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
569592 Jairo Luque 2501 Lake Tahoe Boulevard South Lake Tahoe, CA 96150 530-542-5598 emily.cushman@waterboards.ca.gov
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
Total Related Places: 0
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
137770 Colorado River Basin Regional Water Quality Control Board Organization Employee 10/29/2019 None Waterboard
137766 Lahontan Regional Water Quality Control Board, South Lake Tahoe Office Organization Employee 11/20/2017 05/17/2023 Waterboard
137765 Lahontan Regional Water Quality Control Board, Victorville Office Organization Employee 07/01/2022 05/17/2023 Waterboard
137762 Central Valley Regional Water Quality Control Board, Sacramento Office Organization Board member 07/15/2014 None Waterboard
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?
Total Regulatory Measures: 0
  
  
  
  
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.
1062756 06/26/2019 Order Conditions Reverse osmosis brine waste discharged to land Violation N Inspection Green Acres Group 419490 2019-0001-DWQ Y
1063420 06/27/2019 Order Conditions Improper chemical storage: unmarked 55-gal drum stored outside without secondary containment Violation N Inspection MSB Partners, Inc 428925 2023-0102-DWQ Y
1117564 05/17/2023 BMP No secondary containment is provided around petroleum products stored in the applicable storage shed on the south exterior wall of the cultivation facility. Violation N Inspection Core Isogenics 426085 2023-0102-DWQ Y
1063202 06/12/2019 Order Conditions Spill occurred due to an open valve on storage tank resulting in the release impacting the asphalt and oil. Spill was initially reported on 5/1/2019. See spill report associated with this WDID Violation N Report HePro Cooperative, Inc. 431272 None 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: 4
*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
Total Enforcement Actions: 0
  
  
  
  
Expand/Contract Enforcement Actions
Regulatory Measures linked to Related Parties
Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status
448363 Central Valley Regional Water Quality Control Board, Sacramento Office Resolution PLNBPP 06/10/2022 Historical
402503 Central Valley Regional Water Quality Control Board, Sacramento Office Resolution PLNBPP 07/09/2004 Historical
Total Regulatory Measures linked to Related Parties: 2
  
  
The current report was generated with data as of: 05/17/2024
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