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
7458 California Steel Industries, Inc Privately-Owned Business Po Box 5080 Fontana, CA 92335 909-350-6300 None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
215641 Cooling Tower & Sewage Sludge San Bernardino 8 Facility Owner 09/08/1978 None
259067 California Steel Industries, Fontana Facility San Bernardino 8 Manufacturing NEC Owner 03/16/1998 None
Total Related Places: 2
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
60773 Dennis Poulsen Person Legally Responsible Official 03/16/1998 None None
149628 Toshiyuki Tamai Person Legally Responsible Official 02/07/2006 10/22/2012 None
299047 Robert Wall Person Employee 02/09/2006 12/01/2020 None
299218 Steve Arbelbide Person Data Submitter 02/09/2006 12/01/2020 None
329087 Timothy Keyes Person Data Submitter 02/10/2006 None None
536333 Harold Allin Person Legally Responsible Official 11/06/2012 08/30/2016 None
537387 Kevin Austin Person Data Submitter 11/29/2012 None None
547381 Kathleen Brundage Person Data Submitter 10/23/2012 12/02/2025 None
547381 Kathleen Brundage Person Data Submitter 08/30/2016 None None
547381 Kathleen Brundage Person Legally Responsible Official 07/03/2014 None None
547382 Ramsey Haddad Person Legally Responsible Official 09/26/2014 12/01/2020 None
547382 Ramsey Haddad Person Data Submitter 08/04/2014 04/16/2015 None
547382 Ramsey Haddad Person Data Submitter 07/03/2014 04/16/2015 None
558730 Scott Starr Person Legally Responsible Official 09/26/2014 11/03/2025 None
629274 Moses Ramirez Person Data Submitter 11/23/2021 None None
650462 Erick Jimenez Person Data Submitter 04/18/2025 None None
650462 Erick Jimenez Person Data Submitter 11/03/2025 None None
653112 Drew Linder Person Legally Responsible Official 11/14/2025 None None
653859 Anna Mauser Person Data Submitter 01/28/2026 None None
Total Related Parties: 19
  
  
  
  
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?
138256 NPDES Permit 8 8 362023003 Historical NPDESWW 86-098 06/13/1986 None Discharger 06/13/1986 None N
144365 NPDES Permit 8 8 362023003 Historical NPDESWW 99-039 06/25/1999 None Discharger 06/25/1999 None N
259867 Letter 8 None Historical NPDESWW LT960610 None 09/01/1998 Discharger 06/10/1996 None N
144364 NPDES Permit 8 8 362023002 Historical NPDESWW 99-039 06/25/1999 09/16/2004 Discharger 06/25/1999 None N
140634 NPDES Permit 8 8 362023002 Historical NPDESWW 93-013 09/10/1993 None Discharger 09/10/1993 None N
138492 NPDES Permit 8 8 362023002 Historical NPDESWW 86-127 08/08/1986 None Discharger 08/08/1986 None N
140624 NPDES Permit 8 8 362023003 Historical NPDESWW 93-001 09/10/1993 None Discharger 09/10/1993 None N
261368 NPDES Permit 8 8 362023002 Historical NPDINDSML R8-2004-0044 11/15/2004 12/31/2014 Discharger 11/05/2004 None Y
399179 NPDES Permit 8 8 362023002 Active NPDINDSML R8-2014-0007 01/01/2015 None Discharger 12/16/2014 None N
140857 WDR 8 8 362023001 Historical WDRINDIVLRG 96-08303 11/22/1996 None Discharger 11/22/1996 None N
138209 WDR 8 8 362023001 Historical WDRINDIVLRG 78-153 09/08/1978 None Discharger 09/08/1978 None N
Total Regulatory Measures: 11
  
  
  
  
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
399182 Time Schedule Order R8-2014-0075 TSO R8-2014-0075 for California Steel Industries, Inc NPDINDSML 01/01/2015 Active
381207 Admin Civil Liability R8-2011-0035 ACLO R8-2011-0035 for California Steel Industries, Inc NPDINDSML 11/07/2011 Historical
396311 Admin Civil Liability None ACL 06/16/2014 for California Steel Industries, Inc NPDINDSML 06/16/2014 Historical
359064 Admin Civil Liability R8-2009-0018 MPC R8-2009-0018 for California Steel Industries NPDINDSML 01/09/2009 Historical
246611 Admin Civil Liability R8-2003-0009 MPC R8-2003-0009 for California Steel Industries NPDESWW 01/24/2003 Historical
256699 Admin Civil Liability R8-2005-0090 Enforcement - 8 362023002 NPDESWW 06/08/2005 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
Total Regulatory Measures linked to Related Parties: 0
  
  
The current report was generated with data as of: 02/13/2026
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