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
571621 OMC Properties, LLC Privately-Owned Business 5440 Morehouse Drive 4000 San Diego, CA 92121 858-623-9000 dwick@natent.com
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
843173 OMC TPM 21140 Project San Diego 9 Dredge/Fill Site Owner 12/27/2017 None
Total Related Places: 1
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
77749 David Wick Person Legally Responsible Official 12/27/2017 None None
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?
437121 401 Certification 9 9 000003251 Active CERFILLEXC R9-2020-0165 08/11/2020 None Discharger 03/06/2020 None N
Total Regulatory Measures: 1
  
  
  
  
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.
1135456 12/05/2022 Order Conditions Continued non-compliance with CWA section 401 Water Quality Certification relating to channel construction and planting. Failure to Comply with Certification General Conditions Section II.B. Failure to Implement All Water Quality Protection Measures and BMPs. Failure to Timely Complete Mitigation. Violation None Inspection OMC TPM 21140 Project 437121 R9-2020-0165 N
1114247 12/20/2022 Order Conditions Failure to Submit Final Project Completion Report in violation of Monitoring and Reporting Requirements Section VI.J. of the Certification, Final Project Construction Completion Report. The Applicant must submit a Final Project Completion Report to the San Diego Water Board within 30 days of completion of all Project construction activities. The San Diego Water Board has not received a Final Project Completion Report from the Discharger. Violation None Inspection OMC TPM 21140 Project 437121 R9-2020-0165 Y
1114245 03/02/2023 Order Conditions Failure to Submit Annual Reports in violation of Monitoring and Reporting Requirements Section VI.I. of the Certification, Annual Project Progress Reports. The Applicant must submit annual Project progress reports describing status of BMP implementation, compensatory mitigation, and compliance with all requirements of this Certification to the San Diego Water Board prior to March 1 of each year following the issuance of this Certification, until the Project has reached completion. The San Diego Water Board has not received an Annual Project Progress Report for the Certification. As of the date of this Notice of Violation, the Discharger was required to submit three Annual Project Progress Reports (March 1, 2021, March 1, 2022, and March 1, 2023). Violation None Inspection OMC TPM 21140 Project 437121 R9-2020-0165 Y
1114243 12/20/2022 Order Conditions Failure to Timely Complete Mitigation in violation of Project Impacts and Compensatory Mitigation Section V.H. of the Certification, Timing of Mitigation Site Construction. Pursuant to the Certification the mitigation was to be completed no later than nine months following the start of the project; therefore, May 11, 2021. During the December 20, 2022, Project mitigation area visit, San Diego Water Board staff did not observe completed mitigation as detailed in the Mitigation Plan and Long-Term Management Plan. Specifically, San Diego Water Board staff did not observe grading to widen the drainage/channel nor planting of native wetland species. Violation None Inspection OMC TPM 21140 Project 437121 R9-2020-0165 Y
1114240 12/20/2022 Order Conditions Failure to submit project change for review and written approval by the San Diego Water Board in violation of General Conditions Section II.F. of the Certification, Project Modification. The Discharger did not notify the San Diego Water Board that the Project?s drainage channel would not contain ?315 planter boxes planted with native species container stock and the rip rap will be backfilled with soil and seeded with a native wetland and/or erosion control seed mixes? as required in the Certification. Violation None Inspection OMC TPM 21140 Project 437121 R9-2020-0165 Y
1114239 12/20/2022 Order Conditions Failure to Comply with Certification General Condition Section II.B. The Certification required the Project?s drainage channel to contain ?315 planter boxes planted with native species container stock and the rip rap will be backfilled with soil and seeded with a native wetland and/or erosion control seed mixes.? During the December 20, 2022, Project visit, San Diego Water Board staff did not observe planter boxes nor native species container stock nor seeded native wetland and/or erosion control seed mixes in the Project drainage channel. Violation None Inspection OMC TPM 21140 Project 437121 R9-2020-0165 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: 6
*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
451854 Notice of Violation R9-2023-0075 NOV R9-2023-0075 for OMC Properties, LLC (Violation of Order Conditions) CERFILLEXC 03/24/2023 Historical
Total Enforcement Actions: 1
  
  
  
  
Expand/Contract Enforcement Actions
Regulatory Measures linked to Related Parties
Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status
Total Regulatory Measures linked to Related Parties: 0
  
  
The current report was generated with data as of: 11/14/2025
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