2023 |2022 | 2021 |2020 | 2019 | 2018 | 2017 | 2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | 2009 | 2008
2007 | 2006 2005 | 2004 | 2003 | 2002 | 2001 | 2000 | 1999 | 1998 | 1997 | 1996 | 1995 | 1994
1993 | 1992 | 1991 | 1990 | 1989 | 1988 | 1987 | 1986 | 1985 | 1984 | 1983 |1982 | 1981 | 1980


Click header row to order by specific field
Number Order Number Gen
/Ind
Order
Type
Discharger Program
Type
NPDES Number Effective Date CI Number
1R4-2019-0056-A01ITSOSanta Clarita Valley Sanitation Districts of Los Angeles CountyNPDESCA00543132020-12-312960
2R4-2019-0055-A01ITSOSanta Clarita Valley Sanitation District of Los Angeles CountyNPDESCA00542162020-12-314993
3R4-2020-0139ITSOAES Redondo Beach, LLCNPDESCA00012012020-12-100536
4R4-2016-0222-A01INPDAES Redondo Beach, LLCNPDESCA00012012020-12-100536
5R4-2020-0132INPDOrmond Beach Power, LLCNPDESCA00011982016-01-015619
6R4-2020-0133INPDTesoro Logistics Operations LLC NPDESCA00595612021-01-016710
7R4-2020-0134INPDAES Alamitos, LLCNPDESCA00011392021-01-016113
8R4-2020-0135ITSOAES Alamitos, LLCNPDESCA00011392021-01-016113
9R4-2020-0119INPDAndeavor Logistics NPDESCA00602322020-12-016810
10R4-2017-0186-A02IAMDFillmore CityNON15NA2020-10-081076
11R4-2020-0121INPDPhillips 66 CompanyNPDESCA00598462020-10-086773
12R4-2020-0112GWAVNoneTMDLNone2020-09-10None
13R4-2020-0114IRECJoint Outfall SystemNON15NA2020-09-106182
14R4-2020-0115GWDRNoneLNDISPNA2020-09-10None
15R4-2020-0083INPDPincay RE, LLC NPDESCA00646882020-08-0110537
16R4-2020-0082IWDRSan Miguel Produce, Inc.NON15NA2020-06-119784
17R4-2020-0081INPDNaval Engineering and Expeditionary Warfare CenterNPDESCA00645642020-08-019397
18R4-2020-0078INPDCamrosa Water DistrictNPDESCA00595012020-08-016769
19R4-2020-0085GNPDNoneNPDESCAG9940062021-03-11None
20R4-2020-0076GWDRNoneNON15NA2020-05-14None
21R4-2020-0073INPDMorton Salt, Inc.NPDESCA00614762020-07-016949
22R4-2020-0074INPDLos Angeles City DWPNPDESCA00570372020-07-016155
23R4-2020-0055GNPDCoast Packing Co.NPDESCAG9940032021-01-147652
24R4-2020-0055GNPDArcadia City, Public Works Services DeptNPDESCAG9940032021-01-0610504
25R4-2020-0055GNPDLincoln Avenue Water CompanyNPDESCAG9940032021-01-069511
26R4-2020-0055GNPDEl Monte City Water DeptNPDESCAG9940032021-01-1110390
27R4-2020-0055GNPDCollins Aerospace NPDESCAG9940032021-01-067963
28R4-2020-0055GNPDMaywood Mutual Water Company No. 2NPDESCAG9940032021-01-149172
29R4-2020-0055GNPDLinde Gas North America, LLCNPDESCAG9940032021-01-148192
30R4-2020-0055GNPDGrifols Biologicals Inc.NPDESCAG9940032021-01-146453
31R4-2020-0055GNPDCalifornia Water Service CompanyNPDESCAG9940032021-01-149956
32R4-2020-0055GNPDNoneNPDESCAG9940032021-01-15None
33R4-2020-0049IWDRSanta Clarita City NON152020-04-1610041
34R20-002IRESLA City Bureau of SanitationNPDESCA01099912020-04-161492
35R20-002IRESLA City Bureau of SanitationNPDESCA00538562020-04-162171
36R4-2020-0051IRECOxnard CityNON15NA2020-04-169456
37R4-2020-0052INPDStellar Biotechnologies, Inc.NPDESCA00630702020-04-167219
38R4-2020-0052INPDStellar BiotechnologiesNPDESCA00641312020-04-167854
39R4-2017-0044-A01IWDRPort of Long BeachNON15NA2020-04-1610298
40R4-2020-0053INPDLos Angeles Cnty Dept of Beaches & Harbors NPDESCA00646702020-06-0110512
41 2020-0004-DWQ GWAVWaste Management of California, Inc.LNDISPNone2020-11-30None
42R4-2020-0025INPDUltramar, Inc., a Valero Energy Corporation CompanyNPDESCA00575682020-04-016211
43R4-2020-0024INPDVentura CityNPDESCA00536512020-04-011822