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 null null 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 null null 825181 Ventura County Waterworks District No.8 WS Ventura 4 Utility Structure Owner and Operator 06/03/2016 null 816435 Conchran Street/Las Llajas Creek Bridge Ventura 4 Dredge/Fill Site Owner 07/07/2015 null 808453 Ventura County MS4s Ventura 4 MS4 None null null 806904 West Los Angeles Avenue Ventura 4 Dredge/Fill Site Owner 06/10/2014 null 631856 Simi Valley CS Ventura 4 Collection_System Owner 04/06/2006 null 261253 Simi Valley WQCP Ventura 4 Wastewater Treatment Facility Owner 03/30/1989 null 251029 Public Services Center Fueling Station Ventura 4 Groundwater Cleanup Site Owner 08/09/1902 null 243689 MSimi Valley - Mun Separate Storm Sewer, MS4 Ventura 4 MS4 Owner 07/27/2000 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification 645177 Selina Chan Person Data Submitter 05/13/2024 null null 644271 Lance Lewy Person Data Submitter 03/18/2024 null null 638883 Paul Lopez Person Data Submitter 04/06/2023 null null 622107 Jordan Corkery Person Data Submitter 02/18/2021 null null 621930 Paul Gonzales Person Data Submitter 02/17/2021 null null 599729 Chris Schumacher Person Data Submitter 07/01/2019 null null 556903 Grover Townsend Person Employee 06/03/2016 null null 552879 Alex Condelli Person Data Submitter 09/03/2015 null null 552813 Shirley Bautista Person Legally Responsible Official 08/08/2019 12/20/2020 null 552813 Shirley Bautista Person Data Submitter 09/29/2015 08/08/2019 null 552813 Shirley Bautista Person Data Submitter 08/31/2015 09/14/2015 null 552031 Sarah Sheshebor Person Legally Responsible Official 07/07/2015 null null 550610 Kevin Gieschen Person Legally Responsible Official 04/13/2015 01/07/2019 null 550562 Kathleen Allen Person Data Submitter 03/26/2015 null null 547040 Kamran Panah Person Legally Responsible Official 06/10/2014 null null 542645 Nicholas Steffen Person Data Submitter 08/21/2013 06/13/2023 null 538648 Frank Hernandez Person Legally Responsible Official 08/05/2013 null null 526862 Mar Arcelona Person Data Submitter 05/13/2011 null null 526861 Jeff Baker Person Data Submitter 05/13/2011 null null 521948 Alan Krieger Person Legally Responsible Official 04/01/2010 12/09/2019 null 521941 Ronald Matuszek Person Data Submitter 08/16/2012 null null 322031 James Langley Person Legally Responsible Official 06/10/2006 03/23/2016 null 322007 Al Sexton Person Legally Responsible Official 08/31/2016 null null 321998 Ku-Chung Chen Person Data Submitter 06/10/2006 null null 321997 Barbara Langley Person Data Submitter 06/10/2006 null null 304388 Robart Hensley Person Data Submitter 03/13/2006 null null 145212 Mike Sedell Person Enforcement Contact 01/20/2005 06/30/2013 null 144133 John Behjan Person Enforcement Contact 04/29/2004 null null 139884 Mark Moise Person Data Submitter 07/17/2019 null null 111519 Jim Buell Person Enforcement Contact 07/11/2003 12/31/2012 null 111519 Jim Buell Person Facility Contact 08/09/1902 12/31/2012 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 440296 Co-Permitee SB 4A560110001 13627 Order Co-Permitee under 2020-0015-DWQ for Simi Valley City Active SLIC 2020-0015-DWQ 07/09/2020 null Discharger 09/18/2020 null 427894 NPDES Permit 4 4A560110001 NPDES R4-2019-0135 for Simi Valley City Active NPDMUNILRG R4-2019-0135 01/01/2020 null Discharger 12/20/2018 null 406649 Enrollee - NPDES 4 4DW0159 Enrollee - NPDES under Order 2014-0194-DWQ Drinking Water System Discharges for Simi Valley City Active NPDNONMUNIPRCS 2014-0194-DWQ 05/25/2016 null Discharger 06/03/2016 null 396724 401 Certification 4 4WQC40114052 401 Cert 14-052 for Simi Valley City Active CERFILLEXC null 02/07/2015 null Discharger 06/10/2014 null 395592 NPDES Permit 4 4A560110001 NPDES R4-2014-0066 for Simi Valley City Historical NPDMUNILRG R4-2014-0066 07/01/2014 12/31/2019 Discharger 04/04/2014 null 307130 Letter 4 4A560110001 Letter dated 7/25/2006 Pretreatment Streamlining Rule (CI 3021) Historical PTPRG Letter 07/25/2006 07/26/2006 Discharger 08/02/2006 null 302378 Letter 4 4A567200005 Revised MRP (CI 8464) for Simi Valley City Historical WDR R4-2002-0030 08/08/2005 09/28/2006 Discharger 05/07/2006 null 301054 Enrollee 4 4SSO10489 Enrollee of SB SSO WDR for Simi Valley, City Of Active SSOMUNILRG 2022-0103-DWQ 10/11/2006 null Discharger 04/14/2006 null 260693 Letter 4 null 4A560110003-2 Historical WDR 2 null 06/29/2001 Discharger 06/29/2001 null 259174 Letter 4 null 4A560110003-1 Historical WDR 1 null 09/28/1999 Discharger 09/28/1999 null 193101 Enrollee 4 4A567200005 Simi Valley City - Enrollee of Permit for GW Remed at HC and/or VOC Sites Historical WDRNONMUNIPRCS R4-2002-0030 09/16/2002 09/28/2006 Discharger 09/01/2005 null 136028 NPDES Permit 4 4A560110001 NPDES 96-043 for Simi Valley City Historical NPDMUNILRG 96-043 06/10/1996 07/24/2003 Discharger 06/10/1996 null 135089 NPDES Permit 4 4A560110001 NPDES 89-092 for Simi Valley City Historical NPDMUNILRG 89-092 09/25/1989 06/09/1996 Discharger 09/25/1989 null 134367 NPDES Permit 4 4A560110001 NPDES 84-09806 for Simi Valley City Historical NPDMUNILRG 84-09806 10/22/1984 09/25/1989 Discharger 10/22/1984 null 134189 Reclamation Requirements 4 4A560110003 Order Number 80-047 Reclamation requirements Historical REC 80-047 08/25/1980 04/27/1987 Discharger 08/25/1980 null 133939 NPDES Permit 4 4A560110001 NPDES 84-020 for Simi Valley City Historical NPDMUNILRG 84-020 02/27/1984 10/22/1984 Discharger 02/27/1984 null 133824 Reclamation Requirements 4 4A560110003 Reclamation Requirement 87-046 (CI 6408) for Simi Valley City Active REC 87-046 04/27/1987 null Discharger 04/27/1987 null 132641 NPDES Permit 4 4A560110001 NPDES R4-2003-0081 for Simi Valley City Historical NPDMUNILRG R4-2003-0081 07/25/2003 06/30/2014 Discharger 06/05/2003 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. 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 1123167 10/03/2023 CAT1 Ammonia, Total (as N) Maximum Daily (MDEL) limit is 152 lb/day and reported value was 189 lb/day at EFF-001. Violation N eSMR Simi Valley WQCP 427894 R4-2019-0135 N 1123166 10/03/2023 CAT1 Ammonia, Total (as N) Maximum Daily (MDEL) limit is 3.3 mg/L and reported value was 3.6 mg/L at EFF-001. Violation N eSMR Simi Valley WQCP 427894 R4-2019-0135 N Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status 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 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