General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website 636179 Ashley Taylor null 760-243-4350 Ashley.Taylor@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 137765 Lahontan Regional Water Quality Control Board, Victorville Office Organization Employee 11/10/2022 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. 1127306 08/11/2023 Groundwater Exceeded PQL of 1,1-Dichloroethane, Dichlorodifluoromethane, Tetrachloroethene (PCE), and Trichloroethene (TCE). Violates Board Order R6V-2016-0037 MRP II.A.3.b.ii. Violation N Report Lancaster Sanitary LF & Recycling Center 404698 R6V-2016-0037 Y 1126170 01/30/2024 Deficient Reporting (1) Reporting of pond freeboard, liner thickness verification, and saturation measurements was not included in the monitoring report or a separate report. Violates Staff Letter sent out 10/24/23 "Comments on the Septage and Septage Sludge Revised Sampling and Analysis Plan..." (2) Paint filter testing to determine free liquids in contaminated soil accepted for treatment was not reported to the RWQCB in the monitoring report or a separate report. Violates Staff Letter sent out 10/24/23 "Comments on the Landfarm Revised Sampling and Analysis Plan..." Violation N Report Bishop(Sunland)Class III LF 148395 01-034 Y 1126166 08/15/2023 Groundwater (1) Exceeded Practical Quantitation Limit of 1,1-Dichloroethane, Dichlorodifluoromethane, Methylene chloride, Tetrachloroethene, Trichloroethene (TCE, and Trichlorofluoromethane during the 2023 Semi-annual 2nd Half monitoring Period. Violates Board Order R6V-01-0034 MRP I.A.b.ii. (2) Exceeded Intra-Well Control Limits of Chloride, Nitrogen, Nitrate (as N), Sulfate, and Total Dissolved Solids during the 2023 Semi-annual 2nd Half monitoring period. Violates Board Order R6V-01-0034 MRP III.B. Violation N Report Bishop(Sunland)Class III LF 148395 01-034 N 1125985 04/03/2024 Order Conditions Violation of Board Order 6-01-34, Standard Provisions 2.b - Pursuant to California Water Code Section 13260(c), any proposed material change in the character of the waste, manner or method of treatment or disposal, increase of discharge, or location of discharge, shall be reported to the Regional Board at least 120 days in advance of implementation of any such proposal. This shall include, but not limited to, all significant soil disturbances. Documentation of the proposed acceptance of other facilities septage sludge should have been provided to the Water Board at least 120 prior to acceptance. Violation null Inspection Bishop(Sunland)Class III LF 148395 01-034 Y 1125983 04/03/2024 Order Conditions Violation of Board Order 6-01-34, Section I.B.1, Section II.A.7, Section II.A.4, Section II.E.1 Violation null Inspection Bishop(Sunland)Class III LF 148395 01-034 Y 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