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
605700 South Gate City, Community Dev. Dept City Agency 3650 California Avenue South Gate, CA 90280 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
861015 Former Target/Lazar Site Los Angeles 4 Gasoline Service Station Operator 01/07/2020 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
542220 South Gate City Organization Division Of 01/07/2020 None City Agency
601803 Joe Perez Person Legally Responsible Official 09/05/2019 None None
601804 Dianne Guevara Person Employee 09/05/2019 None None
Total Related Parties: 3
  
  
  
  
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?
434025 Enrollee - WDR 4 4B198601149 Historical WDRNONMUNIPRCS R4-2014-0187 12/06/2019 05/07/2024 Discharger 12/06/2019 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.
1097958 07/15/2020 Late Report H1 2020 Late Report (07/24/2020): Monitoring Report received 9 days late from due date of 07/15/2020. Violation N Report Former Target/Lazar Site 434025 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: 1
*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
392532 South Gate City 401 Certification CERFILLEXC 07/29/2013 Historical
405018 South Gate City Enrollee - NPDES NPDNONMUNIPRCS 02/25/2016 Active
434025 Dianne Guevara Enrollee - WDR WDRNONMUNIPRCS 12/06/2019 Historical
Total Regulatory Measures linked to Related Parties: 3
  
  
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