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
569405 Tamkin Family Trust Privately-Individual 9460 Wilshire Boulevard Beverly Hills, CA 90212 213-488-7511 None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
841385 Former Victor Graphics Property Los Angeles 4 Manufacturing NEC Owner and Operator 11/06/2017 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
569406 Mark Elliott Person Legally Responsible Official 11/06/2017 09/13/2018 None
584352 Curtis Tamkin Person Legally Responsible Official 09/14/2018 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?
416963 Enrollee - WDR 4 4B198601112 Active WDRNONMUNIPRCS R4-2014-0187 09/14/2018 None Discharger 11/06/2017 None N
Total Regulatory Measures: 1
  
  
  
  
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.
1084493 10/30/2019 Late Report 3Q 2019 Late Report (11/18/2019): Monitoring Report received 19 days late from due date of 10/30/2019. Violation N Report Former Victor Graphics Property 416963 R4-2014-0187 N
1084495 07/30/2019 Late Report 2Q 2019 Late Report (7/31/2019): Monitoring Report received 1 day late from due date of 7/30/2019. Violation N Report Former Victor Graphics Property 416963 R4-2014-0187 N
1084488 10/30/2020 Late Report 3Q 2020 Late Report (10/31/2020): Monitoring Report received 1 day late from due date of 10/30/2020. Violation N Report Former Victor Graphics Property 416963 R4-2014-0187 N
1084491 01/31/2020 Late Report 4Q 2019 Late Report (1/31/2020): Monitoring Report received 1 day late from due date of 1/30/2020. Violation N Report Former Victor Graphics Property 416963 R4-2014-0187 N
1084489 07/30/2020 Late Report 2Q 2020 Late Report (7/31/2020): Monitoring Report received 1 day late from due date of 7/30/2020. Violation N Report Former Victor Graphics Property 416963 R4-2014-0187 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: 5
*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
Total Enforcement Actions: 0
  
  
  
  
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: 05/16/2024
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