Click on the boxes in the flow-chart below to view documents from each phase of the process.

IM-3 WDR Reports and Compliance Monitoring

Type Download Document Name Publish Date Size
Click to Download Topock IM-3 Second Quarter 2023 ARARs Letter, PG&E Topock Compressor Station, Needles, California July 15, 2023 199.29 KB
Click to Download Topock IM-3 First Quarter 2023 ARARs Letter, PG&E Topock Compressor Station, Needles, California April 14, 2023 198.34 KB
Click to Download Topock IM-3 Fourth Quarter 2022 ARARs Letter, PG&E Topock Compressor Station, Needles, California January 15, 2023 200.14 KB
Click to Download Topock IM-3 Third Quarter 2022 ARARs Letter PG&E Topock Compressor Station, Needles, California October 13, 2022 200.59 KB
Click to Download Topock IM-3 Second Quarter 2022 ARARs Letter PG&E Topock Compressor Station, Needles, California July 15, 2022 200.79 KB
Click to Download First Quarter 2021 Monitoring Report, Interim Measure No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California April 15, 2021 13.84 MB
Click to Download Appendix A - Combined Compliance Monitoring Program 2020 Annual Groundwater Monitoring Report and Performance Assessment Report, Interim Measures No. 3, PG&E Topock Compressor Station, Needles, California January 15, 2021 5.27 MB
Click to Download Appendix B - Combined Compliance Monitoring Program 2020 Annual Groundwater Monitoring Report and Performance Assessment Report, Interim Measures No. 3, PG&E Topock Compressor Station, Needles, California January 15, 2021 2.41 MB
Click to Download Combined Compliance Monitoring Program 2020 Annual Groundwater Monitoring Report and Performance Assessment Report, Interim Measures No. 3, PG&E Topock Compressor Station, Needles, California January 15, 2021 10.98 MB
Click to Download Combined Fourth Quarter 2020 Monitoring, Semiannual July – December 2020 and Annual January – December 2020 Operation and Maintenance Report Interim Measure No. 3 Groundwater Treatment System January 15, 2021 14.13 MB
Click to Download Third Quarter 2020 Monitoring Report Interim Measures No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California October 15, 2020 11.66 MB
Click to Download Combined Second Quarter 2020 Monitoring, Semiannual January - June 2020 Operations and Maintenance Report, Interim Measures No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California July 15, 2020 16.06 MB
Click to Download First Quarter 2020 Monitoring Report Interim Measures No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California April 15, 2020 11.57 MB
Click to Download Revised Combined Fourth Quarter 2019 Monitoring, Semiannual July – December 2019 and Annual January – December 2019 Operation and Maintenance Report Interim Measure No. 3 Groundwater Treatment System January 28, 2020 25.83 MB
Click to Download Compliance Monitoring Program 2019 Annual Groundwater Monitoring Report, Interim Measures No. 3, PG&E Topock Compressor Station, Needles, California January 15, 2020 35.86 MB
Click to Download Third Quarter 2019 Monitoring Report Interim Measures No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California October 15, 2019 9.65 MB
Click to Download Combined Second Quarter 2019 Monitoring, Semiannual January - June 2019 Operations and Maintenance Report, Interim Measures No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California July 15, 2019 8.16 MB
Click to Download 2018-2019 Storm Water Annual Report, PG&E Topock Compressor Station, Needles, California June 30, 2019 999.71 KB
Click to Download First Quarter 2019 Monitoring Report Interim Measures No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California April 15, 2019 6.28 MB
Click to Download Combined Compliance Monitoring Program 2018 Annual Groundwater Monitoring Report and Performance Assessment Report, Interim Measures No. 3, PG&E Topock Compressor Station, Needles, California January 15, 2019 40.87 MB
Click to Download Combined Fourth Quarter 2018 Monitoring, Semiannual July – December 2018 and Annual January – December 2018 Operation and Maintenance Report Interim Measure No. 3 Groundwater Treatment System January 15, 2019 9.5 MB
Click to Download Third Quarter 2018 Monitoring Report Interim Measure No. 3 Groundwater Treatment System October 15, 2018 8.05 MB
Click to Download Combined Second Quarter 2018 Monitoring, Semiannual January – June 2018 Operation and Maintenance Report Interim Measure No. 3 Groundwater Treatment System July 13, 2018 9.02 MB
Click to Download 2017-2018 Storm Water Annual Report, PG&E Topock Compressor Station, Needles, California June 30, 2018 999.8 KB
Click to Download First Quarter 2018 Monitoring Report Interim Measures No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California April 13, 2018 5.35 MB
Click to Download Compliance Monitoring Program 2017 Annual Groundwater Monitoring Report, Interim Measures No. 3, PG&E Topock Compressor Station, Needles, California January 15, 2018 24.02 MB
Click to Download Combined Fourth Quarter 2017 Monitoring, Semiannual July - December 2017 and Annual January - December 2017 Operation and Maintenance Report, Interim Measure No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California January 12, 2018 9.06 MB
Click to Download Third Quarter 2017 Monitoring Report Interim Measure No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California October 13, 2017 8.78 MB
Click to Download Combined Second Quarter 2017 Monitoring, Semiannual January - June 2017 Operation and Maintenance Report Interim Measures No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California July 14, 2017 10.53 MB
Click to Download 2016-2017 Storm Water Annual Report, PG&E Topock Compressor Station, Needles, California June 30, 2017 999.8 KB
Click to Download First Quarter 2017 Monitoring Report Interim Measure No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California April 14, 2017 11.5 MB
Click to Download Combined Compliance Monitoring Program 2016 Annual Groundwater Monitoring Report and Performance Assessment Report, Interim Measures No. 3, PG&E Topock Compressor Station, Needles, California January 15, 2017 7.61 MB
Click to Download Combined Fourth Quarter 2016 Monitoring, Semiannual July – December 2016 and Annual January – December 2016 Operation and Maintenance Report Interim Measure No. 3 Groundwater Treatment System January 13, 2017 8.47 MB
Click to Download Third Quarter 2016 Monitoring Report Interim Measure No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California October 14, 2016 11.2 MB
Click to Download Combined Second Quarter 2016 Monitoring, Semiannual January – June 2016 Operation and Maintenance Report Interim Measure No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California July 15, 2016 17.2 MB
Click to Download 2015-2016 Storm Water Annual Report, PG&E Topock Compressor Station, Needles, California June 30, 2016 999.88 KB
Click to Download First Quarter 2016 Monitoring Report Interim Measure No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California April 15, 2016 11.8 MB
Click to Download Combined Fourth Quarter 2015 Monitoring, Semiannual July – December 2015 and Annual January - December 2015 Operation and Maintenance Report Interim Measure No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California January 15, 2016 7.65 MB
Click to Download Compliance Monitoring Program 2015 Annual Groundwater Monitoring Report, Interim Measures No. 3, PG&E Topock Compressor Station, Needles, California January 15, 2016 40.09 MB
Click to Download Third Quarter 2015 Monitoring Report PG&E Topock Compressor Station, Needles, California Interim Measure No. 3 Groundwater Treatment System October 15, 2015 7.35 MB
Click to Download Combined Second Quarter 2015 Monitoring, Semiannual January – June 2015 Operation and Maintenance Report Interim Measure No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California July 15, 2015 14 MB
Click to Download 2014-2015 Storm Water Annual Report, PG&E Topock Compressor Station, Needles, California June 30, 2015 5.65 MB
Click to Download First Quarter 2015 Monitoring Report Interim Measure No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California April 15, 2015 14.71 MB
Click to Download Combined Compliance Monitoring Program, Semiannual Groundwater Monitoring Report, Second Half 2014, and Performance Assessment Report, Interim Measures No. 3, Injection Well Field, PG&E Topock Compressor Station, Needles California January 15, 2015 13.92 MB
Click to Download Combined Fourth Quarter 2014 Monitoring, Semiannual July - December 2014 and Annual January - December 2014 Operation and Maintenance Report, Interim Measure No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California January 15, 2015 33.87 MB
Click to Download Third Quarter 2014 Monitoring Report Interim Measures No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California October 15, 2014 20.86 MB
Click to Download Combined Second Quarter 2014 Monitoring, Semiannual January – June 2014 Operation and Maintenance Report Interim Measures No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California July 15, 2014 19.98 MB
Click to Download Compliance Monitoring Program, Semiannual Groundwater Monitoring Report, First Half 2014, Interim Measures No. 3, PG&E Topock Compressor Station, Needles, California July 15, 2014 6.48 MB
Click to Download 2013-2014 Storm Water Annual Report, PG&E Topock Compressor Station, Needles, California June 30, 2014 3.39 MB
Click to Download First Quarter 2014 Monitoring Report, Interim Measure No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California April 15, 2014 24.61 MB
Click to Download Combined Fourth Quarter 2013 Monitoring, Semiannual July - December 2013 and Annual January - December 2013 Operation and Maintenance Report, Interim Measure No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California January 15, 2014 32.68 MB
Click to Download Compliance Monitoring Program, Semiannual Groundwater Monitoring Report, Second Half 2013, Interim Measures No. 3, PG&E Topock Compressor Station, Needles, California January 15, 2014 10.71 MB
Click to Download Third Quarter 2013 Monitoring Report, Interim Measure No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California October 15, 2013 16.27 MB
Click to Download Compliance Monitoring Program, Semiannual Groundwater Monitoring Report, First Half 2013, Interim Measures No. 3, PG&E Topock Compressor Station, Needles, California July 15, 2013 7.62 MB
Click to Download Second Quarter 2013 Monitoring Report, Interim Measure No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California July 15, 2013 15.51 MB
Click to Download 2012-2013 Storm Water Annual Report, PG&E Topock Compressor Station, Needles, California June 28, 2013 4.71 MB
Click to Download First Quarter 2013 Monitoring Report, Interim Measure No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California April 15, 2013 11.52 MB
Click to Download Combined Compliance Monitoring Program, Semiannual Groundwater Monitoring Report, Second Half 2012, and Performance Assessment Report, Interim Measures No. 3, Injection Well Field, PG&E Topock Compressor Station, Needles California January 15, 2013 15.57 MB
Click to Download Combined Fourth Quarter 2012 Monitoring and Semiannual July – December 2012 /Annual January - December 2012 Operation and Maintenance Report, Interim Measures No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles California January 15, 2013 15.02 MB
Click to Download Third Quarter Monitoring Report, Interim Measure No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, Califor October 15, 2012 16.66 MB
Click to Download Combined Second Quarter 2012 Monitoring and Semiannual January - June 2012 Operation and Maintenance Report, Interim Measure No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California July 13, 2012 14.29 MB
Click to Download Compliance Monitoring Program, Semiannual Groundwater Monitoring Report, First Half 2012, PG&E Topock Compressor Station, Needles, California July 13, 2012 5.9 MB
Click to Download 2011-2012 Storm Water Annual Report, PG&E Topock Compressor Station, Needles, California June 29, 2012 591.84 KB
Click to Download First Quarter 2012 Monitoring Report, Interim Measure No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California April 13, 2012 9.94 MB
Click to Download Combined Fourth Quarter 2011 Monitoring and Semiannual July – December 2011 / Annual January – December 2011 Operation and Maintenance Report, Interim Measure No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California January 13, 2012 11.07 MB
Click to Download Compliance Monitoring Program, Semiannual Groundwater Monitoring Report, Second Half 2011 Interim Measure No. 3 PG&E Topock Compressor Station Needles, California January 13, 2012 7.32 MB
Click to Download Third Quarter 2011 Monitoring Report, Interim Measures No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California October 14, 2011 10.66 MB
Click to Download PG&E Letter to the Department of the Interior and the Colorado River Basin Regional Water Quality Control Board regarding ARARs, PG&E Topock Compressor Station, Needles, California September 7, 2011 35.77 KB
Click to Download PG&E Letter to the Department of the Interior and the Colorado River Basin Regional Water Quality Control Board regarding ARARs, PG&E Topock Compressor Station, Needles, California September 7, 2011 35.77 KB
Click to Download Enforcement of Applicable or Relevant and Appropriate Requirements for the Interim Measure 3 Facility, PG&E Topock Compressor Station Site, Needles, California August 18, 2011 4.49 MB
Click to Download Attachment A: Applicable or Relevant and Appropriate Requirements for the PG&E Waste Discharge from its Interim Measures-3 Treatment Facility, PG&E Topock Compressor Station, Needles, California July 26, 2011 2.95 MB
Click to Download Letter Agreement to Enforce Compliance with Applicable or Relevant and Appropriate Requirements for the Waste Discharge from the Interim Measures-3 Treatment Facility, PG&E Topock Compressor Station, Needles, California July 26, 2011 1.33 MB
Click to Download Compliance Monitoring Program Semiannual Groundwater Monitoring Report, First Half 2011 Interim Measure No. 3 PG&E Topock Compressor Station Needles, California July 15, 2011 4.78 MB
Click to Download Second Quarter 2011 Monitoring Report, Interim Measures No. 3 Groundwater Treatment System, Waste Discharge Requirements, PG&E Topock Compressor Station Needles, California July 15, 2011 4.02 MB
Click to Download 2010-2011 Storm Water Annual Report, PG&E Topock Compressor Station, Needles, California June 30, 2011 1.9 MB
Click to Download First Quarter 2011 Monitoring Report, Interim Measures No. 3 Groundwater Treatment System, Waste Discharge Requirements, PG&E Topock Compressor Station Needles, California April 15, 2011 9.18 MB
Click to Download Performance Assessment Report (PAR), IM No. 3, Injection Well Field, Through Dec. 2010; incl. as Appendix A: Compliance Monitoring Program (CMP), Semiannual Groundwater Monitoring Report, 2nd Half 2010, PG&E Topock Compressor Station Needles, California January 14, 2011 7.11 MB
Click to Download Topock IM No. 3 Waste Discharge Requirements, Combined Fourth Quarter 2010 Monitoring and Semiannual July - Dec/ Annual Jan - Dec 2010 Operation and Maintenance Report, Groundwater Treatment System, PG&E Topock Compressor Station Needles, California January 14, 2011 12.11 MB
Click to Download Request for Reverse Osmosis Concentrate Sampling Location Change Board Order R7-2006-0060 Interim Measure No. 3 Groundwater Treatment System, PG&E Topock Compressor Station, Needles, California October 27, 2010 267.33 KB
Click to Download Topock IM No. 3, Third Quarter 2010 Monitoring Report – Board Order No. R7-2006-0060, PG&E Topock Compressor Station, Needles, California October 15, 2010 11.04 MB
Click to Download Revision to Conditional Authorization Notification Package, Interim Measure No. 3 Groundwater Treatment System, Facility No. FA0009150, Pacific Gas and Electric Company, Topock Compressor Station, Needles, California October 13, 2010 453.83 KB
Click to Download Compliance Monitoring Program, Semiannual Groundwater Monitoring Report, First Half 2010, PG&E Topock Compressor Station, Needles, California July 15, 2010 7.93 MB
Click to Download Topock Interim Measures No. 3 Waste Discharge Requirements Second Quarter 2010 Monitoring, Groundwater Treatment System, PG&E Topock Compressor Station Needles, California July 15, 2010 7.81 MB
Click to Download 2009 - 2010 Storm Water Annual Report, Interim Measure No. 3 I-40 & Park Moabi Road, PG&E Topock Compressor Station, Needles, California June 25, 2010 1.55 MB
Click to Download Topock IM No. 3 WDR First Quarter 2010 Monitoring, Groundwater Treatment System, PG&E Topock Compressor Station Needles, California April 15, 2010 6.8 MB
Click to Download Compliance Monitoring Program, Semiannual Groundwater Monitoring Report, Second Half 2009, PG&E Topock Compressor Station, Needles, California (Board Order R7-2006-0060, WDID No. 7B 36 2033 001) January 15, 2010 15.15 MB
Click to Download Topock IM No. 3 WDR Combined Fourth Quarter 2009 Monitoring, July - December 2009 Semiannual, and January - December 2009 Annual Operation and Maintenance Report, PG&E Topock Compressor Station, Needles, California January 15, 2010 3.15 MB
Click to Download Third Quarter 2009 Monitoring Report – Board Order R7-2006-0060 Interim Measure No. 3 Groundwater Treatment System Discharge to Injection Wells, PG&E Topock Compressor Station October 15, 2009 8.08 MB
Click to Download DTSC Letter Regarding Conditional Approval of Modifications to the Compliance Monitoring Program, PG&E Topock Compressor Station, Needles, California September 3, 2009 94.33 KB
Click to Download Compliance Monitoring Program Semiannual Groundwater Monitoring Report, First Half 2009, PG&E Topock Compressor Station, Needles, California (Board Order R7-2006-0060, WDID No. 7B 36 2033 001) July 15, 2009 5.98 MB
Click to Download Second Quarter 2009 Monitoring and Semiannual Jan-June 2009 Operation and Maintenance Report – Board Order R7-2006-0060 PG&E Topock Compressor Station, IM3 Groundwater Treatment System Discharge to Injection Wells July 15, 2009 6.69 MB
Click to Download 2008 - 2009 Storm Water Annual Report, Interim Measure No. 3 I-40 & Park Moabi Road, PG&E Topock Compressor Station, Needles, California June 30, 2009 2.76 MB
Click to Download Compliance Monitoring Program, Groundwater Monitoring Report, First Quarter 2009, PG&E Topock Compressor Station, Needles, California April 15, 2009 4.7 MB
Click to Download Topock IM No. 3 WDR First Quarter 2009 Monitoring Report, PG&E Topock Compressor Station, Needles, California April 15, 2009 5.02 MB
Click to Download Compliance Monitoring Program Semiannual Groundwater Monitoring Report, Second Half 2008, Interim Measure No. 3, PG&E Topock Compressor Station, Needles, California January 15, 2009 17.48 MB
Click to Download Performance Assessment Report, Interim Measure No. 3, Injection Well Field, PG&E Topock Compressor Station, Needles, California January 15, 2009 7.65 MB
Click to Download Board Order R7-2006-0060; Interim Measure No. 3 Groundwater Treatment System Discharge to Injection Wells. Third Quarter 2008 Monitoring Report, PG&E Topock Compressor Station, Needles, California October 15, 2008 6.54 MB
Click to Download Compliance Monitoring Program Groundwater Monitoring Report, Third Quarter 2008, PG&E Topock Compressor Station, Needles, California (Board Order R7-2006-0060, WDID No. 7B 36 2033 001) October 5, 2008 2.92 MB
Click to Download Board Order R7-2006-0060; WDID No. 7B 36 2033 001 Interim Measure No. 3 Groundwater Treatment System Discharge to Injection Wells June 2008 and Second Quarter 2008 Monitoring Report / Semiannual January 1 – June 30, 2008 Operation and Maintenance Report July 15, 2008 6.16 MB
Click to Download Compliance Monitoring Program Groundwater Monitoring Report, First Half 2008, PG&E Topock Compressor Station, Needles, California (Board Order R7-2006-0060, WDID No. 7B 36 2033 001) July 14, 2008 3.53 MB
Click to Download Board Order R7-2006-0060 PG&E Topock Compressor Station, Groundwater Monitoring Report, First Quarter 2008 for the Interim Measure Compliance Monitoring Program April 15, 2008 3.2 MB
Click to Download February 2008 Monitoring Report for Interim Measure No.3 Groundwater Treatment System Waste Discharge Requirements Board Order No. R7-2006-0060 POG&E Topock Compressor Station, Needles, California March 14, 2008 3.88 MB
Click to Download January 2008 Monitoring Report for Interim Measure No.3 Groundwater Treatment System Waste Discharge Requirements Board Order No. R7-2006-0060 PG&E Topock Compressor Station Needles, California February 15, 2008 4.01 MB
Click to Download Compliance Monitoring Program Semiannual Groundwater Monitoring Report, Second Half 2007 January 15, 2008 16.77 MB
Click to Download December 2007 and Fourth Quarter 2007 Monitoring Report/Semi-Annual July 1-December 31, 2007 Operation and Maintenance Report Interim Measure No.3 Groundwater Treatment System PG&E Topock Compressor Station Needles, California January 15, 2008 7.05 MB
Click to Download Topock IM No. 3 WDR Fourth Quarter 2008 Monitoring and Semiannual July - December 2008/Annual January - December 2008 O&M Report January 15, 2008 4.25 MB
Click to Download Board Order R7-2006-0060, PG&E Topock Compressor Station, Needles, California, Interim Measure No. 3 Groundwater Treatment System, Discharge to Injection Wells, November 2007 Monitoring Report December 14, 2007 4.7 MB
Click to Download Board Order R7-2006-0060, PG&E Topock Compressor Station, Needles, California, Interim Measure No. 3 Groundwater Treatment System, Discharge to Injection Wells, September 2007 and Third Quarter 2007 Monitoring Report October 15, 2007 12.98 MB
Click to Download Interim Measures Compliance Monitoring Program, Groundwater Monitoring Report, Third Quarter 2007, PG&E Topock Compressor Station, Needles, California October 5, 2007 1.94 MB
Click to Download Order R7-2006-0060 WDR Monitoring Report August 2007 September 14, 2007 14.94 MB
Click to Download Order R7-2006-0060 WDR Monitoring Report July 2007 August 15, 2007 5.22 MB
Click to Download Interim Measures Compliance Monitoring Program - Semiannual Groundwater Monitoring Report, First Half 2007 July 13, 2007 2.08 MB
Click to Download Order R7-2006-0060 WDR Monitoring Report May 2007 June 15, 2007 13.54 MB
Click to Download Order R7-2006-0060 WDR Monitoring Report April 2007 May 15, 2007 12.14 MB
Click to Download Interim Measures Compliance Monitoring Program Groundwater Monitoring Report, First Quarter 2007 April 13, 2007 1.63 MB
Click to Download Order R7-2006-0060 WDR Monitoring Report March 2007 and First Quarter 2007 April 13, 2007 13.56 MB
Click to Download Order R7-2006-0060 WDR Monitoring Report February 2007 March 15, 2007 5.29 MB
Click to Download Order R7-2004-0100 Jan 2007 No Discharge to Colorado River Notification Letter February 15, 2007 54.28 KB
Click to Download Order R7-2006-0060 WDR Monitoring Report January 2007 February 15, 2007 5.64 MB
Click to Download Alternative Demonstration Report for IM3 Injection Wellfield February 5, 2007 1.53 MB
Click to Download Compliance Monitoring Program, Semiannual Groundwater Monitoring Report, Second Half 2006 January 15, 2007 12.74 MB
Click to Download Order R7-2004-0100 Dec 2006 No Discharge to Colorado River Notification Letter January 13, 2007 53.12 KB
Click to Download Order R7-2006-0060 WDR Monitoring Report Dec 2006 and Fourth Quarter 2006, and O&M Report July 2006 to Dec 2006 January 13, 2007 7.07 MB
Click to Download Request for Approval to Implement Limited Sampling Frequency for Selected Metals/General Minerals December 18, 2006 179.37 KB
Click to Download Board Order R7-2004-0100 Nov 2006 Notification Letter December 15, 2006 59.26 KB
Click to Download WDR Report November 2006 December 15, 2006 6.64 MB
Click to Download IM-3 Performance Assessment Report November 30, 2006 4.23 MB
Click to Download Board Order R-7-2004-0100 Oct 2006 Notification Letter November 15, 2006 52.92 KB
Click to Download WDR Report October 2006 November 15, 2006 5.64 MB
Click to Download IM-3 Waste Management Plan Addendum, October 31, 2006 October 31, 2006 130.12 KB
Click to Download Board Order R7-2004-0100 Sept 2006 Notification Letter October 13, 2006 53.75 KB
Click to Download Compliance Monitoring Report Third Quarter 2006 October 13, 2006 7.74 MB
Click to Download WDR Report Sept 2006 and Third Quarter 2006 October 13, 2006 4.98 MB
Click to Download Board Order R7-2004-0100 August 2006 Notification Letter - Discharge to the Colorado River September 15, 2006 57.09 KB
Click to Download Board Order R7-2004-0103 August 2006 Monthly Report - Discharge to Injection Well(s) September 15, 2006 7.72 MB
Click to Download Rescinding of the Request for Approval to Implement Limited Sampling Frequency for Select Metals/General Minerals at IM-3 Injection monitoring September 6, 2006 187.82 KB
Click to Download Board Order R7-2004-0103 July 2006 Monthly Report - Discharge to Injection Well(s) August 15, 2006 7.04 MB
Click to Download Draft Waste Discharge Requirement Order No. R7-2006-0060 August 9, 2006 1.97 MB
Click to Download Update to the Contingency Plan for the IM3 Injection Well Compliance Monitoring Program August 8, 2006 330.91 KB
Click to Download CEQA Initial Study and Proposed Negative Declaration - Renewal of Waste Discharge Requirements for Injection of Treated Groundwater August 2, 2006 2.53 MB
Click to Download Addendum to the Semiannual Groundwater Monitoring Report, June 2006 July 31, 2006 1.48 MB
Click to Download Compliance Monitoring Program Request for Approval to Implement Limited Sampling Frequency for Selected Metals/General Minerals July 28, 2006 1.51 MB
Click to Download Public Notice of Intent to Adopt a Negative Declaration - Renewal of Waste Discharge Requirements and Public Comment Period July 27, 2006 170.86 KB
Click to Download Public Notice of Hearing for Discharge Permit -- Renewal of Waste Discharge Requirements (Proposed Order R7-2006-060) July 25, 2006 148.86 KB
Click to Download Board Order R7-2004-0100 June 06 Notification Letter - Discharge to the Colorado River July 14, 2006 66.23 KB
Click to Download Board Order R7-2004-0103 June 2006 and 2nd Quarter Monitoring Reports and Semi-annual January - June 2006 Operation and Maintenance Report July 14, 2006 7.53 MB
Click to Download Compliance Monitoring Program Semiannual Report June 2006 July 14, 2006 19.87 MB
Click to Download 2005 - 2006 Storm Water Annual Report PG&E Topock Interim Measure No. 3 I-40 & Park Moabi Road, Needles, California WDID No. 7 361 019443 June 29, 2006 2.3 MB
Click to Download Board Order R7-2004-0100 NPDES Permit No. CA7000016 WDID No. 7B 36 2032 001 PG&E Topock Compressor Station, Needles, California, Interim Measure No. 3 Groundwater Treatment System, Discharge to Colorado River - Notification Letter May 2006 MR June 15, 2006 57.92 KB
Click to Download Board Order R7-2005-0103 WDID No. 7B 36 2033 001 PG&E Topock Compressor Station, Needles, California, Interim Measure No. 3 Groundwater Treatment System, Discharge to Injection Well(s) May 2006 Monitoring Report June 15, 2006 6.13 MB
Click to Download Report of Waste Discharge - Renewal of Order R7-2004-0103 Waste Discharge Requirements for the Topock Compressor Station Interim Measure No. 3 Groundwater Extraction and Treatment System June 8, 2006 1.99 MB
Click to Download Board Order R7-2004-0103 WDID No. 7B 36 2033 001 PG&E Topock Compressor Station, Needles, California, Interim Measure No. 3 Groundwater Treatment System, Discharge to Injection Well(s) April 2006 Monitoring Report May 15, 2006 4.9 MB
Click to Download Board Order R7-2004-0100 NPDES Permit No. CA7000016, WDID No. 7B 36 2032 001 PG&E Topock Compressor Station, Needles, CA, Interim Measure No. 3 Groundwater Treatment System, Discharge to CO River - Notification Letter Combined March 2006 and 1Q 2006 MR April 14, 2006 58.77 KB
Click to Download Board Order R7-2004-0103 WDID No. 7B 36 2033 001 PG&E Topock Compressor Station, Needles, California, Interim Measure No. 3 Groundwater Treatment System, Discharge to Injection Well(s) Combined March 2006 and First Quarter 2006 Monitoring Report April 14, 2006 4.81 MB
Click to Download Interim Measures Compliance Monitoring Program Groundwater Monitoring Report, First Quarter 2006 April 14, 2006 2.8 MB
Click to Download February 2006 Monitoring Report - Discharge to Colorado River - Notification Letter Board Order R7-2004-0100, NPDES Permit No. CA7000016, WDID No. 7B 36 2032 001 March 15, 2006 58.5 KB
Click to Download February 2006 Monitoring Report - Discharge to Injection Well(s) Board Order R7-2004-0103, WDID No. 7B 36 2033 001 March 15, 2006 6.05 MB
Click to Download January 2006 Monitoring Report - Discharge to Colorado River - Notification Letter Board Order R7-2004-0100, NPDES Permit No. CA7000016, WDID No. 7B 36 2032 001 February 15, 2006 58.28 KB
Click to Download January 2006 Monitoring Report - Discharge to Injection Well(s) Board Order R7-2004-0103, WDID No. 7B 36 2033 001 February 15, 2006 7.37 MB
Click to Download Request for Startup of Extraction Well PE-1 January 25, 2006 405.04 KB
Click to Download Request for Reevaluation of Monthly Average Target Pumping Rate for IM-3 Extraction System January 23, 2006 461.56 KB
Click to Download Annual Monitoring Report for 2005, December 2005/Fourth Quarter 2005, Semi-Annual Period July 1, 2005 - December 31, 2005, Discharge to Colorado River - Notification Letter Board Order R7-2004-0100, NPDES Permit No. CA7000016, WDID No. 7B 36 2032 001 January 13, 2006 59.58 KB
Click to Download December 2005 and Fourth Quarter 2005 Monitoring Report, Semi-Annual Operation and Maintenance Report, Discharge to Injection Well(s) - Combined Report Board Order R7-2004-0103, WDID No. 7B 36 2033 001 January 13, 2006 7.3 MB
Click to Download Interim Measures Compliance Monitoring Program Groundwater Monitoring Report, Fourth Quarter 2005 January 13, 2006 3.26 MB
Click to Download IM3 Treatment System WDR Report, November 2005 December 15, 2005 9.76 MB
Click to Download Water Board Order R7-2004-0100 November 2005 Notification Letter December 15, 2005 60.96 KB
Click to Download Addendum to the IM3 Compliance Monitoring Plan December 13, 2005 5.77 MB
Click to Download IM3 Treatment System WDR Report, October 2005 November 15, 2005 6.42 MB
Click to Download Workplan for Installation of Shallow Groundwater Compliance Wells (Copy) October 28, 2005 5.95 MB
Click to Download Compliance Monitoring Report, Third Quarter 2005 October 14, 2005 3.34 MB
Click to Download IM3 Treatment System WDR Report, September 2005 and Third Quarter 2005 October 14, 2005 3.04 MB
Click to Download IM3 Treatment System WDR Report, August 2005 September 15, 2005 3.09 MB
Click to Download Startup Report for Interim Measures No. 3 Groundwater Treatment August 12, 2005 6.46 MB
Click to Download IM3 Treatment System WDR Monitoring and Reporting Program, Sampling Locations Letter June 29, 2005 2.74 MB
Click to Download Groundwater Compliance Monitoring Plan June 17, 2005 1.54 MB
Click to Download RWQCB Fact Sheet for Topock NPDES and WDRs July 31, 2004 147.03 KB