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
594673 Chatham Warner LLC Privately-Individual 222 Lakeview Avenue 200 West Palm Beach, FL 33401 561-227-1386 dcraven@cl-trust.com
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
855960 Home2 Suites Los Angeles 4 Service/Commercial Site, NEC Owner and Operator 02/07/2019 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
594674 Dennis Craven Person Legally Responsible Official 02/07/2019 None None
Total Related Parties: 1
  
  
  
  
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?
428688 Enrollee - NPDES 4 4B198903018 Historical NPDNONMUNIPRCS R4-2018-0125 06/06/2019 07/27/2023 Discharger 02/07/2019 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.
1074042 01/31/2020 Deficient Reporting Monthly sampling of Lead, Zinc, Cadmium and Selenium was not reported for January. Violation N Report Home2 Suites 428688 R4-2018-0125 N
1070850 11/22/2019 Late Report 3Q19 report received 8 days late Violation N Report Home2 Suites 428688 R4-2018-0125 N
1125115 11/14/2022 Late Report Late reporting: due 11/14/22, 182 days late Violation N Report Home2 Suites 428688 R4-2018-0125 N
1125114 08/14/2022 Late Report Late reporting: due 8/14/2022, 274 days late Violation N Report Home2 Suites 428688 R4-2018-0125 N
1079055 06/30/2020 Deficient Reporting E. coli not reported for Q2 2020. Violation N Report Home2 Suites 428688 R4-2018-0125 N
1082957 12/22/2020 Late Report 3Q20 report received 38 days past due Violation N Report Home2 Suites 428688 R4-2018-0125 N
1079054 06/30/2020 Deficient Reporting E. coli not reported for Q2 2020. Violation N Report Home2 Suites 428688 R4-2018-0125 N
1125116 02/14/2023 Late Report Late reporting: due 2/14/23, 90 days late Violation N Report Home2 Suites 428688 R4-2018-0125 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: 8
*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: 05/17/2024
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