of Applicability, Issued by the Executive Officer on 11 February 2010 - Terminated on 6 January 2012
    • Order No. 2003-0003-DWQ-0006, Notice of Applicability, Issued by the Executive Officer on 10 June 2009 - Expired on 15 October 2009

Stanislaus County


  • Bay Cities Paving & Grading Inc. and City of Modesto, New Route 132 Drain Section
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0209, Issued by the Executive Officer on 10 September 2021
    • Order No. 2003-0003-DWQ-0209, Notice of Applicability, Issued by the Executive Officer on 5 June 2020 - Terminated on 10 September 2021
  • California Department of Agriculture, Turlock North Valley Laboratory Replacement Project
  • California Department of Transportation, Stanislaus River Partial Bridge Replacement Project
  • City of Turlock, North Valley Regional Recycled Water Program, Turlock Component (City Project #17-22A)
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0198, Issued by the Executive Officer on 31 January 2021
    • Order No. 2003-0003-DWQ-0198, Notice of Applicability, Issued by the Executive Officer on 15 August 2019 -Terminated on 31 January 2021
  • Pacific Gas and Electric Company, Natural Gas Pipeline
    • Segment T-097-12 and T-099-12 Hydrostatic Test Discharge
      • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0031, Issued by the Executive Officer on 3 July 2012
      • Order No. 2003-0003-DWQ-0031, Notice of Applicability, Issued by the Executive Officer on 20 July 2012 - Terminated on 3 July 2012
    • Segment T-100-12 Hydrostatic Test and Dewatering Discharge
      • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0032, Issued by the Executive Officer on 20 July 2012
      • Order No. 2003-0003-DWQ-0032, Notice of Applicability, Issued by the Executive Officer on 20 April 2012 - Terminated on 20 July 2012
    • Segment T-1196 Hydrostatic Test
    • Segment T-1264 Hydrostatic Test Discharge
      • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0165, Issued by the Executive Officer on 4 October 2017
      • Order No. 2003-0003-DWQ-0165, Notice of Applicability, Issued by the Executive Officer on 28 March 2017 - Terminated on 4 October 2017
    • Segment T-301-14 Hydrostatic Test Discharge
      • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0094, Issued by the Executive Officer on 26 January 2015
      • Order No. 2003-0003-DWQ-0094, Notice of Applicability, Issued by the Executive Officer on 3 April 2014 - Terminated on 26 January 2015
    • Segment TIM-161-12 Hydrostatic Test Discharge
      • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0036, Issued by the Executive Officer on 18 January 2013
      • Order No. 2003-0003-DWQ-0036, Notice of Applicability, Issued by the Executive Officer on 20 July 2012 - Terminated on 18 January 2013

Sutter County


  • California Department of Transportation SUT99 (03-406604), Riego Road Dewatering Project
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0045, Issued by the Executive Officer on 8 April 2014
    • Order No. 2003-0003-DWQ-0045, Notice of Applicability, Issued by the Executive Officer on 27 July 2013 - Terminated on 8 April 2014
  • California Department of Water Resources, Butte Slough Outfall Gates Rehabilitation Project
  • Pacific Gas & Electric Company, Natural Gas Pipeline Replacement Project R-300B, Line 407
  • Pacific Gas and Electric Company, Natural Gas Pipeline Replacement Project R-300 on Line 407
  • Pacific Gas and Electric Company, Natural Gas Pipeline Replacement Project R-375 Excavation Dewatering Discharge
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0116, Issued by the Executive Officer on 26 January 2015
    • Order No. 2003-0003-DWQ-0116, Conditional Notice of Applicability, Issued by the Executive Officer on 14 July 2014 - Terminated on 26 January 2015
  • Pacific Gas and Electric Company, Natural Gas Pipeline Replacement Project R-502 Excavation Dewatering
  • Pacific Gas and Electric Company, Natural Gas Pipeline Segment T-410-14 Hydrostatic Test Discharge
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0121, Issued by the Executive Officer on 26 January 2015
    • Order No. 2003-0003-DWQ-0121, Notice of Applicability, Issued by the Executive Officer on 31 July 2014 - Terminated on 26 January 2015

Tulare County


  • 7 Points Group, Inc.; 7 Points Cannabis Cultivation Facility

Tuolumne County


  • Pacific Gas and Electric Company, Natural Gas Pipeline Segment T-085-12 Hydrostatic Test Discharge

Yolo County


  • Goodfellow Brothers, Inc and California Department of Water Resources; Salmonid Habitat Restoration and Fish Passage, Big Notch, Fremont Weir – Yolo Bypass Project
  • Pacific Gas and Electric Company, Natural Gas Pipeline Segment T-085-12 Hydrostatic Test Discharge
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0033, Issued by the Executive Officer on 17 October 2013
    • Order No. 2003-0003-DWQ-0033, Notice of Applicability, Issued by the Executive Officer on 20 April 2012 - Terminated on 17 October 2013
  • Pacific Gas & Electric Company, Pipeline R-407 Replacement Project
  • Jeff Wichmann; PHL Associates, Inc.
  • Woodland-Davis Clean Water Agency (WDCWA) Davis Woodland Water Supply Project

Yuba County


  • California Department of Transportation, Construction Dewatering for Honcut Creek Bridge Safety Project (EA No. 03-3H930)
  • California Department of Transportation, Construction Dewatering, State Route 20 Smartsville Safety Improvement Project (03-2F590)
  • California Department of Transportation, Construction Dewatering SUT99 (1A432) Feather River Bridge Project
  • California Department of Transportation, Marysville UP Project and Binney Junction Project
  • California Department of Transportation, Simmerly Slough Bridge Replacement Project (03-1E060)
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0193, Issued by the Executive Officer on 29 June 2021
    • Order No. 2003-0003-DWQ-0193, Notice of Applicability, Issued by the Executive Officer on 10 April 2019 - Terminated on 29 June 2021
  • Pacific Gas and Electric Company, Natural Gas Pipeline Segment T-408-14 Hydrostatic Test Discharge
    • Notice of Termination, Rescission of Coverage under 2003-0003-DWQ-0111, Issued by the Executive Officer on 26 January 2015
    • Order No. 2003-0003-DWQ-0111, Notice of Applicability, Issued by the Executive Officer on 12 May 2014 - Terminated on 26 January 2015
  • Recology Ostrom Road, Aquifer Pilot Test Project