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
11196 Claremont Board and Care Privately-Owned Business 963 Dare Court Diamond Bar, CA 91765 909-626-6633 None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
243533 Mountain View Alzheimer's Center Los Angeles 4 Domestic Site NEC Owner 02/24/1997 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
130909 Smita Sanghvi Person Facility Contact 02/24/1997 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?
259855 Letter 4 None Historical WDR 1 None 12/10/1999 Discharger 12/10/1999 None N
136898 WDR 4 4B191307001 Active WDRMUNIOTH 99-064 07/08/1999 None Discharger 07/08/1999 None N
136151 WDR 4 4B191307001 Historical WDRMUNIOTH 97-114 08/25/1997 07/08/1999 Discharger 08/25/1997 None N
Total Regulatory Measures: 3
  
  
  
  
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
411709 Notice of Violation NOV NOV 01/25/2017 for Claremont Board and Care WDRMUNIOTH 01/25/2017 Active
385362 Notice of Violation NOV NOV 05/31/2012 for Claremont Board and Care WDRMUNIOTH 05/31/2012 Historical
383512 Notice of Violation NOV NOV 05/01/2009 for Claremont Board and Care WDRMUNIOTH 05/01/2009 Historical
307404 Notice of Violation NOV NOV sent 10/14/05 for 4 effluent violations & 12 overdue DMRs. WDRMUNIOTH 10/14/2005 Historical
228217 Staff Enforcement Letter Staff enforcement letter Staff enforcement ltr sent 2/8/00 for overdue December 1999 hauling rpt. WDRMUNIOTH 02/08/2000 Historical
224671 Cease and Desist Order R4-1997-0115 CDO 97-115 issued 8/25/97: Cease discharge to septic tank & seepage pits. WDRMUNIOTH 08/25/1997 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: 05/02/2024
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