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
24588 Kaiser Aluminum & Chemical Privately-Owned Business 300 Lakeside Drive Oakland, CA 94612 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
235313 Los Angeles, California Plant Los Angeles 4 Manufacturing NEC Owner 10/25/1976 07/26/2006
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
322025 Ed Chojnicki Person Data Submitter 06/10/2006 None None
322024 Matt Dunn Person Data Submitter 06/10/2006 None None
127431 Rick Medina Person Facility Contact 10/25/1976 None None
127431 Rick Medina Person Data Submitter 06/10/2006 None None
Total Related Parties: 4
  
  
  
  
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?
136878 NPDES Permit 4 4B192389001 Historical NPDINDSML 99-044 05/27/1999 01/26/2005 Discharger 05/27/1999 None N
134974 NPDES Permit 4 4B192389001 Historical NPDINDSML 94-004 01/31/1994 05/27/1999 Discharger 01/31/1994 None N
134428 NPDES Permit 4 4B192389001 Historical NPDINDSML 85-012 02/25/1985 01/31/1994 Discharger 02/25/1985 None N
133532 NPDES Permit 4 4B192389001 Historical NPDINDSML R4-2005-0008 02/26/2005 02/04/2009 Discharger 01/27/2005 07/12/2006 N
133246 NPDES Permit 4 4B192389001 Historical NPDINDSML 76-166 10/25/1976 02/25/1985 Discharger 10/25/1976 None N
Total Regulatory Measures: 5
  
  
  
  
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
354718 Admin Civil Liability R4-2008-0081-M Expedited Settlement Ltr sent 10/14/08 for 38 effluent violations. NPDINDSML 09/30/2009 Historical
Total Enforcement Actions: 1
  
  
  
  
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: 05/03/2024
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