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
S620882 CenterPoint Properties Privately-Owned Business 1808 Swift Drive Oakbrook, IL 60523 630-586-8000 8297 jgrey@centerpoint.com
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
S917262 Baybar Industrial Los Angeles 4 Facility Discharger 10/31/2023 None
S902680 Gardena Industrial Los Angeles 4 Facility Discharger 03/03/2022 None
S901672 Intermodal Way Extension San Joaquin 5S Facility Discharger 01/27/2022 None
S900862 Centerpoint Properties Signal Hill Los Angeles 4 Facility Discharger 12/22/2021 None
S888013 Baybar Industrial Site Los Angeles 4 Facility Discharger 11/19/2020 None
S882833 CenterPoint Container Yard 2 San Joaquin 5S Facility Discharger 06/10/2020 None
S881110 Greenleaf Business Center Los Angeles 4 Facility Discharger 04/03/2020 None
S880840 Greenleaf Business Center Los Angeles 4 Facility Discharger 03/24/2020 None
S869368 Penske San Joaquin 5S Facility Discharger 12/27/2018 None
S868171 Penske Building Expansion San Joaquin 5S Facility Discharger 10/31/2018 None
S867849 CenterPoint Building 3 San Joaquin 5S Facility Discharger 10/17/2018 None
S861887 CenterPoint Container Yard 1 San Joaquin 5S Facility Discharger 02/13/2018 None
S851868 CenterPoint - Project Laurie San Joaquin 5S Facility Discharger 12/14/2016 None
S851856 CenterPoint - Spine Road/Basin San Joaquin 5S Facility Discharger 12/14/2016 None
S851846 CenterPoint - Roth Rd & Airport Way San Joaquin 5S Facility Discharger 12/14/2016 None
S851832 CenterPoint Project Gamma San Joaquin 5S Facility Discharger 12/13/2016 None
S825061 Crothall Laundry Services San Joaquin 5S Facility Discharger 08/09/2013 None
S820756 CenterPoint Intermodal Center Phase I OffSite Improvements San Joaquin 5S Facility Discharger 12/27/2012 None
S820379 CenterPoint Intermodal Center Phase 1 Offsite Improvements San Joaquin 5S Facility Discharger 11/26/2012 None
S819616 CenterPoint Intermodal Center Phase I OnSite San Joaquin 5S Facility Discharger 10/05/2012 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 Jeremy Grey Contact Owner Contact N/A N/A N/A
N/A John Lass Contact Owner Contact N/A N/A N/A
N/A William Lu Contact Owner Contact N/A N/A N/A
N/A John Lass Contact Owner Contact N/A N/A N/A
Total Related Parties: 4
  
  
  
  
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?
S567436 Construction 4 4 19C402577 Active CONSTW 2009-0009-DWQ 11/20/2023 None Discharger 10/31/2023 None None
S544988 Construction 4 4 19C396291 Active CONSTW 2009-0009-DWQ 01/27/2022 None Discharger 12/22/2021 None None
S528649 Construction 4 4 19C392354 Active CONSTW 2009-0009-DWQ 12/21/2020 None Discharger 11/19/2020 None None
S519731 Construction 4 4 19C390064 Active CONSTW 2009-0009-DWQ 04/22/2020 None Discharger 04/03/2020 None None
S519393 Construction 4 4 19C390065 Active CONSTW 2009-0009-DWQ 04/22/2020 None Discharger 03/24/2020 None None
Total Regulatory Measures: 5
  
  
  
  
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.
S886091 10/03/2023 SW - Late Report Failed to submit the 2022-2023 Annual Report Violation N Inspection Baybar Industrial Site S528649 2009-0009-DWQ N
S886090 10/03/2023 SW - Incomplete/Insufficient SWPPP Failed to submit a COI request to extend construction end date failed to update Violation N Inspection Baybar Industrial Site S528649 2009-0009-DWQ Y
S886089 10/03/2023 SW - Deficient BMP Implementation ? Sediment from track out observed onto streets ? Gas/oil drums were observed o Violation N Inspection Baybar Industrial Site S528649 2009-0009-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: 3
*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
S450911 Verbal Communication None 4 19C392354 CONSTW 10/04/2023 Active
S417416 1st Annual Report Notice of Non-Compliance None 5S39C364924 CONSTW 10/03/2014 Historical
S414340 1st Annual Report Notice of Non-Compliance None 5S39C364924 CONSTW 10/16/2013 Historical
Total Enforcement Actions: 3
  
  
  
  
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