San Diego Region - 2001 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

Cleanup and Abatement Order Mobil Service Station 18-A0J, 29500 Rancho California Road, Temecula, Riverside County

Cleanup and Abatement Order Former Delta Discount Gas Station, 28111 (A.K.A. 28111 Jefferson Street) Front Street, Temecula, Riverside County

Waste Discharge Requirements for Maurice Carrie Vineyard & Winery County

Cleanup and Abatement Order No. 2001-160 Discharges of Aquatic Pesticides to Waters of the United States. This order addresses the court of appeals decision requiring NPDES permits for applications of aquatic pesticides

Waste Discharge Requirements for Baily Vineyard & Winery, Riverside County

Action on Request for Clean Water Act section 401 Water Quality Certification for Discharge of Dredged and/or Fill Materials for project State Route 125 South Toll Road (File No. 99C-133)

A Resolution establishing the Remediation Agreement (founded on the Polanco Re-Development Act) for Campbell Shipyard, San Diego County