Welcome to California
 California Home
Welcome to California - images of Golden Gate Bridge, ocean sunset, waterfall, flowers, and city skyline California Home Welcome to the California Environmental Protection Agency
 California Integrated Water Quality System Project (CIWQS)
   Party At-A-Glance Report

  
   [VIEW PRINTER FRIENDLY VERSION] [EXPORT THIS REPORT TO EXCEL]

  
  
  
  
  
General Information
Party ID Party Name Party Classification Mailing Address Work Phone Email/Website
43973 Simi Valley City City Agency 2929 Tapo Canyon Road Simi Valley, CA 93063 None None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
852730 R4 MS4s Los Angeles 4 MS4 None None None
825181 Ventura County Waterworks District No.8 WS Ventura 4 Utility Structure Owner and Operator 06/03/2016 None
816435 Conchran Street/Las Llajas Creek Bridge Ventura 4 Dredge/Fill Site Owner 07/07/2015 None
808453 Ventura County MS4s Ventura 4 MS4 None None None
806904 West Los Angeles Avenue Ventura 4 Dredge/Fill Site Owner 06/10/2014 None
631856 Simi Valley CS Ventura 4 Collection_System Owner 04/06/2006 None
261253 Simi Valley WQCP Ventura 4 Wastewater Treatment Facility Owner 03/30/1989 None
251029 Public Services Center Fueling Station Ventura 4 Groundwater Cleanup Site Owner 08/09/1902 None
243689 MSimi Valley - Mun Separate Storm Sewer, MS4 Ventura 4 MS4 Owner 07/27/2000 None
Total Related Places: 9
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
646939 Esther Martinez Person Data Submitter 08/29/2024 None None
645488 Travis Fisher Person Data Submitter 05/28/2024 None None
645177 Selina Chan Person Data Submitter 05/13/2024 None None
644271 Lance Lewy Person Data Submitter 03/18/2024 None None
638883 Paul Lopez Person Data Submitter 04/06/2023 None None
622107 Jordan Corkery Person Data Submitter 02/18/2021 04/05/2023 None
621930 Paul Gonzales Person Data Submitter 02/17/2021 None None
599729 Chris Schumacher Person Data Submitter 07/01/2019 None None
556903 Grover Townsend Person Employee 06/03/2016 None None
552879 Alex Condelli Person Data Submitter 09/03/2015 None None
552813 Shirley Bautista Person Legally Responsible Official 08/08/2019 12/20/2020 None
552813 Shirley Bautista Person Data Submitter 08/31/2015 09/14/2015 None
552813 Shirley Bautista Person Data Submitter 09/29/2015 08/08/2019 None
552031 Sarah Sheshebor Person Legally Responsible Official 07/07/2015 None None
550610 Kevin Gieschen Person Legally Responsible Official 04/13/2015 01/07/2019 None
550562 Kathleen Allen Person Data Submitter 03/26/2015 None None
547040 Kamran Panah Person Legally Responsible Official 06/10/2014 None None
542645 Nicholas Steffen Person Data Submitter 08/21/2013 06/13/2023 None
538648 Frank Hernandez Person Legally Responsible Official 08/05/2013 None None
526862 Mar Arcelona Person Data Submitter 05/13/2011 None None
526861 Jeff Baker Person Data Submitter 05/13/2011 None None
521948 Alan Krieger Person Legally Responsible Official 04/01/2010 12/09/2019 None
521941 Ronald Matuszek Person Data Submitter 08/16/2012 None None
322031 James Langley Person Legally Responsible Official 06/10/2006 03/23/2016 None
322007 Al Sexton Person Legally Responsible Official 08/31/2016 None None
321998 Ku-Chung Chen Person Data Submitter 06/10/2006 None None
321997 Barbara Langley Person Data Submitter 06/10/2006 None None
304388 Robart Hensley Person Data Submitter 03/13/2006 None None
145212 Mike Sedell Person Enforcement Contact 01/20/2005 06/30/2013 None
144133 John Behjan Person Enforcement Contact 04/29/2004 None None
139884 Mark Moise Person Data Submitter 07/17/2019 None None
111519 Jim Buell Person Enforcement Contact 07/11/2003 12/31/2012 None
111519 Jim Buell Person Facility Contact 08/09/1902 12/31/2012 None
Total Related Parties: 33
  
  
  
  
Expand/Contract Regulatory Measures
Regulatory Measures (non-enforcement)
Reg. Measure ID Regulatory Measure Type Region WDID Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date Amended?
440296 Co-Permitee SB 4A560110001 Active SLIC 2020-0015-DWQ 07/09/2020 None Discharger 09/18/2020 None N
427894 NPDES Permit 4 4A560110001 Active NPDMUNILRG R4-2019-0135 01/01/2020 None Discharger 12/20/2018 None N
406649 Enrollee - NPDES 4 4DW0159 Active NPDNONMUNIPRCS 2014-0194-DWQ 05/25/2016 None Discharger 06/03/2016 None N
396724 401 Certification 4 4WQC40114052 Active CERFILLEXC None 02/07/2015 None Discharger 06/10/2014 None N
395592 NPDES Permit 4 4A560110001 Historical NPDMUNILRG R4-2014-0066 07/01/2014 12/31/2019 Discharger 04/04/2014 None Y
307130 Letter 4 4A560110001 Historical PTPRG Letter 07/25/2006 07/26/2006 Discharger 08/02/2006 None N
302378 Letter 4 4A567200005 Historical WDR R4-2002-0030 08/08/2005 09/28/2006 Discharger 05/07/2006 None N
301054 Enrollee 4 4SSO10489 Active SSOMUNILRG 2022-0103-DWQ 10/11/2006 None Discharger 04/14/2006 None N
260693 Letter 4 None Historical WDR 2 None 06/29/2001 Discharger 06/29/2001 None N
259174 Letter 4 None Historical WDR 1 None 09/28/1999 Discharger 09/28/1999 None N
193101 Enrollee 4 4A567200005 Historical WDRNONMUNIPRCS R4-2002-0030 09/16/2002 09/28/2006 Discharger 09/01/2005 None N
136028 NPDES Permit 4 4A560110001 Historical NPDMUNILRG 96-043 06/10/1996 07/24/2003 Discharger 06/10/1996 None Y
135089 NPDES Permit 4 4A560110001 Historical NPDMUNILRG 89-092 09/25/1989 06/09/1996 Discharger 09/25/1989 None N
134367 NPDES Permit 4 4A560110001 Historical NPDMUNILRG 84-09806 10/22/1984 09/25/1989 Discharger 10/22/1984 None N
134189 Reclamation Requirements 4 4A560110003 Historical REC 80-047 08/25/1980 04/27/1987 Discharger 08/25/1980 None N
133939 NPDES Permit 4 4A560110001 Historical NPDMUNILRG 84-020 02/27/1984 10/22/1984 Discharger 02/27/1984 None N
133824 Reclamation Requirements 4 4A560110003 Active REC 87-046 04/27/1987 None Discharger 04/27/1987 None N
132641 NPDES Permit 4 4A560110001 Historical NPDMUNILRG R4-2003-0081 07/25/2003 06/30/2014 Discharger 06/05/2003 None Y
Total Regulatory Measures: 18
  
  
  
  
Expand/Contract Violations
Violations within the past 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.
1134220 07/16/2024 Sanitary Sewer Overflow/Spill/ Type: Category 1 Spill; Debris-General, Other (specify below) caused 7600 gallons of sewage to spill from Manhole at 1677 River Wood Ct. to Drainage Conveyance System that discharges to surface water Violation None SSO Simi Valley CS 301054 2022-0103-DWQ N
1132892 07/13/2024 OEV Total Coliform Not to exceed a specific limit more than once within any 30-day period. limit is 23 MPN/100 mL and reported value was 40 MPN/100 mL at EFF-001. Violation N eSMR Simi Valley WQCP 427894 R4-2019-0135 N
1129360 04/30/2024 CAT1 Sulfate, Total (as S) Monthly Average (Mean) limit is 250 mg/L and reported value was 349 mg/L at EFF-001. Violation N eSMR Simi Valley WQCP 427894 R4-2019-0135 N
1129359 04/30/2024 CAT1 Total Dissolved Solids (TDS) Monthly Average (Mean) limit is 850 mg/L and reported value was 935 mg/L at EFF-001. Violation N eSMR Simi Valley WQCP 427894 R4-2019-0135 N
1128088 03/31/2024 CAT1 Total Dissolved Solids (TDS) Monthly Average (Mean) limit is 850 mg/L and reported value was 960 mg/L at EFF-001. Violation N eSMR Simi Valley WQCP 427894 R4-2019-0135 N
1128087 03/31/2024 CAT1 Sulfate, Total (as S) Monthly Average (Mean) limit is 250 mg/L and reported value was 367 mg/L at EFF-001. Violation N eSMR Simi Valley WQCP 427894 R4-2019-0135 N
1127309 02/29/2024 CAT1 Total Dissolved Solids (TDS) Monthly Average (Mean) limit is 0850 mg/L and reported value was 1084 mg/L at EFF-001. Violation N eSMR Simi Valley WQCP 427894 R4-2019-0135 N
1127308 02/29/2024 CAT1 Sulfate, Total (as SO4) Monthly Average (Mean) limit is 250 mg/L and reported value was 412 mg/L at EFF-001. Violation N eSMR Simi Valley WQCP 427894 R4-2019-0135 N
Report defaults to display violations within the last year. Click here to see last five years of violations. Refer to the Interactive Violation Report for more data.
Total Violations: 8
*Click the "(+/-) Violation Description" link to expand and contract the violation description.
  
  
  
  
Expand/Contract Enforcement Actions
Enforcement Actions
Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status
457120 Expedited Payment Letter R4-2024-0176 EPL R4-2024-0176 for Simi Valley City NPDMUNILRG 05/30/2024 Active
440101 Admin Civil Liability R4-2020-0065 ACL R4-2020-0065 for Simi Valley City NPDMUNILRG 10/12/2020 Historical
417132 Admin Civil Liability R4-2017-0193 ACL R4-2017-0193 for Simi Valley City NPDMUNILRG 01/22/2018 Historical
411083 Admin Civil Liability R4-2016-0374 ACL R4-2016-0374 for Simi Valley City NPDMUNILRG 03/06/2017 Historical
405805 Admin Civil Liability R4-2016-0136 ACL R4-2016-0136 for Simi Valley City NPDMUNILRG 07/19/2016 Historical
402479 Admin Civil Liability R4-2015-0149 ACL R4-2015-0149 for Simi Valley City NPDMUNILRG 10/22/2015 Historical
396282 Time Schedule Order R4-2014-0067 TSO R4-2014-0067 for Simi Valley City NPDMUNILRG 07/01/2014 Historical
395320 Admin Civil Liability R4-2014-0028 ACL R4-2014-0028 for Simi Valley City NPDMUNILRG 05/30/2014 Historical
379009 Admin Civil Liability R4-2011-0084-M EPL No. R4-2011-0084-M for Simi Valley City NPDMUNILRG 04/25/2011 Historical
373323 Admin Civil Liability R4-2010-0014-M EPL R4-2010-0014-M for $9,000 sent 2/11/10 for 5 effluent violations. NPDMUNILRG 06/30/2010 Historical
348670 Admin Civil Liability R4-2008-0020 MMP Complaint R4-2008-0020 for $75,000 issued 5/22/08. NPDESWW 05/22/2008 Historical
343715 Time Schedule Order R4-2007-0038 TSO R4-2007-0038 adopted 8/9/07 contains interim limits for NO3+NO2 as N. NPDMUNILRG 08/09/2007 Historical
331704 Notice of Violation NOV (revised) NOV (revised) Simi Valley City, Simi Valley WWRP (06/15/07) NPDMUNILRG 06/15/2007 Historical
324513 Notice of Violation NOV NOV - Simi Valley City, Simi Valley WWRP (04/30/07) NPDMUNILRG 04/11/2007 Historical
255904 Time Schedule Order R4-2005-0018 TSO R4-2005-0018 Simi Valley City, Simi Valley WWRP (03/30/05) NPDESWW 03/30/2005 Historical
255740 Time Schedule Order R4-2005-0004 TSO R4-2005-0004 Simi Valley City, Simi Valley WWRP (01/20/05) NPDESWW 01/20/2005 Historical
255183 Referral to USEPA Referral to USEPA Referral to USEPA Simi Valley City, Simi Valley WWRP (10/12/03) NPDMUNILRG 10/12/2003 Historical
253283 13267 Letter 13267 Letter 13267 Letter - Simi Valley City, Simi Valley WWRP (7/10/03) NPDMUNILRG 07/10/2003 Historical
252342 Time Schedule Order R4-2004-0060 TSO R4-2004-0060 Simi Valley City, Simi Valley WWRP (04/29/04) NPDMUNILRG 04/29/2004 Historical
250950 Notice of Violation NOV NOV- Simi Valley City, Simi Valley WWRP (10/7/03) NPDMUNILRG 10/07/2003 Historical
249769 Admin Civil Liability R4-2003-0112 MMPC R4-2003-0112 Simi Valley City, Simi Valley WWRP (11/20/03) NPDMUNILRG 11/20/2003 Historical
243106 Notice of Violation NOV NOV - Simi Valley City, Simi Valley WWRP (05/13/03) NPDMUNILRG 05/13/2003 Historical
242773 13267 Letter 13267 Letter 13267 Letter - Simi Valley City, Simi Valley WWRP (06/18/03) NPDMUNILRG 06/18/2003 Historical
242371 13267 Letter 13267 Letter 13267 Letter Simi Valley City, Simi Valley WWRP (7/11/03) NPDMUNILRG 07/11/2003 Historical
242003 Time Schedule Order R4-2003-0082 TSO R4-2003-0082 Simi Valley City, Simi Valley WWRP (06/05/03) NPDMUNILRG 07/25/2003 Historical
238212 Notice of Violation NOV NOV - Simi Valley City, Simi Valley WWRP (08/10/01) NPDMUNILRG 08/10/2001 Historical
229150 Oral Communication Staff communication Oral Communication - Simi Valley City, Simi Valley WWRP (02/27/01) REC 02/27/2001 Historical
229144 Staff Enforcement Letter SEL SEL - Simi Valley City, Simi Valley WWRP (03/07/01) REC 03/07/2001 Historical
227923 Oral Communication Oral Communication Oral Communitcation Simi Valley City, Simi Valley WWRP (08/21/00) NPDMUNILRG 08/21/2000 Historical
220593 Cease and Desist Order R4-1987-0052 CDO 85-055 Recission by Order No. 87-052 (04/27/87) NPDMUNILRG 04/27/1987 Historical
220592 Cease and Desist Order R4-1985-0055 CDO 85-055 Simi Valley City, Simi Valley WWRP (8/26/85) NPDMUNILRG 08/26/1985 Historical
220491 Cease and Desist Order R4-1984-0101 CDO 84-101 Simi Valley City, Simi Valley WWRP (10/22/84) NPDMUNILRG 10/22/1984 Historical
220490 Cease and Desist Order R4-1983-0038 CDO 83-038 Simi Valley City, Simi Valley WWRP (06/27/83) NPDMUNILRG 06/27/1983 Historical
Total Enforcement Actions: 33
  
  
  
  
Expand/Contract Enforcement Actions
Regulatory Measures linked to Related Parties
Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status
406649 Grover Townsend Enrollee - NPDES NPDNONMUNIPRCS 05/25/2016 Active
Total Regulatory Measures linked to Related Parties: 1
  
  
The current report was generated with data as of: 02/18/2025
Regional Boards are in the process of entering backlogged data.
As a result, data may be incomplete.
Back to Main Page  |  Back to Top of Page