General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website 138207 John Moody null 11020 Sun Center Drive 200 Rancho Cordova, CA 95670-6114 916-464-4641 jmoody@waterboards.ca.gov Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification 137762 Central Valley Regional Water Quality Control Board, Sacramento Office Organization Employee 06/17/2005 null Waterboard 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 Violations within the past calendar 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. 1131979 08/02/2024 Order Conditions 5. The Discharger failed to complete GeoTracker uploads as outlined below: a. For 2023, no GEO_Well data (groundwater elevation data) was submitted. Additionally, only Surface Impoundment analytical data for September and December were uploaded. No groundwater monitoring data was uploaded, and Surface Impoundment samples are to be collected quarterly. b. For 2022, only September groundwater monitoring data was uploaded. Groundwater samples are to be collected semi-annual and Surface Impoundment samples are to be collected quarterly. c. For 2021, only December Surface Impoundment, and September groundwater monitoring data was uploaded. Groundwater samples are to be collected semi-annual and Surface Impoundment samples are to be collected quarterly. d. For 2020, while simi-annual groundwater data was uploaded, only semi annual Surface Impoundment samples were uploaded for March and August. Surface Impoundment samples are to be collected quarterly. e. For 2019, while simi-annual groundwater data was uploaded, only semi annual Surface Impoundment samples were uploaded for March and September. Surface Impoundment samples are to be collected quarterly. Violation null Report Thunderbolt Wood Treating Class II Surface Impoundment 377017 R5-2010-0125 Y 1130259 08/01/2024 Order Conditions Provison H14; 1st Semester 2024 Monitoring Report did not contain a Transmittal Letter signed by an authorized representative with proper certification statement. Violation null Report Jackson Road LF Closure 132375 R5-2003-0075 N 1131978 08/02/2024 Order Conditions No Financial Assurance updates, as required by Section E of the WDRs, have been submitted since 2021, and the last submittal expired on 4 February 2022. Violation null Report Thunderbolt Wood Treating Class II Surface Impoundment 377017 R5-2010-0125 Y 1139888 01/08/2025 Deficient Monitoring Non reporting of effectiveness of corrective action as required by MRP B1.i Violation null Report Dellar Landfill 400800 R5-2015-0051 N 1140020 01/30/2025 Order Conditions Sumps 1, 6, and 9 no longer discharge to onsite storage tanks or to the Class II surface impoundment. The Discharger has intentionally rerouted these three sumps to discharge into areas that drain to storm water discharge locations Violation null Inspection Thunderbolt Wood Treating Class II Surface Impoundment 377017 R5-2010-0125 N 1140577 01/30/2025 Order Conditions 1. Sumps 1, 6, and 9 no longer discharge to onsite storage tanks or to the Class II surface impoundment. The Discharger has rerouted these three sumps to discharge into areas that drain to storm water discharge locations. Violation null Inspection Thunderbolt Wood Treating Class II Surface Impoundment 377017 R5-2010-0125 N 1140019 01/30/2025 Order Conditions Violation 1. The concrete curb of the expanded CCA/ACZA diversionary structure has been intentionally cut so leachate can flow out of the diversionary structure and into Sump 5 in violation of: Discharge Specifications B.22, which states: The CCA/ACZA diversionary structure shall be inspected for cracks, leaks, or damage to the pavement surface or concrete curbs at least annually, and shall be maintained and repaired to prevent leakage. Design And Construction Specifications C.5, which states: The CAA/ACZA diversionary structure shall be paved with asphaltic concrete and have a 12 to 18 inch concrete curb or berm around it as described in the August 2010 ROWD and in Finding 22 of this Order. Provision F.9, which states: The Discharger shall immediately notify the Central Valley Water Board of any flooding, equipment failure, slope failure, or other change in site conditions which could impair the integrity of waste or leachate containment facilities or precipitation and drainage control structures. Violation null Inspection Thunderbolt Wood Treating Class II Surface Impoundment 377017 R5-2010-0125 N Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status 448363 Central Valley Regional Water Quality Control Board, Sacramento Office Resolution PLNBPP 06/10/2022 Historical 402503 Central Valley Regional Water Quality Control Board, Sacramento Office Resolution PLNBPP 07/09/2004 Historical