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
524731 Morton Salt, Inc. Privately-Owned Business 1050 Pier F Avenue Long Beach, CA 90802 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
243459 Long Beach Facility Los Angeles 4 Manufacturing NEC Owner and Operator 10/01/2010 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
640688 Teresa Barrios Person Data Submitter 07/20/2023 None None
620359 Jennifer McCormick Person Legally Responsible Official 12/16/2020 02/10/2023 None
601059 Vivian Horvath Person Data Submitter 08/14/2019 02/10/2023 None
593947 Blaine Godfrey Person Legally Responsible Official 01/31/2019 None None
563122 Kyle Gredvig Person Legally Responsible Official 03/28/2017 03/12/2019 None
554555 Daniel DiZio Person Data Submitter 02/08/2016 None None
549776 Maria Pavez Person Data Submitter 05/08/2017 None None
546032 Alan Wuebker Person Legally Responsible Official 04/09/2014 03/27/2017 None
535017 Lucien Mauge Person Legally Responsible Official 07/10/2012 11/30/2015 None
524733 Sampson Tang Person Legally Responsible Official 10/01/2010 None None
524732 Mark Roberts Person Legally Responsible Official 10/01/2010 None None
Total Related Parties: 11
  
  
  
  
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?
434821 NPDES Permit 4 4B192543001 Active NPDINDSML R4-2020-0073 07/01/2020 None Discharger 10/10/2019 None N
397436 NPDES Permit 4 4B192543001 Historical NPDINDSML R4-2015-0025 04/01/2015 06/30/2020 Discharger 07/24/2014 None N
133488 NPDES Permit 4 4B192543001 Historical NPDINDSML R4-2004-0174 12/13/2004 03/31/2015 Discharger 10/01/2010 None Y
Total Regulatory Measures: 3
  
  
  
  
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
399998 Time Schedule Order R4-2015-0026 TSO R4-2015-0026 for Morton Salt, Inc. NPDINDSML 04/01/2015 Historical
393146 Admin Civil Liability R4-2013-0061 ACL R4-2013-0061 for Morton Salt, Inc. NPDINDSML 08/22/2014 Historical
Total Enforcement Actions: 2
  
  
  
  
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