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
45898 Tipton CSD Special District Po Box 266 Tipton, CA 93272 559-752-4182 tcfd@att.net
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
645291 Tipton CSD CS Tulare 5F Collection_System Owner 09/19/2008 None
273194 Tipton WWTF Tulare 5F Wastewater Treatment Facility Owner 11/20/1996 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
489342 Johnny Price Person Legally Responsible Official 10/21/2008 None None
640955 Steve Rose Person Legally Responsible Official 08/04/2023 None None
Total Related Parties: 2
  
  
  
  
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?
318697 Enrollee - WDR 5F 5SSO11251 Active SSOMUNISML 2022-0103-DWQ 01/09/2007 None Discharger 01/09/2007 None N
330302 WDR 5F 5D540116001 Historical WDR 11/20/1996 RWD withdrawn 11/20/1996 12/31/1998 Discharger 01/01/1998 None N
144214 WDR 5F 5D540116001 Active WDRMUNILRG 85-170 06/28/1985 None Discharger 06/28/1985 None N
143894 WDR 5F 5D540116001 Historical WDRMUNILRG 75-009 01/24/1975 06/28/1985 Discharger 01/24/1975 None N
143027 WDR 5F 5D540116001 Historical WDRMUNILRG 61-145 12/14/1961 01/24/1975 Discharger 12/14/1961 None N
Total Regulatory Measures: 5
  
  
  
  
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.
1107867 01/18/2022 Late Report 4Q2021 SMR due 15 January 2022, submitted 18 January 2022 (3 days late). Violation None Report Tipton WWTF 144214 85-170 N
1109381 10/17/2022 Late Report 3Q2022 SMR due 15 October 2022, submitted 17 October 2022 (2 days late). Violation None Report Tipton WWTF 144214 85-170 N
1112303 01/16/2023 Late Report 4Q2022 SMR due 15 January 2023, submitted 16 January 2023 (1 day late). Violation None Report Tipton WWTF 144214 85-170 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: 3
*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
230436 Notice of Violation UNKNOWN Enforcement - 5D540116001 WDRMUNILRG 12/13/1999 Historical
425690 Notice of Violation None NOV 10/15/2018 for Tipton CSD WDRMUNILRG 10/15/2018 Historical
255079 Staff Enforcement Letter None SEL 03/22/2000 for Tipton CSD, WWTF WDRMUNILRG 03/22/2000 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: 05/17/2024
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