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
546357 Taylor Morrison of California LLC Privately-Owned Business 8105 Irvine Center Drive 1450 Irvine, CA 92618 949-341-1289(+) ATornillo@taylormorrison.com
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
815245 MTD 954 and MTD 962 Detention Basin Maintenance Los Angeles 4 Dredge/Fill Site Owner 05/13/2015 None
811594 Alhambra Valley Oaks Contra Costa 2 Dredge/Fill Site Owner 12/19/2014 None
805975 The Elms and The Ivy San Diego 9 Dredge/Fill Site Owner 05/08/2014 None
764487 Sycamore Ranch Knottwood Way Extension & Bridge Crossing San Diego 9 Dredge/Fill Site Owner and Operator 01/01/2021 None
646550 North River Village - San Luis Rey Transist Center San Diego 9 Facility Owner 01/02/2018 None
Total Related Places: 5
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
632622 Sean Doyle Person Legally Responsible Official 01/01/2021 None None
571660 Angela Meyer Person Employee 12/28/2017 None None
551174 Angela Wilson Person Legally Responsible Official 05/13/2015 None None
549474 Jennifer Besmer Person Legally Responsible Official 12/19/2014 None None
546358 April Tornillo Person Legally Responsible Official 05/08/2014 None None
Total Related Parties: 5
  
  
  
  
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?
400971 401 Certification 4 4WQC40114084 Active CERFILLEXC None 02/04/2015 None Discharger 05/13/2015 None N
399223 401 Certification 2 2 CW399223 Historical CERFILLEXC None 06/03/2015 03/18/2021 Discharger 12/19/2014 None N
396139 401 Certification 9 None Historical CERFILLEXC R9-2014-0056 12/22/2014 03/16/2020 Discharger 05/08/2014 None N
320084 401 Certification 9 9 000001598 Historical CERFILLEXC 05C-060 02/06/2007 02/06/2018 Discharger 09/18/2007 None N
Total Regulatory Measures: 4
  
  
  
  
Expand/Contract Violations
Violations within the past 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.
Report defaults to display violations within the last year. Click here to see last five years of violations. Refer to the Interactive Violation Report for more data.
Total Violations: 0
*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
407991 Staff Enforcement Letter R9-2014-0056 SEL re: R9-2014-0056 for Elms and Ivy Development (Failure to report March 1 2015 and 2016) CERFILLEXC 07/12/2016 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
320084 Angela Meyer 401 Certification CERFILLEXC 02/06/2007 Historical
Total Regulatory Measures linked to Related Parties: 1
  
  
The current report was generated with data as of: 07/05/2024
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