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
S20350 Hill Brothers Chemical Co Privately-Owned Business 7121 West Bell Road Suite 250 Glendale, AZ 85308 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
S230383 Hill Brothers Chemical Co Los Angeles 4 Facility Discharger 09/01/2005 None
S230382 Hill Brothers Chemical Co Los Angeles 4 Facility Discharger 09/01/2005 None
Total Related Places: 2
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
N/A Shane Burkhart Contact Owner Contact N/A N/A N/A
N/A Gary Smart Contact Owner Contact N/A N/A N/A
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?
S189458 Industrial 4 4 19I004963 Active INDSTW 2014-0057-DWQ 04/07/1992 None Discharger 09/01/2005 None None
Total Regulatory Measures: 1
  
  
  
  
Expand/Contract Violations
Violations within the past year
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.
S888517 02/14/2024 SW - Late Report Late Level 1 Report Violation N Report Hill Brothers Chemical Co S189458 2014-0057-DWQ Y
Report defaults to display violations within the last year. Click here to see last five years 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
S452938 Notice of Violation None 4 19I004963 INDSTW 02/14/2024 Historical
S450859 Expedited Payment Letter R4-2023-0142 4 19I004963 INDSTW 09/06/2023 Active
S439756 Notice of Violation None 4 19I004963 INDSTW 01/26/2021 Historical
S404392 Staff Enforcement Letter None 4 19I004963 INDSTW 12/20/2010 Historical
S403678 Staff Enforcement Letter None 4 19I010954 INDSTW 05/20/2010 Historical
Total Enforcement Actions: 5
  
  
  
  
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: 05/02/2024
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