Enforcement Orders
This page provides links to documents pertaining to enforcement orders and related actions of the California Integrated Waste Management Board and local enforcement agencies, including:
- Copies of final enforcement orders issued by or on behalf of the Board. This fulfills the requirements of Government Code Section 6253.8.
- Copies of stipulated agreements issued by local enforcement agencies pursuant to regulations promulgated by the Board.
- The Board’s Inventory of Solid Waste Facilities Violating State Minimum Standards.
- Actions taken by the full Board regarding noncompliance
of State agencies and large State facilities with the
requirements of
Public Resources Code Section 42921 and/or Section 42926.
In accordance with the Board’s adopted policies,
noncompliant State agencies and large State facilities are
listed on this website as public notice of noncompliance
with the mandates of the Public Resource Code. For
additional information, refer to:
- The full agenda item 7 and resolution (Word, 40 KB) adopted by the Board at its meeting held on November 15, 2006.
- The November 7, 2006, Committee meeting transcript (Adobe PDF, 167 KB).
Enforcement orders and related actions regarding:
Note: All files are in Adobe PDF format unless stated otherwise. If you require special accommodation to access documents on this page pursuant to the Americans with Disabilities Act, please contact the Office of Public Affairs at (916) 341-6300 or opa@ciwmb.ca.gov.
Newsprint
For more information contact Kathy Marsh.
- Administrative Penalty for Publishers' Printing Service, Inc. dba Day and Night For Failure to Submit Newsprint Consumer Certifications. January 29, 1998. (9 KB)
Planning
Local Government
For more information contact Frank Simpson.
- Failure to Implement Approved Integrated Waste Management Plans
- Administrative Penalty for the City of Cerritos Pursuant to Compliance Order IWMA BR07-02. January 23, 2008
- Administrative Penalty for the City of Arvin Pursuant to Compliance Order IWMA BR03-05. November 8, 2005. (52 KB)
- Administrative Penalty for the City of Fortuna Pursuant to Compliance Order IWMB BRO2-01. July 19, 2005. (46 KB)
- Administrative Penalty for the City of McFarland Pursuant to Compliance Order IWMA BR03-01. July 13, 2004. (336 KB)
- Administrative Penalty for the City of Gardena for Failure to Submit Diversion Plan. September 16, 2003. (14 KB)
- Administrative Penalty for the City of Guadalupe for Failure to Submit Diversion Plan. January 29, 1998. (10 KB)
- Administrative Penalty for the City of Point Arena for Failure to Submit Diversion Plan. January 29, 1998. (8 KB)
- Administrative Penalty for the City of Santa Fe Springs for Failure to Submit Diversion Plan. January 29, 1998. (8 KB)
- Administrative Penalty for the County of Mariposa for Failure to Submit Diversion Plan. January 29, 1998. (7 KB)
State Agencies and Facilities
For more information contact Frank Simpson.
- Findings for reporting year 2006 regarding State Agencies and facilities noncompliant with Public Resources Code (PRC) Section 42921 by: 20th District Agricultural Association; 7th District Agricultural Association; Calipatria State Prison; San Quentin State Prison; Compton Community College; 21st District Agricultural Association; California Institution For Men, Chino; and Richard J. Donovan Correctional Facility. For additional information refer to the full agenda item (Word, 60 KB) and adopted resolution (Word, 34 KB).
- Findings for reporting year 2005 regarding State Agencies and facilities noncompliant with Public Resources Code (PRC) Section 42921 by: 21st District Agricultural Association; 36th District Agricultural Association; Central California's Women's Facility; California State University, Dominguez Hills; Humboldt State University; Department of Industrial Relations; Mesa College; California State University, Monterey Bay; California Institution For Men, Chino; Richard J. Donovan Correctional Facility; Riverside Community College District; California Science Center--Los Angeles; California State Prison--Sacramento; California Veterans Home of California--Chula Vista; College of the Siskiyous--Yreka; Compton Community College. For additional information refer to the full agenda item (Word, 75 KB)and adopted resolution (Word, 38 KB).
- Findings for reporting year 2005 regarding State Agencies and facilities noncompliant with Public Resources Code (PRC) Section 42921 by: Atascadero State Hospital; California Department Of Mental Health; California Department Of Transportation, Headquarters; California Men's Colony; California Parks And Recreation, Angeles District; California Parks And Recreation, Monterey District; California Parks And Recreation, San Diego Coast District; California Rehabilitation Center (Prison); California Science Center; Calipatria State Prison; Department Of Corrections; Department Of Developmental Services; Department Of General Services, Procurement Division; Department Of Water Resources; Ironwood State Prison; Mesa College; Office Of Statewide Health Planning And Development; Patton State Hospital; Pelican Bay State Prison; Richard J. Donovan Correctional Facility; San Quentin State Prison; Southern Youth Correctional Reception Center And Clinic; State Compensation Insurance Fund; Ventura Youth Correctional Facility; 16th District Agricultural Association; And 50th District Agricultural Association. For additional information refer to the full agenda item (Word, 81 KB) and adopted resolution (Word, 35 KB).
Solid Waste Disposal Facilities
Listing of Solid Waste Facilities and Disposal Sites Under Enforcement Orders
Inventory of Solid Waste Facilities Violating State Minimum Standards
For more information on the inventory contact Georgianne Turner.
Stipulated Agreements Issued by Local Enforcement Agencies
For more information on stipulated agreements contact Mary Madison-Johnson.
- Stipulated Agreement for Norcal Waste Systems Hay Road Landfill, Inc., SWIS # 48-AA-0002, November 25, 2008 (1.0 MB)
- Stipulated Agreement for CVT Regional Material Recovery and Transfer Station, SWIS # 30-AB-0335, November 3, 2006 (376 KB)
- Stipulated Agreement for North Area Recovery Station (NARS), SWIS #34-AA-0002, July 1, 2005 (1.2 MB)
- Stipulated Agreement for L and D Landfill, SWIS #34-AA-0020, June 28, 2005 (847 KB)
- Stipulated Agreement for Anderson Landfill, SWIS #45-AA-0020, February 11, 2004 (986 KB)
- Stipulated Agreement for Frank R. Bowerman, Olinda Alpha, and Prima Deschecha Landfills, SWIS #s 30-AB-0360, 30-AB-0035 and 30-AB-0019, respectively, January 2, 2004 (225 KB)
- Stipulated Agreement for Puente Hills Landfill, SWIS #19-AA-0053, June 30, 2003. (134 KB)
- 90-Day Extension of Stipulated Agreement 2001-02 for Cold Canyon Landfill, SWIS #40-AA-0004. December 18, 2001. (90 KB)
- Stipulated Agreement for San Francisco Solid Waste Transfer and Recycling Center, SWIS #38-AA-0001. December 11, 2001 (682 KB)
- Stipulated Agreement 2001-02 for Cold Canyon Landfill, SWIS #40-AA-0004. September 27, 2001. (219 KB)
Note: SWIS = Solid Waste Information System
Waste Tires
Current year's orders are listed below. Documents are in PDF format. Links to past years' orders (back to 2000) are below this list.
- Stipulation, Decision and Order (2008-000117-PEN) For Waste Tire Hauler Penalties In The Matter of Ware Disposal Company, Inc. Letter dated: January 8, 2009. (313 KB)
- Stipulation, Decision and Order (2008-000100-PEN) For Waste Tire Hauler Penalties In The Matter of Pulido Wheels and Tires. Letter dated: January 8, 2009. (319 KB)
- Stipulation, Decision and Order (2008-000077-PEN) For Waste Tire Hauler Penalties In The Matter of Gutierrez Trucking. Letter dated: January 8, 2009. (319 KB)
Past years' tire-related orders: 2008 | 2007 | 2006 | 2005 | 2004 | 2003 | 2002 | 2001 | 2000
Enforcement Orders, http://www.ciwmb.ca.gov/Orders/
Legal Office, dsturges@ciwmb.ca.gov (916) 341-6066