General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S629310 Duke Realty Privately-Owned Business 3546 Concours Street Suite 100 Ontario , CA 91764 317-808-6153 scott.sanders@dukerealty.com Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S905949 Project Almond San Benito 3 Facility Discharger 07/11/2022 null S903837 3255 Pomona Blvd Los Angeles 4 Facility Discharger 04/18/2022 null S901958 Duke Cypress and Slover San Bernardino 8 Facility Discharger 02/07/2022 null S901954 731 W Cutting Boulevard Contra Costa 2 Facility Discharger 02/07/2022 null S900650 Slover & Oleander San Bernardino 8 Facility Discharger 12/14/2021 null S900171 1919 Williams Street Alameda 2 Facility Discharger 11/23/2021 null S900092 Duke Rue Ferrari Santa Clara 2 Facility Discharger 11/19/2021 null S899943 Duke Industrial Building at 24493 Clawiter Road Alameda 2 Facility Discharger 11/15/2021 null S899873 14801 Slover San Bernardino 8 Facility Discharger 11/10/2021 null S899872 Santa Ana and Calabash San Bernardino 8 Facility Discharger 11/10/2021 null S899084 Citrus & Slover San Bernardino 8 Facility Discharger 10/13/2021 null S898164 Harvill & Rider Riverside 8 Facility Discharger 09/14/2021 null S897416 Duke Mountain View San Bernardino 6B Facility Discharger 08/19/2021 null S896155 Duke Lynwood Truck Parking Los Angeles 4 Facility Discharger 07/12/2021 null S892299 Spring Street Business Park Los Angeles 4 Facility Discharger 03/29/2021 null S890368 La Palma Industrial Building Orange 8 Facility Discharger 02/02/2021 null S888331 Amazon Cypress Orange 8 Facility Discharger 12/02/2020 null S886257 Duke Realty 10905 Beech Ave LP San Bernardino 8 Facility Discharger 09/18/2020 null S885894 Cambridge Los Angeles 4 Facility Discharger 09/15/2020 null S885033 Vinyard and Elm Industrial San Bernardino 8 Facility Discharger 08/18/2020 null S882771 Duke Trailer Lot Tracy San Joaquin 5S Facility Discharger 06/09/2020 null S882365 728 W Rider Street Riverside 8 Facility Discharger 05/26/2020 null S881827 16825 Murphy Parkway San Joaquin 5S Facility Discharger 05/05/2020 null S880989 Duke Slover and Oleander San Bernardino 8 Facility Discharger 03/30/2020 null S880968 Duke Warehouse at 13131 Los Angeles Street Los Angeles 4 Facility Discharger 03/26/2020 null S880617 131 Perry Street Riverside 8 Facility Discharger 03/16/2020 null S874690 Palmetto & Alabama San Bernardino 8 Facility Discharger 08/05/2019 null S874445 48401 Fremont Boulevard Alameda 2 Facility Discharger 07/23/2019 null S872435 Duke Warehouse at 13344 South Main Street Los Angeles 4 Facility Discharger 05/01/2019 null S872237 8th and Haven Industrial Building San Bernardino 8 Facility Discharger 04/24/2019 null S868466 Duke Warehouse at Perris Boulevard Riverside 8 Facility Discharger 11/13/2018 null S867083 Duke Warehouse at Patterson & Markham Riverside 8 Facility Discharger 09/17/2018 null S865662 Duke Nandina Riverside 8 Facility Discharger 07/17/2018 null S859040 San Michele Industrial Building Riverside 8 Facility Discharger 09/21/2017 null S855363 Duke Fontana at Santa Ana & Oleander San Bernardino 8 Facility Discharger 05/12/2017 null S854158 Duke Markham and Indian Riverside 8 Facility Discharger 03/24/2017 null S849534 16301 Trojan Way Los Angeles 4 Facility Discharger 09/01/2016 null S845920 15810 Heacock Street Riverside 8 Facility Discharger 04/18/2016 null S840911 Duke Perris Logistics Center 1 Riverside 8 Facility Discharger 09/25/2015 null S830950 Perris Ridge Commerce Center II Riverside 8 Facility Discharger 08/06/2014 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Brian Knochenhauer Contact Owner Contact null null null N/A Adam Schmid Contact Owner Contact null null null N/A Chris Burns Contact Owner Contact null null null N/A Christopher Burns Contact Owner Contact null null null N/A Christian Cochrun Contact Owner Contact null null null N/A Adam Schmid Contact Owner Contact null null null N/A Kyle Ficke Contact Owner Contact null null null N/A DJ Arellano Contact Owner Contact null null null N/A Scott Sanders Contact Owner Contact null null null N/A Christian Cochrun Contact Owner Contact null null null Regulatory Measures(non-enforcement) Reg. Measure ID Regulatory Measure Type Region WDID Title Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date S551685 Construction 3 3 35C398129 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 07/27/2022 null Discharger 07/11/2022 null S546487 Construction 8 8 36C396457 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 02/10/2022 null Discharger 02/07/2022 null S544686 Construction 8 8 36C395968 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 12/16/2021 null Discharger 12/14/2021 null S544092 Construction 2 2 01C395860 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 12/06/2021 null Discharger 11/23/2021 null S543993 Construction 2 2 43C395761 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 11/23/2021 null Discharger 11/19/2021 null S543686 Construction 8 8 36C395729 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 11/18/2021 null Discharger 11/10/2021 null S543685 Construction 8 8 36C395728 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 11/18/2021 null Discharger 11/10/2021 null S542656 Construction 8 8 36C395455 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 10/19/2021 null Discharger 10/13/2021 null S524887 Construction 8 8 36C391233 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 08/26/2020 null Discharger 08/18/2020 null Violations within the past calendar 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. Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S448032 2nd Annual Report Notice of Non-Compliance null 8 36C395729 CONSTW 10/20/2022 Historical S447848 2nd Annual Report Notice of Non-Compliance null 8 30C392252 CONSTW 10/18/2022 Historical S447538 1st Annual Report Notice of Non-Compliance null 8 30C392252 CONSTW 09/19/2022 Historical S447354 1st Annual Report Notice of Non-Compliance null 8 36C396457 CONSTW 09/19/2022 Historical S447349 1st Annual Report Notice of Non-Compliance null 8 36C395729 CONSTW 09/19/2022 Historical S447348 1st Annual Report Notice of Non-Compliance null 8 36C395728 CONSTW 09/19/2022 Historical S447346 1st Annual Report Notice of Non-Compliance null 8 36C395968 CONSTW 09/19/2022 Historical S437866 1st Annual Report Notice of Non-Compliance null 8 36C388119 CONSTW 09/24/2020 Active S437751 1st Annual Report Notice of Non-Compliance null 8 33C389799 CONSTW 09/24/2020 Historical S437272 Staff Enforcement Letter null 8 36C387931 CONSTW 08/21/2020 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status