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
S606164 Riverland Homes Inc Privately-Owned Business 4170 Douglas Blvd Suite 150 Granite Bay, CA 95746 619-232-4604 13 gjudkins@riverlandhomes.com
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
S831661 Residences at American River Canyon Sacramento 5S Facility Discharger 09/22/2014 None
S863541 Villages at Civic Center Placer 5S Facility Discharger 04/25/2018 None
S860672 Shirley Medeiros Mohamed Acres Unit 2 Sacramento 5S Facility Discharger 12/05/2017 None
S608929 Morrison Point 2 Sacramento 5S Facility Discharger 04/15/2005 None
S826885 Acme Acres Sacramento 5S Facility Discharger 11/27/2013 None
S830563 Fair Oaks Hills Unit 3 Sacramento 5S Facility Discharger 07/21/2014 None
S851265 Church Street Station Placer 5S Facility Discharger 11/11/2016 None
S885876 Dry Creek Oaks Sacramento 5S Facility Discharger 09/14/2020 None
S890180 Hooper Ranch Estates Sutter 5S Facility Discharger 01/28/2021 None
S864011 Church Street Station Sacramento 5S Facility Discharger 05/10/2018 None
S919052 Dry Creek Oaks Sacramento 5S Facility Discharger 01/23/2024 None
S921024 Tegan Estates Sacramento 5S Facility Discharger 04/09/2024 None
S845351 Petersen Ranch Unit 2 Amador 5S Facility Discharger 03/22/2016 None
S849665 Castle Oaks Village Oaks Village 7 Amador 5S Facility Discharger 09/06/2016 None
S880315 Castle Oaks Village 9 Amador 5S Facility Discharger 03/06/2020 None
S902988 Petersen Ranch Unit 2 Phase 2 Amador 5S Facility Discharger 03/07/2022 None
S849565 Castle Oaks Village 4a Amador 5S Facility Discharger 09/06/2016 None
S864790 Wildwood Commons Development El Dorado 6A Facility Discharger 06/08/2018 None
S862207 Castle Oaks Village 5 Amador 5S Facility Discharger 03/01/2018 None
S882173 Cameron Ranch El Dorado 5S Facility Discharger 05/17/2020 None
Total Related Places: 20
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
N/A Tanner Judkins Contact Owner Contact N/A N/A N/A
N/A GREG Judkins Contact Owner Contact N/A N/A N/A
N/A Barry Norman Contact Owner Contact N/A N/A N/A
N/A Heather Westaby Contact Owner Contact N/A N/A N/A
N/A Greg Judkins Contact Owner Contact N/A N/A N/A
Total Related Parties: 5
  
  
  
  
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?
S518707 Construction 5S 5S03C389761 Active CONSTW 2009-0009-DWQ 03/17/2020 None Discharger 03/06/2020 None None
S526010 Construction 5S 5S34C392372 Active CONSTW 2009-0009-DWQ 12/23/2020 None Discharger 09/14/2020 None None
S569723 Construction 5S 5S34C402969 Active CONSTW 2009-0009-DWQ 01/26/2024 None Discharger 01/23/2024 None None
S572230 Construction 5S 5S34C403623 Active CONSTW 2009-0009-DWQ 04/17/2024 None Discharger 04/09/2024 None None
S547526 Construction 5S 5S03C396882 Active CONSTW 2009-0009-DWQ 03/21/2022 None Discharger 03/07/2022 None None
Total Regulatory Measures: 5
  
  
  
  
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.
S883786 01/13/2023 SW - Deficient BMP Implementation Failure to maintain BMPs, good housekeeping issues and an uncovered 40-yard dumpster discharging pollutions into the drain inlet. Violation N Inspection Dry Creek Oaks S526010 2009-0009-DWQ Y
S883601 12/02/2022 SW - Deficient BMP Implementation Lack of storm water BMPs Violation N Inspection Petersen Ranch Unit 2 Phase 2 S547526 2009-0009-DWQ Y
S881904 06/21/2022 SW - Deficient BMP Implementation Uncontained garbage, sediment tracking, worn/damaged inlet protection, and equipment leaks. Violation N Inspection Castle Oaks Village 9 S518707 2009-0009-DWQ Y
S872685 01/16/2020 SW - Deficient BMP Implementation Lask of stockpile BMPs, trenches cut to drain turbid water bypassing sediment control BMPs, ineffective sediment and no erosion control BMPs during a rain event, discharge exceeding the NALs for turbidity. Violation N Inspection Castle Oaks Village 5 S495415 2009-0009-DWQ Y
S871962 09/01/2019 SW - Late Report Late 2018-2019 Annual Report Violation N Report Castle Oaks Village Oaks Village 7 S477780 2009-0009-DWQ Y
S871960 09/01/2019 SW - Late Report Late 2018-2019 Annual Report Violation N Report Petersen Ranch Unit 2 S470833 2009-0009-DWQ Y
S870654 08/23/2019 SW - Deficient BMP Implementation Deficient BMP implementation in violation of B.O. R6T-2016-0010 Section VIII. Violation N Inspection Wildwood Commons Development S498588 R6T-2011-0019 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: 7
*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
S408795 Verbal Communication None 5S34C333687 CONSTW 06/06/2012 Active
S410716 Verbal Communication None 5S34C333687 CONSTW 10/23/2012 Historical
S412347 2nd Annual Report Notice of Non-Compliance None 5S34C333687 CONSTW 05/07/2013 Historical
S425179 Notice of Violation None 5S03C377469 CONSTW 11/03/2016 Active
S425180 Notice of Violation None 5S03C377573 CONSTW 11/03/2016 Active
S425246 Verbal Communication None 5S03C375793 CONSTW 10/28/2016 Active
S429449 Verbal Communication None 5S03C377469 CONSTW 03/14/2018 Active
S431732 1st Annual Report Notice of Non-Compliance None 5S03C377469 CONSTW 09/26/2018 Historical
S432229 Verbal Communication None 5S03C382685 CONSTW 01/10/2019 Active
S433786 Staff Enforcement Letter None 6A09LT000090 CONSTW 08/28/2019 Historical
S435303 1st Annual Report Notice of Non-Compliance None 5S03C375793 CONSTW 09/26/2019 Active
S435305 1st Annual Report Notice of Non-Compliance None 5S03C377573 CONSTW 09/26/2019 Active
S436279 Notice of Violation None 5S03C382685 CONSTW 02/04/2020 Historical
S446688 Verbal Communication None 5S03C389761 CONSTW 06/21/2022 Historical
S448503 Verbal Communication None 5S03C396882 CONSTW 12/02/2022 Active
S448744 Verbal Communication None 5S34C392372 CONSTW 01/15/2023 Active
Total Enforcement Actions: 16
  
  
  
  
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