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
549743 County of Los Angeles, Chief Executive Office County Agency 500 West Temple Street 754 Los Angeles, CA 90012 213-974-1360 None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
888194 Campus Kilpatrick Wastewater Treatment Plant Los Angeles 4 Prison Owner 05/10/2023 None
785855 Hall of Justice Los Angeles 4 Domestic Site NEC Owner 02/01/2015 12/20/2018
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
639365 Matthew Bukirin Person Employee 05/10/2023 None None
639362 Matthew Diaz Person Legally Responsible Official 05/10/2023 None None
629640 Sean Sackett Person Data Submitter 12/08/2021 None None
550581 Cnty of Los Angeles, Dept of Internal Services Organization Division Of (Passive) 03/27/2015 None County Agency
549744 Bradford Bolger Person Legally Responsible Official 02/01/2015 None None
Total Related Parties: 5
  
  
  
  
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?
452572 Enrollee - WDR 4 4B198202045 Active WDRNONMUNIPRCS R4-2019-0024 06/20/2023 None Discharger 05/10/2023 None N
387272 Enrollee - NPDES 4 4B198900131 Historical NPDNONMUNIPRCS R4-2018-0125 09/27/2012 10/13/2020 Discharger 02/01/2015 12/20/2018 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
431644 Admin Civil Liability R4-2019-0067 ACL R4-2019-0067 for County of Los Angeles, Chief Executive Office NPDNONMUNIPRCS 03/04/2020 Historical
420379 Admin Civil Liability R4-2018-0013 ACL R4-2018-0013 for County of Los Angeles, Chief Executive Office NPDNONMUNIPRCS 03/01/2019 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
379409 Cnty of Los Angeles, Dept of Internal Services Reclamation Requirements WDRMUNIOTH 03/12/2015 Historical
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