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
360317 California Portland Cement Privately-Owned Business 2025 East Financial Way Glendora, CA 91741 626-852-6200 www.calporland.com
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
241176 Mojave Plant-Calif Portland Kern 6B Concrete Manufacturing Owner 04/24/1989 None
229262 Catalina Pacific Concrete Co Los Angeles 4 Concrete Manufacturing Owner 01/11/2007 None
215197 CalPortland Cement Plant San Bernardino 8 Concrete Manufacturing Owner 04/14/1978 None
Total Related Places: 3
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
535444 Julia Lakes-Martinez Person Legally Responsible Official 07/24/2012 None None
532302 Desirea Haggard Person Employee 03/15/2012 None None
361383 Basil Ortiz Person Employee 01/23/2007 None None
329087 Timothy Keyes Person Legally Responsible Official 02/21/2007 12/30/2011 None
115492 Leo Mercy Person Employee 04/24/1989 None None
Total Related Parties: 5
  
  
  
  
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?
394865 WDR 8 8 362008002 Historical LNDISPOTH R8-2014-0044 09/19/2014 10/16/2020 Discharger 02/07/2014 None N
360112 NPDES Permit 4 4B192047001 Historical NPDNONMUNIPRCS R4-2008-0125 12/20/2008 02/07/2013 Discharger 01/11/2007 None N
148479 WDR 6V 6B152003001 Active LNDISPOTH 01-054 10/10/2001 None Discharger 10/10/2001 None N
147938 WDR 6V 6B152003001 Historical LNDISP 82-023 02/11/1982 None Discharger 02/11/1982 None N
146875 WDR 6V 6B152003001 Historical LNDISP 96-010 02/08/1996 10/09/2001 Discharger 02/08/1996 None N
138152 WDR 8 8 362008002 Historical WDRINDIVLRG 78-059 04/14/1978 09/18/2014 Discharger 04/14/1978 None N
131287 NPDES Permit 4 4B192047001 Historical NPDNONMUNIPRCS R4-2002-0101 06/02/2002 12/19/2008 Discharger 01/11/2007 None N
Total Regulatory Measures: 7
  
  
  
  
Expand/Contract Violations
Violations within the past five 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.
1105933 11/12/2021 Groundwater Exceeded the MCL of Chromium, Nitrate, and Nitrate as NO3 and exceeded backgroun Violation N Report Mojave Plant-Calif Portland 148479 01-054 N
1105932 06/01/2021 Groundwater Exceeded the MCL of Chromium, Nitrate as NO3 and SMCL Chloride, Sulfate, Total D Violation N Report Mojave Plant-Calif Portland 148479 01-054 N
1105931 10/19/2020 Groundwater Exceeded the MCL of Chromium, Nitrate as NO3, and pH and SMCL Chloride, Sulfate, Violation N Report Mojave Plant-Calif Portland 148479 01-054 N
1105929 04/24/2020 Groundwater Exceeded the MCL of Chromium, Nitrate as NO3, and pH and SMCL Chloride, Sulfate, Violation N Report Mojave Plant-Calif Portland 148479 01-054 N
1105925 10/15/2019 Groundwater Exceeded the MCL of Chromium and Nitrate as NO3 and SMCL Chloride, Sulfate, Tota Violation N Report Mojave Plant-Calif Portland 148479 01-054 N
Report currently showing last five years of violations. Click here to return to viewing one year of violations. Refer to the Interactive Violation Report for more data.
Total Violations: 5
*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
375452 Admin Civil Liability R4-2010-0116-M EPL No. R4-2010-0116-M 07/27/2010 for California Portland Cement Company NPDNONMUNIPRCS 07/27/2010 Historical
369877 Notice of Violation NOV NOV sent 6/29/07 for 2 overdue reports - California Portland Cement Company NPDNONMUNIPRCS 06/29/2007 Historical
368165 Notice of Violation None NOV - CALIF PORTLAND CEMENT CO 1st Semi-annual SMR (2/24/09) LNDISP 02/24/2009 Active
353074 Admin Civil Liability R4-2008-0066-M Stipulated Order R4-2008-0066-M for $15,000 issued 1/22/09. NPDNONMUNIPRCS 09/23/2008 Historical
235186 Notice of Violation NOV NOV (2nd) sent 3/29/01 for overdue technical report - 913030734. UST 03/29/2001 Historical
227956 Notice of Violation NOV NOV sent 9/25/00 for overdue technical report - 913030734 UST 09/25/2000 Historical
223135 Clean-up and Abatement Order 96-01001 Enforcement - 6B152003001 LNDISP 02/08/1996 Historical
219135 Clean-up and Abatement Order 89-047 Enforcement - 6B152003001 LNDISP 05/03/1989 Historical
Total Enforcement Actions: 8
  
  
  
  
Expand/Contract Enforcement Actions
Regulatory Measures linked to Related Parties
Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status
138152 Desirea Haggard WDR WDRINDIVLRG 04/14/1978 Historical
Total Regulatory Measures linked to Related Parties: 1
  
  
The current report was generated with data as of: 05/16/2024
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