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)
   Facility At-A-Glance Report

  
   [VIEW PRINTER FRIENDLY VERSION] [EXPORT THIS REPORT TO EXCEL]

  
   SEARCH CRITERIA:      [REFINE SEARCH] [NEW SEARCH] [GLOSSARY]
Place ID 239839
  
  
  
  
Hide All Show All
General Information
Region Place ID Place Name Place Type Place Address Place County
9 239839 Maurice Carrie Vineyard & Winery / Van Roekel Winery Winery 34255 Rancho California Temecula, CA, 92591 Riverside

Expand/Contract Related Parties
Related Parties
Party Party Type Party Name Role Classification Relationship Start Date Relationship End Date
634552 Organization Ultimate Winery and Vineyards LLC, DBA Maurice Carrie Winery Owner and Operator Privately-Owned Business 07/26/2022
634549 Person Soomal Akhund Contact 07/06/2022
543703 Person Alex Cali Case Worker 01/18/2018 03/07/2019
137768 Organization San Diego Regional Water Quality Control Board Regulating Waterboard 09/27/2013
138597 Person Dat Quach Case Worker 09/27/2013
543476 Person Gus Vizgirda Is Onsite Manager For 09/27/2013
540304 Person Maurice Van Roekel Contact 06/03/2013
28075 Organization Maurice Carrie Winery Owner Privately-Owned Business 06/17/2005
41178 Organization Skate Ranch, Inc Owner Privately-Owned Business 02/20/2001
Total Related Parties: 9

Expand/Contract Regulatory Measures
Regulatory Measures
Reg Measure ID Reg Measure Type Region Program Order No. WDID Effective Date Expiration Date Status Amended?
161750 Unregulated 9 DISCHLND 9 000303N98 Historical N
390435 Enrollee 9 IRRIWAIVER R9-2007-0104W4 Never Active N
167883 Unregulated 9 DISCHLND 9 000000956 Historical N
131703 WDR 9 WDRINDIVLRG 2001-0203 9 000000935 10/10/2001 10/10/2016 Historical N
Total Reg Measures: 4

Expand/Contract Violations
Violations
Violation ID Occurred Date Violation Type (-) Violation Description Corrective Action Status Classification Source
1123366 01/26/2024 Deficient Reporting Failure to submit 2021 - 2023 annual monitoring reports. Violation B Report
1123367 10/30/2023 Failure to Notify Pursuant to Reporting Provision D.7. of Order No. 2001-203: The Discharger shall report any noncompliance which may endanger health or the environment. Any such information shall be provided orally to the Regional Board within 24 hours from the time the discharger becomes aware of the circumstances. A written submission shall also be provided within five days of the time the discharger becomes aware of the circumstances. The written noncompliance and its cause; the period of noncompliance, including exact dates and times, and if the noncompliance has not been corrected; the anticipated time it is expected to continue; and steps taken or planned to reduce, eliminate, and prevent recurrence of the noncompliance. The Executive Officer, or an authorized representative, may waive the written report on a case-by-case basis if the oral report has been received within 24 hours. The following occurrence(s) must be reported to the Executive Officer within 24 hours: (a) Any bypass from any portion of the treatment facility; (b) Any discharge of treated or untreated wastewater resulting from pipeline breaks, obstruction, surcharge or any other circumstances. The Discharger did not notify the San Diego Water Board within 24 hours of the noncompliance event observed on October 24, 2023, resulting in surfacing domestic wastewater. The Discharger did not submit a written report to the San Diego Water Board with the information required by Reporting Provision D.7. of Order No. 2001-203 for the noncompliance event observed on October 24, 2023. Violation B Inspection
1123359 10/24/2023 BPP The discharge of waste to waters of the state in a manner causing, or threatening to cause a condition of pollution, contamination or nuisance as defined in Water Code section 13050, is prohibited. Discharge Prohibitions are contained in chapter 4 of the Basin Plan. SDWB staff observed surfacing wastewater at the Facility on October 24, 2023 Violation B Inspection
1123360 10/24/2023 SSOS The domestic waste in was not discharged to a subsurface disposal system as required by Discharge Specification B.5. of Order No. 2001-203 and by Riverside County Department of Public Health. Tank was pumped. Violation B Inspection
1123361 07/28/2022 UAUTHDISC Pursuant to Discharge Specification B.7. of Order No. 2001-203: The Discharger shall implement an operation and maintenance program to maintain the pond liners and pond berms and embankments. This program shall include a schedule of routine inspections of the pond linings and berms, control of weeds, insects, and burrowing animals, and periodic removal of solid materials that accumulate on the bottom of the evaporation ponds. Staff observed the pond liners had been severely deteriorated and not maintained during the July 28, 2022, facility inspection. The Facility Inspection Report (Enclosure 1) lists the pond liner deterioration as an area of concern Violation B Inspection
Report displays most recent five years of violations. Refer to the Interactive Violation Report for more data.
Total Violations: 5 Priority Violations: 0
*Click the "(+/-) Violation Description" link to expand and contract the violation description.
*As of 5/20/2010, the Water Board's Enforcement Policy requires that all violations be classified as 1, 2 or 3, with class 1 being the highest. Prior to this, violations were simply classified as Yes or No. If a 123 classification has been assigned to a violation that occurred before this date, that classification data will be displayed instead of the Yes/No data.

Violation Types
BPP = Basin Plan Prohibition Deficient Reporting = Deficient Reporting
Failure to Notify = Failure to Notify SSOS = Sanitary Sewer Overflow/Spill/
UAUTHDISC = Unauthorized Discharge

Expand/Contract Enforcement Actions
Enforcement Actions
Enf Id Enf Type Enf Order No. Effective Date Status
390437 Staff Enforcement Letter null 06/03/2013 Historical
Total Enf Actions: 1

Expand/Contract Inspections
Inspections
Inspection ID Inspection Type Lead Inspector Actual End Date Planned Violations Attachment
48663472 B Type compliance inspection Brandon Bushnell 07/28/2022 N 0 Download
14159301 B Type compliance inspection Dat Quach 09/27/2013 N 0 Download
1846481 B Type compliance inspection Olufisayo Osibodu 08/28/2009 N 0 N/A
929643 B Type compliance inspection Charles Q. Cheng 11/17/2006 Y 0 N/A
299768 Miscellaneous inspection David Barker 08/27/1998 Y 0 N/A
Total Inspections: 5 Last Inspection: 07/28/2022
  
The current report was generated with data as of: 10/13/2025
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