General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S49794 Ventura Regional Sanitation District Special District 1001 Partridge Dr Ste 150 Ventura, CA 93003 N/A N/A Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S210991 Bailard Landfill Ventura 4 Facility Discharger 09/01/2005 null S267603 Toland Road Landfill Ventura 4 Facility Discharger 09/01/2005 null S271046 Tierra Rejada Landfill Ventura 4 Facility Discharger 09/01/2005 null S835654 Toland Road Landfill East Perimeter Improvements Ventura 4 Facility Discharger 05/18/2015 null S632776 Toland Road Landfill Ventura 4 Facility Discharger 04/28/2006 null S218013 Coastal Landfill Ventura 4 Facility Discharger 09/01/2005 null S716078 Toland Landfill Ventura 4 Facility Discharger 04/11/2008 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A James Torrez Contact Owner Contact null null null N/A Mark Lawler Contact Owner Contact null null null N/A GREG GRANT Contact Owner Contact null null null N/A Matthew Baumgardner Contact Owner Contact null null null N/A Matt Baumgardner Contact Owner Contact null 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 S192573 Industrial 4 4 56I002542 Enrollee under Statewide Industrial Permit 97-03DWQ for Ventura Regional Sanitation District Active INDSTW 2014-0057-DWQ 03/31/1992 null Discharger 09/01/2005 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 S432340 Notice of Violation null 4 56I002542 INDSTW 02/01/2019 Historical S425348 Notice to Comply null 4 56C373317 CONSTW 10/26/2016 Historical S409475 Staff Enforcement Letter null 4 56I002542 INDSTW 06/07/2012 Historical S404920 Staff Enforcement Letter null 4 56I002542 INDSTW 11/24/2010 Historical S320842 Notice of Violation NOV 4 56I002542 INDSTW 11/27/2006 Historical S247477 Staff Enforcement Letter Notice of Noncompliance 4 56I002543 INDSTW 07/25/2001 Historical S229327 Notice of Violation NOV 4 56I002543 INDSTW 10/26/1999 Historical S229326 Notice of Violation NOV 4 56I002542 INDSTW 10/26/1999 Historical S228390 1st Annual Report Notice of Non-Compliance Staff enforcement letter 4 56I002542 INDSTW 08/05/1999 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status