General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website 550674 William Bergmann null 364 Knollcrest Drive 205 Redding, CA 96002 null William.Bergmann@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 229003 Central Valley Regional Water Quality Control Board, Redding Office Organization Employee 04/06/2015 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 five calendar years 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. 1059556 05/31/2019 Enforcement Action Findings Regarding Compliance with R5-2004-0717 CAO: 1. Unpermitted discharges from the site are on-going. Storm water is not being managed as stated in the 28 January 2005 SWPPP. Surface water samples collected on the eastern side of the site on 5 March 2019 were observed to have a sheen and some samples had pH and total petroleum hydrocarbons as motor oil (TPHmo) at levels exceeding water quality objectives (WQOs). Surface water samples collected from the storm water collection system beneath the site on 8 March 2019 contained arsenic and zinc at concentrations exceeding California Toxics Rule criteria. One of these samples contained an unidentified oily substance. The fate of the water observed in the collection system, and all associated contaminants, is unknown. Some components of the collection system may be allowing the entrained storm water and associated pollutants to migrate to groundwater. Examples of this migration pathway to groundwater that were observed during this inspection include: TPHmo-impacted groundwater discharged to areas of cracked asphalt; and arsenic-bearing water contained in vitrified clay piping which industry experience has shown leak from joints and cracks which progressively form over time. Dioxin-containing sludge excavated from the IWTS was stockpiled on pavement in the eastern portion of the site in December 2008; when originally placed the stockpiles were covered with plastic sheeting and erosion control measures were in place to control surface water runoff. The Central Valley Water Board inspectors observed that the sludge piles are no longer covered and do not have effective erosion control measures in place. Sludge is being transported into the marshy field to the east of the site. The Central Valley Water Board inspectors observed that sludge is immediately adjacent to a storm water drop inlet which has an unknown discharge point. Laboratory analysis of samples obtained from the exposed sludge piles on 5 March 2019 indicates that concentrations of dioxins exceed the U.S. Environmental Protection Agency (USEPA) Regional Screening Levels (RSLs) for industrial soil. 2. During the inspection, the contents of Tank #40 appeared to have been recently emptied. Tote bags containing lime were observed to be stored in Building 3. The Executive Officer has not been contacted regarding the proposed disposition of the lime. 3. The inspection determined that removal and disposition of material in Tanks 96 (aqua ammonia), 97 (phosphoric acid), and 98 (defoamer) was performed without approval by the Executive Officer. Some material and chemical storage areas observed during the 2015/2016 inspection were inaccessible during this inspection. Therefore, the current status of materials and chemicals stored in these areas is unknown. 4. The petroleum coke has been removed from the site without obtaining Executive Officer approval of the disposal method. Central Valley Water Board staff verified that the petroleum coke was transported to the Lehigh concrete plant in Mountain Gate, California for use in its process. 5. A plan for proper disposal of the sludge from the holding basins and clarifiers has not been submitted. 6. Between December 2008 and February 2011, Winemucca submitted Completion Reports for removal of dioxin-containing sludge/sediment wastes from the five holding basins and two clarifiers associated with the IWTS. These reports indicate that sludge/sediment wastes were removed from the containment structures and stockpiled on site. On 5 March 2019, Central Valley Water Board staff observed that sludge/sediment wastes excavated from the holding basins and clarifiers remain at the site. Two exposed sludge piles are present in the eastern portion of the site. Two sludge piles are located within Buildings 72A and 77. Closure of the IWTS is incomplete because the closure process includes proper disposal of the excavated sludge/sediment wastes. Violation N Inspection Former Shasta Paper Mill WWTP 343097 R5-2004-0717 Y 1093627 06/10/2021 CAT2 Trichloroethene 1-Hour Average (Mean) limit is 0.0 % and reported value was 0.0 %. Violation N Report Former K Tire Beacon Facility 443742 null 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