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
138599 Frank Melbourn 2375 Northside Drive 100 San Diego, CA 92108 619-521-3372 FMelbourn@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
137768 San Diego Regional Water Quality Control Board Organization Employee 06/17/2005 None Waterboard
Total Related Parties: 1
  
  
  
  
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.
1120967 06/01/2021 Basin Plan Prohibition Unpermitted Discharge of a Pollutant to Waters of the U.S. in violation of Clean Violation N Inspection Fletcher Property 583-120-004 452196 None Y
1115356 09/27/2022 Unauthorized Discharge Failure to obtain Waste Discharge Requirements for the filling of wetlands in vi Violation None Inspection Edward and Jean Ward Trust Parcel 583-120-003 452196 None Y
1115354 09/27/2022 Basin Plan Prohibition Prohibition No. 14 states that ?[t]he discharge of sand, silt, clay, or other ea Violation None Inspection Edward and Jean Ward Trust Parcel 583-120-003 452196 None Y
1115353 09/27/2022 Basin Plan Prohibition Prohibition No. 7 states that ?[t]he dumping, deposition, or discharge of waste Violation None Inspection Edward and Jean Ward Trust Parcel 583-120-003 452196 None Y
1115352 09/27/2022 Basin Plan Prohibition Prohibition No. 3 states that ?[t]he discharge of pollutants or dredged or fill Violation None Inspection Edward and Jean Ward Trust Parcel 583-120-003 452196 None Y
1115351 09/27/2022 Basin Plan Prohibition Prohibition No. 1 states that ?[t]he discharge of waste to waters of the state i Violation None Inspection Edward and Jean Ward Trust Parcel 583-120-003 452196 None Y
1115349 09/27/2022 Unauthorized Discharge Unpermitted Discharge of a Pollutant to Waters of the U.S. in violation of Clean Violation None Inspection Edward and Jean Ward Trust Parcel 583-120-003 452196 None Y
1113145 09/07/2022 Hydro Modification Filling of wetlands without filing report of waste discharge in violation of Cle Violation None Inspection Vacant lot at southeast corner of Via De La Valle and El Camino Real 451014 None Y
1113144 01/19/2023 Unauthorized Discharge Unauthorized discharge of ponded turbid sediment laden storm water into unnamed Violation None Inspection Vacant lot at southeast corner of Via De La Valle and El Camino Real 451014 None Y
1113143 01/10/2023 Unauthorized Discharge Unauthorized discharge of ponded turbid sediment laden storm water into unnamed Violation None Inspection Vacant lot at southeast corner of Via De La Valle and El Camino Real 451014 None Y
1113142 01/05/2023 Unauthorized Discharge Unauthorized discharge of ponded turbid sediment laden storm water into unnamed Violation None Inspection Vacant lot at southeast corner of Via De La Valle and El Camino Real 451014 None Y
1110009 12/01/2020 Basin Plan Prohibition The filling and disturbing of vernal pools on the Site by the Dischargers violat Violation None Complaint Jamal Habib Trust Properties Vernal Pool Discharge 449875 Unregulated Y
1081503 08/05/2020 Other Codes Violation of California Water Code section 13260 for failure to obtain regulator Violation N Inspection Couser Canyon Road Grove 441313 R9-2020-0219 Y
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: 13
*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
392161 San Diego Regional Water Quality Control Board Enrollee - 401 Certification CERFILLEXC 11/12/2011 Historical
Total Regulatory Measures linked to Related Parties: 1
  
  
The current report was generated with data as of: 06/06/2024
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