Adopted Orders - 2022

Adopted Orders and Resolutions - 2022

 

2021 2020 2019 2018 2017 2016 2015 2014 2013 2012
2011 2010 2009 2008 2007 2006 2005 2004 2003 2002
2001 2000+                

 

2022

Order Number Description
R8-2021-0062 Acceptance of Conditional Resolution and Waiver of Right to Hearing for RBC Transport Dynamics
R8-2021-0063 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Certified Trans Service
R8-2021-0065 Acceptance of Conditional Resolution and Waiver of Right to Hearing for A M Finishing Incorporated
R8-2021-0067 Acceptance of Conditional Resolution and Waiver of Right to Hearing for WCM Manufacturing LLC
R8-2021-0070 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Sunwest Metals, Inc.
R8-2021-0071

Notice of Adoption of Settlement Agreement and Entry of Order for Sun Express WDID No. 8 36I017479

R8-2021-0072

Expedited Payment Letter Settlement Agreement for CD Zodiac WDID No. 8 36I020206

R8-2021-0074

Notice of Adoption of Settlement Agreement and Entry of Order for R & A Furniture WDID No. 8 36I028579

R8-2022-0002 Waste Discharge Requirements and National Pollutant Discharge Elimination System Permit for the Orange County Water District Groundwater Replenishment System, Advanced Water Purification Facility, Emergency Discharge to Reach 1 of the Santa Ana River
R8-2022-0005 Waste Discharge Requirements for San Bernardino County Department of Public Works, Environmental Management Division, Flood Control District, West Fontana Channel Flood Control Improvement Project (Banana to Hickory) Unincorporated Fontana, San Bernardino County
R8-2022-0006 Waste Discharge Requirements for the San Timoteo Sanitary Landfill, Operated by County of San Bernardino, Division of Solid Waste Management, and Monitoring and Reporting Program R8-2022-0006
R8-2022-0007 Amendment of Waste Discharge Requirements Order No. R8-2021-0016 for Pacific Summit-Foothill, LLC Sycamore Heights Residential Development Project, City of Rancho Cucamonga, San Bernardino County
R8-2022-0009 Waste Discharge Requirements for Diversified Pacific Communities, Tentative Tract Map No. 37732, City of Riverside, Riverside County
R8-2022-0012 Resolution Amending the Water Quality Control Plan for the Santa Ana River Basin to Incorporate Copper (Cu) Total Maximum Daily Loads for Newport Bay, Orange County, California
R8-2022-0013 Time Schedule Order Requiring PCC Rollmet, Inc to Comply with the Requirements Prescribed in the General Permit for Storm Water Discharges Associated with Industrial Activities, Order No. 2014-0057-DWQ as Amended by Order No. 2015-0122-DWQ and Order No. 2018-0028-DWQ, NPDES No. CAS000001
R8-2022-0014 Acceptance of Conditional Resolution and Waiver of Right to Hearing for H W Christes Engraving Co.
R8-2022-0015 Acceptance of Conditional Resolution and Waiver of Right to Hearing for HSH Interplan USA Inc.
R8-2022-0017 Approving Amendment to the Water Quality Control Plan for the Santa Ana River Basin to Revise the Schedule for Attaining the Fecal Coliform Total Maximum Daily Loads for the Shellfish Harvesting Beneficial Use in Newport Bay
R8-2022-0018 Notice of Adoption of Settlement Agreement and Entry of Order for Riverside Life Properties, LLC WDID No. 8 33C381240
R8-2022-0019

Notice of Adoption of Settlement Agreement and Entry of Order for RVSC Incorporated WDID No. 8 33C383631

R8-2022-0020

Notice of Adoption of Settlement Agreement and Entry of Order for Moss Brothers Auto Group WDID No. 8 33C384222

R8-2022-0021

Notice of Adoption of Settlement Agreement and Entry of Order for Pacifica Companies, LLC WDID No. 8 36C384878

R8-2022-0022 Notice of Adoption of Settlement Agreement and Entry of Order for Sater Oil, LLC WDID No. 8 33C388652
R8-2022-0025

Notice of Adoption of Settlement Agreement and Entry of Order for MS Perris LLC WDID No. 8 33C3892308

R8-2022-0026

Notice of Adoption of Settlement Agreement and Entry of Order for Highland Hospitality LLC WDID No. 8 36C392193

R8-2022-0027

Notice of Adoption of Settlement Agreement and Entry of Order for Wat Phrathat Doi Suthep USA WDID No. 8 36C392875

R8-2022-0028

Notice of Adoption of Settlement Agreement and Entry of Order for AFG Development LLC WDID No. 8 33C392836

R8-2022-0029 Waste Discharge Requirements for Diversified Pacific Communities Tentative Tract Map No. 37731 Riverside, Riverside County
R8-2022-0030 Notice of Adoption of Settlement Agreement and Entry of Order for Meyers and Sons WDID No. 8 33I029148
R8-2022-0031 Cleanup and Abatement and Water Code Section 13267 Investigative Order Number R8-2022-0031
R8-2022-0032

Notice of Adoption of Settlement Agreement and Entry of Order for AFG Development LLC WDID No. 8 33C393223

R8-2022-0033 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Brasstech Inc (WDID: 8 30I018580)
R8-2022-0034 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Brasstech Inc (WDID: 8 30I029279)
R8-2022-0035 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Brasstech Inc (WDID: 8 30NEC009456)
R8-2022-0039 Waste Discharge Requirements for Fontana Union Water Company Lytle Creek Diversion and Intake Facility Unincorporated San Bernardino County
R8-2022-0041 Waste Discharge Requirements and Master Recycling Permit for Inland Empire Utilities Agency Regional Water Recycling Facilities
R8-2022-0042 Waste Discharge Requirements and Master Recycling Permit for the City of Beaumont, Beaumont Wastewater Treatment Plant, Riverside County
R8-2022-0046 Notice of Adoption of Settlement Agreement and Entry of Order R8-2022-0046 for Nuveen Real Estate, 11099 Almond Avenue, Fontana CA (WDID NO 8 36C90120)
R8-2022-0047 Waste Discharge Requirements for La Ventana 242, LLC and D.R. Horton, Inc. Tentative Tract Map 31100 Line F Outfall Structure, Winchester, Riverside County
R8-2022-0048 Waste Discharge Requirements for Yorba Linda Estates, LLC Esperanza Hills Specific Plan Area Project Unincorporated Orange County
R8-2022-0049 Waste Discharge Requirements for the City of San Bernardino Municipal Water Department Geothermal Facility, San Bernardino, San Bernardino County
R8-2022-0050 Waste Discharge Requirements and Master Recycling Permit for the Orange County Water District Groundwater Replenishment System
R8-2022-0051 Acceptance of Conditional Resolution and Waiver of Right to Hearing for Powdercoat Services LLC (WDID 8 30I026875)
R8-2022-0052 Waste Discharge Requirements and Clean Water Act Section 401 Water Quality Certification for City of Lake Elsinore Summerhill Drive Extension Project, Lake Elsinore, Riverside County
R8-2022-0053 Termination of Waste Discharge Requirements and National Pollutant Discharge Elimination System (NPDES) Permit for Poseidon Resources (Surfside) L.L.C., Huntington Beach Desalination Facility, Orange County
R8-2022-0055 Acceptance of Conditional Resolution and Waiver of Right to Hearing for KCA Electronics, Inc. (WDID 8 30I009568)
R8-2022-0057 Waste Discharge Requirements for City of San Jacinto Esplanade Avenue Widening Phase 1 Project Cities of San Jacinto and Hemet, Riverside County
R8-2022-0058 Waste Discharge Requirements and Clean Water Act Section 401 Water Quality Certification for San Bernardino Valley Water Conservation District Mill Creek Diversion Debris Management Project, Redlands, San Bernardino County
R8-2022-0063

Resolution Requesting Attorney General of California to Initiate Judicial Enforcement of Cleanup and Abatement Order Number R8-2021-0006




R8-2022-0067 Waste Discharge Requirements for IDI Logistics, LLC West Valley Logistics Center Project City of Fontana, San Bernardino County
R8-2022-0068 Waste Discharge Requirements for D.R. Horton, Inc. Tentative Tract Map 37802 Project Calimesa, Riverside County
R8-2022-0069 Waste Discharge Requirements and Clean Water Act Section 401 Water Quality Certification for IDI Logistics, LLC
PLC North On and Off Site Commercial Development Project City of Perris, Riverside County
R8-2022-0070 Waste Discharge Requirements for Inland Empire Utilities Agency Magnolia Channel Detention Basin Maintenance Project
Chino, San Bernardino County