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
23863 Lehigh Southwest Cement Company, Permanente Facility Privately-Owned Business 24001 Stevens Creek Cupertino, CA 95014(+) 408-996-4000 avery.richardson@lehighhanson.com
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
860195 Permanente Creek Maintenance Project Santa Clara 2 Dredge/Fill Site Owner 08/01/2019 None
835484 Permanente Creek Emergency Culvert Cleanout Project Santa Clara 2 Dredge/Fill Site Owner 05/26/2017 None
808137 Permanente Creek Fish Passage Restoration Project Santa Clara 2 Dredge/Fill Site Owner 08/01/2014 None
273205 Lehigh Southwest and Hanson Limestone Quarry Cement Plant (Permanente) Santa Clara 2 Sand and Gravel Mining Owner 03/16/1994 None
234560 Kaiser Cement-Stormwater Santa Clara 2 Facility Owner 08/20/1974 None
Total Related Places: 5
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
642246 Bradd Statley Person Legally Responsible Official 10/27/2023 None None
642069 Morgan Webster Person Data Submitter 10/05/2023 None None
639172 Gregory Ronczka Person Legally Responsible Official 04/28/2023 None None
637122 Sanjeet Sen Person Data Submitter 04/25/2023 None None
637122 Sanjeet Sen Person Employee 01/31/2023 None None
634577 Avery Richardson Person Legally Responsible Official 08/01/2022 03/31/2023 None
630612 Carolina Addison Person Data Submitter 08/30/2019 04/28/2023 None
621007 Stacy Baird Person Employee 11/01/2017 07/26/2022 None
601614 Andrea Selvog Person Data Submitter 11/02/2017 01/18/2022 None
569362 Antonio Del Rio Person Legally Responsible Official 01/05/2017 None None
569360 Tressa Jackson Person Data Submitter 11/02/2017 09/04/2018 None
569360 Tressa Jackson Person Employee 11/01/2017 01/18/2022 None
562591 Erika Guerra Person Data Submitter 02/22/2017 01/18/2022 None
562591 Erika Guerra Person Legally Responsible Official 08/01/2019 01/18/2022 None
562590 Manjunath Shivalingappa Person Employee 06/01/2016 None None
561722 Keith Krugh Person Data Submitter 02/22/2017 01/18/2022 None
556823 Courtney Perry Person Data Submitter 06/01/2016 04/03/2018 None
553511 Sam Barket Person Legally Responsible Official 11/03/2015 08/15/2017 None
548217 George Wegmann Person Data Submitter 08/25/2014 None None
547908 Chow Yip Person Data Submitter 08/01/2014 None None
545696 James Kertis Person Legally Responsible Official 03/14/2014 07/30/2014 None
527932 Gregory Knapp Person Employee 03/01/2012 None None
139096 Alan Sabawi Person Legally Responsible Official 03/13/2014 05/25/2017 None
Total Related Parties: 23
  
  
  
  
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?
432980 NPDES Permit 2 2 438668001 Active NPDINDLRG R2-2019-0024 09/01/2019 None Discharger 07/12/2019 None N
414776 NPDES Permit 2 2 438668001 Active NPDINDLRG R2-2017-0030 10/01/2017 None Discharger 07/19/2017 None N
395340 NPDES Permit 2 2 438668001 Historical NPDINDLRG R2-2014-0010 05/01/2014 08/31/2019 Discharger 03/13/2014 None Y
384455 WDR 2 2 438058002 Active LNDISPOTH R2-2018-0028 06/13/2018 None Discharger 07/26/1999 None N
380558 Enrollee 2 2 438674001 Historical NPDNONMUNIPRCS None 11/22/2011 05/01/2014 Discharger 10/06/2011 None N
380556 Enrollee 2 2 438673001 Historical NPDNONMUNIPRCS R2-2008-0011 11/21/2011 05/01/2014 Discharger 10/06/2011 None N
380550 Enrollee 2 2 438672001 Historical NPDNONMUNIPRCS R2-2008-0011 11/21/2011 05/01/2014 Discharger 10/06/2011 None N
380549 Enrollee 2 2 438671001 Historical NPDNONMUNIPRCS R2-2008-0011 10/28/2011 05/01/2014 Discharger 10/06/2011 None N
380548 Enrollee 2 2 438670001 Historical NPDNONMUNIPRCS R2-2008-0011 11/21/2011 05/01/2014 Discharger 10/06/2011 None N
380546 Enrollee 2 2 438669001 Historical NPDNONMUNIPRCS None 11/22/2011 05/01/2014 Discharger 10/06/2011 None N
380545 Enrollee 2 2 438668001 Historical NPDNONMUNIPRCS R2-2008-0011 11/21/2011 05/01/2014 Discharger 10/06/2011 None N
380543 Enrollee 2 2 438667001 Historical NPDNONMUNIPRCS R2-2008-0011 11/21/2011 05/01/2014 Discharger 10/06/2011 None N
146249 WDR 2 2 438058001 Historical WDR 74-065 08/20/1974 None Discharger 08/20/1974 None N
143297 Reclamation Requirements 2 2 438058002 Active REC 94-038 03/16/1994 None Discharger 03/16/1994 None N
143130 WDR 2 2 438058001 Historical WDR 97-061 05/21/1997 None Discharger 05/21/1997 None N
Total Regulatory Measures: 15
  
  
  
  
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
455254 Admin Civil Liability R2-2024-1021 ACL R2-2024-1021 for Lehigh Southwest Cement Company, Permanente Facility NPDINDLRG 03/19/2024 Historical
454670 Admin Civil Liability R2-2023-1006 ACL R2-2023-1006 for Lehigh Southwest Cement Company, Permanente Facility NPDINDLRG 10/02/2023 Active
448309 Admin Civil Liability R2-2022-1017 ACL R2-2022-1017 for Lehigh Southwest Cement Company, Permanente Facility NPDINDLRG 11/17/2022 Historical
443743 Admin Civil Liability R2-2021-1021 ACL R2-2021-1021 for Lehigh Southwest Cement Company, Permanente Facility DISCHSW 06/14/2021 Historical
433401 Admin Civil Liability R2-2020-1016 ACL R2-2020-1016 for Lehigh Southwest Cement Company, Permanente Facility NPDINDLRG 02/04/2020 Historical
428523 Admin Civil Liability R2-2019-1014 ACL R2-2019-1014 for Lehigh Southwest Cement Company, Permanente Facility NPDINDLRG 05/21/2019 Historical
424860 Admin Civil Liability R2-2018-1007 ACL R2-2018-1007 for Lehigh Southwest Cement Company, Permanente Facility NPDINDLRG 08/27/2018 Historical
415809 Admin Civil Liability r2-2017-1023 ACL r2-2017-1023 for Lehigh Southwest Cement Company, Permanente Facility NPDINDLRG 08/14/2017 Historical
414777 Cease and Desist Order R2-2017-0031 CDO R2-2017-0031 for Lehigh Southwest Cement Company, Permanente Facility NPDINDLRG 09/01/2017 Historical
411398 Admin Civil Liability R2-2017-1001 ACL R2-2017-1001 for Lehigh Southwest Cement Company, Permanente Facility NPDINDLRG 01/12/2017 Historical
409269 Notice of Violation None NOV 08/30/2016 for Lehigh Southwest Cement Company, Permanente Facility NPDINDLRG 08/30/2016 Historical
401881 Settlement - Court Order Case5:15-cv-01896 Court Settlement Case5:15-cv-01896 for Lehigh Southwest Cement Company, Permanente Facility NPDNONMUNIPRCS 04/28/2015 Historical
395347 Cease and Desist Order R2-2014-0011 CDO R2-2014-0011 for Lehigh Southwest Cement Company, Permanente Facility NPDINDLRG 05/01/2014 Historical
390440 Referral to USEPA None Ref to USEPA 10/01/2012 for Lehigh Southwest Cement Company, Permanente Facility NPDNONMUNIPRCS 10/01/2012 Active
384976 Admin Civil Liability R2-2011-0023 ACL R2-2011-0023 INDSTW None Historical
377469 Oral Communication verbal Enforcement of WRR 94-038 for Lehigh Southwest Cement WWTP & Recycled Water REC 02/04/2011 Historical
235404 Clean-up and Abatement Order R2-1999-0018 CAO 99-018 for Kaiser Cement Corp, Cupertino REC 07/26/1999 Active
Total Enforcement Actions: 17
  
  
  
  
Expand/Contract Enforcement Actions
Regulatory Measures linked to Related Parties
Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status
432980 Sanjeet Sen NPDES Permit NPDINDLRG 09/01/2019 Active
432980 Sanjeet Sen NPDES Permit NPDINDLRG 09/01/2019 Active
395340 Gregory Knapp NPDES Permit NPDINDLRG 05/01/2014 Historical
Total Regulatory Measures linked to Related Parties: 3
  
  
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