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
606409 Rebecca Hipp 1685 E Street Fresno, CA 93706 559-445-5977 Rebecca.Hipp@waterboards.ca.gov
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
Total Related Places: 0
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
137763 Central Valley Regional Water Quality Control Board, Fresno Office Organization Employee 02/06/2020 None Waterboard
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?
Total Regulatory Measures: 0
  
  
  
  
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.
1123028 09/13/2023 Other Codes Unauthorized discharge of concrete and asphalt in violation of California Water Code section 13376, Clean Water Act sections 301 and 401, and Water Quality Control Plan for the Sacramento River and San Joaquin River Basins, Fifth Edition, February 2019 section 4.2.2.4.3 Violation N Complaint THP 4-21EM-00141-FRE Michael D. Bushell 443025 R5-2017-0061 Y
1109134 07/16/2022 Late Report Failure to submit 2021/2022 Annual Monitoring Report Violation N Report THP 4-20EM-00206-FRE Shaver Forest Development, Inc. 441605 R5-2017-0061 Y
1108973 07/16/2022 Late Report Annual Monitoring Report for 2021/2022 has not been submitted Violation N Report THP 4-21EM-00159-FRE 443129 R5-2017-0061 Y
1108931 07/16/2022 Late Report Late Annual Monitoring Report for 2021/2022 Violation N Report THP 4-21EM-00088-FRE Reed Land Holdings, LLC 442587 R5-2017-0061 Y
1105914 05/26/2022 Late Report Discharger did not submit monitoring reports as required by Monitoring and Reporting Program Order R5-2017-0061. Violation None Inspection Goat Roadside Hazard Project SNF 440224 R5-2017-0061 Y
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