Library/Presentations



Name / Description / Event Category Source Date
Supplement To Final Statement of Reason

Download
Mandatory Greenhouse Gas Reporting Nov 11, 2009
Request Early Effective Date

Download
Mandatory Greenhouse Gas Reporting Nov 11, 2009
12_GSCs

Download
Mandatory Greenhouse Gas Reporting Nov 11, 2009
00_06_GenProvs

Download
Mandatory Greenhouse Gas Reporting Nov 11, 2009
Up Dated Informative Digest

Download
Mandatory Greenhouse Gas Reporting Nov 11, 2009
2021-2023 Biosolids Biennial Trend Survey

2021-2023 Biosolids Biennial Trend Survey


Download
Biosolids References Sep 11, 2024
2019-2021 SCAP Biosolids Trends Update

2019-2021 SCAP Biosolids Trends Update


Download
Biosolids References Feb 1, 2024
2016-2018 SCAP Biosolids Trends Update

2016-2018 SCAP Biosolids Trends Update


Download
Biosolids References Feb 1, 2024
2016 SCAP Biosolids Trends Update 2nd ver
2016 SCAP Biosolids Trends Update 2nd ver
Download
Biosolids References Jan 15, 2017
2016 City of LA Interim Biosolids Audit SummaryReport
2016 City of LA Interim Biosolids Audit SummaryReport
Download
Biosolids References Oct 2, 2016
L.A. County sanitation district embroiled in fight over human-waste facility
L.A. County sanitation district embroiled in fight over human-waste facility
Download
Biosolids References Aug 30, 2016
California Biosolids Use and Disposal for 2015
California Biosolids Use and Disposal for 2015
Download
Biosolids References Jun 29, 2016
CASA-DC-Meeting-Summary-with-EPA-022316
CASA-DC-Meeting-Summary-with-EPA-022316
Download
Biosolids References Mar 29, 2016
nwlvisiongoalsdiscussion
nwlvisiongoalsdiscussion
Download
Biosolids References Mar 29, 2016
Costa Mesa Recycling food scraps into energy
Costa Mesa Recycling food scraps into energy
Download
Biosolids References Jan 31, 2016
Pennsylvania Supreme Court Ruling
Pennsylvania Supreme Court Ruling
Download
Biosolids References Jan 2, 2016
Copy of POTWs with Anaerobic Digestion
Copy of POTWs with Anaerobic Digestion
Download
Biosolids References Jan 2, 2016
150810 SBC Biosolids Ordinance Comment Letter
150810 SBC Biosolids Ordinance Comment Letter
Download
Biosolids References Oct 4, 2015
AB 371 Report 2015
AB 371 Report 2015
Download
Biosolids References Sep 30, 2015
4957 invoice

Download
Biosolids References Mar 30, 2015

Image

We are here to help

Mailing Address

PO Box 231565
Encinitas, CA 92024-1565