Welcome to the State Water Resources Control Board Welcome to the California Environmental Protection Agency
Governor's Website Visit the Water Board Members Page
Agendas
My Water Quality
Performance Report
Water Quality Petitions

Water Quality Petitions

The petitions listed below are available to download. These petitions are listed by the file number. File size is presumed to be approximately 5MBs or less, unless otherwise indicated. Questions or comments can be directed to the Office of Chief Counsel.

Search Feature
These files are listed in ascending numerical order. You can also locate a particular document by using shortcut keys: Ctrl-F. (Hold down the Ctrl key and type F.) When the Find window opens, type in a petition number or other keyword and click Next.

Most recent posting: 7/5/18

Petition ID Petition Description
A-1693 Emhart Industries, Inc.
A-1693(a) Black & Decker [U.S.], Inc.
A-1765 Nestle
A-1785 Mann
A-1786 CSPA [Manteca]
A-1787 CSPA [Shasta]
A-1788 CSPA [Indian Springs]
A-1789 CSPA [Visalia]
A-1790 CSPA [Alturas]
A-1791 CSPA [Fresno]
A-1792 CSPA [Cutler-Orosi]
A-1793 CSPA [Linda]
A-1794 CSPA [Lathrop]
A-1800 Kissel Company, Inc.
A-1802 CSPA [City of Livingston]
A-1803 CSPA [Oakwood Lake Water District]
A-1804 CSPA [Rumsey Band of Wintun Indians]
A-1805 CSPA [Clear Creek Community]
A-1815 CSPA [City of Dunsmuir WWTP]
A-1816 CSPA [Valley Waste Disposal Co. & Cawelo Water District]
A-1817 CSPA [U.C. Aquatic Biology and Aquaculture]
A-1847(a) CSPA [City of Angels]
A-1847(a) WDR of CSPA [City of Angels]
A-1848 CSPA [City of Biggs]
A-1857 City of Barstow [Mojave River Hydrologic Unit]  (7.15 MB)
A-1865 CSPA [Burney Forest Power]
A-1866 CSPA [City of Mt. Shasta]
A-1867 CSPA [El Dorado Irrigation District]
A-1868 CSPA [CA Dept of Fish & Game]
A-1869 CSPA [City of Redding]
A-1870 CSPA [Placer Co. Dept. of Facility Services]
A-1876 Equilon Enterprises LLC dba Shell Oil Products US
A-1882 Kissel Company, Inc.
A-1885 Port of Richmond
A-1885(a) United Molasses Company
A-1919 City of Culver City: Part 1 | Part 2 | Part 3 | Part 4
A-1920 Co. of Los Angeles & Los Angeles Co. Flood Control: Part 1 | Part 2 | Part 3 | Part 4 | Part 5
A-1932 City of Vacaville: Parts: 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13
A-1936 Leggett & Platt, Inc. [4900 Valley Blvd., Los Angeles, CA]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5
A-1936(a) Valley-Alhambra Properties [4900 Valley Blvd., Los Angeles, CA]
A-1938 Duke Quinones, Vapor Cleaners, Inc.
A-1939 Bay Area Clean Water Agencies [Marin County]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6
A-1940 United Technologies Corporation
A-1940(a) Alcoa, Inc.
A-1940(b) Whittaker Corporation
A-1940(c) Ducommun Aerostructures, Inc
A-1953 Hollywood Park Land Company, LLC
A-1955 Verizon California Inc.: Part 1 | Part 2 | Part 3 | Part 4 | Part 5
A-1960 Leach International, Inc.
A-1962 KFD Enterprises, Incorporated: Part 1 | Part 2 | Part 3 | Part 4
A-1981 Leggett & Platt [Leggett & Platt; Valley-Alhambra Properties]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5
A-1981(a) Valley-Alhambra Properties [Leggett & Platt; Valley-Alhambra Properties]
A-1982 San Luis & Delta-Mendota Water Authority, et al. [Town of Discovery Bay CSD]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6
A-1982(a) CSPA [Town of Discovery Bay CSD]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5
A-1983 CSPA [City of Nevada City] Part 1 | Part 2 | Part 3 | Part 4 
A-1986 Natural Resources Defense Council [City of Morro Bay, et al.]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7
A-1987 Ma-Ru Holding Company, Inc. & Bonzi Sanitation Landfill, Inc. Partnership
A-2012 June Guidotti [Tonnesen Pet Cemetery]
A-2018 CSPA [Barrel Ten Circle]: Part 1 | Part 2
A-2019 California Sportfishing Protection Alliance [Nevada County Sanitation District No. 1]: Part 1 |  Part 2 |  Part 3 |  Part 4
A-2022 The Boeing Company [Santa Susana]: Part 1 |  Part 2 |  Part 3 |  Part 4 | Part 5 | Part 6
A-2022(a) Committee to Bridge the Gap [Santa Susana]: Part 1 |  Part 2 |  Part 3
A-2026 County of Orange & Orange County Flood Control District [Orange County MS4]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8
A-2026(a) Natural Resources Defense Council & Orange County Coastkeeper [Orange County MS4]
A-2026(b) City of Lake Forest [Orange County MS4]
A-2026(c) City of Brea [Orange County MS4]: Part 1 | Part 2 | Part 3 
A-2026(d) City of Buena Park [Orange County MS4]: Part 1 | Part 2 | Part 3
A-2026(e) City of Seal Beach [Orange County MS4]: Part 1 | Part 2 | Part 3
A-2026(f) City of Huntington Beach [Orange County MS4]: Part 1 | Part 2 | Part 3
A-2029 California Department of Forestry & Fire Protection [Timber Harvest Waiver]: Part 1 | Part 2
A-2029 CalFire Response to the December 14, 2010 Request for Additional Information
 Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 |  Part 12 | Part 13 | Part 14 | Part 15 | Part 16
A-2029(a) California Farm Bureau Federation, et al. [Timber Harvest Waiver]: Part 1 | Part 2
A-2029(a) CFBF et al Response to December 14, 2010 Request for Additional Information: Part 1 | Part 2 | Part 3 | Part 4 | Part 5
A-2029(b) Weger Interests, Ltd., et al. [Timber Harvest Waiver]: Part 1 | Part 2 | Part 3
A-2029(b) Weger Response to December 14, 2010 Request for Additional Information
A-2029(c) North Coast RWQCB Response to December 14, 2010 Request for Additional Information
A-2030 Alcoa, Inc. [Former Weslock Facility]
A-2031 Flameling Dairy, Inc. [Desert View Dairy]
A-2032 Department of the Navy [Naval Base Coronado]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11
A-2033 CSPA [City of Grass Valley WTP]
A-2039 La Costa Town Square, LLC: Part 1 | Part 2
A-2041 Watch Holdings, LLC
A-2042(a) CSPA [City of Sunnyvale]: Part 1 |  Part 2 |  Part 3 |  Part 4 |  Part 5 | Part 6 |  Part 7 
A-2043 Ken Berry & California Citizens for Environmental Justice [Darby Creek]
A-2047 Griffon Corporation, Clopay, Inc., Lightron Corporation: Parts 1 , 2, 3 , 4 , 5 , 6 , 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17
A-2048 The Dow Chemical Company, Rohm & Haas Company & Morton International, Inc.
A-2051(a) Chevron U.S.A. Inc. [Revised CAO]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13
A-2053 County of Sonoma [MS4s]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5
A-2054 City of Manteca [City of Manteca & Dutra Farms, Inc.]: Part 1 |  Part 2 |  Part 3 |  Part 4 |  Part 5 |  Part 6 |  Part 7 |  Part 8 |  Part 9
A-2054(a) CSPA [City of Manteca & Dutra Farms, Inc.]: Part 1 |  Part 2 |  Part 3 |  Part 4 |  Part 5
A-2055 CSPA [City of Portola]: Part 1 | Part 2 | Part 3
A-2057 City of Hayward [MS4s]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 
A-2057(a) City of Livermore [MS4s]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 
A-2057(b) City of Pleasanton [MS4s]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 
A-2057(c) City of Alameda [MS4s]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 
A-2057(f) City of Newark [MS4s]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 
A-2057(g) City of Albany [MS4s]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8
A-2057(h) City of Berkeley [MS4s]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8
A-2057(i) City of Union City [MS4s]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8
A-2057(j) City of Fremont [MS4s]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8
A-2057(k) San Francisco Baykeeper, Inc. & Natural Resources Defense Council, Inc. [MS4s]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8
A-2057(l) City of Fairfield [MS4s]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8
A-2057(m) City of San Jose [MS4s]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8
A-2057(n) San Mateo County Permittees [MS4s]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8
A-2057(o) City of Dublin [MS4s]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8
A-2057(p) City of San Leandro [MS4s]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part
A-2069 Jon and Deann Green [13267 Order]
A-2070 Heal the Bay [Paradise Cove MHP]: Part 1 | Part 2
A-2071 Cities of Carson, Downey, Duarte, Irwindale, Monterey Park, San Gabriel, Signal Hill, South El Monte & South Gate [MS4 Amend.]
A-2073 City of Laguna Hills [MS4s]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8
A-2073(a) City of Laguna Niguel [MS4s]: Part 1 | Part 2
A-2073(b) City of San Juan Capistrano [MS4s]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8
A-2073(c) City of Mission Viejo [MS4s]: Part 1 | Part 2
A-2073(d) City of San Clemente [MS4s]: Part 1 | Part 2 | Part 3
A-2073(e) City of Dana Point [MS4s]:  Part 1 | Part 2 | Part 3
A-2073(g) County of Orange & Orange County Flood Control District [MS4s]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8
A-2073(h) City of Aliso Viejo [MS4s]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5
A-2073(i) City of Lake Forest [MS4s]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5
A-2073(j) City of Rancho Santa Margarita [MS4s]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8
A-2075 Watson Land Company: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13
A-2075(a) Shell Pipeline Company LP: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8
A-2076 Sunoco, Inc. [Mount Diablo Mine]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13
A-2078 CSPA [City of Colfax WTP]
A-2079 CSPA [City of Turlock WQ Control Facility]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5
A-2081 CSPA [Thunder Valley Casino WTP]: Part 1 | Part 2 | Part 3 | Part 4
A-2082 CSPA [City of Yuba City WTP]: Part 1 | Part 2 | Part 3 | Part 4
A-2083 CSPA [Hilmar Cheese Company]: Part 1 | Part 2
A-2084 American Salvage, Inc. [Former Hebdon Electronics Facility]
A-2084(a) Consolidated Electrical Distributors, Inc., et al. [Former Hebdon Electronics Facility]
A-2085(a) Chevron Corp. [Amend. To Revised CAO]: Part 1 | Part 2
A-2089 Flameling Dairy, Inc. [Amended CAO]
A-2091 CSPA [Musco Family Olive Company]
A-2092 California Department of Fish & Game [Hot Creek Fish Hatchery]
A-2096 TBS Petroleum, LLC
A-2096(a) Bob Davis and Cheryl Davis [Antlers Shell/Subway]
A-2097 Wal-Mart Stores, Inc. [Second Denial of 401 Cert.]: Part 1 | Part 2
A-2098 CSPA & Public Employees for Environmental Responsibility
A-2100 Unocal Corporation [GEMCOR]
A-2101 City of Los Angeles Bureau of Sanitation [Terminal Island]
A-2102 Philbrick Family Partnership [CAO]
A-2104(b) Robert Leal [Wide Awake Mine]: Part 1 | Part 2 | Part 3
A-2104(c) Emma G. Trebilcot Trust [Wide Awake Mine]
A-2105(b) Richard Miller [Central, Cherry Hill, et al. Mines]
A-2107 The Boeing Company [Santa Susana Field Laboratory]
A-2108 Request for Own Motion Review [Bell Industries, Inc.]
A-2111 Business Industrial Group [13267 Order]
A-2117 Keith & Annette Gallegos
A-2119(a) Thad Smith, et al. [CAO for All-Tex Inks Corporation]
A-2119(b) Ronald J. Patrick, et al. [CAO for All-Tex Inks Corporation]
A-2120(a) Leggett & Platt, Incorporated [Amendment to 13267 Order for Valley Alhambra Property] Part 1 | Part 2 | Part 3
A-2120(b) Valley-Alhambra Properties [Amendment to 13267 Order for Valley Alhambra Property]
A-2121 Jon and Deann Green [CAO for Tomki Road Property]
A-2127 Jay M. Weil [Barbara Wilkins and Regal Dry Cleaners]
A-2129 California Sportfishing Protection Alliance [City of Auburn]
A-2130 California Sportfishing Protection Alliance [City of Davis]
A-2131 California Sportfishing Protection Alliance [City of Galt]
A-2132 California Sportfishing Protection Alliance [Placer County Department of Facility Services]
A-2133 City of Culver City [CAO No. R4-2010-0175 for 6161 West Centinela Avenue]
A-2135 City of Redondo Beach [Seaside Lagoon]: Part 1 | Part 2
A-2136 American Salvage, Inc. [Revised CAO – Former Hebdon Electronics Facility]
A-2137 CA Health Communities Network, et al. [Walters Road Development Project, Suisun City]
A-2140 City of Healdsburg [WDRs Order No. R1-2010-0034]
A-2141 Request for Own Motion Review [Heal The Bay, Natural Resources Defense Council, and Santa Monica Baykeeper]
A-2142(a) Riverside County Flood District, et al. [WDRs Order No. R9-2010-0016 for MS4s for Riverside County, et al.]
A-2142(b) Marine Corps Base, Camp Pendleton [WDRs Order No. R9-2010-0016 for MS4s for Riverside County, et al.]
A-2144(a) Sacramento Regional County Sanitation District [NPDES Permit and TSO]
A-2144(b) California Sportfishing Protection Alliance [Sacramento Regional County Sanitation District NPDES Permit]
A-2145 Heal The Bay, NRDC, Santa Monica Baykeeper [Failure to Reconsider and/or Vacate Amendment to Waste Discharge Requirements Order No. 01-182]
A-2146 Canary Avenue, LLC [13267 Amended Order]
A-2147 City of Oceanside [WDRs Order No. R9-2011-0016 (NPDES No. CA0107433) and TSO Order No. R9-2011-0017]
A-2148 Thomas and Patricia Plowright [CAO No. R1-2011-0014]
A-2149 Stockton Port District [WDRs Order No. R5-2011-0005]
A-2150 California Sportfishing Protection Alliance [City of Auburn WDRs Order No. R5-2011-0003 Amending WDRs Order No. R5-2010-0090]
A-2151 U.S. Dept. of Agriculture, Inyo National Forest [13267 Order for White Mountains Grazing Allotments]: Part 1 | Part 2
A-2152 Backcountry Against Dumps, et al. [San Diego Gas and Electric Company Sunrise Powerlink Project 401 Certification] Part 1 | Part 2
A-2158(a) Monterey Coastkeeper, et al. [Extension of Waiver of WDRs for Discharges from Irrigated Lands]
A-2158(b) William Z. Elliott [Extension of Waiver of WDRs for Discharges from Irrigated Lands]
A-2159 Stanislaus Co. Dept. of Environmental Resources [Cease and Desist Order No. R5-2011-0021]
A-2161 St. Paul Stamp Works, Inc. [13267 Order for Technical Reports for 1330 Arrow Highway, La Verne, CA]
A-2163(a) BP Pipelines (North America) Inc. [13267 Order Regarding Dominguez Channel Site]
A-2163(b) ConocoPhillips Company [13267 Order Regarding Dominguez Channel Site] Part 1 | Part 2
A-2163(c) Chevron Environmental Management Company [13267 Order Regarding Dominguez Channel Site]: Part 1 | Part 2
A-2163(d) Crimson Pipeline, L.P. [13267 Order Regarding Dominguez Channel Site]
A-2163(e) Tesoro Refining and Marketing Company [13267 Order Regarding Dominguez Channel Site]:Part 1 | Part 2 | Part 3
A-2165 Elk River Residents [Tier 1 Enrollment of Unit 1 of Timber Harvesting Plan 1-08-072 HUM in the Elk River Watershed]
A-2166(a) June Guidotti [Updated WDRs and CWA Section 401 WQ Cert. Order No. R2-2011-0032 for Potrero Hills Landfill]
A-2166(b) SPRAWLDEF and David Tam [Updated WDRs and CWA Section 401 WQ Cert. Order No. R2-2011-0032 for Potrero Hills Landfill]
A-2167 Northridge Properties, LLC [13267 Order For Former Zero Corporation Property at 777 North Front Street, Burbank]
A-2168 Levon Investments, LLC, et al. [13267 Order for Renco Encoders Site, 26 Coromar Drive, Goleta, Santa Barbara County] Part 1 | Part 2
A-2169 NRDC and Orange County Coastkeeper [Approval of Model WQMP and TGD Pursuant to WDRs Order No. R8-2009-0030] Part 1 | Part 2 | Part 3 | Part 4 | Part 5
A-2170(a) FXI, Inc. [CAO R2-2011-033 Concerning Pre-Production Plastic Pellets and Miscellaneous Refuse]
A-2170(b) Dude, Inc. [CAO R2-2011-033 Concerning Pre-Production Plastic Pellets and Miscellaneous Refuse]
A-2170(c) Kaneka Texas Corporation [CAO R2-2011-033 Concerning Pre-Production Plastic Pellets and Miscellaneous Refuse]
A-2170(d) Uni-Poly, Inc. [CAO R2-2011-033 Concerning Pre-Production Plastic Pellets and Miscellaneous Refuse]
A-2170(e) Metro Poly Corp. [CAO R2-2011-033 Concerning Pre-Production Plastic Pellets and Miscellaneous Refuse]
A-2172(a) California Sportfishing Protection Alliance [WDRs Order No. R5-2011-0034 for City of Live Oak WTP]
A-2172(b) City of Live Oak [WDRs Order No. R5-2011-0034 and CDO No. R5-2011-0035 for City of Live Oak WTP]: Part 1 | Part 2 | Part 3 | Part 4
A-2177 City of Santa Rosa [Denial of Laguna Nutrient Offset Project]
A-2178 Chevron Env. Mgmt. Co. and Chevron U.S.A. Inc. [13267 Order for Work Plan for Pleasant Hill Property]
A-2181 NRDC and Orange County Coastkeeper [Failure to Act to Hold a Hearing To Review Actions of EO Approving the WQMP and TGD]
A-2182 CSPA [Bear Valley Water District]
A-2185 Citizens Development Corporation [Investigative Order for Lake San Marcos]
A-2186 City of San Diego [TSO for Kinder Morgan Energy Partners] Part 1 | Part 2 | Part 3 | Part 4
A-2187(a) EOP-Industrial Portfolios LLC [13267 Order for Benicia Property]
A-2187(b) Hayes Lemmerz International, Inc. [13267 Order for Benicia Property]
A-2187(c) Champion Laboratories, Inc. [13267 Order for Benicia Property]
A-2188(a) PG&E [Amended CAO No. R6V-2011-0005A1] Part 1 | Part 2
A-2189 Monterey Coastkeeper, et al. [EO Order Extending Termination Date of Conditional Waiver of WDRs for Discharges from Irrigated Lands]
A-2190 Sweeney Dairy [ACL Order R5-2011-0068] Part 1 | Part 2
A-2192 Sierra Pacific Industries [CAO R5-2011-0710]
A-2194 Kwong [13267 Order for General Clean Center]
A-2198 TBS Petroleum, LLC [CAO No. R5-2011-7013 Antlers Shell/Subway]
A-2200 Sarkissian [CAO Order No. R4-2011-0183 for Hollyway Cleaners]
A-2201 Pacific States Industries, Inc. [Rescission Order for CAO 93-111]
A-2202 East Bay Dischargers Authority [WDRs Order No. R2-2012-0004 for EBDA Common Outfall]
A-2203 Alameda County Flood Control, et al. [WDRs No. R2-2012-0017 [NPDES No. CA0037699] for Vallejo Sanitation and Flood Control District]
A-2204 Willowbrook Center Partnership [13267 Order for KIMCO Realty Corporation]
A-2205(a) NASSCO [CAO No. R9-2012-024 and Resolution No. R9-2012-025 for Shipyard Sediment Site]: Part 1 | Part 2 | Part 3 | Part 4
A-2205(b) BAE Systems San Diego Ship Repair, Inc. [CAO No. R9-2012-024 for Shipyard Sediment Site]
A-2205(c) City of San Diego [CAO No. R9-2012-024 for Shipyard Sediment Site]
A-2205(d) San Diego Gas and Electric Company [CAO No. R9-2012-024 for Shipyard Sediment Site]
A-2205(e) San Diego Unified Port District [CAO No. R9-2012-024 for Shipyard Sediment Site]: Part 1 | Part 2 | Part 3
A-2206 Adams and England [CAO for Ideal Uniform Rental Service, et al.]
A-2207 California Healthy Communities Network [WDRs and WQ Certification Order No. R2-2012-0021 for Wal-Mart Stores]
A-2208(a) CA Dept. of Transportation [ACL Order No. R1-2012-0034 for Confusion Hill Bypass Project]
A-2208(b) MCM Construction, Inc. [ACL Order No. R1-2012-0034 for Confusion Hill Bypass Project]
A-2209(a) Monterey Coastkeeper, et al. [Conditional Waiver of WDRs Order No. R3-2012-0011]
A-2209(b) CA Farm Bureau Federation, et al. [Conditional Waiver of WDRs Order No. R3-2012-0011, MRP Order Nos. R3-2012-0011-01, R3-2012-0011-02, R3-2012-0011-03, and Resolution No. R3-2012-0012]: Part 1 | Part 2
A-2209(c) Ocean Mist Farms and RC Farms [Conditional Waiver of WDRs Order No. R3-2012-0011, MRP Order Nos. R3-2012-0011-01, R3-2012-0011-02, R3-2012-0011-03, and Resolution No. R3-2012-0012]
A-2209(d) Grower-Shipper Association of Central California, et al. [Conditional Waiver of WDRs Order No. R3-2012-0011, MRP Order Nos. R3-2012-0011-01, R3-2012-0011-02, R3-2012-0011-03, and Resolution No. R3-2012-0012]
A-2209(e) Jensen Family Farms, Inc. and William Elliott [Conditional Waiver of WDRs Order No. R3-2012-0011]
A-2211 South Laguna Civic Association [WDRs Order No. R9-2012-0013 for South Orange County Wastewater Authority-Aliso Creek Ocean Outfall]
A-2212 Monterey Co. Water Resources Agency [13267 Order for ROWD]
A-2213 Sweeney Dairy [13267 Order Re Individual Groundwater Monitoring]
A-2214(a) Alon Bakersfield Property, Inc. [CAO R5-2012-0701 for Bakersfield Refinery]
A-2214(b) Equilon Enterprises LLC dba Shell Oil Products US [CAO R5-2012-0701 for Bakersfield Refinery]
A-2215 BP Pipelines (North America) Inc. [13267 Order for Golden Avenue and Baker Street, Long Beach]
A-2216 Toms Sierra Company [13267 Order Dated May 23, 2012, Requiring Technical Reports for Quincy Bulk Fuel Plant]
A-2223 American Medical Response, Inc. [13267 Order dated July 26, 2012, for 14205 San Pablo Avenue, San Pablo, Contra Costa County]
A-2225 James G. Sweeney and Amelia G. Sweeney dba Sweeney Dairy (ACL Order No. R5-2012-0070)
A-2226 Fallbrook Public Utility District [WDRs Order No. R9-2012-0004]: Part 1 | Part 2 | Part 3 | Part 4
A-2227 Chevron Environmental Management Company [13267 Order dated August 21, 2012, for Catalina Cruise Terminal Berts 95/96]
A-2229 Wishtoyo Foundation, et al. [CWA 401 Cert. and WDRs Order No. R5-2012-0139]
A-2230(a) William R. Zimmerman [13267 Order No. R4-2012-0069 for Stainless Steel Products/Industries]
A-2230(b) Breeze-Eastern Corporation [13267 Order No. R4-2012-0069 for Stainless Steel Products/Industries]
A-2231(a) Foresthill Exploration [13267 Order for Sowle Bros. II Placer Mining Claim]
A-2231(b) Wayne Sowle [13267 Order for Sowle Bros. II Placer Mining Claim]
A-2235 Occidental Research Corporation [CAO R4-2012-0135]: Part 1 | Part 2 | Part 3
A-2236(a) City of San Marino [LA MS4 Order]
A-2236(b) City of Rancho Palos Verdes [LA MS4 Order]
A-2236(c) City of South El Monte [LA MS4 Order]
A-2236(d) City of Norwalk [LA MS4 Order]
A-2236(e) City of Artesia [LA MS4 Order]
A-2336(f) City of Torrance [LA MS4 Order]
A-2236(g) City of Beverly Hills [LA MS4 Order]
A-2236(h) City of Hidden Hills [LA MS4 Order]
A-2236(i) City of Claremont [LA MS4 Order]
A-2236(j) City of Arcadia [LA MS4 Order]
A-2236(k) Cities of Duarte and Huntington Park [LA MS4 Order]: Part 1 | Part 2 | Part 3
A-2236(l) City of Glendora [LA MS4 Order]
A-2236(m) NRDC, Heal the Bay, and Los Angeles Waterkeeper [LA MS4 Order]: Request for Official Notice
A-2236(n) City of Gardena [LA MS4 Order]
A-2236(o) City of Bradbury [LA MS4 Order]
A-2236(p) City of Westlake Village [LA MS4 Order]
A-2236(q) City of La Mirada [LA MS4 Order]
A-2236(r) City of Manhatten Beach [LA MS4 Order]
A-2236(s) City of Covina [LA MS4 Order]
A-2236(t) City of Vernon [LA MS4 Order]
A-2236(u) City of El Monte [LA MS4 Order]
A-2236(v) City of Monrovia [LA MS4 Order]
A-2236(w) City of Agoura Hills [LA MS4 Order]
A-2236(x) City of Pico Rivera [LA MS4 Order]: Part 1 | Part 2 | Part 3
A-2236(y) City of Carson [LA MS4 Order]: Part 1 | Part 2
A-2236(z) City of Lawndale [LA MS4 Order]: Part 1 | Part 2
A-2236(aa) City of Commerce [LA MS4 Order]
A-2236(bb) City of Pomona [LA MS4 Order]: Part 1 | Part 2
A-2236(cc) City of Sierra Madre [LA MS4 Order]
A-2236(dd) City of Downey [LA MS4 Order]
A-2236(ee) City of Inglewood [LA MS4 Order]
A-2236(ff) City of Lynwood [LA MS4 Order]
A-2236(gg) City of Irwindale [LA MS4 Order]
A-2236(hh) City of Culver City [LA MS4 Order]
A-2236(ii) City of Signal Hill [LA MS4 Order]
A-2236(jj) City of Redondo Beach [LA MS4 Order]
A-2236(kk) City of West Covina [LA MS4 Order]: Part 1 | Part 2 | Part 3
A-2237 City of Watsonville [13267 Order dated December 3, 2012, Concerning Sewer Collection System]
A-2238 City of Tracy [WDRs Order No. R5-2012-0115 for Tracy WTP]
A-2239(a) AGUA, et al. [WDRs General Order No. R5-2012-0116 for Growers Within the Eastern San Joaquin River Watershed]
A-2239(b) CSPA and C-WIN [WDRs General Order No. R5-2012-0116 for Growers Within the Eastern San Joaquin River Watershed]
A-2239(c) San Joaquin Co., et al. [WDRs General Order No. R5-2012-0116 for Growers Within the Eastern San Joaquin River Watershed]
A-2241 BACWA [WDRs Order No. R2-2012-0096 for Mercury and PCBs to San Francisco Bay]
A-2242 Sara Friedman [Onsite Subsurface Disposal System Use At 125 East 24th Street, Upland, San Bernardino County]
A-2243 Schnitzer Steel Industries, Inc. [CAO No. R2-2013-1001]: Part 1 | Part 2 | Part 3 | Part 4
A-2244 Pacific Gas and Electric Company [Amended CAO No. R6V-2008-0002-A4]
A-2246(a) Chevron Corporation [CAO No. R4-2013-0007]
A-2246(b) BP Pipelines (North America) Inc. [CAO No. R4-2013-0007]
A-2246(c) Equilon Enterprises LLC dba Shell Oil Products US [CAO No. R4-2013-0007]
A-2246(d) Chevron Environmental Management Company (for Phillips 66) [CAO No. R4-2013-0007]
A-2248 ITT Corporation [13267 Investigative Order No. R5-2013-0014]
A-2249(a) A-2249(a) Sunoco, Inc. [CAO Order No. R5-2013-0701 for Mount Diablo Mercury Mine]: Parts: 1 | 2 | 3 | 4 | 5 | 6 | 7 | 8 | 9 | 10 | 11 | 12 | 13 | 14 | 15
A-2249(b) Kennametal Inc. [CAO Order No. R5-2013-0701 for Mount Diablo Mercury Mine]
A-2252(a) Alcoa Properties, Inc. [CAO No. R2-2013-0021]
A-2252(b) Ocean Industries, Inc., et al. [CAO No. R2-2013-0021]
A-2256 Aviall Services, Inc. [13267 Order No. R4-2013-0087]
A-2254(a) San Diego County Regional Airport Authority [SD MS4 Order]
A-2254(b) City of Lake Forest [SD MS4 Order]
A-2254(c) City of Aliso Viejo [SD MS4 Order]
A-2254(d) City of Laguna Hills [SD MS4 Order]
A-2254(e) City of Rancho Santa Margarita [SD MS4 Order]
A-2254(f) City of Chula Vista [SD MS4 Order]
A-2254(g) City of National City [SD MS4 Order]
A-2254(h) County of San Diego [SD MS4 Order]
A-2254(i) City of Laguna Niguel [SD MS4 Order]
A-2254(j) Riverside County Flood Control and Water Conservation District, County of Riverside and Cities of Murrieta, Temecula and Wildomar [SD MS4 Order]
A-2254(k) City of Dana Point [SD MS4 Order]
A-2254(l) City of Mission Viejo [SD MS4 Order]
A-2254(m) City of San Clemente [SD MS4 Order]
A-2254(n) County of Orange and the Orange County Flood Control District [SD MS4 Order]
A-2254(o) San Diego Unified Port District [SD MS4 Order]
A-2254(p) City of San Diego [SD MS4 Order]
A-2257 Guadalupe Rubbish Disposal Company, Inc. [Site Cleanup Requirements Order No. R2-2013-0024]
A-2258 Pacific Rod & Gun Club, Inc. [Revised Site Cleanup Requirements Order No. R2-2013-0023]
A-2259 Foothill/Eastern Transportation Corridor Agency [Reconsideration of Denial of WDRs Revised Tentative Order No. R9-2013-0007]: Part 1 | Part 2 | Part 3 | Part 4
A-2260 Tegtmeier Associates Inc. and Moore & Tegtmeier [Technical Reports Requirement for Former Gillespie Cleaners]
A-2261(a) Senior Aerospace SSP [Revised 13267 Order No. R4-2012-0069-A01]
A-2261(b) William R. Zimmerman [Revised 13267 Order No. R4-2012-0069-A01]
A-2261(c) James M. Galbraith [Revised 13267 Order No. R4-2012-0069-A01]
A-2262(a) Alcoa Properties, Inc. [Time Schedule Order No. R2-2013-0025 Prescribing Administrative Civil Liability]
A-2262(b) Ocean Industries, Inc. [Time Schedule Order No. R2-2013-0025 Prescribing Administrative Civil Liability]
A-2263 San Diego Unified Port District [WDRs Order No. R9-2013-0093 for San Diego Shipyard Sediment Remediation Project]: Part 1 | Part 2 | Part 3 | Part 4
A-2264 City of Goleta [Resolution No. R3-2013-0032]: Part 1 | Part 2 | Part 3 | Part 4
A-2266 PG&E [Resolution No. R6V-2013-0060 Certifying Final EIR for Comprehensive Groundwater Cleanup Strategy]
A-2267 James G. Sweeney and Amelia M. Sweeney dba Sweeney Dairy [ACL No. R5-2013-0091]
A-2269 Kern River Watershed Coalition Authority, et al. [WDRs General Order No. R5-2013-0100]
A-2271 City of Carlsbad [Reconsideration of Denial of CWA 401 Certification No. 07C-106]
A-2272(a) Wayne C. and Millicent J. Tam [CAO Order No. R4-2013-0099]
A-2272(b) LSI Corporation [CAO Order No. R4-2013-0099]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5
A-2272(c) TriMas Corporation [CAO Order No. R4-2013-0099]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5
A-2273 Business Industrial Group LP [CAO No. R4-2013-0105]: Part 1 | Part 2 | Part 3
A-2274 Arimol Group, Inc., et al. [CAO R6V-2013-0078]
A-2275 United Artists Theatre Circuit, Inc. [CAO No. R2-2013-0032]: Part 1 | Part 2 | Part 3
A-2277 Donan Environmental Services, Inc. [CAO No. R9-2013-0022]
A-2278(a) Michael and Yvonne LaSalle [WDRs General Order No. R5-2013-0120]
A-2278(b) Asociación de Gente Unida por el Agua (AGUA) [WDRs General Order No. R5-2013-0120]
A-2278(c) Southern San Joaquin Valley Water Quality Coalition, et al. [WDRs General Order No. R5-2013-0120]
A-2279 Tesoro Refining & Marketing Company LLC [WDRs Order No. R4-2013-0157 (NPDES No. CA0059153) and TSO No. R4-2013-0158]
A-2280 Jesse Noell and Stephanie C. Bennett [Reconsideration of Denial of Request for Alternative Clean Water Supply]
A-2281 Leek Family Trust [Failure to Act Concerning August 1, 2013, Ltr Concerning Former Chem-Nickel Company]
A-2283(a) Sweeney [Reissued WDRs General Order No. R5-2013-0122 for Existing Milk Cow Dairies]
A-2283(b) AGUA and ELF [Reissued WDRs General Order No. R5-2013-0122 for Existing Milk Cow Dairies]
A-2284(a) SPT Investments, Inc. [CAO No. R4-2013-0036]
A-2284(b) Semtech Corporation [CAO No. R4-2013-0036]: Part 1 | Part 2
A-2285 GCDP [13267 Order No. R4-2013-0056]
A-2286 PG&E [Failure to Amend CAO R6V-2011-0005A2]
A-2287(a) John Short [WDRs and Master Reclamation Order No. R1-2013-0001]
A-2287(b) City of Santa Rosa [WDRs and Master Reclamation Order No. R1-2013-0001]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6
A-2288 Town of Windsor [WDRs Order No. R1-2013-0042]
A-2289 The Morning Star Packing Company, L.P. [WDRs Order No. R5-2013-0144]
A-2292 CSPA and C-WIN [WDRs General Order No. R5-2014-0002]
A-2293 HP and Varian Medical Systems [13267 Order Dated January 23, 2014, for 640 Page Mill Road, Palo Alto, Santa Clara County]: Part 1 | Part 2
A-2294 Equilon Enterprises LLC [Former Kast Property, Carson]: Part 1 | Part 2
A-2295 NRDC, et al. [WDRs Order No. R4-2014-0024 (CAS004003) for City of Long Beach MS4s]
A-2296 Henry J. Tosta [ACL No. R5-2014-0009 for Reeve Road Heifer Ranch]
A-2297(a) Pacific Development Group and Pacific Investors Group [CAO No. R1-2014-0018 for Stony Point Cleaners]
A-2297(b) Peter J. Suk and Helen Suk [CAO No. R1-2014-0018 for Stony Point Cleaners]
A-2297(c) David Paslin [CAO No. R1-2014-0018 for Stony Point Cleaners]
A-2297(d) Stony Point Associates [CAO No. R1-2014-0018 for Stony Point Cleaners]
A-2298 San Francisquito Creek JPA [Reconsideration of Denial of 401 WQ Certification App.]
A-2299 City of Palo Alto [Failure to Issue 401 WQ Certification]
A-2301 CSPA and CWIN [WDRs General Order No. R5-2014-0029]
A-2302 CSPA and CWIN [WDRs General Order No. R5-2014-0030]
A-2303 Atlantic Richfield Company [CAO No. R5-2014-0039]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6
A-2305 SCAP [WDRs Order No. R4-2014-0033 for Calleguas Municipal Water District]
A-2307 Equilon Enterprises LLC, et al. [13267 Order dated April 30, 2014, Requiring Revised Documents/Study for Former Kast Property Tank Farm]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14
A-2308 Camarillo Sanitary District [WDRs Order No. R4-2014-0062 and TSO No. R4-2011-0126-A02]
A-2309 City of Thousand Oaks [WDRs Order No. R4-2014-0064 and TSO No. R4-2014-0065]
A-2310 City of Simi Valley [WDRs Order No. R4-2014-0066 and TSO No. R4-2014-0067]
A-2311 Texas Instruments Incorporated [13267 Order Dated May 13, 2014]
A-2312 Advanced Micro Devices, Inc. [13267 Order Dated May 13, 2014]
A-2313 BlackRock Realty Advisors, Inc. [Failure to Act Concerning Closure of PortLA Site]: Part 1 | Part 2 | Part 3
A-2314 Chevron U.S.A. Inc. [Site Cleanup Requirements Order No. R2-2014-0021]
A-2315 City of Stockton [WDRs Order No. R5-2014-0070 (NPDES No. CA0079138) and TSO No. R5-2014-0071]: Part 1 | Part 2
A-2316 GGL-Pan, LLC, et al. [13267 Investigative Order R4-2014-0103] Part 1 | Part 2
A-2317 Night-Prov LLC [13267 Order No. R4-2014-0029]
A-2318 Wrigley, et al. [Failure to Act Concerning Immediate Moratorium on all Timber Harvest Activities in Upper Elk River]
A-2319 Rohr, Inc. [CAO No. R9-2014-0019]
A-2320(a) Golden West Refining Company [13267 Order No. R4-2013-0116 dated June 26, 2014]: Part 1 | Part 2 | Part 3
A-2320(b) Chevron U.S.A. Inc., et al. [13267 Order No. R4-2013-0116 dated June 26, 2014]
A-2321 Wild Equity Institute [Reconsideration of 401 WQ Certification for Sharp Park]
A-2322 Valley Water Management Company [13267 Order dated July 1, 2014, for Fee 34 Facility and Race Track Hill Area]
A-2323 Macpherson Operating Company [13267 Order Dated July 2, 2014]: Part 1 | Part 2
A-2324 Daron Banks, et al. [Review of Letter Dated July 18, 2014, Concerning New Application of MCL for Whole House Replacement Water Program for Hinkley Compressor Station Site Cleanup]
A-2325 Bower Limited Partnership [Reconsideration of No Further Action Letter Dated July 31, 2014, for Gualala Unocal 76 Station]
A-2326 RENALE [Failure to Act Enforcing Violations of North Coast RWQCB Order No. R1-2013-0003]
A-2327 Northridge Properties, LLC [13267 Order Dated August 6, 2014, for Former Zero Corporation Facility]: Part 1 | Part 2
A-2328(a) Joseph Felix Realty Co. [13267 Order Dated August 15, 2014, for Plaza Dry Cleaners]
A-2328(b) McViking II (Petaluma), LLC [13267 Order Dated August 15, 2014, for Plaza Dry Cleaners]
A-2329 Macpherson Operating Company, L.P. [13267 Order Dated August 11, 2014, for Injection Wells]
A-2330 City of Los Angeles Dept. of Water and Power [13267 Investigative Order No. R4-2014-0164]
A-2331 Chevron U.S.A. Inc. [13267 Order Dated August 11, 2014, for Injection Wells Located in Kern County]
A-2332 Power Run Oil, LLC [13267 Investigative Order No. R4-2014-0166]
A-2333 Univar USA Inc. [CAO No. R4-2014-0130]
A-2334(a) Mouren-Laurens [CAO R4-2014-0117]
A-2334(b) REV 973, LLC [CAO R4-2014-0117]
 A-2335 Tesoro Refining, et al. [CAO No. R4-2013-0064]: Part 1 | Part 2
A-2336 Auburndale Properties, Inc., et al. [Failure to Act Concerning Request for Closure of 8225-8229 Topanga Canyon Boulevard, Canoga Park]
A-2337 Senior Aerospace SSP [13267 Order No. R4-2014-0176]
A-2338 Sweeney [ACL No. R5-2014-0119]
A-2339 Sunoco, Inc. [CAO Order No. R5-2014-0124]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8
A-2340 ARCO [13267 Order No. R2-2014-1029]
A-2341 County Sanitation District No 2 of Los Angeles County, et al. [WDRs Order Nos. R4-2014-0213 and R4-2014-0212]: Part 1 | Part 2 | Part 3
A-2342 City of Berkeley [WDRs Order No. R2-2014-0048 (NPDES No. CA0038466)]
A-2343 City of Alameda [WDRs Order No. R2-2014-0046]
A-2344 City of Oakland [WDRs Order No. R2-2014-0049]
A-2345 City of Emeryville [WDRs Order No. R2-2014-0045]
A-2346 Gregory Village Partners, L.P. [Site Cleanup Requirements Order No. R2-2014-0041]: Part 1 | Part 2
A-2347 City of Piedmont [WDRs Order No. R2-2014-0050]
A-2348 City of Albany [WDRs Order No. R2-2014-0047]
A-2349 Stege Sanitary District [WDRs Order No. R2-2014-0051]
A-2350 LandWatch, et al. [WDR and Water Recycling Requirements Order No. R3-2014-0050]
A-2351 Chevron U.S.A. Inc. [Site Cleanup Requirements Order No. R2-2014-0042]
A-2352 Asioco, Inc. [13267 Investigative Order No. R4-2014-0219]
A-2353 Foster Dairy Farms [WDRs Order No. R1-2014-0026]
A-2354 Kinder Morgan Energy Partners, L.P. [Denial of Kinder Morgan’s April 15, 2014 Request for Termination of Time Schedule Order No. R9-2011-0052]
A-2356 Malaga County Water District [WDRs Order No. R5-2014-0145 (NPDES No. CA0084239) and CDO Order No. R5-2014-0146]: Part 1 | Part 2 | Part3
A-2357 Slate [ACL Order No. R5-2014-0154]
A-2358 Zamora and ELF [Reconsideration of Partial Approval of CCGC Drinking Water Notification Process]
A-2359 City of Los Angeles, Harbor Dept. [WDRs Order No. R4-2014-0228]
A-2360 Earl [CAO No. R4-2015-0011]
A-2361 San Francisco Baykeeper [Reconsideration of WDRs and WQ Cert Order Nos. R2-2015-0008, R2-2015-0009, and R2-2015-0010]
A-2362 Kinder Morgan Energy Partners, L.P. [CAO Order No. R4-2015-0009]
A-2363 Tesoro [Reconsideration of Partial Denial of Master Work Plan and Human Health Risk Assessment Work Plan Under Cleanup and Abatement Order No. R5-2013-0064]
A-2364 A-2364 ALCA Properties, Ltd. [Failure to Act Concerning November 25, 2014, Letter]: Part 1 | Part 2 | Part 3 | Part 4 | Part 5
A-2368 Chevron Environmental Management Company
A-2369 Central Coast Groundwater Coalition (CCGC): Part 1 | Part 2
A-2370 Community Recycling & Resource Recovery Inc., CAO No. R4-2015-0010: Part 1 | Part 2
A-2371 E&B Natural Resources Management Corporation (E&B)
A-2373 Foothill/Eastern Transportation Corridor Agency: Part 1 | Part 2
A-2378 County Sanitation District No. 2 of Los Angeles County
A-2380 Root Creek Water District
A-2384 Sarbjit Athwal and Satwant K. Athwal
A-2386 NRDC, LAWK, HTB, Petition Addendum
A-2388 SFO RWQCB Cleanup & Abatement Order No. R2-2015-0016
A-2389 Barclay Hollander Corporation
A-2391 Macpherson Oil Company
A-2392 Macpherson Operating Company, L.P.
A-2394 Longbow, LLC
A-2395 Canary Avenue, LLC
A-2396 Trout Unlimited, Inc
A-2397 Bennett Petroleum, Inc.
A-2398 Humboldt Redwood Company, LLC
A-2399 Silvas Oil Company, Inc
A-2401 E&B Natural Resources Management Corp.
A-2404 Northridge Properties LLC and Alan Skobin [R4 Order 13267]
A-2406 James G and Amelia M. Sweeney [Sweeney Dairy R5-2015-0065]
A-2409 City of Perris [R8 Order 13267]
A-2410 Thrifty Oil Co [R4 Heathercliff Rd Malibu, CA]
A-2411 Sierra Club [R2 401 Cert. Faria Lt]
A-2412(a) Wishtoyo Foundation [R4-2011-0079-A01]
A-2412(b) United Water Conservation District [R4-2011-0079-A01]
A-2415 Camarillo Sanitary District [R4-2014-0062-A01]
A-2416 Simi Valley, CASA, SCAP [R4-2014-0066-A01]
A-2417 Thousand Oaks [R4-2014-0064-A01]
A-2418(a) Clean Water Action [R5-2015-0093]
A-2418(b) CCEJN [R5-2015-0093]
A-2418(c) Valley Water Mgmt Co [R5-2015-0093]
A-2423 American Honda Motor Co., Inc,  [R4-2015-0114]
A-2425 Sahm Broadway Property LLC [R4-2015-0131]
A-2426 Thrifty Oil Co. [R4 Directive – 1510 South Garey Ave, Pomona]
A-2427 Mearns Consulting LLC [R4 Case No. 908061361 Priority B-2 Site]
A-2430 ROIC Paramount Plaza LLC [R4-Waste Discharge at 15729 Downey Ave.]
A-2432 Grayson Services Inc. [R5-2015-0730]
A-2433 JACO Production Company [R5-2015-0721]
A-2438 Christopher Cordes [R5-2015-0072]
A-2439 Point Buckler Club, LLC [R2-2015-0038]
A-2442 Peter M. Kam [R4-2015-0160]
A-2445 The Pratt Company [R3-Review of Req. for 272-A Mount Hermon Rd.]
A-2452 Daron Banks, et al. [R6V-2015-0068]
A-2455(a) City of Alameda ORDER NO. R2-2015-0049 [NPDES PERMIT CA-S612008]
A-2455(b) City of Union City ORDER NO. R2-2015-0049 [NPDES PERMIT CA-S612008]
A-2455(c) Santa Clara Valley Urban Runoff PPP/San Mateo Countywide Water PPP [R2-2015-0049] [CAS612008]
A-2455(d) City of Albany ORDER NO. R2-2015-0049 [NPDES PERMIT CA-S612008]
A-2455(e) City of Newark ORDER NO. R2-2015-0049 [NPDES PERMIT CA-S612008]
A-2455(f) City of Hayward ORDER NO. R2-2015-0049 [NPDES PERMIT CA-S612008]
A-2455(g) City of San Jose [R2-2015-0049] [CAS612008]
A-2455(h) City of Dublin ORDER NO. R2-2015-0049 [NPDES PERMIT CA-S612008]
A-2455(i) City of Berkeley ORDER NO. R2-2015-0049 [NPDES PERMIT CA-S612008]
A-2455(j) City of San Leandro ORDER NO. R2-2015-0049 [NPDES PERMIT CA-S612008]
A-2455(k) County of Alameda ORDER NO. R2-2015-0049 [NPDES PERMIT CA-S612008]
A-2455(l) San Francisco Baykeeper [R2-2015-0049] [CAS612008]
A-2455(m) City of Oakland ORDER NO. R2-2015-0049 [NPDES PERMIT CA-S612008]
A-2456(a) San Diego Coastkeeper/Costal Environmental Rights Foundation [R9-2015-0100] [CAS0109266]
A-2456(b) City of Rancho Santa Margarita [R9-2015-0100] [CAS0109266]
A-2456(c) City of Laguna Hills  [R9-2015-0100] [CAS0109266]
A-2456(d) County of Orange/Orange County Flood Control District [R9-2015-0100] [CAS0109266]
A-2456(e) City of Dana Point [R9-2015-0100 - NPDES No. CAS0109266]
A-2456(f) City of Laguna Beach [R9-2015-0100 - NPDES No. CAS0109266]
A-2456(g) City of Mission Viejo  [R9-2015-0100] [CAS0109266]
A-2456(h) City of Laguna Niguel  [R9-2015-0100] [CAS0109266]
A-2456(i) Riverside County Flood Control/Water Conservation District et al  [R9-2015-0100] [CAS0109266]
A-2456(j) City of San Clemente [R9-2015-0100 - NPDES No. CAS0109266]
A-2456(k) City of San Juan Capistrano [R9-2015-0100 - NPDES No. CAS0109266]
A-2456(l) City of Aliso Viejo [R9-2015-0100 - NPDES No. CAS0109266]
A-2459(c) Chemtura Corporation [R4-2015-0246]
A-2477 Los Angeles WaterKeeper and Natural Resources Defense Council, Inc. [R4-2012-0175]
A-2488 United El Segundo, Rapid Gas, CF United PropCo LLC [R8-2016-0048]
A-2490 California Sportfishing Protection Alliance [R5-2016-0038]
A-2491 Russian Riverkeeper, Fred Corson [WQ-2014-0090-DWQ-R1001-01]
A-2494 Christine L. Rowe [6633 Canoga Avenue]
A-2508 Los Angeles Waterkeeper and Natural Resources Defense Council, Inc. [R4-2012-0175]
A-2516 Exxonmobil Oil Corporation
A-2518(a) EPIC and North Group Redwood Chapter Sierra Club [R1-2016-0004]
A-2518(b) PCFFA and Institute for Fisheries Resources [R1-2016-0004]
A-2518(c) Jesse Noell, Stephanie Bennett & Kristi Wrigley [R1-2016-0004]
A-2519 Jimmy and Vera Kurnosoff, Jr. [R5-2016-0086]
A-2521 John D. Sweeney & Point Buckler Club, LLC [R2-2016-0048]
A-2522 CraneVeyor Corporation [R4-2016-0336]
A-2541 Santa Clara Valley Water District [R2-2017-0014]
A-2542 James G. Sweeney and Amelia M. Sweeney [R5-2017-0038]
A-2543 James G. Sweeney and Amelia M. Sweeney [R5-2013-0122]
A-2548(a) Fox Capital Management Corporation [R6T-2017-0022]
A-2551 Wishtoyo Foundation [R4-2011-0079-A02]
A-2563 City of Upland [13383 Order]
A-2564 Battle Creek Alliance [R5-2017-0061]
A-2565 Paul Warren [R9-2017-0090]
A-2571(a) Burrtec Waste Industries, Inc. [R9-2013-0122]
A-2571(b) Organic AG, Inc. [R9-2013-0122]
A-2571(c) Ecology Auto Parts, Inc. [R9-2013-0122]
A-2573 Friends of the North Fork [R5-2017-0085]
A-2574 H.K. Malt, LLC [R4-2017-0080]
A-2575 Amador Regional Sanitation Authority [R5-2017-0708]
A-2578 California Sportfishing Protection Alliance [NPDES No. CAS000001]
A-2581 Gordon Habitat, LLC [R4-2017-0164]
A-2586 Original Sixteen to One Mine, Inc. [R5-2017-0115]
A-2589 Exxonmobil Oil Corporation [Water Code Section 13267]
A-2591 Jerry Gilbert [R5-2017-0709]
A-2592 Rene Larranaga [R5-2018-0001]
A-2593 Waste Management of Alameda County, Inc. [R5-2016-0042-01]
A-2594 Rexford Industrial Realty, Inc. [R4-2018-0026]
A-2597 Coldwater Cleaners
A-2600 Biological Diversity
A-2601 Les Schwab Tire Centers
A-2602 Karuk Tribe

Questions or Comments?

  • Please email Adrianna M. Crowl, Associate Governmental Program Analyst, Office of Chief Counsel or phone 916 341-5156

 

 

 
 

.