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
549137 Carlos Angulo 73720 Fred Waring Drive 100 Palm Desert, CA 92260 760-346-2179 carlos.angulo@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
137770 Colorado River Basin Regional Water Quality Control Board Organization Employee 10/01/2014 11/09/2022 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.
1122470 12/02/2022 Order Conditions Violation of Prohibition D.9: all facilities and systems of treatment and control need to be properly maintained and operate correctly at all times. The conveyance pipe needs to be repaired. Violation None Inspection Valley View Trailer Park 402601 R7-2016-0023 Y
1122469 12/02/2022 Order Conditions Violation of Prohibition D.22: The discharger needed to report any noncompliance that may endanger health or the environment, verbally(within 24 hours) and via written submittal(within 5 days). Violation None Inspection Valley View Trailer Park 402601 R7-2016-0023 Y
1122468 12/02/2022 Order Conditions Violation of Prohibition D.17: failure to notify Colorado River Basin Water Board and Director of County Environmental Health Department immediately upon any failure of the wastewater containment facilities. Violation None Inspection Valley View Trailer Park 402601 R7-2016-0023 Y
1122467 12/02/2022 Order Conditions Violation of Prohibition C.3.b: the weeds on site need to be removed and minimized by the use of control of water depth, harvesting, or herbicides. Violation None Inspection Valley View Trailer Park 402601 R7-2016-0023 Y
1122466 12/02/2022 Order Conditions Violation of Prohibition B.4: Discharging to a location or in a manner prohibited by Board Order R7-2016-0023. Violation None Inspection Valley View Trailer Park 402601 R7-2016-0023 Y
1122456 12/02/2022 Order Conditions Violation of Prohibition B.2: the bypass or overflow of Untreated or partially Treated sewage. Violation None Inspection Valley View Trailer Park 402601 R7-2016-0023 Y
1122224 05/25/2023 Order Conditions Failure to comply with order 97-500(03) by not pumping septic tanks on an annual basis. Violation N Inspection Vista Grande Spa 205706 97-500 Y
1122223 01/16/2023 Late Report 2022 annual report due 01/15/2023 not submitted. Violation None Report Vista Grande Spa 205706 97-500 Y
1122222 01/16/2022 Late Report 2021 annual report due 01/15/2022 not submitted. Violation None Report Vista Grande Spa 205706 97-500 Y
1122221 01/16/2021 Late Report 2020 annual report due 01/15/2021 not submitted. Violation None Report Vista Grande Spa 205706 97-500 Y
1122213 01/16/2023 Late Report 2022 annual report due 01/15/2023 not submitted. Violation None Report Caliente Springs RV 97-50067 205695 97-500 Y
1122212 01/16/2022 Late Report 2021 annual report due 01/15/2022 not submitted. Violation None Report Caliente Springs RV 97-50067 205695 97-500 Y
1122211 01/16/2021 Late Report 2020 annual report due 01/15/2021 not submitted. Violation None Report Caliente Springs RV 97-50067 205695 97-500 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
Total Regulatory Measures linked to Related Parties: 0
  
  
The current report was generated with data as of: 06/26/2025
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