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
20752 Hunt Wessen Inc Privately-Owned Business 1111 Covell Boulevard Davis, CA 95616 None None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
267609 Simplot Growers Solutions - Westside Tomato Processing Plant Fresno 5F Food Processor Owner 01/01/1991 04/27/2000
230883 Hunt-Wesson Yolo 5S Food Processing NEC Owner 07/02/1998 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
81790 Ron Allen Person Legal representative 07/02/1998 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?
147072 NPDES Permit 5S 5A572002001 Historical NPDESWW 99-006 04/30/1999 03/16/2005 Discharger 04/30/1999 None N
146258 WDR 5F 5D102111001 Historical WDRINDFP 96-268 10/25/1996 08/07/2014 Discharger 10/25/1996 04/27/2000 Y
144781 WDR 5F 5D102111001 Historical WDRINDFP 91-126 06/28/1991 10/25/1996 Discharger 06/28/1991 None N
141158 NPDES Permit 5S 5A572002001 Historical NPDESWW 93-196 09/17/1993 04/29/1999 Discharger 09/17/1993 None N
140649 NPDES Permit 5S 5A572002001 Historical NPDESWW 89-079 05/26/1989 09/16/1993 Discharger 05/26/1989 None N
140468 NPDES Permit 5S 5A572002001 Historical NPDESWW 84-065 06/22/1984 05/25/1989 Discharger 06/22/1984 None N
Total Regulatory Measures: 6
  
  
  
  
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
255836 Cease and Desist Order R5-2005-0036 CDO R5-2005-0036 for Hunt-Wesson, Inc. NPDESWW 03/17/2005 Historical
236840 Admin Civil Liability R5-2001-0510 MMPC R5-2001-0510 for Hunt-Wesson, Inc NPDESWW 04/16/2001 Historical
224497 Cease and Desist Order R5-1999-0007 CDO R5-1999-0007 for Hunt-Wesson Inc NPDESWW 04/30/1999 Historical
Total Enforcement Actions: 3
  
  
  
  
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