Notices of Applicability for

General Order Waste Discharge Requirements (WDRs) / NPDES Permit No. CAG995001 for
Dewatering and Other Low Threat Discharges to Surface Waters

Board Order No. R5-2013-0074, R5-2008-0081 and 5-00-175

Notices of Applicability by county

Notices of Applicability organized by county, applicant/project name, and then by reverse chronological order

Alpine County


  • Lake Alpine Water Company, Potable Water System Maintenance Project
    • R5-2008-0081-088, Notice of Applicability, WDID# 5B02NP00002, Issued by the Executive Officer on 12 September 2011

Amador County


  • Camanche North Shore Recreation Area
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-018 (R5-2008-0081-018), Issued by the Executive Officer on 18 November 2015
    • R5-2008-0081-018, Notice of Applicability, WDID# 5B03NP00006, Issued by the Executive Officer on 15 December 2008 - Terminated on 18 November 2015
  • Newman Minerals, LLC, Caprock Project
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-147, Issued by the Executive Officer on 19 January 2018
    • R5-2013-0074-147, Notice of Applicability, Issued by the Executive Officer on 23 January 2015- Terminated on 19 January 2018

Butte County


  • CSU Chico and Otto Construction
    • R5-2013-0074-133, Notice of Applicability, Issued by the Executive Officer on 2 August 2013
  • South Feather Water and Power Agency
    • R5-2013-0074-123, Notice of Applicability, WDID# 5A04NP00029, Issued by Assistant Executive Officer on 2 July 2013
  • TRC Solutions, Wild Goose Loop Pipeline Project
    • R5-2008-0081-097, Notice of Applicability, WDID# 5A04NP00031, Issued by Assistant Executive Officer on 2 May 2011

Calaveras County


  • Calaveras County Water District
    • Notice of Termination, Notice of Termination, Issued by the Executive Officer on 8 September 2017
    • R5-2008-0081-026, Notice of Applicability, Issued by the Executive Officer on 23 February 2009 - Terminated on 8 September 2017
  • Oakdale & South San Joaquin Irrigation District, DBA Tri-Dam, Tulloch Hydroelectric Project No. 2067, Third Generating Unit
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-033, Issued by the Executive Officer on 5 April 2012
    • R5-2008-0081-033, Notice of Applicability, WDID# 5B55NP00006, Issued by the Executive Officer on 27 July 2009 - Terminated on 5 April 2012

Colusa County


  • City of Williams Wastewater Treatment Plant (WWTP) Upgrade Project
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-056, Issued by the Executive Officer on 5 April 2012
    • R5-2008-0081-056, Notice of Applicability, WDID# 5A06NP00006, Issued by the Executive Officer on 22 February 2010 - Terminated 5 April 2012

Contra Costa County


  • City of Brentwood, Potable Water System Maintenance Project
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-045, Issued by the Executive Officer on 2 December 2016
    • R5-2008-0081-045, Notice of Applicability, WDID# 5B07NP00008, Issued by the Executive Officer on 24 August 2011 - Terminated on 2 December 2016
  • Contra Costa Rock Slough Fish Screen Project
    • R5-2008-0081-087, Notice of Applicability, WDID# 5B07NP00015, Issued by the Executive Officer on 23 November 2010
  • J&M Inc., Delta Coves Sewer Lift Station Construction Dewatering Project
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-153, Issued by the Executive Officer on 15 February 2017
    • R5-2013-0074-153, Notice of Applicability, Issued by the Executive Officer on 8 September 2015 - Terminated on 15 February 2017
  • East Bay Municipal Utility District, Mokelumne Aqueduct No. 1 Project
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-103, Issued by the Executive Officer on 23 March 2012
    • R5-2008-0081-103, Notice of Applicability, Issued by the Executive Officer on 12 September 2011 - Terminated on 23 March 2012
  • East Bay Municipal Utility District, Mokelumne Aqueducts Interconnection Project
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-118, Issued by the Executive Officer on 12 August 2014
    • R5-2008-0081-118, Notice of Applicability, Issued by the Executive Officer on 5 November 2012
  • Emerson Ranch Construction Dewatering Project
    • Complaint No. R5-2016-0524, Administrative Civil Liability Complaint/Mandatory Minimum Penalty, Issued by the Executive Officer on 28 March 2016 - Settled by Payment
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-142, Issued by the Executive Officer on 5 October 2015
    • R5-2013-0074-142, Notice of Applicability, Issued by the Assistant Executive Officer on 24 April 2014 - Terminated on 5 October 2015
  • Marsh Creek Corridor Flushing Operations and Clayton Regency Mobile Home Park Project
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-140, Issued by the Executive Officer on 15 August 2016
    • R5-2013-0074-140, Notice of Applicability, Issued by the Assistant Executive Officer on 9 April 2014 - Terminated on 15 August 2016

El Dorado County


  • City of Placerville, Potable Water System Maintenance Project
    • Notice of Termination for Notice of Applicability No. R5-2013-0074-042 (R5-2008-0081-042), Issued by the Executive Officer on 23 March 2016
    • Complaint No. R5-2014-0516, Administrative Civil Liability Complaint/Mandatory Minimum Penalty, Issued by the Assistant Executive Officer on 7 March 2014 - Settled by Payment
    • Complaint R5-2013-0510, Administrative Civil Liability Complaint/Mandatory Penalty, Issued by the Executive Officer on 11 January 2013 - Settled by Payment
    • R5-2008-0081-042, Notice of Applicability, WDID# 5A09NP00006, Issued by the Executive Officer on 2 December 2010 - Terminated on 23 March 2016
  • El Dorado Irrigation District
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-027, Issued by the Executive Officer on 15 January 2016
    • R5-2008-0081-027, Notice of Applicability, WDID# 5A09NP00016, Issued by the Executive Officer on 23 February 2009 - Terminated on 15 January 2016

Fresno County


  • City of Fresno, T-3 Surface Water Treatment Plant
    • R5-2008-0081-116, Notice of Applicability, WDID# 5B10NP00017, Issued by the Executive Officer on 19 June 2012

Glenn County


  • California Water Service, City of Willows, Green St. Well Development
    • R5-2008-0081-108, Notice of Applicability, WDID# 5A11NP00007, Issued by Assistant Executive Officer on 8 August 2012

Kern County


  • Hart Creek Estates Mutual Water Company
    • R5-2008-0081-119, Notice of Applicability, WDID# 5C15NP00018, Issued by the Executive Officer on 30 May 2013

Lake County


  • Golden State Water Company, Arden, Cordova and Clearlake Water Systems Project
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-065, Issued by the Executive Officer on 13 November 2015

Madera County


  • Madera County, Water System Improvements Feasibility Study for Maintenance District #6 (Lake Shore)
    • R5-2013-0074-138, Notice of Applicability, WDID# 5B20NP00011, Issued by the Executive Officer on 3 December 2013
  • Madera County, Water System Improvements Feasibility Study for Maintenance District #7 (Marina View)
    • R5-2013-0074-139, Notice of Applicability, WDID# 5B20NP00012, Issued by the Executive Officer on 3 December 2013

Merced County


  • City of Merced, Wastewater Treatment Facility
    • R5-2008-0081-048, Notice of Applicability, WDID# 5B24NP00002, Issued by the Executive Officer on 17 November 2009

Nevada County


  • Nevada Irrigation District, Potable Water System Maintenance Project
    • Notice of Termination for Notice of Applicability No. R5-2013-0074-036 (R5-2008-0081-036), Issued by the Executive Officer on 23 March 2016
    • R5-2008-0081-036, Notice of Applicability, WDID# 5A29NP00011, Issued by the Executive Officer on 16 February 2010 - Terminated on 23 March 2016
  • CVIN, LLC, CVIN Borehole Seep Project
    • R5-2013-0074-148, Notice of Applicability, WDID# 5A29NP00013, Issued by the Executive Officer on 22 May 2015 - Terminated on 28 June 2018

Placer County


  • Placer County Water Agency, Sheridan Water Supply Improvement Project
    • Notice of Termination for Notice of Applicability No. R5-2013-0074-136, Issued by the Executive Officer on 04 August 2014
    • R5-2013-0074-136, Notice of Applicability, Issued by the Executive Officer on 09 September 2013 - Terminated on 4 August 2014
  • Placer County Water Agency, Tinker Road Drinking Water Well Testing Project
    • Notice of Termination for Notice of Applicability No. R5-2013-0074-131-01, Issued by the Executive Officer on 04 August 2014
    • R5-2013-0074-131-01, Notice of Applicability, Issued by the Executive Officer on 7 Octobere 2014 - Terminated on 7 October 2014
    • R5-2013-0074-131, Notice of Applicability, Issued by the Executive Officer on 2 August 2013 - Amended by R5-2013-0074-131-01
  • Placer County Water Agency, Tinker and Sunset Industrial Wells Potable Water Maintenace Project
    • Notice of Termination for Notice of Applicability No. R5-2013-0074-143, Issued by the Executive Officer on 10 February 2016
    • R5-2013-0074-143, Notice of Applicability, Issued by the Executive Officer on 10 July 2014
  • Ranger Pipelines Inc., The Electric Street Tank and Pipeline Project
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-121, Issued by the Executive Officer on 22 November 2013
    • R5-2013-0074-121, Notice of Applicability, Issued by the Executive Officer on 11 June 2013 - Terminated on 22 November 2013
  • San Juan Water District, Water Treatment Plant Improvement Project
    • Complaint No. R5-2014-0514, Administrative Civil Liability Complaint, Issued by the Assistant Executive Officer on 7 March 2014 - Settled by Payment
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-094, Issued by the Executive Officer on 25 July 2012
    • Complaint No. R5-2011-0577, Administrative Civil Liability Complaint, Issued by the Executive Officer on 6 May 2011 - Settled by Payment
    • R5-2008-0081-094, Notice of Applicability, WDID# 5A31NP00045, Issued by the Executive Officer on 15 April 2011 - Terminated on 25 October 2011

Sacramento County


  • California America Water Company, Drinking Water System Maintenance Discharges
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-037, Issued by the Executive Officer on 15 November 2017
  • Carmichael Water District, Potable Water System Maintenance Project
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-061 (R5-2008-0081-061), Issued by the Executive Officer on 4 March 2016
    • R5-2008-0081-061, Notice of Applicability, WDID# 5A34NP00054, Issued by the Executive Officer on 15 November 2010 - Terminated on 4 March 2016
  • Citrus Heights Water District, Potable Water System Maintenance Project
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-074, Issued by the Executive Officer on 12 July 2016
    • R5-2008-0081-074, Notice of Applicability, WDID# 5A34NP00078, Issued by the Executive Officer on 12 September 2011 - Terminated on 12 July 2016
  • Del Paso Manor Water District
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-060, Issued by the Executive Officer on 31 October 2017
    • R5-2008-0081-060, Notice of Applicability, WDID# 5A34NP00029, Issued by the Executive Officer on 21 June 2010 - Terminated on 31 October 2017
  • East Bay Municipal Utility District (EBMUD), Segment 3 & Freeport South Canal Connection Pipelines Project
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-050 (R5-2008-0081-050), Issued by the Executive Officer on 18 November 2015
    • Revised R5-2008-0081-050, Revised Notice of Applicability, Issued by the Executive Officer on 27 March 2012 - Terminated on 18 November 2015
    • R5-2008-0081-050, Notice of Applicability, WDID# 5A34NP00074, Issued by the Executive Officer on 16 February 2010 - Revised on 27 March 2012 and Terminated on 18 November 2015
  • Elk Grove Water Service Maintenance Project
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-059 (R5-2008-0074-059), Issued by the Executive Officer on 24 November 2015
    • Complaint No. R5-2014-0520, Administrative Civil Liability Complaint/Mandatory Minimum Penalty, Issued by the Assistant Executive Officer on 7 March 2014 - Settled by Payment
    • Revised R5-2008-0081-059, Revised Notice of Applicability Issued by the Executive Officer on 10 January 2012 - Terminated on 24 November 2015
    • R5-2008-0081-059, Notice of Applicability, WDID# 5A34NP00071, Issued by the Executive Officer on 19 July 2010 - Revised on 10 January 2012 and Terminated on 24 November 2015
  • Former Mather Air Force Base Project, Redevelopment of Injection Wells
    • R5-2008-0081-002, Notice of Applicability, WDID# 5A34NP00063, Issued by the Executive Officer on 23 July 2008
  • Freeport Regional Water Authority, WET Integration and System Operational Readiness Test (SORT) Project
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-049, Issued by the Executive Officer on 9 January 2013
    • R5-2008-0081-049, Notice of Applicability, WDID# 5A34NP00066, Issued by the Executive Officer on 30 December 2009 - Terminated on 9 January 2013
  • Freeport Regional Water Project (FRWP), Segment 1
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-014, Issued by the Executive Officer on 28 August 2009
    • R5-2008-0081-014, Notice of Applicability, Issued by the Executive Officer on 5 December 2008 - Terminated on 28 August 2009
  • Freeport Regional Water Project (FRWP), Segment 2
    • Complaint No. R5-2011-0526, Administrative Civil Liability Complaint/Mandatory Minimum Penalty, Issued by the Executive Officer on 14 March 2011 - Settled by Payment
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-009, Issued by the Executive Officer on 30 April 2010
    • R5-2008-0081-009, Notice of Applicability, Issued by the Executive Officer on 17 October 200 - Terminated on 30 April 2010
  • Freeport Regional Water Project (FRWP), Segment 3
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-010, Issued by the Executive Officer on 26 February 2010
    • R5-2008-0081-010, Notice of Applicability, WDID# 5A51NP00013, Issued by the Executive Officer on 27 October 2008 - Terminated on 26 February 2010
  • Freeport Regional Water Project (FRWP), Segment 4
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-011, Issued by the Executive Officer on 28 August 2009
    • R5-2008-0081-011, Notice of Applicability, Issued by the Executive Officer on 30 December 2009 - Terminated on 28 August 2009
  • Fruitridge Vista Water Company
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-029 (R5-2008-0081-029), Issued by the Executive Officer on 13 April 2016
    • R5-2008-0081-029, Notice of Applicability, WDID# 5A34NP00055, Issued by the Executive Officer on 18 March 2009 - Terminated on 18 December 2015
  • Folsom South Canal Connection (FSCC) Project
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-031, Issued by the Assistant Executive Officer on 30 April 2010
    • R5-2008-0081-031, Notice of Applicability, Issued by the Executive Officer on 28 April 2009 - Terminated on 30 April 2010
  • Folsom South Canal Connection (FSCC) Project, North Pipeline Segment
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-003, Issued by the Assistant Executive Officer on 26 February 2010
    • R5-2008-0081-003, Notice of Applicability, Issued by the Executive Officer on 12 November 2008 - Terminated on 26 February 2010
  • Golden State Water Company, Arden and Cordova Water Systems
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-065, Issued by the Executive Officer on 13 November 2015
    • Complaint No. R5-2010-0521, Administrative Civil Liability Complaint/Mandatory Minimum Penalties, Issued by the Executive Officer on 25 June 2010 - Settled by Payment
  • Marques Pipeline, Inc. and Sacramento County Water Agency, Bradshaw Road Widening and Construction of a 48-inch Water Supply Transmission Main
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-051, Issued by the Executive Officer on 15 April 2011
    • R5-2008-0081-051, Notice of Applicability, Issued by the Executive Officer on 9 December 2009 - Terminated on 15 April 2011
  • Mozzingo Construction, Inc.; Metro Air Park Construction Dewatering Project
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-159, Issued by the Executive Officer on 15 June 2017
    • R5-2013-0074-159, Notice of Applicability, Issued by the Executive Officer on 13 October 2016 - Terminated on 15 June 2017
  • Reeve Knight Construction, Gekkeikan Sake Phase III Construction Dewatering Project
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-150, Issued by the Executive Officer on 22 May 2015
    • R5-2013-0074-150, Notice of Applicability, WDID# 5A34NP00092, Issued by the Executive Officer on 13 May 2011 - Terminated on 22 May 2015
  • Rio Linda, Elverta Community Water District Water System Maintenance Project
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-081, Issued by the Executive Officer on 15 October 2018
    • R5-2008-0081-081, Issued by the Executive Officer on 22 May 2015 - Terminated on 6 April 2018
  • Sacramento Area Flood Control Agency (SAFCA), Natomas Levee Improvement Project
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-057, Issued by the Executive Officer on 10 November 2010
    • R5-2008-0081-057, Notice of Applicability, Issued by the Executive Officer on 16 February 2010 - Terminated on 10 November 2010
  • Sacramento Area Flood Control Agency (SAFCA), Phase 3 Landslide Improvements, Giant Garter Snake Drainage Canal Project
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-113, Issued by the Executive Officer on 9 January 2013
    • R5-2008-0081-113, Notice of Applicability, Issued by the Executive Officer on 28 June 2012 - Terminated on 9 January 2013
  • Sacramento Area Flood Control Agency (SAFCA), Reclamation District 1000, Pumping Plant No. 2, Reconstruction Project
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-114, Issued by the Executive Officer on 7 June 2013
    • R5-2008-0081-114, Notice of Applicability, Issued by the Executive Officer on 28 June 2012 - Terminated on 7 June 2013
  • Sacramento County Water Agency
    • Complaint No. R5-2010-0538, Administrative Civil Liability Complaint/Mandatory Minimum Penalty, Issued by the Executive Officer on 20 September 2010 - Settled by Payment
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-075, Issued by the Executive Officer on 11 July 2017
    • R5-2008-0081-075, Notice of Applicability, WDID# 5A34NP00070, Issued by the Executive Officer on 2 July 2010 - Terminated on 11 July 2017
    • R5-2008-0081-066, Notice of Applicability, WDID# 5A34NP00072, Issued by the Executive Officer on 21 June 2010
  • Sacramento Suburban Water District, Water Distribution Maintenance
    • Complaint No. R5-2010-0528, Administrative Civil Liability Complaint/Mandatory Minimum Penalty, Issued by the Executive Officer on 25 June 2010 - Settled by Payment
    • R5-2008-0081-028, Notice of Applicability, WDID# 5A34NP00031, Issued by the Executive Officer on 8 May 2009
  • Santa Fe Pacific Pipeline, L.P., Bradshaw Terminal, Tank B-4 Hydrostatic Test Project
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-024, Issued by the Executive Officer on 11 March 2011
    • R5-2008-0081-024, Notice of Applicability, Issued by the Executive Officer on 2 February 2009 - Terminated on 11 March 2011
  • U.S. Bureau of Reclamation, Folsom Dam Safety and Flood Damage Reduction, Phase II Modifications Project
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-038, Issued by the Executive Officer on 1 April 2011
    • R5-2008-0081-038, Notice of Applicability, Issued by the Executive Officer on 12 November 2009 - Terminated on 1 April 2011
  • University of California, Davis Medical Center, Water Supply Well #2
    • R5-2013-0074-137, Notice of Applicability, Issued by the Executive Officer on 13 November 2013
  • Upper Northwest Interceptor (UNWI) Pipeline
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-020, Issued by the Executive Officer on 10 November 2010
    • R5-2008-0081-020, Notice of Applicability, Issued by the Executive Officer on 9 January 2009 - Terminated on 10 November 2010
  • Vineyard Surface Water Treatment Plant Project
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-054, Issued by the Executive Officer on 12 December 2012
    • R5-2008-0081-054, Notice of Applicability, WDID# 5A34NP00067, Issued by the Executive Officer on 14 January 2010 - Terminated on 12 December 2012

San Francisco County


  • Hetch Hetchy Aqueduct Valve
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-012, Issued by the Executive Officer on 10 July 2017
    • R5-2008-0081-012, Notice of Applicability, WDID# 5B50NP00011, Issued by the Executive Officer on 7 November 2008 - Terminated on 10 July 2017

San Joaquin County


  • California Water Service Company, Stockton District Wide Potable Water System Maintenance Project
    • Complaint No. R5-2016-0525, Administrative Civil Liability Complaint, Issued by the Assistant Executive Officer on 28 March 2016 - Settled by Payment
    • Notice of Termination, for Notice of Applicability R5-2013-0074-092, Issued by the Executive Officer on 15 December 2015
    • Complaint No. R5-2014-0558, Administrative Civil Liability Complaint, Issued by the Assistant Executive Officer on 8 September 2014 - Settled by Payment
    • R5-2008-0081-092, Notice of Applicability, WDID# 5B39NP00062, Issued by the Executive Officer on 22 July 2011 - Terminated on 15 December 2015
  • California Water Service Company, Well At Stockton District Station 18-01 Project
    • Notice of Termination, for Notice of Applicability R5-2008-0081-072, Issued by the Executive Officer on 22 July 2011
    • R5-2008-0081-072, Notice of Applicability, Issued by the Executive Officer on 9 July 2010 - Terminated on 22 July 2011
  • California Water Service Company, Well At Stockton District Station 21-01 Project
    • Notice of Termination, for Notice of Applicability R5-2008-0081-073, Issued by the Executive Officer on 22 July 2011
    • R5-2008-0081-073, Notice of Applicability, Issued by the Executive Officer on 9 July 2010 - Terminated on 22 July 2011
  • California Water Service Company, Well At Stockton District Station 21-02 Project
    • Notice of Termination, for Notice of Applicability R5-2008-0081-083, Issued by the Executive Officer on 22 July 2011
    • R5-2008-0081-083, Notice of Applicability, Issued by the Executive Officer on 19 January 2011 - Terminated on 22 July 2011
  • California Water Service Company, Well At Stockton District Station 66-01 Project
    • Notice of Termination, for Notice of Applicability R5-2008-0081-071, Issued by the Executive Officer on 22 July 2011
    • R5-2008-0081-071, Notice of Applicability, Issued by the Executive Officer on 9 July 2010 - Terminated on 22 July 2011
  • California Water Service Company, Well At Stockton District Station 66-02 Project
    • Notice of Termination, for Notice of Applicability R5-2008-0081-079, Issued by the Executive Officer on 22 July 2011
    • R5-2008-0081-079, Notice of Applicability, Issued by the Executive Officer on 6 August 2010 - Terminated on 22 July 2011
  • California Water Service Company, Well at Stockton District Station No. 75 Project
    • Notice of Termination, for Notice of Applicability R5-2008-0081-067, Issued by the Executive Officer on 22 July 2011
    • R5-2008-0081-067, Notice of Applicability, Issued by the Executive Officer on 12 May 2010 - Terminated on 22 July 2011
  • California Water Service Company, Well At Stockton District Station 85-01 Project
    • Notice of Termination, for Notice of Applicability R5-2008-0081-082, Issued by the Executive Officer on 22 July 2011
    • R5-2008-0081-082, Notice of Applicability, Issued by the Executive Officer on 13 October 2010 - Terminated on 22 July 2011
  • City of Manteca, Woodward Avenue Utility and Street Improvement Project
    • R5-2008-0081-098, Notice of Applicability, WDID# 5B39NP00059, Issued by the Executive Officer on 24 June 2011
  • City of Stockton Municipal Utilities District, Delta Water intake Station Construction Project
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-080, Issued by the Executive Officer on 12 December 2012
    • R5-2008-0081-080, Notice of Applicability, WDID# 5B39BP00053, Issued by the Executive Officer on 13 October 2010 - Terminated on 12 December 2012
  • City Tracy, Lincoln Park Well Rehabilitation Project
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-100, Issued by the Executive Officer on 9 June 2016
    • R5-2008-0081-100, Notice of Applicability, WDID# 5B39NP00060, Issued by the Executive Officer on 8 July 2011 - Terminated on 9 June 2016
  • East Bay Municipal Utility District, Mokelumne Aqueduct No. 1 Project
    • R5-2008-0081-103, Notice of Applicability, Issued by the Executive Officer on 12 September 2011
  • East Bay Municipal Utility District, Mokelumne Aqueducts Interconnection Project
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-118, Issued by the Executive Officer on 12 August 2014
    • R5-2008-0081-118, Notice of Applicability, Issued by the Executive Officer on 5 November 2012
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-016, Issued by the Executive Officer on 31 July 2013
    • R5-2008-0081-111, Notice of Applicability, Issued by the Executive Officer on 15 June 2012 - Terminated on 31 July 2013
  • Folsom South Canal Connection (FSCC) Project, Middle Pipeline Segment
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-016, Issued by the Executive Officer on 23 September 2009
    • R5-2008-0081-016, Notice of Applicability, Issued by the Executive Officer on 18 March 2009 - Terminated on 23 September 2009
  • Folsom South Canal Connection (FSCC) Project, North Pipeline Segment
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-003, Issued by the Assistant Executive Officer on 26 February 2010
    • R5-2008-0081-003, Notice of Applicability, Issued by the Executive Officer on 12 November 2008 - Terminated on 26 February 2010
  • Folsom South Canal Connection (FSCC) Project, South Pipeline Segment
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-022, Issued by the Executive Officer on 10 November 2010
    • R5-2008-0081-022, Notice of Applicability, Issued by the Executive Officer on 2 February 2009 - Terminated on 10 November 2010
  • Folsom South Canal Connection (FSCC) Project
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-031, Issued by the Assistant Executive Officer on 30 April 2010
    • R5-2008-0081-031, Notice of Applicability, Issued by the Executive Officer on 28 April 2009 - Terminated on 30 April 2010
  • Knife River Construction, Arbor Avenue Construction Dewatering Project
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-157, Issued by the Executive Officer on 29 June 2017
    • Revised R5-2013-0074-157, Revised Notice of Applicability, Issued by the Executive Officer on 18 April 2017 - Terminated on 29 June 2017
    • R5-2013-0074-157, Notice of Applicability, Issued by the Executive Officer on 3 October 2016 - Revised on 18 April 2017 and Terminated on 29 June 2017
  • Knife River Construction, Family Entertainment Zone Construction Dewatering Project
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-160, Issued by the Executive Officer on 31 October 2017
    • R5-2013-0074-160, Notice of Applicability, Issued by the Executive Officer on 1 February 2017 - Terminated on 31 October 2017
  • Lawrence Livermore National Laboratory-Site 300
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-025, Issued by the Executive Officer on 23 March 2018
    • R5-2008-0081-025, Notice of Applicability, WDID# 5B39NP00004, Issued by the Executive Officer on 19 February 2009 - Terminated on 23 March 2018
  • Mozingo Construction, Pillsbury Subdivision Project
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-124, Issued by the Executive Officer on 23 January 2015
    • R5-2013-0074-124-01, Notice of Applicability, Issued by the Executive Officer on 3 July 2014 - Terminated on 23 January 2015
    • R5-2013-0074-124, Notice of Applicability, Issued by the Executive Officer on 24 July 2013 - Amended by R5-2013-0074-124-01
  • Penny-Newman Grain Company Hydrostatic Test Project
    • Complaint No. R5-2011-0574, Administrative Civil Liability Complaint/Mandatory Minimum Penalty, Issued by the Executive Officer on 6 May 2011 - Settled by Payment
    • Project Terminated on 1 August 2008, as indicated by the Notice of Applicability.
    • R5-2008-0081-001, Notice of Applicability, Issued by the Executive Officer on 30 June 2008 - Terminated on 1 August 2008
  • Pacific Gas & Electric Company, Valve Replacement Project V-067
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-141, Issued by the Executive Officer on 3 March 2014
    • R5-2013-0074-141, Notice of Applicability, Issued by the Assistant Executive Officer on 3 March 2014
  • R.M.E. Inc., d.b.a. Woodbridge Winery
    • R5-2008-0081-076, Notice of Applicability, WDID# 5B39NP00058, Issued by the Executive Officer on 29 March 2011
  • River Islands Development, LLC
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-152, Issued by the Executive Officer on 29 June 2016
    • R5-2013-0074-152, Issued by the Executive Officer on 22 May 2015 - Terminated on 29 June 2016
  • River Islands Subdivision Construction Dewatering Project - Phase II
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-155, Issued by the Executive Officer on 8 February 2017
    • R5-2013-0074-155, Notice of Applicability, Issued by the Executive Officer on 29 June 2016 - Terminated on 8 February 2017

Shasta County


  • Bureau of Reclamation, Contractor Services Group, Inc., Coleman National Fish Hatchery Observation Deck
    • R5-2008-0081-117, Notice of Applicability, WDID# 5A45NP00029, Issued by the Executive Officer on 25 July 2012
  • City of Redding
    • 5-00-175-08, Notice of Applicability, Issued by the Executive Officer on 19 October 2000
  • City of Redding and Prudent Technologies, Inc., Utility Improvement Project Dewatering
    • R5-2008-0081-122, Notice of Applicability, Issued by the Executive Officer on 13 June 2013
  • City of Redding, Redding Water Utilities Service Area
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-106, Issued by the Executive Officer on 31 August 2017
    • R5-2013-0074-106, Notice of Applicability, Issued by the Executive Officer on 19 October 2000
  • Indian Springs School District
    • R5-2008-0081-109, Notice of Applicability, WDID# 5A48NP00020, Issued by the Executive Officer on 14 December 2011

Solano County


  • California Water Service Company
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-062, Issued by the Executive Officer on 13 July 2015
    • R5-2008-0081-062, Notice of Applicability, WDID# 5A48NP00020, Issued by the Executive Officer on 12 May 2010 - Terminated on 13 July 2015
  • California Water Service Company
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-030, Issued by the Executive Officer on 28 April 2015
    • R5-2008-0081-030, Notice of Applicability, Issued by the Executive Officer on 15 April 2009 - Terminated on 28 April 2015
  • City of Fairfield, Segment 4, Water Transmission Pipeline, Hydrostatic Test Project
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-091, Issued by the Executive Officer on 23 March 2012
    • R5-2008-0081-091, Notice of Applicability, Reissued by the Executive Officer on 24 August 2011 - Terminated on 23 March 2012
  • City of Vacaville, Regis Homes of Sacramento, Brighton Landing Project
    • Complaint No. R5-2015-0536, Administrative Civil Liability Complaint/Mandatory Minimum Penalty, Issued by Assistant Executive Officer on 14 September 2015 - Settled by Payment
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-144, Issued by the Executive Officer on 3 June 2015
    • R5-2013-0074-144, Notice of Applicability, Issued by the Executive Officer on 2 July 2014 - Terminated on 3 June 2015
  • City of Rio Vista, Potable Water System Maintenance Project
    • R5-2008-0081-112, Notice of Applicability, Issued by the Executive Officer on 9 August 2012
  • Norcal Waste Systems Hay Road Landfill, Inc., Hay Road Landfill Project
    • R5-2008-0081-019, Notice of Applicability, Issued by the Executive Officer on 19 May 2011
    • R5-2008-0081-043, Notice of Applicability, Issued by the Executive Officer on 17 November 2009 - Now under Limited Threat General Order on 19 May 2011
  • Recology Hay Road, Recology Hay Road, dba Jepson Prairie Organics, Recology Hay Road Landfill
    • Complaint No. R5-2010-0525, Administrative Civil Liability Complaint/Mandatory Minimum Penalty, Issued by Executive Officer on 25 June 2010 - Settled by Payment

Stanislaus County


  • City of Ceres, Wastewater Headworks Construction Project
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-101, Issued by the Executive Officer on 11 January 2012
    • R5-2008-0081-101, Notice of Applicability, Issued by the Executive Officer on 18 October 2011 - Terminated on 11 January 2012
  • Pacific Gas and Electric Company, Gas Transmission Pipeline to Turlock Irrigation District Almond Power Plant No. 2 Project
    • Project covered under the General Waste Discharge Requirements/NPDES Permit for Limited Threat Discharges of Treated/Untreated Groundwater from Cleanup Sites, Wastewater from Superchlorination Projects, and Other Limited Threat Wastewaters to Surface Waters, Order R5-2008-0081-024, Issued by the Executive Officer on 10 November 2011.
    • R5-2008-0081-099, Notice of Applicability, WDID# 5B50NP00026, Issued by the Executive Officer on 23 June 2011 - Now under Limited Threat General Order on 10 November 2011
  • San Francisco Public Utilities Commission, Pelican Crossover Project
    • Complaint No. R5-2013-0501, Administrative Civil Liability Complaint/Mandatory Minimum Penalty, Issued by the Executive Officer on 11 January 2013 - Settled by Payment
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-089, Issued by the Executive Officer on 6 September 2012
    • R5-2008-0081-089, Notice of Applicability, WDID# 5B50NP00025, Issued by the Executive Officer on 23 December 2010 - Terminated on 6 September 2012

Sutter County


  • PG&E Pipeline Replacement Project R-375
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-145, Issued by the Executive Officer on 21 January 2015
    • R5-2013-0074-145-01 Notice of Applicability, Issued by the Assistant Executive Officer on 13 August 2014 - Terminated on 21 January 2015
    • R5-2013-0074-145, Notice of Applicability, Issued by the Executive Officer on 15 July 2014, Amended by R5-2013-0074-145-01
  • PG&E Natural Gas Pipeline Replacement Project R-502
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-154, Issued by the Executive Officer on 7 June 2016
    • R5-2013-0074-154, Notice of Applicability, WDID# 5A51NP00020 Issued by the Executive Officer on 18 March 2016

Tuolumne County


  • Oakdale & South San Joaquin Irrigation District, DBA Tri-Dam, Tulloch Hydroelectric Project No. 2067, Third Generating Unit
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-033, Issued by the Executive Officer on 5 April 2012
    • R5-2008-0081-033, Notice of Applicability, WDID# 5B55NP00006, Issued by the Executive Officer on 27 July 2009 - Terminated on 5 April 2012
  • San Francisco Public Utilities Commission, on behalf of the City and County of San Francisco, Lower Cherry Aqueduct Mobile Plant Project
    • Complaint No. R5-2016-0527, Administrative Civil Liability Complaint, Issued by the Executive Officer on 28 March 2016 - Settled by payment
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-146, Issued by the Executive Officer on 19 November 2015
    • R5-2013-0074-146, Notice of Applicability, Issued by the Executive Officer on 11 December 2014 - Terminated on 19 November 2015

Yolo County


  • Pacific Gas and Electric Company
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-070, Issued by the Executive Officer on 22 November 2011
    • R5-2008-0081-070, Notice of Applicability, WDID# 5A57NP00021, Issued by the Executive Officer on 23 June 2010 - Terminated on 22 November 2011

Yuba County


  • California Water Service Company
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-063, Issued by the Executive Officer on 11 March 2016
    • R5-2008-0081-063, Notice of Applicability, WDID# 5A58NP00007, Issued by the Executive Officer on 12 May 2010 - Terminated on 11 March 2016
  • New Bullards Bar Dam Grout Curtain Remediation Project
    • Notice of Termination, for Notice of Applicability No. R5-2013-0074-132, Issued by the Executive Officer on 1 July 2014
    • R5-2013-0074-132, Notice of Applicability, Issued by the Executive Officer on 29 July 2013 - Terminated on 1 July 2014
  • Olivehurst Public Utility District (OPUD), Potable Water System Maintenance Project
    • R5-2008-0081-102, Notice of Applicability, WDID# 5A58NP00008, Issued by the Executive Officer on 22 July 2011
  • Zim Industries, Inc. dba Bakersfield Well & Pump Co., Olivehurst Public Utility District Well 34
    • Notice of Termination, for Notice of Applicability No. R5-2008-0081-021 & Order No. R5-2008-0081-040, Issued by the Executive Officer on 23 December 2010
    • Complaint No. R5-2010-0523, Administrative Civil Liability Complaint, Issued by the Executive Officer on 25 June 2010 - Settled by payment
    • R5-2008-0081-040, Notice of Applicability, Issued by the Executive Officer on 20 August 2009 - Terminated on 23 December 2010
    • R5-2008-0081-021, Notice of Applicability, Issued by the Executive Officer on 9 January 2009 - Terminated on 23 December 2010