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
624215 Ryan Yip 3737 Main Street Suite 500 Riverside, CA 92501 951-394-9505 ryan.yip@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
137767 Santa Ana Regional Water Quality Control Board Organization Employee 04/26/2021 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.
1113662 01/16/2023 Late Report Failure to submit a complete 2022 Annual Report by the 1/15/2023 deadline. Violation None Report Legend Dairy Farms - 8185 Edison 443996 R8-2018-0001 Y
1113628 01/16/2023 Late Report Failure to submit a complete 2022 Annual Report by the 1/15/2023 deadline, as required by Section XI.A.3 of Attachment B of Order No. R8-2018-0001. Violation N Report Archibald Ranch 437259 R8-2018-0001 Y
1113665 01/16/2023 Late Report Failure to submit a complete 2022 Annual Report by the 1/15/2023 deadline. Violation None Report Zephyr Dairy 405094 R8-2018-0001 Y
1113664 01/16/2023 Late Report NOV issued 2/7/2023 for failure to submit a complete 2022 Annual Report by the 1/15/2023 deadline. Violation None Report Souza Dairy 399686 R8-2018-0001 Y
1113658 02/07/2023 Late Report Failure to submit a complete 2022 Annual Report by the 1/15/2023 deadline. Violation None Report LaBrucherie Bros LLC - Schaefer 399527 R8-2018-0001 Y
1113654 01/16/2023 Late Report Failure to submit a complete 2022 Annual Report by the 1/15/2023 deadline. Violation None Report Batista Family Farm LLC 394540 R8-2018-0001 Y
1113660 01/16/2023 Late Report Failure to submit a complete 2022 Annual Report by the 1/15/2023 deadline. Violation None Report Ramona Dairy #2 394537 R8-2018-0001 Y
1124764 02/23/2024 Unauthorized Discharge On February 23, 2024, at approximately 10:45 AM, Santa Ana Water Board staff observed liquid discharging on to Eucalyptus Avenue from a containment pond located at Gordon Dairy #4. The liquid appeared to flow west on Eucalyptus Avenue to Bon View Avenue. Violation None Inspection Gordon Dairy #4 390356 R8-2018-0001 Y
1113659 01/16/2023 Late Report Failure to submit a complete 2022 Annual Report by the 1/15/2023 deadline. Violation None Report P & D Dairy #3 385660 R8-2018-0001 Y
1103306 08/18/2021 Other Codes Failure to retain copies of the facilities manure manifest monitoring reports for a period of at least (5) years and failure to furnish copies, when requested by Regional Water Board staff as required to be kept by Order No. R8-2018-0001. Violation None Inspection Ramona Dairy 377034 R8-2018-0001 Y
1113661 01/16/2023 Late Report Failure to submit a complete 2022 Annual Report by the 1/15/2023 deadline. Violation None Report Ramona Dairy 377034 R8-2018-0001 Y
1113632 01/16/2023 Late Report Failure to submit a complete 2022 Annual Report by the 1/15/2023 deadline. Violation None Report Art Venegas Dairy - Euclid 374119 R8-2018-0001 Y
1113657 01/16/2023 Late Report Failure to submit a complete 2022 Annual Report by the 1/15/2023 deadline. Violation None Report Hollandia Farms North 367324 R8-2018-0001 Y
1111378 11/22/2022 BMP EWMP and NMP were not onsite. Minimum capacity markers were damaged and/or missing from Basins 1 and 2. A pond was observed immediately northeast of Basins 1 and 2, but was not identified in the EWMP. The inlet and pump structure at the southwest corner of the facility was not maintained to divert wastewater into the existing 6-inch PVC force main and existing 12-inch reinforced concrete pipe gravity line as identified in the EWMP. Violation None Inspection Falloncrest Farms 301923 R8-2018-0001 Y
1113655 01/16/2023 Late Report Failure to submit a complete 2022 Annual Report by the 1/15/2023 deadline. Violation None Report Frank Souza Dairy - Euclid 211674 R8-2018-0001 Y
1113656 01/16/2023 Late Report Failure to submit a complete 2022 Annual Report by the 1/15/2023 deadline. Violation None Report George Borba & Son Dairy 211628 R8-2018-0001 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: 16
*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: 05/20/2024
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