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?
136898 WDR 4 4B191307001 Active WDRMUNIOTH 99-064 07/08/1999 None Discharger 07/08/1999 None N
259855 Letter 4 None Historical WDR 1 None 12/10/1999 Discharger 12/10/1999 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 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.
1101691 01/30/2022 Late Report 4Q2021; The report was due on 1/30/2022 but the report was not submitted. Violation N Report Mountain View Alzheimer's Center 136898 99-064 N
1101692 10/30/2021 Deficient Reporting 3Q2021; The report was due on 10/30/21 but the report was not submitted. Violation N Report Mountain View Alzheimer's Center 136898 99-064 N
1101693 07/30/2021 Deficient Reporting 2Q2021; The report was due on 07/30/21 but the report was not submitted. Violation N Report Mountain View Alzheimer's Center 136898 99-064 N
1101694 04/30/2021 Deficient Reporting 1Q2021; The report was due on 04/30/21 but the report was not submitted. Violation N Report Mountain View Alzheimer's Center 136898 99-064 N
1101696 01/30/2021 Late Report 4Q2020; The report was due on 01/30/21 but the report was not submitted. Violation N Report Mountain View Alzheimer's Center 136898 99-064 N
1101697 10/30/2020 Late Report 3Q2020; The report was due on 10/30/20 but the report was not submitted. Violation N Report Mountain View Alzheimer's Center 136898 99-064 N
1101698 07/30/2020 Late Report 2Q2020; The report was due on 07/30/20 but the report was not submitted. Violation N Report Mountain View Alzheimer's Center 136898 99-064 N
1101700 04/30/2020 Late Report 1Q2020; The report was due on 04/30/2020 but the report was not submitted. Violation N Report Mountain View Alzheimer's Center 136898 99-064 N
1103181 10/30/2019 Late Report 3Q2019; The report was due on 10/30/2019 but the report was not submitted. Violation N Report Mountain View Alzheimer's Center 136898 99-064 N
1103180 07/30/2019 Late Report 2Q2019; The report was due on 07/30/2019 but the report was not submitted. Violation N Report Mountain View Alzheimer's Center 136898 99-064 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: 10
*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
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
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
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: 05/17/2024
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