General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website 33028 Ojai Valley Sanitary District Special District 1072 Tico Road Ojai, CA 93023 null null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date 893479 ¿Foster Trunk Sewer Line Protection Ventura 4 Dredge/Fill Site Owner 02/15/2024 null 805164 Canada Larga Creek Pipeline Crossing Removal Ventura 4 Dredge/Fill Site Owner 04/02/2014 null 631844 Ojai Valley CS Ventura 4 Collection_System Owner 04/06/2006 null 246616 Ojai Valley WWTP Ventura 4 Wastewater Treatment Facility Owner 09/24/1979 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification 554021 Israel Frias Person Legally Responsible Official 03/23/2022 null null 553922 Richard Nack Person Legally Responsible Official 11/29/2022 null null 544846 Jeff Palmer Person Legally Responsible Official 01/09/2014 null null 363575 Tom Hofteig Person Data Submitter 02/06/2007 12/07/2022 null 358175 Mark Chauvel Person Legally Responsible Official 02/25/2018 12/07/2022 null 314882 David Harter Person Data Submitter 05/04/2006 null null 303060 Bradshaw Pruitt Person Legally Responsible Official 03/09/2006 null null 151332 Ronald Sheets Person Employee 05/04/2006 null null 143187 John Correa Person Legally Responsible Official 03/11/2010 06/21/2017 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 455841 Enrollee - 401 Certification 4 4WQC40124023 Enrollee - 401 Certification for Ojai Valley Sanitary District Active CERFILLEXC 2018-0029-EXEC 06/19/2024 null Discharger 02/15/2024 null 455050 NPDES Permit 4 4A560104001 NPDES R4-2023-0430 for Ojai Valley Sanitary District Active NPDMUNILRG R4-2023-0430 02/01/2024 null Discharger 11/17/2023 null 440286 Co-Permitee SB 4A560104001 13627 Order Co-Permitee under 2020-0015-DWQ for Ojai Valley Sanitary District Active SLIC 2020-0015-DWQ 07/09/2020 null Discharger 09/18/2020 null 424638 NPDES Permit 4 4A560104001 NPDES R4-2018-0170 for Ojai Valley Sanitary District Historical NPDMUNILRG R4-2018-0170 02/01/2019 01/31/2024 Discharger 08/20/2018 null 395554 401 Certification 4 null WQC 02/14/2014 for Ojai Valley Sanitary District Historical CERFILLEXC null 02/14/2014 02/14/2019 Discharger 04/02/2014 null 389834 13267 Letter (Non-Enforcement) 4 4A560104001 13267 Non-enforcement for Ojai Valley Sanitary District Historical NPDMUNILRG R4-2008-0039 01/30/2013 01/31/2013 Discharger 04/11/2013 null 388393 NPDES Permit 4 4A560104001 NPDES R4-2013-0173 for Ojai Valley Sanitary District Historical NPDMUNILRG R4-2013-0173 01/01/2014 01/31/2019 Discharger 06/05/2003 null 345520 NPDES Permit 4 4A560104001 NPDES Permit R4-2008-0039 (CI 4245) for Ojai Valley Sanitary District Historical NPDMUNILRG R4-2008-0039 08/29/2008 12/31/2013 Discharger 06/05/2003 null 307134 Letter 4 4A560104001 Letter dated 7/25/2006 Pretreatment Streamlining Rule (CI 4245) Historical PTPRG Letter 07/25/2006 07/26/2006 Discharger 08/02/2006 null 300663 Enrollee 4 4SSO10477 Enrollee of SB SSO WDR for Ojai Valley San Dist Active SSOMUNILRG 2022-0103-DWQ 07/11/2006 null Discharger 04/12/2006 null 136164 NPDES Permit 4 4A560104001 NPDES 84-072 for OJAI VALLEY SAN DIST Historical NPDMUNILRG 84-072 09/17/1984 05/21/1990 Discharger 09/17/1984 null 136026 NPDES Permit 4 null NPDES 96-041 for OJAI VALLEY SAN DIST Historical NPDMUNILRG 96-041 06/10/1996 06/04/2003 Discharger 06/10/1996 null 134525 NPDES Permit 4 4A560104001 NPDES 90-062 for OJAI VALLEY SAN DIST Historical NPDMUNILRG 90-062 05/21/1990 06/10/1996 Discharger 05/21/1990 null 134119 NPDES Permit 4 4A560104001 NPDES 79-151 for OJAI VALLEY SAN DIST Historical NPDMUNILRG 79-151 09/24/1979 09/17/1984 Discharger 09/24/1979 null 132643 NPDES Permit 4 4A560104001 NPDES Permit R4-2003-0087 for Ojai Valley Sanitary District Historical NPDMUNILRG R4-2003-0087 07/25/2003 08/28/2008 Discharger 06/05/2003 null 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. 1127411 05/01/2024 Late Report Once Only OneTime ( TECHRPT ) (Preventive and Contingency Plans) report for 2024/02/01 (2831858) was due on 30-APR-24 Violation null Report Ojai Valley WWTP 455050 R4-2023-0430 N 1125479 03/16/2024 Late Report Once Only OneTime ( TECHRPT ) (Construction Progress Report) report for 2022/09/01 (2830826) was due on 15-MAR-24 Violation null Report Ojai Valley WWTP 455050 R4-2023-0430 N Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status 454303 Admin Civil Liability R4-2023-0323 ACL R4-2023-0323 for Ojai Valley Sanitary District NPDMUNILRG 11/08/2023 Historical 442976 Admin Civil Liability R4-2021-0058 ACL R4-2021-0058 for Ojai Valley Sanitary District NPDMUNILRG 10/18/2021 Historical 357821 Admin Civil Liability SWB-2008-4-0062 Expedited Payment Letter for Ojai Valley Sanitary District NPDMUNILRG 02/03/2011 Historical 310647 Admin Civil Liability R4-2006-0029-R MMPC R4-2006-0029-R Ojai Valley SD, Ojai Valley WWTP (03/17/06) NPDMUNILRG 09/07/2006 Historical 305800 13267 Letter 13267 Letter 13267 Letter Ojai Valley Sanitary District, Ojai Valley WWTP (02/10/06) NPDMUNILRG 02/10/2006 Historical 305450 Notice of Violation NOV (Revised) NOV (revised) Ojai Valley Sanitary District, Ojai Valley WWTP (06/27/06) NPDMUNILRG 11/28/2005 Historical 305446 Notice of Violation NOV NOV - Ojai Valley Sanitary District, Ojai Valley WWTP (06/27/06) NPDMUNILRG 08/05/2005 Historical 300579 Admin Civil Liability R4-2006-0029 MMPC R4-2006-0029 Ojai Valley SD Ojai Valley WWTP (03/17/06) NPDMUNILRG 03/17/2006 Superceded 256564 13267 Letter 13267 Letter 13267 Letter Ojai Valley Sanitary District, Ojai Valley WWTP (03/18/05) NPDMUNILRG 03/18/2005 Historical 248900 Admin Civil Liability R4-2003-0105 MMPC R4-2003-0105 Ojai Valley Sanitary District, Ojai Valley WWTP (09/05/03) NPDMUNILRG 09/05/2003 Historical 243098 Notice of Violation NOV NOV - Ojai Valley Sanitary District, Ojai Valley WWTP (05/22/03) NPDMUNILRG 05/22/2003 Historical 242776 Time Schedule Order R4-2003-0088 TSO R4-2003-0088 Ojai Valley Sanitary District, Ojai Valley WWTP (06/05/03) NPDMUNILRG 07/25/2003 Historical 229201 Staff Enforcement Letter NNC NNC - Ojai Valley Sanitary District, Ojai Valley WWTP (03/12/01) NPDMUNILRG 03/12/2001 Historical 228275 Staff Enforcement Letter NNC NNC - Ojai Valley Sanitary District, Ojai Valley WWTP (06/14/00) NPDESWW 06/14/2000 Historical 228101 Admin Civil Liability R4-1999-0009 ACLC R4-1999-0009 Ojai Valley Sanitary District, Ojai Valley WWTP NPDMUNILRG 12/09/1999 Historical 224669 Cease and Desist Order 92-093 CDO 92-093 Amending CDO 90-063 Ojai Valley Sanitary District, Ojai Valley WWTP NPDMUNILRG 12/07/1992 Historical 224668 Cease and Desist Order 90-063 CDO 90-063 Ojai Valley Sanitary District, Ojai Valley WWTP (05/21/90) NPDMUNILRG 05/21/1990 Historical 220703 Admin Civil Liability R4-1996-0077 ACLO R4-1996-0077 Ojai Valley Sanitary District, Ojai Valley WWTP (12/09/96) NPDMUNILRG 12/09/1996 Historical 220601 Cease and Desist Order 95-115 CDO 95-115 Amending CDO 90-63 Ojai Valley Sanitary District, Ojai Valley WWTP NPDMUNILRG 08/21/1995 Historical 220600 Clean-up and Abatement Order R4-1998-0042 CAO R4-1998-0042 Ojai Valley Sanitary District, Ojai Valley WWTP (06/11/98) NPDMUNILRG 06/11/1998 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status 388393 Ronald Sheets NPDES Permit NPDMUNILRG 01/01/2014 Historical 345520 Ronald Sheets NPDES Permit NPDMUNILRG 08/29/2008 Historical