Lahontan Region Adopted Orders By Number – 2021

Below are all of the available orders and resolutions adopted by the Regional Water Quality Control Board, Lahontan Region in order number sequence.

  • Board Order No. R6V-2021-0035
    Rescission of Water Recycling Requirements, Board Order No.s R6V-2003-0028 (Including R6V-2003-0028 A1) and R6V-2009-0138 for Victor Valley Wastewater Reclamation Authority; City of Victorville, Westwinds Golf Course; and High Desert Power Project, San Bernardino County
  • Board Order No. R6V-2021-0022
    Waste Discharge Requirements for the California Department of Transportation, Valley Wells Safety Roadside Rest Area, San Bernardino County
  • Board Order No. R6V-2021-0021
    Revised Waste Discharge Requirements for the Marine Corps Logistics Base, Barstow, Yermo Annex, Industrial Wastewater Treatment and Recycling Facility, San Bernardino County
  • Board Order No. R6V-2021-0020
    Revised Waste Discharge Requirements for Golden Queen Mining Company, LLC and the U.S. Department of the Interior, Bureau of Land Management, Soledad Mountain Project, Kern County
  • Board Order No. R6V-2021-0015
    Time Schedule Order, Board Order for Hot Creek Fish Hatchery, Mono County
  • Board Order No. R6V-2021-0014
    National Pollutant Discharge Elimination System Permit, Board Order for Hot Creek Fish Hatchery, Mono County
  • Board Order No. R6V-2021-0010
    Rescission of Wastewater Reclamation Requirements, Board Order No. 6-94-84 for Running Springs Water District, Snow Valley Ski Resort Wastewater Reclamation Project, San Bernardino County
  • Board Order No. R6V-2021-0009
    Rescission of Waste Discharge Requirements, Board Order No. 6-88-21 for Melina Square, Hesperia, San Bernardino County
  • Board Order No. R6T-2021-0007
    Cleanup and Abatement Order for North Tahoe Properties, LLC, 1615 River Road, Tahoe City, Placer County

NOTE: All documents are in PDF format and require Adobe Acrobat Reader to view. To download the latest FREE reader go to the Adobe Website.