San Diego Region - 2019 Adopted Orders, Decisions, and Resolutions

Most active orders and resolutions adopted by the San Diego Water Board are posted on this web site. If you cannot find an order on the website or would prefer to request a copy of a document listed, please email a request to our records administrator at rb9_records@waterboards.ca.gov. Documents on this page are published in Adobe PDF format. For more State Board documents go to The State Board’s Enforcement Orders page.

Order Number
Description
R9-2019-0228

San Diego Regional Water Quality Control Board Meeting Schedule for 2020

R9-2019-0220

An Order Amending Order No. R9-2015-0009, NPDES No. CA0109142 for Transfer of Permit Responsibility, Coverage, and Liability from Continental Maritime of San Diego to HII San Diego Shipyard, Inc.

This Order amends R9-2015-0009.

For a copy of this document , please send an email to rb9_records@waterboards.ca.gov.

For a copy of R9-2015-0009, please send an email to rb9_records@waterboards.ca.gov.

R9-2019-0169

National Pollutant Discharge Elimination System (NPDES) Permit and Waste Discharge Requirements (WDR) for the Fallbrook Public Utility District, Fallbrook Water Reclamation Plant and Santa Margarita Groundwater Treatment Plant Discharge to the Pacific Ocean through the Oceanside Ocean Outfall. This Order replaces Order No. R9-2012-0004.

For a copy of this document , please send an email to rb9_records@waterboards.ca.gov.

R9-2019-0168

National Pollutant Discharge Elimination System (NPDES) Permit and Waste Discharge Requirements for Genentech, Inc. Discharge to the Pacific Ocean through the Oceanside Ocean Outfall. This Order replaces Order No. R9-2014-0004.

This Order replaces Order No. R9-2014-0004.

R9-2019-0167

National Pollutant Discharge Elimination System (NPDES) Permit and Waste Discharge Requirements for Marine Corps Base, Camp Pendleton Southern Regional Tertiary Treatment Plant and Advanced Water Treatment Plant at Haybarn Canyon Discharge to the Pacific Ocean through the Oceanside Ocean Outfall. This Order replaces Order No. R9-2013-0112

This Order replaces Order No. R9-2013-0112.

R9-2019-0166

National Pollutant Discharge Elimination System (NPDES) Permit and Waste Discharge Requirements for the City of Oceanside San Luis Rey Water Reclamation Facility, La Salina Wastewater Treatment Plant, and Mission Basin Groundwater Purification Facility Discharge to the Pacific Ocean through the Oceanside Ocean Outfall. This Order replaces Order No. R9-2011-0016.

This Order replaces Order No. R9-2011-0016.

For a copy of this document , please send an email to rb9_records@waterboards.ca.gov.

R9-2019-0092

Waste Discharge Requirements for Tentative Tract Map No. 33356 (Amended Exhibit No. 3) Project, Riverside County.

R9-2019-0041

An Order directing General Dynamics Corporation to Investigate Sediment Pollutants in the Laurel Hawthorn Embayment of San Diego Bay, San Diego County, California.

For a copy of this document , please send an email to rb9_records@waterboards.ca.gov.

R9-2019-0040

An Order directing the City of San Diego to Investigate Sediment Pollutants in the Laurel Hawthorn Embayment of San Diego Bay, San Diego County, California.

For a copy of this document , please send an email to rb9_records@waterboards.ca.gov.

R9-2019-0039

An Order directing Solar Turbines, Inc., and Navistar, Inc., to Investigate Sediment Pollutants in the Laurel Hawthorn Embayment of San Diego Bay, San Diego County, California.

For a copy of this document , please send an email to rb9_records@waterboards.ca.gov.

R9-2019-0036

An Order Directing Carolyn Stein, Sue Vinck, and Palomar Cleaners Inc. to Clean Up or Abate the Effects of Waste Discharged from the Former Dry Cleaner Facility at 7870 Broadway, Lemon Grove, California.

R9-2019-0023

Resolution Endorsing 2018 Accomplishments and Operational Plan for 2019. Approved February 13, 2019.

R9-2019-0014

An Investigative Order Requiring the Submittal of Technical and Monitoring Reports to Quantify the Sources and Transport Pathways of Human Fecal Material to the Lower San Diego River Watershed.

R9-2019-0012

An Order amending Order No. R9-2014-0009, as Amended by Order Nos. R9-2014-0094 and R9-2017-0024, NPDES No. CA0108928, Waste Discharge Requirements for the United States Section of the International Boundary And Water Commission South Bay International Wastewater Treatment Plant, Discharge to the Pacific Ocean via the South Bay Ocean Outfall.

R9-2014-0009 as amended by R9-2010-0012

R9-2019-0011

Waste Discharge Requirements for Bel Air Murrieta, LLCs, Bel Air Apartment Homes (Murrieta 196) Project, Riverside County.

R9-2019-0008

General Waste Discharge Requirements for Discharges from Boatyards and Boat Maintenance and Repair Facilities Adjacent to Surface Waters within the San Diego Region, NPDES Permit No. CAG719001.

This Order replaces Order No. R9-2013-0026

R9-2019-0007

Investigative Order for the cities of Murrieta, Temecula, and Wildomar, the counties of San Diego and Riverside, the Riverside Flood Control and Water Conservation District, and the United States Marine Corps Base Camp Pendleton to Design and Implement a Water Quality Improvement Monitoring and Assessment Program for Eutrophic Conditions in the Santa Margarita River Estuary and Watershed, California.

Appendix A: Santa Margarita Estuary, California. Nutrients Total Maximum Daily Load Project Draft Staff Report (July 2018).

R9-2019-0005

Conditional Waivers of Waste Discharge Requirements for Low Threat Discharges in the San Diego Region.

R9-2019-0003 as amended by Order No. R9-2020-0004

NPDES No. CA0109223, Waste Discharge Requirements for the Poseidon Resources (Channelside) LP Claude "Bud" Lewis Carlsbad Desalination Plant Discharge to the Pacific Ocean and California Water Code Section 13142.5(b) Conditional Determination.

Response to Comments Report

This Order replaces Order No. R9-2006-0065