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
41917 SSR Marlowe, LLC Privately-Owned Business 445 North Rossmore Avenue Los Angeles, CA 90004 949-365-1800(+) None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
254674 Windsor at Hancock Park Los Angeles 4 Residence, NEC Owner 07/01/2002 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
629267 Chance Taylor Person Legally Responsible Official 09/30/2020 None None
604272 Dan May Person Employee 11/07/2019 None None
551459 Michael Ferguson Person Legally Responsible Official 02/06/2013 02/10/2020 None
548246 Matthew Bernstein Person Legally Responsible Official 02/11/2020 03/30/2020 None
Total Related Parties: 4
  
  
  
  
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?
193676 Enrollee - NPDES 4 4B196100107 Active NPDNONMUNIPRCS R4-2018-0125 07/26/2002 None Discharger 09/01/2005 None N
Total Regulatory Measures: 1
  
  
  
  
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
446990 Expedited Payment Letter R4-2022-0021 EPL R4-2022-0021 for SSR Marlowe, LLC NPDNONMUNIPRCS 02/15/2022 Active
436644 Admin Civil Liability R4-2020-0006 ACL R4-2020-0006 for SSR Marlowe, LLC NPDNONMUNIPRCS 06/18/2020 Historical
408932 Notice of Violation None NOV 09/02/2016 for SSR Marlowe, LLC NPDNONMUNIPRCS 09/02/2016 Historical
396649 Admin Civil Liability R4-2014-0052 ACL R4-2014-0052 for SSR Realty/Metric Mgmnt NPDNONMUNIPRCS 10/31/2014 Historical
355308 Notice of Violation NOV NOV sent 10/15/08 for failure to file NOI for coverage under Order R4-2008-0032. NPDNONMUNIPRCS 10/15/2008 Historical
Total Enforcement Actions: 5
  
  
  
  
Expand/Contract Enforcement Actions
Regulatory Measures linked to Related Parties
Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status
193676 Dan May Enrollee - NPDES NPDNONMUNIPRCS 07/26/2002 Active
Total Regulatory Measures linked to Related Parties: 1
  
  
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