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
536119 Los Angeles City Bureau of Engineering City Agency 1149 South Broadway 750 Los Angeles, CA 90012 None None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
899771 Compton Creek Low Flow Diversion Project Los Angeles 4 Dredge/Fill Site Owner 02/19/2025 None
897142 LA River Bull Creek Water Sampling Handrail Project Los Angeles 4 Dredge/Fill Site Owner 10/23/2024 None
896216 Sunnynook Pedestrian Bridge Repairs Project Los Angeles 4 Dredge/Fill Site Owner 08/27/2024 None
889656 NOS Rehabilitation Unit 20 and 21 Los Angeles 4 Dredge/Fill Site Owner 07/27/2023 None
860746 La Tuna Canyon Road Emergency Repair Los Angeles 4 Dredge/Fill Site Owner 08/27/2019 None
857467 Rancho Cienega Sports Complex Los Angeles 4 Swimming Pools Owner 04/04/2019 None
833917 Glendale Boulevard-Hyperion Avenue Complex of Bridges Los Angeles 4 Dredge/Fill Site Owner 03/24/2017 None
829154 City of Los Angeles Los Angeles 4 Dredge/Fill Site Owner 10/18/2016 None
824734 Argo Sub-Basin Facility Los Angeles 4 Dredge/Fill Site Owner 05/25/2016 None
818710 Harding Street Bridge Rock Slope Los Angeles 4 Dredge/Fill Site Owner 10/12/2015 None
809338 Vanowen Street Bridge Widening Los Angeles 4 Dredge/Fill Site Owner 09/23/2014 None
805979 Laurel Canyon Bridge over Tujunga Wash Los Angeles 4 Dredge/Fill Site Owner 05/08/2014 None
796204 North Spring Street Viaduct Los Angeles 4 Dredge/Fill Site Owner 06/27/2013 None
785595 Riverside Bridge & Viaduct Project Los Angeles 4 Development Site, NEC Owner 08/27/2012 None
785111 Temescal Canyon Park Stormwater BMP Phase I Project Los Angeles 4 MS4 Owner 08/14/2012 None
Total Related Places: 15
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
649312 Jesus Bermudez Person Legally Responsible Official 02/19/2025 None None
647759 Ashley Coakley Person Legally Responsible Official 10/23/2024 None None
646785 Erik Munoz Person Legally Responsible Official 08/27/2024 None None
640804 Ted Allen Person Legally Responsible Official 07/27/2023 None None
596488 Ohaji Abdallah Person Employee 04/04/2019 None None
593713 Shirley Lau Person Legally Responsible Official 01/07/2019 None None
563054 Wenn Chyn Person Legally Responsible Official 03/24/2017 None None
560016 Andy Flores Person Legally Responsible Official 10/18/2016 None None
556601 Salem Garawi Person Legally Responsible Official 05/25/2016 None None
548520 Brian Kanegawa Person Legally Responsible Official 09/23/2014 None None
546365 Noe Arce Person Legally Responsible Official 05/08/2014 None None
541459 Grace David Person Legally Responsible Official 06/27/2013 None None
536619 Naushin Kamal Person Legally Responsible Official 09/04/2012 None None
536162 Catalina Hernanadez Person Legally Responsible Official 10/12/2015 None None
529035 Linda Moore Person Legally Responsible Official 09/18/2012 None None
528120 Maria Martin Person Legally Responsible Official 08/27/2019 None None
Total Related Parties: 16
  
  
  
  
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?
458199 Enrollee - 401 Certification 4 4WQC24103 Active CERFILLEXC 2020-0039- EXEC 10/25/2024 None Discharger 08/27/2024 None N
453671 Enrollee - 401 Certification 4 4WQC40123135 Active CERFILLEXC 2021-0048-DWQ 03/18/2024 None Discharger 07/27/2023 None N
429793 Enrollee - NPDES 4 4B198903017 Historical NPDNONMUNIPRCS R4-2018-0125 04/25/2019 01/07/2022 Discharger 04/04/2019 None N
412321 401 Certification 4 4WQC40117029 Active CERFILLEXC None 12/18/2018 None Discharger 03/24/2017 None N
409827 401 Certification 4 4WQC40116132 Active CERFILLEXC None 02/27/2018 None Discharger 10/18/2016 None N
406329 401 Certification 4 4WQC40116057 Active CERFILLEXC None 08/11/2016 None Discharger 05/25/2016 None N
398214 401 Certification 4 None Historical CERFILLEXC None 08/13/2014 08/13/2019 Discharger 09/23/2014 None N
396146 401 Certification 4 4WQC40114016 Historical CERFILLEXC None 09/19/2014 09/19/2019 Discharger 05/08/2014 None N
391691 401 Certification 4 4WQC40111167 Historical CERFILLEXC None 02/28/2012 08/31/2017 Discharger 06/27/2013 None Y
387210 Enrollee 4 4B198900126 Historical NPDNONMUNIPRCS R4-2008-0032 09/18/2012 10/09/2013 Discharger 09/18/2012 None N
386956 Enrollee 4 4B198900123 Historical NPDNONMUNIPRCS R4-2008-0032 08/22/2012 09/10/2013 Discharger 08/14/2012 None N
Total Regulatory Measures: 11
  
  
  
  
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.
1100513 01/20/2022 Late Report 3Q21 report submitted 67 days late Violation N Report Rancho Cienega Sports Complex 429793 R4-2018-0125 N
1100512 01/20/2022 Late Report 2Q21 report submitted 159 days late Violation N Report Rancho Cienega Sports Complex 429793 R4-2018-0125 N
1092564 07/28/2021 Late Report 1Q21 report submitted 74 days late Violation N Report Rancho Cienega Sports Complex 429793 R4-2018-0125 N
1085332 01/14/2021 Late Report 1Q20 report submitted 215 days late Violation N Report Rancho Cienega Sports Complex 429793 R4-2018-0125 N
1085331 01/14/2021 Late Report 2Q20 report submitted 153 days late Violation N Report Rancho Cienega Sports Complex 429793 R4-2018-0125 N
1085330 01/14/2021 Late Report 3Q20 report submitted 61 days late Violation N Report Rancho Cienega Sports Complex 429793 R4-2018-0125 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: 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
450926 Admin Civil Liability R4-2021-0121 ACL R4-2021-0121 for Los Angeles City Bureau of Engineering CERFILLEXC 12/31/2022 Historical
402496 Notice of Violation None NOV 04/13/2015 for Los Angeles City Bureau of Engineering CERFILLEXC 04/13/2015 Historical
395141 Admin Civil Liability R4-2013-0196 ACL R4-2013-0196 for Los Angeles City, Bureau of Engineering NPDNONMUNIPRCS 04/03/2014 Historical
393983 Notice of Violation None NOV 10/02/2013 for Los Angeles City, Bureau of Engineering NPDNONMUNIPRCS 10/02/2013 Historical
393486 Notice of Violation None NOV 11/04/2013 for Los Angeles City, Bureau of Engineering NPDNONMUNIPRCS 11/04/2013 Historical
389487 13267 Letter R4-2013-0035 13267 Letter 03/01/2013 for Los Angeles City, Bureau of Engineering NPDNONMUNIPRCS 03/01/2013 Historical
Total Enforcement Actions: 6
  
  
  
  
Expand/Contract Enforcement Actions
Regulatory Measures linked to Related Parties
Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status
429793 Ohaji Abdallah Enrollee - NPDES NPDNONMUNIPRCS 04/25/2019 Historical
Total Regulatory Measures linked to Related Parties: 1
  
  
The current report was generated with data as of: 04/28/2025
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