Solid Waste

What We Do

We inspect and permit refuse vehicles and solid waste facilities (ex. landfills, transfer stations, and composting facilities). Our team also monitors the landfill post closure conditions.

For information about San Bernardino County landfills, visit the Department of Public Works Solid Waste Management website.

Related Links

Woman looking at clipboard at compost facility

Upcoming Public Information Meetings

FacilityDate/TimeVirtual LinkPhone AccessLEA Information SheetOperator Information Sheet
City of Claremont Community Services Department Large Volume Transfer/Processing FacilityApril 10, 2023, 6:30 – 7:30 p.m.Teams App
https://tinyurl.com/SWFPPublicMeeting
Meeting ID: 299 693 541 737
Passcode: 3dEnNr
FacilityDate/TimeRecording Link
Public Informational Meeting for New Solid Waste Facility Permit Circle GreenMarch 23, 2023Circle Green Tech Park Composting Facility Application for New SWFP March 23

Public Notices

Type Name Category Date
pdf Notice of Change to the Report of Facility Information for Mid Valley Sanitary Landfill Public Notice March 22, 2024
pdf Notice of Public Information Meeting for Composting Facility Permit Revision for One Stop Landscape Public Notice November 15, 2023
pdf Notice of Change to Report of Facility Information for Baker Refuse Disposal Public Notice August 31, 2023
pdf Notice of Change to Report of Facility Information for Big Bear Refuse Disposal Public Notice August 23, 2023
pdf Public Notice for Newberry Springs Medium Volume Transfer Processing Facility Public Notice June 27, 2023
pdf Notice of Change to Report of Facility Information for the Hesperia Solid Waste Disposal Facility
pdf Notice of Change to Report of Facility Information for the Hesperia Solid Waste Disposal Facility Public Notice June 13, 2023
pdf Notice of Change to Report of Facility Information for Landers Sanitary Landfill Public Notice April 14, 2023
pdf Notice of New Solid Waste Facility Permit for City of Claremont Public Notice March 27, 2023
pdf Notice of Public Informational Meeting for New Solid Waste Facility Permit Circle Green Public Notice March 10, 2023
pdf Notice of Change to Report of Facility Information for Nursery Products Hawes Composting Facility Public Notice February 23, 2023
pdf Notice of Change to Report of Facility Information for Advance Disposal Center for the Environment Public Notice November 30, 2022
pdf Notice of Issuance Registration Permit for Clean Bear Site #1 Public Notice November 10, 2022
pdf Notice of Change to the Report of Facility Information for the Landers Sanitary Landfill Public Notice April 22, 2022
pdf Notice of Standardized Solid Waste Facilities Permit for Searles Valley Minerals Argus Boiler Ash… Public Notice March 24, 2022
pdf Notice of Issuance Registration Permit for City of Claremont Community Services Department  Public Notice December 13, 2021
pdf Notice of Change to the Report of Facility Information for Cemex Black Mountain Quarry Plant EMSW Co Public Notice September 2, 2021
pdf Notice of Reissuance Registration Permit for Trails End Medium Volume Transfer Station  Public Notice July 4, 2021
pdf Notice of Reissuance Registration Permit for Trona-Argus Medium Volume Transfer/Processing Facility Public Notice June 25, 2021
pdf Notice of Change to the Report of Facility Information for the Big Bear Transfer Station Public Notice May 27, 2021
pdf Notice of Change to the Report of Facility Information for the Barstow Sanitary Landfill Public Notice April 14, 2021
pdf Yucca Valley Transfer Station Application For Solid Waste Facility Permit (SWFP) Public Notice Archive December 4, 2020
pdf Notice of Change to the Report of Facility Information for the Barstow Sanitary Landfill Public Notice Archive October 9, 2020
pdf Notice of Change to the Report of Facility Information for the USMC 29 Palms Disposal Facility Public Notice Archive September 9, 2020
pdf Victorville Sanitary Landfill Application for Solid Waste Facility Permit (SWFP) Revision Public Notice Archive August 10, 2020
pdf Rialto Bioenergy Facility – Application for Solid Waste Facility Permit (SWFP) Revision Public Notice Archive July 31, 2020
pdf Landers Sanitary Landfill – Amendment to Report of Facility Information Public Notice Archive July 22, 2020
pdf Victor Valley Regional Composting Facility – Amendment to Report of Facility Information Public Notice Archive July 13, 2020
pdf Notice of New Registration Permit for Big Bear Disposal, Incorporated Public Notice Archive July 2, 2020
pdf Notice of New Registration Permit for Baker Medium Volume Transfer Processing Facility Public Notice Archive April 21, 2020
pdf Notice of Temporary Waiver of Terms for California Street Landfill Public Notice Archive March 30, 2020
pdf Notice of Temporary Waiver of Terms for Advance Disposal Center for the Environment  Public Notice Archive March 30, 2020
pdf Prezero Recycling Services Medium Volume Transfer/Processing Facility – New Registration Permit Public Notice Archive March 13, 2020
pdf West Valley Materials Recovery Facility – Amendment to Report of Facility Information Public Notice Archive March 4, 2020
pdf West Valley Materials Recovery Facility – Amendment to Report of Facility Information Public Notice Archive March 4, 2020
pdf West Valley Materials Recovery Facility – Amendment to Report of Facility Information Public Notice Archive February 21, 2020
pdf Valley of Enchantment Elementary School Medium Volume Transfer Facility – New Registration Permit Public Notice Archive January 17, 2020
pdf Lake Arrowhead Elementary School Medium Volume Transfer Facility – New Registration Permit Public Notice Archive January 17, 2020
pdf Charles Hoffman Elementary School Medium Volume Transfer Facility – New Registration Permit Public Notice Archive January 17, 2020
pdf Huerta Del Valle Ontario Carbon Farm Composting Facility – New Registration Permit Public Notice Archive January 9, 2020
pdf Advance Disposal Center for the Environment – Amendment to Report of Facility Information Public Notice Archive November 27, 2019
pdf Rim of the World High School Medium Volume Transfer Facility – New Registration Permit Public Notice Archive November 27, 2019
pdf California Street Landfill – Amendment to Report of Facility Information Public Notice Archive November 1, 2019
pdf East Valley Recycling & Transfer Expansion Project – Application for Solid Waste Facility Permit (SW Public Notice Archive October 30, 2013
pdf Notice of Change to the Solid Waste Facility Permit – Victor Valley Regional Composting Facility #36 Public Notice Archive April 4, 2019