General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website 42029 Stanislaus Cnty Dept of Environmental Resources County Agency 3800 Cornucopia Way C Modesto, CA 95358-9492 209-525-6768 null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date 737139 Geer Road Class III Landfill Stanislaus 5S Land fill Owner 12/13/2019 null 224472 Fink Road LF Stanislaus 5S Land fill Owner 07/22/1998 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification 605066 Jami Aggers Person Legally Responsible Official 12/13/2019 null null 524373 Stanislaus Cnty (HQ) Organization Division Of (Passive) 08/25/2010 null County Agency 452743 Gerry Garcia Person Data Submitter 12/31/2007 10/22/2012 null 452742 Michael Franck Person Legally Responsible Official 12/31/2007 09/16/2015 null 327212 Ron Grider Person Facility Contact 07/22/1998 null null 327212 Ron Grider Person Legal representative 07/22/1998 null null 327212 Ron Grider Person Enforcement Contact 05/12/2005 null null 327212 Ron Grider Person Enforcement Contact 05/23/2005 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 445693 WDR 5S 5C500302001 WDR R5-2021-0060 for Stanislaus Cnty Dept of Environmental Resources - Fink Road LF Active LFOPER R5-2021-0060 10/15/2021 null Discharger 11/12/2021 null 439885 Co-Permitee SB 5C500302001 13627 Order Co-Permitee under 2019-0006-DWQ for Stanislaus Cnty Dept of Environmental Resources Active SLIC 2019-0006-DWQ 03/20/2019 null Discharger 08/24/2020 null 435924 Enrollee - WDR 5S 5B50NC00445 Enrollee under WDR R5-2015-0012-059 for Stanislaus Cnty Dept of Environmental Resources - Geer Road Class III Landfill Active WDRNONMUNIPRCS R5-2015-0012 01/27/2020 null Discharger 12/13/2019 null 434500 Resolution 5S null Res R5-2006-0052 for Stanislaus Cnty Dept of Environmental Resources - Stanislaus Cnty Food Processing By-Products Use Program Active WDRMUNIENROTH R5-2006-0052 06/22/2006 null Discharger 09/26/2019 null 406836 Resolution 5S null Res R5-2017-0069 for Stanislaus Cnty Dept of Environmental Resources, Stanislaus County LAMP (Local Agency Management Program) Active WDRMUNIOWTS R5-2017-0069 06/09/2017 null Discharger 06/13/2016 null 355616 WDR 5S 5C500302001 WDR R5-2008-0144 for Stanislaus Cnty (DER), Fink Road Landfill Historical LFOPER R5-2008-0144 09/11/2008 10/14/2021 Discharger 10/15/2004 null 148633 WDR 5S 5C500302001 WDR 01-207 for STANISLAUS CO DPW C Historical LNDISP 01-207 07/27/2001 10/14/2004 Discharger 07/27/2001 null 148099 WDR 5S 5C500302001 WDR 98-184 for STANISLAUS CO DPW C Historical LNDISP 98-184 09/11/1998 07/26/2001 Discharger 09/11/1998 null 140982 WDR 5S 5C500302001 WDR 94-257 for STANISLAUS CO DPW C Historical LNDISP 94-257 09/16/1994 09/10/1998 Discharger 09/16/1994 null 140737 WDR 5S 5C500302001 WDR 90-269 for STANISLAUS CO DPW C Historical LNDISP 90-269 09/28/1990 09/15/1994 Discharger 09/28/1990 null 139974 WDR 5S 5C500302001 WDR 88-038 for STANISLAUS CO DPW C Historical LNDISP 88-038 02/26/1988 09/27/1990 Discharger 02/26/1988 null 139313 WDR 5S 5C500302001 WDR 73-108 for STANISLAUS CO DPW C Historical LNDISP 73-108 10/27/1972 02/25/1988 Discharger 10/27/1972 null 133108 WDR 5S 5C500302001 WDR 04-158 for STANISLAUS CO DPW C Historical LNDISP 04-158 10/15/2004 09/10/2008 Discharger 10/15/2004 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. 1126119 02/14/2024 Order Conditions Violation 2 - In a 14 February 2024 letter, the Discharger submitted a report with photographs documenting significant ponding along the enter lower portion of Cell 4 in LF-3. According to the Discharger the ponding was the result of a failed LCRS pump that remained inoperable for about three weeks. Although the Discharger stated that the pump was repaired the week of 5 February 2024, significant ponding was still preset on 13 February 2024. Violation null Report Fink Road LF 445693 R5-2021-0060 Y 1126118 02/06/2024 Order Conditions Violation 1 – In a 31 January 2024 email, the Discharger asked Central Valley Regional Water Quality Control Board (Central Valley Water Board) staff if they could transfer leachate from SI-1 to SI-2, to increase the freeboard level in SI-1. Central Valley Water Board staff informed the Discharger that a transfer of leachate between the Facility’s two surface impoundments is prohibited by the WDRs, and therefore, a transfer of leachate from SI-1 to SI-2 should only occur if absolutely necessary to prevent a release. Central Valley Water Board staff also discussed other potential liquid storage options with the Discharger. On 6 February 2024 the Discharger reported that freeboard levels in SI-1 had dropped to 1.4 feet, below the two feet of freeboard required by the WDRs and Title 27. In a 7 February 2024 email, the Discharger stated that they were holding off on pumping leachate from SI-1 to SI-2. However, they had ordered five 21,000-gallon liquid storage tanks and were working on a plan to transport and dispose of 100,000 gallons of leachate at the Yolo County Central Landfill in Woodland. Since 6 February 2024 the freeboard level in SI-1 has remained under 2 feet, and as of 14 April 2024 the freeboard level in SI-1 was recorded at 0.75 feet. During this same time period, the Discharger has transferred 240,000-gallons of leachate from SI-1 into twelve onsite 21,000 gallon liquid storage tanks and 17,000-gallons of leachate from SI-1 to the Yolo County Central Landfill. Violation null Report Fink Road LF 445693 R5-2021-0060 Y 1122914 10/04/2023 Order Conditions Exposed waste was observed outside the active disposal face at multiple locations across LF-2. Violation null Inspection Fink Road LF 445693 R5-2021-0060 Y Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status 456658 Notice of Violation null NOV 04/22/2024 for Stanislaus Cnty Dept of Environmental Resources LFOPER 04/22/2024 Historical 455954 Notice of Violation null NOV 12/26/2023 for Stanislaus Cnty Dept of Environmental Resources LFOPER 12/26/2023 Historical 447920 Notice of Violation null NOV 06/01/2022 for Stanislaus Cnty Dept of Environmental Resources LFOPER 06/01/2022 Historical 412993 Notice of Violation null NOV 04/26/2017 for Stanislaus Cnty Dept of Environmental Resources LFOPER 04/26/2017 Historical 316878 Notice of Violation null NOV 12/05/2006 for Fink Road Landfill LNDISP 12/05/2006 Historical 313335 13267 Letter null 13267 Letter 03/22/2006 for Fink Road Landfill LNDISP 03/22/2006 Historical 310547 Notice of Violation null NOV 04/18/2006 for Fink Road Landfill LNDISP 04/18/2006 Historical 310539 Notice of Violation null NOV 03/13/2006 for Fink Road Landfill LNDISP 03/13/2006 Historical 310530 Notice of Violation null NOV 10/28/2005 for Fink Road Landfill LNDISP 10/28/2005 Historical 256584 Staff Enforcement Letter null SEL 05/23/2005 for Fink Road LF LNDISP 05/23/2005 Historical 256511 Notice of Violation null NOV 05/12/2005 for Stanislaus Cnty, Dept of Environmental Resources LNDISP 05/12/2005 Historical 256465 Notice of Violation null NOV 03/21/2005 for Stanislaus Cnty, Dept of Environmental Resources LNDISP 03/21/2005 Historical 256371 Staff Enforcement Letter null SEL 03/18/2005 for Fink Road LF LNDISP 03/18/2005 Historical 251585 Staff Enforcement Letter null SEL 03/19/2004 for Fink Road LF LNDISP 03/19/2004 Historical 249496 Staff Enforcement Letter null Enforcement - 5C500302001 LNDISP 10/21/2003 Historical 244374 Staff Enforcement Letter null Enforcement - 5C500302001 LNDISP 04/09/2003 Historical 243881 Staff Enforcement Letter null Enforcement - 5C500302001 LNDISP 02/04/2003 Historical 243878 Staff Enforcement Letter null Enforcement - 5C500302001 LNDISP 02/18/2003 Historical 238704 Staff Enforcement Letter null Enforcement - 5C500302001 LNDISP 12/11/2001 Historical 237925 Notice of Violation null NOV 11/26/2001 for Stanislaus Cnty, Dept of Environmental Resources LNDISP 11/26/2001 Historical 237192 Staff Enforcement Letter null SEL 04/19/2001 for Stanislaus Cnty, Fink Road Landfill LNDISP 04/19/2001 Historical 237187 Staff Enforcement Letter null SEL 04/10/2001 for Fink Road LF LNDISP 04/10/2001 Historical 232429 Staff Enforcement Letter null Enforcement - 5C500302001 LNDISP 05/30/2000 Historical 232402 Staff Enforcement Letter null Enforcement - 5C500302001 LNDISP 05/30/2000 Historical 231910 Staff Enforcement Letter null Enforcement - 5C500302001 LNDISP 02/05/2001 Historical 231817 Staff Enforcement Letter null Enforcement - 5C500302001 LNDISP 01/17/2001 Historical 231708 Staff Enforcement Letter null Enforcement - 5C500302001 LNDISP 01/02/2001 Historical 231682 Staff Enforcement Letter null Enforcement - 5C500302001 LNDISP 01/10/2000 Historical 231569 Staff Enforcement Letter null Enforcement - 5C500302001 LNDISP 11/02/2000 Historical 231568 Staff Enforcement Letter null Enforcement - 5C500302001 LNDISP 11/02/2000 Historical 231361 Staff Enforcement Letter null Enforcement - 5C500302001 LNDISP 01/11/2001 Historical 231110 13267 Letter null Enforcement - 5C500302001 LNDISP 07/20/2000 Historical 230852 Staff Enforcement Letter null Enforcement - 5C500302001 LNDISP 06/15/2000 Historical 230851 Staff Enforcement Letter null Enforcement - 5C500302001 LNDISP 06/15/2000 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status