Sign In
Skip to Main Content
×
Default
High Contrast
Reset
Increase Font Size
Font
Decrease Font Size
Font
CA.gov
Facebook
Twitter
YouTube
Wordpress
About DOC
Jobs
Contact Us
Settings
Search
Search
Menu
It looks like your browser does not have JavaScript enabled. Please turn on JavaScript and try again.
Close Search
Information For
Compliance & Risk Management
Funding, Grants & Easements
Government & Partner Agencies
Researchers & Educators
Divisions
Geology
Land Resource Protection
Mines
Oil, Gas & Geothermal
State Mining & Geology Board
DOC Maps
Search
About DOC
Jobs
Contact Us
Facebook
Twitter
YouTube
Wordpress
Feedback
Home
CalGEM
Orders Issued by the Geologic Energy Management Division
Orders Issued by the Geologic Energy Management Division
Page Image
Page Content
Follow the links below for Orders issued by the Geologic Energy Management Division:
May 14, 2020: Order 1179 from the State Oil & Gas Supervisor to Century Oil Company
. (PDF)
March 11, 2020: Order 1160 from the State Oil & Gas Supervisor to Lena Pauline Savage.
(PDF)
March 5, 2020: Order 1174 from the State Oil & Gas Supervisor to AllenCo Energy, Inc.
(PDF)
October 2, 2019: Order 1163 from the Acting State Oil & Gas Supervisor to Chevron USA, Inc.
(PDF)
September 26, 2019: Order 1162 from the Acting State Oil & Gas Supervisor to AllenCo Energy, Inc.
(PDF)
September 17, 2019: Order 1161 from the Acting State Oil & Gas Supervisor to Griffin Resources LLC
(PDF)
July 12, 2019: Order 1159 from the Acting State Oil & Gas Supervisor to Chevron USA, Inc.
(PDF)
July 02, 2019: Order 1158 from the State Oil & Gas Supervisor to Kore Energy, LLC
(PDF)
June 20, 2019: Order 1157 from the State Oil & Gas Supervisor to Visioncraft Energy, LLC
(PDF)
June 13, 2019: Order 1156 from the State Oil & Gas Supervisor to Costa Loma Ltd.
(PDF)
May 20, 2019: Order 1155 from the State Oil & Gas Supervisor to Ample Resources, Inc.
(PDF)
April 04, 2019: Order 1153 from the State Oil & Gas Supervisor to Northstar Resources
(PDF)
April 04, 2019: Order 1151 from the State Oil & Gas Supervisor to Bob Webber Drilling Company
(PDF)
April 04, 2019: Order 1150 from the State Oil & Gas Supervisor to Lawrence L. Bixby
(PDF)
April 04, 2019: Order 1149 from the State Oil & Gas Supervisor to Allied Energy Corporation
(PDF)
March 04, 2019: Order 1148 from the State Oil & Gas Supervisor to Green Earth Resources, Inc.
(PDF)
March 04, 2019: Order 1146 from the State Oil & Gas Supervisor to Ample Resources, Inc.
(PDF)
March 04, 2019: Order 1144 from the State Oil & Gas Supervisor to Ample Resources, Inc.
(PDF)
January 31, 2019: Order 1119C from the State Oil & Gas Supervisor to HVI Cat Canyon, Inc. (DBA: Greka Oil & Gas)
(PDF)
January 02, 2019: Order 1142 from the State Oil & Gas Supervisor to Visioncraft Energy, LLC
(PDF)
December 21, 2018: Order 1145 from the State Oil & Gas Supervisor to Ample Resources, Inc.
(PDF)
December 7, 2018: Order 1140 from the State Oil & Gas Supervisor to Tetra Oil Company
(PDF)
December 7, 2018: Order 1138 from the State Oil & Gas Supervisor to Princeton Natural Gas, LLC
(PDF)
December 7, 2018: Order 1137 from the State Oil & Gas Supervisor to Polaris Production, Inc.
(PDF)
December 7, 2018: Order 1134 from the State Oil & Gas Supervisor to Laymac Corporation
(PDF)
December 7, 2018: Order 1133 from the State Oil & Gas Supervisor to La Honda Fields Ltd. Prtn.
(PDF)
December 7, 2018: Order 1132 from the State Oil & Gas Supervisor to Kern Front-Section 35-Partners
(PDF)
December 7, 2018: Order 1129 from the State Oil & Gas Supervisor to Dwayne's Engineering
(PDF)
December 7, 2018: Order 1127 from the State Oil & Gas Supervisor to 25 Hill Properties, Inc.
(PDF)
September 5, 2018: Consent Order 1126-C between the State Oil & Gas Supervisor and Wild Goose Storage
(PDF)
July 17, 2018: Order 1125 from State Oil & Gas Supervisor to Addison Oil & Gas, LLC
(PDF)
July 17, 2018: Order 1124 from State Oil & Gas Supervisor to Wayne Ballinger
(PDF)
July 16, 2018: Order 1124 from State Oil & Gas Supervisor to E.S. Arnn
(PDF)
May 26, 2018: Order 1123 from State Oil & Gas Supervisor to Hampton Oil Corporation
(PDF)
May 25, 2018: Order 1123 from State Oil & Gas Supervisor to Lynnhart Company, Inc.
(PDF)
May 18, 2018: Order 1122 from State Oil & Gas Supervisor to El Chico Corporation
(PDF)
March 23, 2018: Order 1121 from State Oil & Gas Supervisor to Hammond Canyon II, Inc.
(PDF)
March 23, 2018: Order 1120 from State Oil & Gas Supervisor to Green Earth Resources, Inc.
(PDF)
December 19, 2017: Order 1119 from State Oil & Gas Supervisor to HVI Cat Canyon, Inc. (DBA: Greka Oil and Gas)
(PDF)
July 19, 2017: Order 1118 from State Oil & Gas Supervisor to Southern California Gas
(PDF)
May 15, 2017: Order 1117 from State Oil & Gas Supervisor to Venoco, Inc.
(PDF)
May 15, 2017: Order 1116 from State Oil & Gas Supervisor to Venoco, Inc.
(PDF)
February 22, 2017: Order 1115 from State Oil & Gas Supervisor to Amrich Energy, Inc.
(PDF)
August 8, 2016: Order 1114 from State Oil & Gas Supervisor to Rincon Island Limited Partnership
(PDF) and
Cover Letter
. (PDF)
April 11, 2016: Order 1113 from State Oil & Gas Supervisor to Rincon Island Limited Partnership
(PDF)
April 11, 2016: Order 1112 from State Oil & Gas Supervisor to Rincon Island Limited Partnership
(PDF)
March 18, 2016: Order 1111 from State Oil & Gas Supervisor to the Termo Company
(PDF)
March 4, 2016: Order 1109 from State Oil & Gas Supervisor to Southern California Gas
(PDF)
December 10, 2015: Emergency Order 1106 from State Oil & Gas Supervisor to Southern California Gas
(PDF)
November 18, 2015: Emergency Order 1104 from State Oil & Gas Supervisor to Southern California Gas
(PDF)
No
Home
Currently selected
Districts/In Case of Emergency
Oil and Gas
Geothermal Resources
Online Data
Well Stimulation/Hydraulic Fracturing
Underground Injection Control
Aquifer Exemptions
Idle Wells
Well Maintenance
Underground Gas Storage
Pipelines and Facilities
CEQA
Enforcement