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
528287 Ariel Suites LP Privately-Owned Business 701 West Beech Street San Diego, CA 92101 619-778-8014(+) None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
769449 Ariel Suites Construction Dewatering Project San Diego 9 Development Site, NEC Owner 08/03/2011 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
536924 Joshua Hanna Person Legally Responsible Official 09/24/2012 None None
528816 Steve Donlon Person Owner Contact 09/02/2011 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?
387516 Enrollee 9 None Historical LNDISPOTH R9-2007-0104W8 07/31/2012 01/14/2014 Discharger 09/24/2012 None N
380682 Enrollee 9 9 000002314 Historical NPDNONMUNIPRCS R9-2007-0034 08/08/2011 07/09/2013 Discharger 08/03/2011 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
387519 Admin Civil Liability R9-2012-0071 ACL R9-2012-0071 for Ariel Suites, L.P. NPDNONMUNIPRCS 12/12/2012 Historical
385137 Staff Enforcement Letter None SEL 05/18/2012 NPDNONMUNIPRCS 05/18/2012 Historical
384828 Staff Enforcement Letter None SEL 04/09/2012 NPDNONMUNIPRCS 04/09/2012 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
412598 Joshua Hanna Waiver LNDISPOTH 04/18/2017 Historical
395728 Joshua Hanna Enrollee LNDISPOTH 06/26/2014 Historical
Total Regulatory Measures linked to Related Parties: 2
  
  
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