General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website 51393 Waste Management of California, Inc. Privately-Owned Business 2801 Madera Road Simi Valley, CA 93065 null null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date 807032 Simi Valley Landfill and Recycling Center Ventura 4 Land fill Owner and Operator 01/29/1989 null 807032 Simi Valley Landfill and Recycling Center Ventura 4 Land fill Owner 08/24/2020 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification 522891 Jim Riley Person Facility Contact 06/09/2010 null null 474353 Bruce Matlock Person Employee 10/11/2013 null null 522890 Scott Tignac Person Legally Responsible Official 06/09/2010 null null 649263 Paulamarie Young Person Data Submitter 02/14/2025 null null 539957 Nicole Stetson Person Legally Responsible Official 03/21/2024 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 133644 WDR 4 4A560306001 WDR 83-026 for Waste Management of Calif. Historical LNDISP 83-026 05/23/1983 02/26/1990 Discharger 05/23/1983 null 424873 Enrollee - Waiver 4 4A569901001 Enrollee - Conditional Waiver of WDRs for Disaster Related Emergency Waste Handling and Disposal for Waste Management of California, Inc. Historical LFOPER R4-2017-0096 12/27/2017 08/22/2018 Discharger 12/27/2017 null 437668 Enrollee - Waiver 4 4A569901004b Enrollee - Conditional Waiver of WDRs for Disaster Related Emergency Waste Handling and Disposal for Waste Management of California, Inc. Historical LFOPER R4-2017-0096 11/30/2018 05/30/2019 Discharger 11/30/2018 null 134484 WDR 4 4A560306001 WDR 90-034 for Waste Management of Calif. Historical LNDISP 90-034 02/26/1990 06/28/2000 Discharger 02/26/1990 null 439904 Co-Permitee SB 4A560306001 13627 Order Co-Permitee under 2019-0006-DWQ for Waste Management of California, Inc. Active SLIC 2019-0006-DWQ 03/20/2019 null Discharger 08/24/2020 null 260600 Letter 4 null 4A560306001-1 Historical LNDISP 1 null 04/02/2001 Discharger 04/02/2001 null 148250 WDR 4 4A560306001 WDR 00-092 for Waste Management of Calif. Historical LNDISP 00-092 06/29/2000 12/03/2003 Discharger 06/29/2000 null 388685 WDR 4 4A560306001 WDR R4-2013-0044 (CI 5643) for Waste Management of California, Inc. Active LFOPER R4-2013-0044 03/07/2013 null Discharger 12/04/2003 null 396831 401 Certification 4 14-051 401 Cert for Waste Management of California, Inc. Active CERFILLEXC null 12/18/2014 null Discharger 06/16/2014 null 441454 Enrollee - Waiver 4 4B198603001 Enrollee - Waiver under General WDR for Disaster-Related Wastes for Waste Management of California, Inc. Historical LFOPER 2020-0004-DWQ 11/30/2020 11/30/2021 Discharger 11/30/2020 null 132594 WDR 4 4A560306001 WDR R4-2003-0152 (CI 5643) for Waste Management of California Historical LFOPER R4-2003-0152 12/04/2003 03/06/2013 Discharger 12/04/2003 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. Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status 245532 13267 Letter 13267 Letter 13267 Letter sent 12/23/02 to analyze for emergent chemicals. LNDISP 12/23/2002 Historical 220594 Admin Civil Liability R4-1996-0087 ACL 96-087 - 4A560306001 LNDISP 12/09/1996 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status 442776 Nicole Stetson Enrollee - WDR LNDISPOTH 03/26/2021 Historical