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
25299 Los Angeles Cnty Fair Hotel & Expo Complex County Agency Po Box 2250 Pomona, CA 91768 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
225672 Fairplex Los Angeles 4 Animal Feeding Owner 01/15/1997 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
551324 Dwight Richards Person Legally Responsible Official 06/08/2015 None None
538474 James DeMonaco Person Legally Responsible Official 02/05/2013 None None
535524 Greg McDaniel Person Legally Responsible Official 07/25/2012 09/21/2015 None
535522 Nancy Chiatovich Person Data Submitter 07/25/2012 None None
535521 Marcella Garnica Person Data Submitter 07/25/2012 None None
123769 Paul Rydzynski Person Facility Contact 01/15/1997 None None
Total Related Parties: 6
  
  
  
  
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?
312608 NPDES Permit 4 4B190144001 Historical ANIWSTOTH R4-2006-0061 07/13/2006 09/10/2015 Discharger 10/28/1999 None N
147423 NPDES Permit 4 4B190144001 Historical NPDESWW 99-107 10/28/1999 07/12/2006 Discharger 10/28/1999 None N
Total Regulatory Measures: 2
  
  
  
  
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
375957 Admin Civil Liability R4-2010-0168-M EPL No. R4-2010-0168 09/15/2010 for LA County Fair, Hotel & Expo Complex ANIWSTOTH 09/15/2010 Historical
357810 Admin Civil Liability SWB-2008-4-0054 Expedited Payment Letter for Los Angeles County Fair, Hotel & Expo Complex NPDESWW 07/15/2009 Historical
228583 13267 Letter 13267 Letter 13267 Ltr sent 10/6/99: Submit wastewater data from 9/96 to 9/99. NPDESWW 10/06/1999 Historical
228000 Cease and Desist Order R4-1999-0108 CDO 99-108 issued 10/28/99: Time schedule to comply w/Order 99-107. NPDESWW 10/28/1999 Historical
Total Enforcement Actions: 4
  
  
  
  
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