General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website 49779 Ventura Cnty Watershed Protection District County Agency 800 South Victoria Avenue Ventura, CA 93009 805-654-2001 null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date 881384 Arroyo Simi Stabilizer Replacement Downstream of Leta Yancy Ventura 4 Habitat Restoration Area Owner and Operator 05/26/2022 null 864261 Santa Ana Blvd Bridge Replacement Ventura 4 Dredge/Fill Site None null null 864198 Ventura County Routine Operations and Maintenance Ventura 4 Dredge/Fill Site Owner 01/14/2020 null 862608 Ferro Ditch Improvements Project Ventura 4 Waterway/Shoreline Site Owner and Operator 11/04/2019 null 862423 Arroyo Simi South Bank Restoration Ventura 4 Waterway/Shoreline Site Owner and Operator 10/28/2019 null 860106 Santa Rosa Road Debris Basin Ventura 4 Dredge/Fill Site Owner 07/30/2019 null 858520 Ferro Ditch Channel Improvements Ventura 4 Dredge/Fill Site Owner 05/28/2019 null 852730 R4 MS4s Los Angeles 4 MS4 None null null 850158 RGP 63 Thomas Fire Emergency Project Round 2 Ventura 4 Dredge/Fill Site Owner 08/15/2018 null 850118 RPG 63 Thomas Fire Response Projects; Round 1 Ventura 4 Dredge/Fill Site Owner 08/14/2018 null 847365 Arundell Barranca Hydraulic Deficiency Improvement Ventura 4 Domestic Site NEC Owner and Operator 05/21/2018 null 844843 Arroyo Conejo N. Fork of Upstream of Keats Ave. Project #86172 Ventura 4 Development Site, NEC Owner and Operator 02/15/2018 null 843135 Thomas Fire Response Projects Ventura 4 Dredge/Fill Site Owner 12/22/2017 null 841422 Fresno Canyon Los Angeles 4 Dredge/Fill Site Owner 11/07/2017 null 824389 Santa Clara River Levee Improvements Downstream of Union Pacific Railroad (SCR-3 Ventura 4 Dredge/Fill Site Owner 05/04/2016 null 818718 J Street Drain Ventura 4 Dredge/Fill Site Owner 10/12/2015 null 813288 Rice Road Drain Improvement Project Ventura 4 Utility Structure Owner and Operator 02/25/2015 null 812794 Lewis Drain Channel Outlet Rehabilitation Ventura 4 Development Site, NEC Owner and Operator 02/02/2015 null 808453 Ventura County MS4s Ventura 4 MS4 None null null 806421 Ventura Cnty Routine Maintenance Program (Project No. 80030) Ventura 4 Dredge/Fill Site Owner 05/27/2014 null 806347 Ferro Ditch Channel Improvement Ventura 4 Dredge/Fill Site Owner 05/23/2014 null 798768 Ventura Cnty Routine Maintenance Flood Control Ventura 4 Dredge/Fill Site Owner 09/13/2013 null 797009 Santa Clara River Estuary Flood Alleviation Ventura 4 Dredge/Fill Site Owner 07/18/2013 null 796764 Arroyo Simi Upstream of Madera Rd Grade Stabilization Project Ventura 4 Development Site, NEC Owner and Operator 07/15/2013 null 796076 J Street Drain Improvement Project Ventura 4 Dredge/Fill Site Owner 06/25/2013 null 796033 Wason Barranca Channel Ventura 4 Dredge/Fill Site Owner 06/24/2013 null 795972 Piru Disposal Site Ventura 4 Dredge/Fill Site Owner 06/24/2013 null 795583 Camarillo Hills Drain, Phase II Ventura 4 Dredge/Fill Site Owner 06/14/2013 null 793577 Arundell Barranca Project Ventura 4 Utility Structure Owner and Operator 04/23/2013 null 787018 San Antonio Spreading Grounds Rehabilitation Ventura 4 Dredge/Fill Site Owner 10/08/2012 null 786379 Calleguas Creek Widening Project Ventura 4 Dredge/Fill Site Owner 09/20/2012 null 785598 Tsumas Creek Improvement Project (J Street Storm Drain) Ventura 4 Utility Structure Owner and Operator 08/27/2012 null 772440 Calleguas Creek Flood Control Project Ventura 4 Waterway/Shoreline Site Owner and Operator 10/27/2011 null 771905 Arundell Barranca Detention Basin Ventura 4 Facility Owner 10/10/2011 null 771136 Santa Clara River Weir Field Downstreat of Highway 101 Ventura 4 Dredge/Fill Site Owner 09/19/2011 null 769062 North Simi Drain Channel Retrofit at Union Pacific Railroad/ Metrolink Cross Ventura 4 Dredge/Fill Site Owner 07/27/2011 null 765757 Oxnard West Drain Ventura 4 Facility Owner and Operator 04/25/2011 null 763583 Pole Creek Concrete Channel Ventura 4 Groundwater Cleanup Site None null null 763403 Jepson Wash Debris Basin Spillway Retrofit Ventura 4 Development Site, NEC Owner and Operator 02/22/2011 null 753051 Santa Clara River Weir Field Downstream of Hwy 101 Ventura 4 Facility Owner 06/17/2010 null 738837 Piru Creek Bank Stabilization Project Ventura 4 Facility Owner 06/09/2009 null 728988 Arroyo Simi Ventura 4 Groundwater Cleanup Site Owner 11/04/2008 null 639875 Bus Canyon Tributary-Storm Drain Replacement/Expansion Project Ventura 4 Facility Operator 08/28/2006 null 638719 Emergency Stream Bank Erosion Control Program Ventura 4 Facility Owner 08/09/2006 null 630079 Segment B of the Santa Clara River at Santa Paula Airport Ventura 4 Facility Owner 03/21/2006 null 629227 Santa Paula Airport & Santa Clara River Ventura 4 Facility Owner 11/19/2008 null 607165 Santa Clara River Groins Upgrade Phase 1 Ventura 4 Facility Owner 05/09/2008 null 606757 Sespe Creek Emergency Repairs Ventura 4 Facility Owner 05/09/2008 null 271028 Ventura Co. Emergency Proj Los Angeles 4 Facility Owner 12/15/2004 null 261591 South Branch Arroyo Conejo Deb Ventura 4 Facility Owner 08/26/2003 null 261589 South Branch Arroyo Conejo Ventura 4 Facility Owner 06/17/2005 null 260339 Santa Clara Unit IIB Ventura 4 Facility Owner 03/27/2002 null 250460 Piru Dump Ventura 4 Dredge/Fill Site None null null 250459 Piru Creek Bank Protection Ventura 4 Facility Owner 03/29/2005 null 243595 Ventura Cnty Watershed Protection Dist - Mun Separate Storm Sewer, MS4 Ventura 4 MS4 Owner 01/19/1994 null 238029 Lang Crk. Debris & DetenBasins Ventura 4 Facility Owner 05/15/2002 null 231978 Hueneme Drain/Road Culvert Ventura 4 Facility Owner 12/10/2003 null 231975 Hueneme Drain Pump Station Ventura 4 Facility Owner 12/10/2003 null 228564 GW Dewatering@Santa Ana Bridge Ventura 4 Facility Owner 09/20/2000 null 208078 Arundell Barranca Los Angeles 4 Facility Owner 05/07/2003 null 207863 Aquatic Pesticide/Weed Control Ventura 4 Waterway/Shoreline Site Owner 06/28/2004 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification 70618 Jeff Pratt Person Board member 01/19/1994 null null 528087 Karl Novak Person Legally Responsible Official 09/13/2013 null null 569427 Glenn Shephard Person Legally Responsible Official 11/07/2017 null null 529067 Norma Camacho Person Legally Responsible Official 09/19/2011 null null 79712 Paul Tantet Person Board member 06/15/2005 null null 528124 Tom Lagier Person Legally Responsible Official 07/27/2011 null null 77036 Masood Jilani Person Employee 06/17/2005 null null 539671 Tully Clifford Person Legally Responsible Official 04/23/2013 null null 77036 Masood Jilani Person Legally Responsible Official 05/26/2022 null null 114840 Kirk Norman Person Employee 10/30/2019 null null 123976 Peter Sheydayi Person Board member 04/25/2007 null null 584345 Southern California Stormwater Monitoring Coalition (SMC) Organization Member Of 09/17/2018 null Government Agency Combination 606564 Salvador Diaz-Rubin Person Employee 02/14/2020 null null 123976 Peter Sheydayi Person Board member 06/17/2005 null null 114840 Kirk Norman Person Legally Responsible Official 03/29/2005 null null Regulatory Measures(non-enforcement) Reg. Measure ID Regulatory Measure Type Region WDID Title Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date 387687 401 Certification 4 null WQC 09/28/2011 for Ventura Cnty Watershed Protection District Historical CERFILLEXC null 09/28/2011 09/28/2016 Discharger 10/08/2012 null 381416 401 Certification 4 null WQC 06/16/2010 for Ventura Cnty Watershed Protection District Historical CERFILLEXC null 06/16/2010 06/16/2015 Discharger 09/19/2011 null 391198 401 Certification 4 null WQC 03/18/2011 for Ventura Cnty Watershed Protection District Historical CERFILLEXC null 03/18/2011 01/18/2016 Discharger 06/14/2013 null 391532 401 Certification 4 null WQC 11/22/2011 for Ventura Cnty Watershed Protection District Historical CERFILLEXC null 11/22/2011 11/21/2016 Discharger 06/24/2013 null 393189 401 Certification 4 null 401 Cert for Ventura Cnty Watershed Protection District Historical CERFILLEXC null 08/27/2014 08/27/2019 Discharger 04/03/2014 null 406026 401 Certification 4 4WQC40116058 401 Cert for Ventura Cnty Watershed Protection District Historical CERFILLEXC null 07/05/2016 04/09/2024 Discharger 05/04/2016 null 392287 401 Certification 4 null WQC 07/02/2013 for Ventura Cnty Watershed Protection District Historical CERFILLEXC null 07/02/2013 07/02/2018 Discharger 07/18/2013 null 391566 401 Certification 4 4WQC40112087 WQC 01/29/2013 for Ventura Cnty Watershed Protection District Historical CERFILLEXC null 01/29/2013 01/29/2018 Discharger 06/25/2013 null 380537 401 Certification 4 null 401 Certification 07/09/2009 for Ventura County Watershed Protection District Historical CERFILLEXC null 07/09/2009 07/09/2014 Discharger 07/27/2011 null 433278 401 Certification 4 4WQC40119049 401 Cert for Ventura Cnty Watershed Protection District Active CERFILLEXC null 03/06/2020 null Discharger 07/30/2019 null 436406 401 Certification 4 4WQC40120004 401 Cert for Ventura Cnty Watershed Protection District Active CERFILLEXC null 08/03/2020 null Discharger 01/17/2020 null 396419 401 Certification 4 null WQC 08/17/2009 for Ventura Cnty Watershed Protection District Historical CERFILLEXC null 08/17/2009 08/17/2012 Discharger 05/27/2014 null 436315 401 Certification 4 4WQC40114038 WQC 12/20/2019 for Ventura Cnty Watershed Protection District Active CERFILLEXC null 12/20/2019 null Discharger 01/14/2020 null 403195 401 Certification 4 4WQC40115108 401 Cert for Ventura Cnty Watershed Protection District Active CERFILLEXC null 12/17/2015 null Discharger 10/12/2015 null 387467 401 Certification 4 null WQC 08/04/2011 for Ventura Cnty Watershed Protection District Historical CERFILLEXC null 08/04/2011 08/04/2016 Discharger 09/20/2012 null 416988 401 Certification 4 4WQC40117133 401 Cert for Ventura Cnty Watershed Protection District Active CERFILLEXC null 03/14/2018 null Discharger 11/07/2017 null 396369 401 Certification 4 null WQC 05/15/2014 for Ventura Cnty Watershed Protection District Historical CERFILLEXC null 05/15/2014 05/15/2019 Discharger 05/23/2014 null 430801 401 Certification 4 4WQC40119037 401 Cert for Ventura Cnty Watershed Protection District Active CERFILLEXC null 11/18/2019 null Discharger 05/28/2019 null 418333 Enrollee - 401 Certification 4 4WQC40117156 Enrollee - 401 Certification for Ventura Cnty Watershed Protection District Active CERFILLEXC RGP 63 12/19/2017 null Discharger 12/22/2017 null 423563 Enrollee - 401 Certification 4 4WQC40118031 Enrollee under for Ventura Cnty Watershed Protection District Active CERFILLEXC RGP 63 03/23/2018 null Discharger 08/15/2018 null 423520 Enrollee - 401 Certification 4 4WQC40117156 Enrollee under for Ventura Cnty Watershed Protection District Active CERFILLEXC RGP 63 12/27/2017 null Discharger 08/14/2018 null 447820 Enrollee - NPDES 4 4B198903133 Enrollee - NPDES for Ventura Cnty Watershed Protection District Historical NPDNONMUNIPRCS R4-2018-0125 07/05/2022 01/18/2024 Discharger 05/26/2022 null 435145 Enrollee - NPDES 4 4A568903051 Enrollee - NPDES Gen Permit for GW Const & Proj Dewat for Ventura Cnty Watershed Protection District Historical NPDNONMUNIPRCS R4-2018-0125 02/11/2020 01/20/2021 Discharger 10/28/2019 null 435260 Enrollee - NPDES 4 4A568903063 Enrollee - NPDES Gen Permit for GW Const & Proj Dewat for Ventura Cnty Watershed Protection District Historical NPDNONMUNIPRCS R4-2018-0125 07/13/2020 05/19/2022 Discharger 11/04/2019 null 419528 Enrollee - NPDES 4 4A568901163 Enrollee - NPDES Gen Permit for GW Const & Proj Dewat for Ventura Cnty Watershed Protection District Historical NPDNONMUNIPRCS R4-2018-0125 03/13/2018 09/14/2020 Discharger 03/13/2018 null 387811 Enrollee - NPDES 4 4A568900150 Enrollee - NPDES Gen Permit for GW Const & Proj Dewat for Ventura Cnty Watershed Prot Dist Historical NPDNONMUNIPRCS R4-2018-0125 02/26/2013 07/29/2022 Discharger 10/22/2012 null 402904 Enrollee - NPDES 4 4A568901069 Enrollee - under NPDES Gen Permit for GW Const & Proj Dewat for Ventura Cnty Watershed Protection District Historical NPDNONMUNIPRCS R4-2013-0095 10/02/2015 05/18/2016 Discharger 09/17/2015 null 399962 Enrollee - NPDES 4 4A568901055 Enrollee - NPDES Gen Permit for GW Const & Proj Dewat for Ventura Cnty Watershed Protection District Historical NPDNONMUNIPRCS R4-2013-0095 03/25/2015 07/18/2016 Discharger 02/25/2015 null 399662 Enrollee - NPDES 4 4A568901050 Enrollee - under NPDES Gen Permit for GW Const & Proj Dewat for Ventura Cnty Watershed Protection District Historical NPDNONMUNIPRCS R4-2013-0095 02/19/2015 06/29/2015 Discharger 02/02/2015 null 421501 Enrollee - NPDES 4 4A568901174 Enrollee - NPDES Gen Permit for GW Const & Proj Dewat for Ventura Cnty Watershed Protection District Historical NPDNONMUNIPRCS R4-2013-0095 07/23/2018 01/14/2020 Discharger 05/21/2018 null 382368 13267 Letter (Non-Enforcement) 4 4A560121N04 CWC 13267 Order No. R4-2011-0147 for Piru Dump - 4A560121N04 Historical LNDISP R4-2011-0147 10/11/2011 09/16/2013 Discharger 06/01/2005 null 382374 13267 Letter (Non-Enforcement) 4 4A560121N04 CWC 13267 Order No. R4-2011-0041 for Piru Dump - 4A560121N04 Historical ENF13267 R4-2011-0041 03/01/2011 04/15/2011 Discharger 06/01/2005 null 175533 Enrollee 4 4A567500062 Enrollee (CI 8885)- GW from Constr/Dewat for Ventura Cnty Watershed Prot Dist Historical NPDNONMUNIPRCS R4-2008-0032 08/19/2005 12/14/2009 Discharger 06/17/2005 null 387211 Enrollee 4 4A568900129 Enrollee-NPDES Gen Permit for GW Const & Dewat, Ventura Cnty Watershed Prot.Dist Historical NPDNONMUNIPRCS R4-2008-0032 09/21/2012 03/10/2014 Discharger 08/27/2012 null 389967 Enrollee 4 4A568900153 Enrollee-NPDES Gen Permit for GW Const & Dewat, Ventura Cnty Watershed Prot Dist Historical NPDNONMUNIPRCS R4-2008-0032 05/14/2013 06/16/2014 Discharger 04/23/2013 null 377758 Enrollee 4 4A568900075 Enrollee (CI 9680) GW from Const Dewat, Ventura Cnty Watershed Protection Dist Historical NPDNONMUNIPRCS R4-2008-0032 05/03/2011 12/20/2011 Discharger 02/18/2011 null 381943 Enrollee 4 4A568900101 Enrollee NPDES Gen Permit for GW Const & Dewat, Ventura Cnty Watershed Prot Dist Historical NPDNONMUNIPRCS R4-2008-0032 11/09/2011 08/29/2013 Discharger 10/27/2011 null 301844 Enrollee 4 4A567500086 Enrollee (CI 8927)-GW from Const & Dewat for Ventura Cnty Watershed Prot. Dist Historical NPDNONMUNIPRCS R4-2008-0032 09/23/2005 06/12/2012 Discharger 04/21/2006 null 193123 Enrollee 4 4A567500012 Ventura Co Watershed Protection District - Enrollee 4A567500012 Historical NPDNONMUNIPRCS R4-2003-0111 02/23/2004 02/29/2008 Discharger 09/01/2005 null 297782 Enrollee 4 4A567500178 Enrollee of permit for discharge of GW for const & dewat for VCWPD Historical NPDNONMUNIPRCS R4-2003-0111 10/13/2005 01/22/2007 Discharger 02/26/2006 null 307552 Enrollee 4 4A567500135 Enrollee- GW from Const Dewat for Ventura Cnty Watershed Protection District Historical NPDNONMUNIPRCS R4-2003-0111 07/27/2006 04/24/2007 Discharger 08/09/2006 null 193132 Enrollee 4 4A567500054 Enrollee-discharges of GW from const and dewat for Ventura CWPD Historical NPDNONMUNIPRCS R4-2003-0111 02/17/2005 06/07/2007 Discharger 09/01/2005 null 193037 Enrollee 4 4A566000606 4A566000606 Historical NPDNONMUNIPRCS R4-2003-0111 05/16/2002 04/21/2006 Discharger 09/01/2005 null 308280 Enrollee 4 4A567500157 Ventura County Watershed Protection Dist: Enrollee - GW from Const Dewatering Historical NPDNONMUNIPRCS R4-2003-0111 07/21/2006 04/28/2009 Discharger 08/28/2006 null 297571 Enrollee 4 4A567500091 Enrollee of permit for GW from const & dewat for Ventura Co WPD Historical NPDNONMUNIPRCS R4-2003-0111 10/27/2005 06/26/2007 Discharger 02/22/2006 null 193125 Enrollee 4 4A567500017 4A567500017 Historical NPDNONMUNIPRCS R4-2003-0111 03/05/2004 01/30/2009 Discharger 09/01/2005 null 193120 Enrollee 4 4A567500001 4A567500001 Historical NPDNONMUNIPRCS R4-2003-0111 09/11/2003 09/28/2007 Discharger 09/01/2005 null 297231 Enrollee 4 4A567500085 Enrollee of permit for discharges of GW from const & dewat for Ventura Co WPD Historical NPDNONMUNIPRCS R4-2003-0111 09/28/2005 12/15/2008 Discharger 09/28/2005 null 298732 Enrollee 4 4A567500162 Enrollee- GW from const & dewat for Ventura County WPD Historical NPDNONMUNIPRCS R4-2003-0111 02/09/2006 12/20/2007 Discharger 03/21/2006 null 391476 Enrollee - 401 Certification 4 null Enrollee under for Ventura Cnty Watershed Protection District Historical CERFILLEXC NWP-2007 01/21/2011 01/20/2016 Discharger 06/24/2013 null 193025 Enrollee 4 4A566000549 4A566000549 Historical NPDNONMUNIPRCS 97-045 10/30/2000 02/01/2001 Discharger 09/01/2005 null 135070 NPDES Permit 4 4A560120001 Ventura County Stormwater Permit Historical MNSTW1 94-082 08/22/1994 null Discharger 08/22/1994 null 371672 Enrollee 4 4A566700042 Enrollee (CI 9609) WDR for Specified Discharges to GW Historical WDRNONMUNIPRCS 93-010 06/17/2010 04/27/2012 Discharger 06/17/2010 null 352548 Enrollee 4 4A566700035 Enrollee-WDR for Specified Discharges to GW for Ventura Cnty Watershed Prot. Historical WDRNONMUNIPRCS 93-010 11/04/2008 01/28/2010 Discharger 11/04/2008 null 377690 Enrollee 4 4A566700043 Enrollee-WDR for Specified Discharges to GW, Ventura Cnty Watershed Protect Dist Historical WDRNONMUNIPRCS 93-010 07/01/2011 03/11/2013 Discharger 02/18/2011 null 387255 Enrollee 4 4A566700044 Enrollee-WDR for Specified Discharges to GW for Ventura Cnty Watershed Prot Dist Historical WDRNONMUNIPRCS 93-010 11/09/2012 08/11/2014 Discharger 08/29/2012 null 324367 Enrollee 4 4A566700026 Enrollee- WDR for Specified Discharges to GW for Ventura Cnty Watershed Prot Historical WDR 93-010 10/05/2006 06/07/2007 Discharger 04/25/2007 null 363712 Enrollee 4 4A566700039 Enrollee (CI 9510) WDR for Specified Discharges to GW Historical WDRNONMUNIPRCS 93-010 08/26/2009 10/26/2012 Discharger 08/26/2009 null 193078 Enrollee 4 4A566700014 4A566700014 Historical WDRNONMUNIPRCS 93-010 08/01/2002 01/07/2005 Discharger 09/01/2005 null 193116 Enrollee - NPDES 4 4A567300005 Enrollee 2013-0002-DWQ for VENTURA COUNTY WPD-AQ PESTICIDES (Region 4) Active NPDNONMUNIPRCS 2013-0002-DWQ 12/02/2014 null Discharger 12/02/2014 null 193144 Enrollee 4 4A567700003 4A567700003 Historical WDRNONMUNIPRCS 2003-0003-DWQ 12/16/2003 12/13/2005 Discharger 09/01/2005 null 259861 Letter 4 null 4A560120001-1 Historical MNSTW1 1 null 02/09/2000 Discharger 02/09/2000 null Violations within the past five calendar years Violation ID Occurrence Date Violation Type Violation Description Violation Status Priority Source Facility Name Violated Reg. Meas. ID Violated Reg. Meas. Order No. Linked To Enf. 1101896 03/09/2022 Late Report Report was submitted 22 days late. Violation N Report Ferro Ditch Improvements Project 435260 R4-2018-0125 N 1106811 04/30/2021 Deficient Monitoring The following parameters were not sampled nor analyzed during this reporting period: TSS, Turbidity, BOD5 20C, Oil and Grease, Settleable Solids, Sulfides, Phenols, Residual Chlorine, and MBAS. In addition, Acute Toxicity was measured during baseline sampling and not during discharge. Hence, Acute Toxicity also falls under deficient monitoring. Violation N Report Tsumas Creek Improvement Project (J Street Storm Drain) 387811 R4-2018-0125 N 1124955 11/14/2022 Late Report Late Reporting: due 11/14/22, 1 day late Violation N Report Arroyo Simi Stabilizer Replacement Downstream of Leta Yancy 447820 R4-2018-0125 N 1124973 11/14/2023 Late Report Late reporting: due 11/14/23, 7 days late Violation N Report Arroyo Simi Stabilizer Replacement Downstream of Leta Yancy 447820 R4-2018-0125 N 1125200 09/30/2022 CAT2 Mercury, Total Monthly Average limit is 0.051 ug/L and reported value was 0.088 ug/L. Violation N Report Arroyo Simi Stabilizer Replacement Downstream of Leta Yancy 447820 R4-2018-0125 Y 1125211 10/31/2022 CAT1 Total Suspended Solids (TSS) Monthly Average limit is 50 mg/L and reported value was 180 mg/L. Violation N Report Arroyo Simi Stabilizer Replacement Downstream of Leta Yancy 447820 R4-2018-0125 Y 1077963 06/15/2020 Late Report 1Q20 late report (06/15/20): due 05/15/20 >30 days late Violation N Report Arundell Barranca Hydraulic Deficiency Improvement 421501 R4-2013-0095 N 1104507 05/17/2021 Late Report Submitted 2 days late. Violation N Report Tsumas Creek Improvement Project (J Street Storm Drain) 387811 R4-2018-0125 N 1104800 03/08/2022 Late Report 1Q21 report submitted 297 days late Violation N Report Arroyo Simi South Bank Restoration 435145 R4-2018-0125 N 1106215 05/31/2022 Late Report Report was submitted 16 days late. Violation N Report Tsumas Creek Improvement Project (J Street Storm Drain) 387811 R4-2018-0125 N 1125214 06/12/2023 Deficient Reporting residual chlorine not sampled within 15 minutes holding time Violation N Report Arroyo Simi Stabilizer Replacement Downstream of Leta Yancy 447820 R4-2018-0125 N 1102132 03/11/2022 Late Report Report was submitted 25 days late. Violation N Report Tsumas Creek Improvement Project (J Street Storm Drain) 387811 R4-2018-0125 N 1125182 02/14/2024 Late Report Late reporting: due 2/14/2024, 28 days late Violation N Report Arroyo Simi Stabilizer Replacement Downstream of Leta Yancy 447820 R4-2018-0125 N 1125213 01/31/2023 Deficient Reporting pH, temperature, TSS, Turbidity, BOD, Oand G, Settleable soilds, sulfides, phenols, residual chlorine, MBAs, boron, and nitrogen not sampled monthly. Violation N Report Arroyo Simi Stabilizer Replacement Downstream of Leta Yancy 447820 R4-2018-0125 N 1102246 11/10/2020 Late Report Report was submitted 88 days late. Violation N Report Tsumas Creek Improvement Project (J Street Storm Drain) 387811 R4-2018-0125 N 1125221 12/31/2023 Deficient Reporting Chloropyrifos, diazinon, toxicity, chlordane, 4,4-DDE, 4,4-DDD, 4,4-DDT, dieldrin, PCBs, toxaphene, mercury, copper, nickel, E. Coli not sampled quarterly Violation N Report Arroyo Simi Stabilizer Replacement Downstream of Leta Yancy 447820 R4-2018-0125 N 1104797 11/10/2020 Late Report 2Q20 report submitted 88 days late Violation N Report Arroyo Simi South Bank Restoration 435145 R4-2018-0125 N 1125181 08/14/2023 Late Report Late reporting: due 8/14/23, 1 day late Violation N Report Arroyo Simi Stabilizer Replacement Downstream of Leta Yancy 447820 R4-2018-0125 N 1075709 06/09/2020 Late Report 1Q20 Report received 25 days past due Violation N Report Arroyo Conejo N. Fork of Upstream of Keats Ave. Project #86172 419528 R4-2018-0125 N 1104799 03/08/2022 Late Report 4Q20 report submitted 387 days late Violation N Report Arroyo Simi South Bank Restoration 435145 R4-2018-0125 N 1125201 09/26/2022 Deficient Reporting ph, temperature, residual chlorine not sampled within 15 minutes holding time Violation N Report Arroyo Simi Stabilizer Replacement Downstream of Leta Yancy 447820 R4-2018-0125 N 1125203 12/19/2022 Deficient Reporting Residual chlorine not sampled within 15 minutes holding time Violation N Report Arroyo Simi Stabilizer Replacement Downstream of Leta Yancy 447820 R4-2018-0125 N 1125204 10/18/2022 CAT1 Total Suspended Solids (TSS) Daily Maximum limit is 75.0 mg/L and reported value was 180.0 mg/L. Violation N Report Arroyo Simi Stabilizer Replacement Downstream of Leta Yancy 447820 R4-2018-0125 Y 1125212 03/31/2023 Deficient Reporting Chlorpyrifos, diazinon, chronic toxicity, chlordane, 4,4-DDD, 4,4-DDE,4,4-DDT, dieldrin, PCBs, Toxaphene, mercury, copper, nickel, E. Coli, not sampled quarterly Violation N Report Arroyo Simi Stabilizer Replacement Downstream of Leta Yancy 447820 R4-2018-0125 N 1125215 06/30/2023 CAT1 Total Suspended Solids (TSS) Monthly Average limit is 50.0 mg/L and reported value was 70.0 mg/L. Violation N Report Arroyo Simi Stabilizer Replacement Downstream of Leta Yancy 447820 R4-2018-0125 Y 1075707 06/09/2020 Late Report 1Q20 Report received 25 days past due Violation N Report Arroyo Simi South Bank Restoration 435145 R4-2018-0125 N 1077964 07/15/2020 Late Report 1Q20 late report (07/15/20): due 05/15/2020 > 60 days late Violation N Report Arundell Barranca Hydraulic Deficiency Improvement 421501 R4-2013-0095 N 1104508 05/17/2021 Late Report Submitted 2 days late. Violation N Report Ferro Ditch Improvements Project 435260 R4-2018-0125 N 1106812 04/30/2021 CAT2 Nickel, Total Recoverable Monthly Average (Mean) limit is 6.7 ug/L and reported value was 9.37 ug/L at M-002. Violation N Report Tsumas Creek Improvement Project (J Street Storm Drain) 387811 R4-2018-0125 Y 1125202 09/30/2022 Deficient Reporting E. Coli not sampled quarterly Violation N Report Arroyo Simi Stabilizer Replacement Downstream of Leta Yancy 447820 R4-2018-0125 N 1125210 12/31/2022 Order Conditions Flow exceeded 1,000,000 gals/day on 10/12/22, 10/13/22, 11/27/22, 11/28/22, 11/29/22, 11/30/22, 12/1/22, 12/3/22, 12/4/22, 12/5/22, 12/6/22, 12/16/22, and 12/17/22 Violation N Report Arroyo Simi Stabilizer Replacement Downstream of Leta Yancy 447820 R4-2018-0125 N 1125220 06/30/2023 Deficient Reporting Chronic toxicity not sampled quarterly Violation N Report Arroyo Simi Stabilizer Replacement Downstream of Leta Yancy 447820 R4-2018-0125 N Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status 456411 Expedited Payment Letter R4-2024-0164 EPL R4-2024-0164 for Ventura Cnty Watershed Protection District NPDNONMUNIPRCS 03/27/2024 Active 448969 Admin Civil Liability R4-2022-0243 ACL R4-2022-0243 for Ventura Cnty Watershed Protection District NPDNONMUNIPRCS 12/16/2022 Historical 413681 Admin Civil Liability R4-2017-0102 ACL R4-2017-0102 for Ventura Cnty Watershed Protection District NPDNONMUNIPRCS 08/03/2017 Historical 399417 Admin Civil Liability R4-2015-0005 ACL R4-2015-0005 for Ventura Cnty Watershed Protection District NPDNONMUNIPRCS 03/23/2015 Historical 384496 Admin Civil Liability R4-2012-0071-M ACL R4-2012-0071-M for Ventura Cnty Watershed Protection District NPDNONMUNIPRCS 06/29/2012 Historical 357975 Admin Civil Liability SWB-2008-4-0094 Expedited Payment Letter for Ventura Cnty Watershed Protection Dist NPDNONMUNIPRCS 07/15/2009 Historical 357961 Admin Civil Liability SWB-2008-4-0092 Expedited Payment Letter for Ventura Co Watershed Protection District NPDNONMUNIPRCS 07/15/2009 Historical 357965 Admin Civil Liability SWB-2008-4-0093 Expedited Payment Letter for Ventura Co Watershed Protection District NPDNONMUNIPRCS 07/15/2009 Historical 357156 Admin Civil Liability R4-2008-0156-M Expedited Payment Letter sent 12/2/08 for 1 effluent violation. NPDNONMUNIPRCS 12/02/2008 Historical 253849 Notice of Violation NOV NOV sent 5/18/04 for overdue 2003 annual report. NPDNONMUNIPRCS 05/18/2004 Historical 253890 Notice of Violation NOV NOV sent 5/18/04 for overdue 4Q03, 2003 annual report. NPDNONMUNIPRCS 05/18/2004 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status 447820 Masood Jilani Enrollee - NPDES NPDNONMUNIPRCS 07/05/2022 Historical 447820 Masood Jilani Enrollee - NPDES NPDNONMUNIPRCS 07/05/2022 Historical 435260 Kirk Norman Enrollee - NPDES NPDNONMUNIPRCS 07/13/2020 Historical 435260 Kirk Norman Enrollee - NPDES NPDNONMUNIPRCS 07/13/2020 Historical 435145 Salvador Diaz-Rubin Enrollee - NPDES NPDNONMUNIPRCS 02/11/2020 Historical 402904 Masood Jilani Enrollee - NPDES NPDNONMUNIPRCS 10/02/2015 Historical 402904 Masood Jilani Enrollee - NPDES NPDNONMUNIPRCS 10/02/2015 Historical 399662 Masood Jilani Enrollee - NPDES NPDNONMUNIPRCS 02/19/2015 Historical 399662 Masood Jilani Enrollee - NPDES NPDNONMUNIPRCS 02/19/2015 Historical 381943 Masood Jilani Enrollee NPDNONMUNIPRCS 11/09/2011 Historical 381943 Masood Jilani Enrollee NPDNONMUNIPRCS 11/09/2011 Historical