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
7110 California Pines CSD Special District Hcr 4 Box 43002 Alturas, CA 96101 530-233-2766 None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
212397 California Pines CSD Modoc 5R Wastewater Treatment Facility Owner 06/28/1985 None
Total Related Places: 1
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
395478 Ronald Sherer Person Legally Responsible Official 08/23/2007 None None
69656 John Spoonhower Person Legal representative 06/28/1985 None None
69656 John Spoonhower Person Legally Responsible Official 04/06/2006 05/02/2008 None
Total Related Parties: 3
  
  
  
  
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?
399075 Enrollee - WDR 5R 5A250102001 Active WDRMUNIOTH 2014-0153-DWQ 03/20/2018 None Discharger 12/09/2014 None N
301081 Enrollee - WDR 5R 5SSO10793 Active SSOMUNISML 2006-0003-DWQ 03/06/2007 None Discharger 04/14/2006 None N
135245 WDR 5R 5A250102001 Historical WDRMUNIOTH 94-047 02/25/1994 12/04/2014 Discharger 02/25/1994 None N
133708 WDR 5R 5A250102001 Historical WDRMUNIOTH 85-197 06/28/1985 02/25/1994 Discharger 06/28/1985 None N
Total Regulatory Measures: 4
  
  
  
  
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.
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: 0
*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
430820 Notice of Violation None NOV 05/20/2019 for California Pines CSD WDRMUNIOTH 05/20/2019 Historical
421857 Notice of Violation None NOV 04/30/2018 for California Pines CSD WDRMUNIOTH 04/30/2018 Historical
393393 Staff Enforcement Letter None SEL 10/01/2013 for California Pines CSD WDRMUNIOTH 10/01/2013 Historical
342482 Staff Enforcement Letter None SEL 3/11/2008 for CA Pines SSO SSOMUNISML 03/11/2008 Historical
342472 Staff Enforcement Letter None SEL 3/11/2008 for California Pines CSD WDRMUNIOTH 03/11/2008 Historical
332024 Oral Communication None Verbal 9/13/2007 for California Pines CSD WDRMUNIOTH 09/13/2007 Historical
Total Enforcement Actions: 6
  
  
  
  
Expand/Contract Enforcement Actions
Regulatory Measures linked to Related Parties
Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status
Total Regulatory Measures linked to Related Parties: 0
  
  
The current report was generated with data as of: 05/02/2024
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