Welcome to California
 California Home
Welcome to California - images of Golden Gate Bridge, ocean sunset, waterfall, flowers, and city skyline California Home Welcome to the California Environmental Protection Agency
 California Integrated Water Quality System Project (CIWQS)
   Party At-A-Glance Report

  
   [VIEW PRINTER FRIENDLY VERSION] [EXPORT THIS REPORT TO EXCEL]

  
  
  
  
  
General Information
Party ID Party Name Party Classification Mailing Address Work Phone Email/Website
532741 Pactiv LLC Privately-Owned Business 1000 Diamond Avenue Red Bluff, CA 96080 None None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
247342 Reynolds Molded Pulp Mill Tehama 5R Pulp and Paper Owner and Operator 06/08/2012 10/11/2019
247341 Reynolds Consumer Products Class III Landfill Tehama 5R Land fill None None None
Total Related Places: 2
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
598599 Jason Macey Person Legally Responsible Official 06/18/2019 None None
571026 Carol Dunning Person Legally Responsible Official 01/03/2018 10/31/2023 None
562118 Jeffrey Scholberg Person Legally Responsible Official 01/31/2017 None None
561859 Jeryl Shaw Person Data Submitter 01/10/2017 10/31/2023 None
561162 Kevin Meyer Person Legally Responsible Official 12/28/2016 None None
551732 Gregory Fletcher Person Data Submitter 06/17/2015 10/01/2019 None
546242 Mike Chapman Person Legally Responsible Official 04/28/2014 12/31/2016 None
542783 Phoebe Robb Person Legally Responsible Official 09/03/2013 12/29/2014 None
542590 Danielle Ford Person Data Submitter 09/23/2013 None None
521032 Melissa Hawley Person Data Submitter 08/21/2013 None None
Total Related Parties: 10
  
  
  
  
Expand/Contract Regulatory Measures
Regulatory Measures (non-enforcement)
Reg. Measure ID Regulatory Measure Type Region WDID Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date Amended?
404098 NPDES Permit 5R 5A522001004 Historical NPDINDLRG R5-2017-0014 04/01/2017 05/31/2023 Discharger 12/28/2015 10/11/2019 N
414772 Letter 5R 5A522001004 Historical NPDINDLRG R5-2017-0014 07/14/2017 07/14/2017 Discharger 07/19/2017 None N
367449 NPDES Permit 5R 5A522001004 Historical NPDINDLRG R5-2011-0036 06/10/2011 03/31/2017 Discharger 03/30/2012 None Y
403731 Letter 5R 5A522001004 Historical NPDINDLRG R5-2011-0036 09/28/2015 09/28/2015 Discharger 11/20/2015 None N
398565 Letter 5R 5A522001004 Historical NPDINDLRG R5-2011-0036 10/09/2014 10/09/2014 Discharger 10/20/2014 None N
397498 13267 Letter (Non-Enforcement) 5R 5A522001004 Historical NPDINDLRG R5-2011-0036 07/28/2014 07/28/2014 Discharger 07/30/2014 None N
397290 Letter 5R 5A522001004 Historical NPDINDLRG R5-2011-0036 07/14/2014 07/14/2014 Discharger 07/17/2014 None N
396113 Letter 5R 5A520309001 Historical LFNONOPER R5-2014-0024 03/06/2014 03/06/2014 Discharger 05/06/2014 None N
133952 WDR 5R 5A520309001 Historical LFNONOPER 91-064 02/22/1991 02/06/2014 Discharger 06/08/2012 None N
393962 Letter 5R 5A520309001 Historical LNDISP None 10/04/2013 10/04/2013 Discharger 11/20/2013 None N
Total Regulatory Measures: 10
  
  
  
  
Expand/Contract Violations
Violations within the past year
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.
Report defaults to display violations within the last year. Click here to see last five years of violations. Refer to the Interactive Violation Report for more data.
Total Violations: 0
*Click the "(+/-) Violation Description" link to expand and contract the violation description.
  
  
  
  
Expand/Contract Enforcement Actions
Enforcement Actions
Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status
418670 Admin Civil Liability R5-2017-0559 ACL R5-2017-0559 for Pactiv LLC NPDINDLRG 03/21/2019 Historical
410969 Notice of Violation R5-2011-0036 NOV 11/28/2016 for Pactiv LLC NPDINDLRG 11/28/2016 Historical
Total Enforcement Actions: 2
  
  
  
  
Expand/Contract Enforcement Actions
Regulatory Measures linked to Related Parties
Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status
Total Regulatory Measures linked to Related Parties: 0
  
  
The current report was generated with data as of: 05/20/2024
Regional Boards are in the process of entering backlogged data.
As a result, data may be incomplete.
Back to Main Page  |  Back to Top of Page