Adopted Orders and Resolutions - 2012
2015 | 2014 | 2013 | 2012 | 2011 | 2010 | |||||
2009 | 2008 | 2007 | 2006 | 2005 | 2004 | 2003 | 2002 | 2001 | 2000+ |
2012
Order Number | Description |
---|---|
R8-2012-0001 | Resolution Approving Amendments to the Basin Plan Pertaining to Bacteria Quality Objectives and Implementation Strategies, Recreation Beneficial Uses, the Addition and Deletion of Certain Waters Listed in the Basin Plan and Designation of Appropriate Beneficial Uses, and Other Minor Modifications |
R8-2012-0002 | Resolution Amending the Water Quality Control Plan for the Santa Ana River Basin to Incorporate Updates Related to the Salt Management Plan |
R8-2012-0004 | Amending Order No. RS-2007-0003, NPDES No. CAS000326 Waste Discharge and Producer/User Reclamation Requirements For Irvine Ranch Water District, Michelson Water Reclamation Plant, Orange County |
R8-2012-0006 | Mandatory Minimum Penalty, Elsinore Valley Municipal Water District, Regional Water Reclamation Facility |
R8-2012-0007 | Renewal of Waste Discharge Requirements for Poseidon Resources (Surfside) L.L.C., Huntington Beach Desalination Facility, NPDES No. CA8000403, Orange County |
R8-2012-0008 | Renewal of Waste Discharge Requirements for the City of Corona, Department of Water and Power, Water Reclamaton Facility No. 1, Order No. R8-2012-0008, NPDES No. CA8000383 |
R8-2012-0010 | Administrative Civil Liability, Mr. Chad Warren, Pacific Clay Products, Inc. |
R8-2012-0011 | Rescission of Waste Discharge Requirements for Specific Dischargers |
R8-2012-000112 | National Pollutant Discharge Elimination System (NDPES) Permit and Waste Discharge Requirements, Sector-Specific General Permit for Storm Water Runoff Associated with Industrial Activities from Scrap Metal Recycling Facilities within the Santa Ana Region, NPDES No. CAG 618001 |
R8-2012-0015 | Resolution Approving the Dry Weather Comprehensive Bacteria Reduction Plan Submitted Pursuant to the National Pollutant Discharge Elimination System (NPDES) Permit and Waste Discharge Requirements for the Riverside County Flood Control And Water Conservation District, the County of Riverside, and the Incorporated Cities of Riverside County within the Santa Ana Region, Order No. R8-2010-0033, NPDES No. CAS618033 |
R8-2012-0016 | Resolution Approving the Dry Weather Comprehensive Bacteria Reduction Plan Submitted Pursuant to the National Pollutant Discharge Elimination System (NPDES) Permit and Waste Discharge Requirements for the San Bernardino County Flood Control District, the County of San Bernardino, and the Incorporated Cities of San Bernardino County within the Santa Ana Region, Order No. R8-2010-0036, NPDES No. CAS618036 |
R8-2012-0019 | Cleanup and Abatement Order For Ideal Uniform Rental Service And Mr. Robert D. Adams, Vice President, Ideal Uniform Rental Service And Ms. Linda K. England, President, Ideal Uniform Rental Service And The Colleen R. Green Trust Regarding Property Located At 13811 A Better Way, City of Garden Grove |
R8-2012-0020 | Cleanup and Abatement Order For Rising Stars of Equestrian Therapy, Richard and Patricia Morris, San Bernardino County |
R8-2012-0022 | Waste Discharge Requirements for Dos Cuadras Offshore Resources, LLC, Platform Eva |
R8-2012-0023 | Waste Discharge Requirements for Dos Cuadras Offshore Resources, LLC, Platform Esther |
R8-2012-0025 | Rescission of Waste Discharge Requirements for Specific Dischargers |
R8-2012-0026 | Resolution Approving the Revised Chino Basin Maximum Benefit Surface Water and Groundwater Monitoring Wrogram Proposals as Required in the Total Dissolved Solids and Nitrogen Management Plan Specified in the Water Quality Control Plan for the Santa Ana River Basin |
R8-2012-0027 | Renewal of General Groundwater Cleanup Permit for Discharges to Surface Waters of Extracted and Treated Groundwater Resulting From the Cleanup of Groundwater Polluted by Petroleum Hydrocarbons and/or Solvents |
R8-2012-0028 | Renewal of Waste Discharge and Producer/User Reclamation Requirements for the Lee Lake Water District, Lee Lake Water Reclamation Facility, Order No. R8-2012-0028, NPDES No. CA8000100 |
R8-2012-0029 | Waste Discharge Requirements for Storm Water Runoff from OXY USA Inc. Huntington Beach Crude Oil and Gas Production Facilities |
R8-2012-0033 | Mandatory Penalty Complaint, Art Venegas, Art Venegas Dairy |
R8-2012-0034 | Mandatory Penalty Complaint, Mr. Wade P. Carrigan, President American Beef Packers |
R8-2012-0035 | Waste Discharge Requirements and National Pollutant Discharge Elimination System (NDPES) Permit for Orange County Sanitation District Reclamation Plant No. 1 and Treatment Plant No. 2 |
R8-2012-0036 | Waste Discharge Requirements for FR/Cal Moreno Valley, LLC Nandina Distribution Center Project, City of Moreno Valley, Riverside County |
R8-2012-0037 | Amendment of Time Schedule Order No. RS-2004-00B7 for Orange County Sanitation District Order No. RS-2012-0035, NPDES No. CA0110B04, Orange County |
R8-2012-0042 | Mandatory Penalty Complaint, Mr. and Mrs. Steve Vermeer, Vermeer Family Farms |
R8-2012-0046 | Waste Discharge Requirements for Kinder Morgan Energy Partners, L.P., SFPP Colton Fuel Terminal, San Bernardino County |
R8-2012-0049 | Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order for Elsinore Valley Municipal Water District |
R8-2012-0050 | Renewal of Waste Discharge Requirements for the City of Colton, Water Reclamation Facility, Order No. RB-2012-0050, NPDES No. CA0105236, Colton, San Bernardino County |
R8-2012-0051 | Renewal of Waste Discharge Requirements for the City of San Bernardino Municipal Water Department's Water Reclamation Facility, Order No. RS- 2012-0051, NPDES No. CA0105392 |
R8-2012-0052 | Resolution Approving Revised Lake Elsinore and Canyon Lake Nutrient Total Maximum Daily Loads Monitoring Program |
R8-2012-0054 | Mandatory Penalty Complaint, Gardia Cash Logistics |
R8-2012-0055 | Mandatory Penalty Complaint, Coast Composites, Inc. |
R8-2012-0056 | Mandatory Penalty Complaint, Coast Composites, Inc. |