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
S629310 Duke Realty Privately-Owned Business 3546 Concours Street Suite 100 Ontario , CA 91764 317-808-6153 scott.sanders@dukerealty.com
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
S885033 Vinyard and Elm Industrial San Bernardino 8 Facility Discharger 08/18/2020 None
S892299 Spring Street Business Park Los Angeles 4 Facility Discharger 03/29/2021 None
S900650 Slover & Oleander San Bernardino 8 Facility Discharger 12/14/2021 None
S899872 Santa Ana and Calabash San Bernardino 8 Facility Discharger 11/10/2021 None
S859040 San Michele Industrial Building Riverside 8 Facility Discharger 09/21/2017 None
S905949 Project Almond San Benito 3 Facility Discharger 07/11/2022 None
S830950 Perris Ridge Commerce Center II Riverside 8 Facility Discharger 08/06/2014 None
S874690 Palmetto & Alabama San Bernardino 8 Facility Discharger 08/05/2019 None
S890368 La Palma Industrial Building Orange 8 Facility Discharger 02/02/2021 None
S898164 Harvill & Rider Riverside 8 Facility Discharger 09/14/2021 None
S868466 Duke Warehouse at Perris Boulevard Riverside 8 Facility Discharger 11/13/2018 None
S867083 Duke Warehouse at Patterson & Markham Riverside 8 Facility Discharger 09/17/2018 None
S872435 Duke Warehouse at 13344 South Main Street Los Angeles 4 Facility Discharger 05/01/2019 None
S880968 Duke Warehouse at 13131 Los Angeles Street Los Angeles 4 Facility Discharger 03/26/2020 None
S882771 Duke Trailer Lot Tracy San Joaquin 5S Facility Discharger 06/09/2020 None
S880989 Duke Slover and Oleander San Bernardino 8 Facility Discharger 03/30/2020 None
S900092 Duke Rue Ferrari Santa Clara 2 Facility Discharger 11/19/2021 None
S886257 Duke Realty 10905 Beech Ave LP San Bernardino 8 Facility Discharger 09/18/2020 None
S840911 Duke Perris Logistics Center 1 Riverside 8 Facility Discharger 09/25/2015 None
S865662 Duke Nandina Riverside 8 Facility Discharger 07/17/2018 None
S897416 Duke Mountain View San Bernardino 6B Facility Discharger 08/19/2021 None
S854158 Duke Markham and Indian Riverside 8 Facility Discharger 03/24/2017 None
S896155 Duke Lynwood Truck Parking Los Angeles 4 Facility Discharger 07/12/2021 None
S899943 Duke Industrial Building at 24493 Clawiter Road Alameda 2 Facility Discharger 11/15/2021 None
S855363 Duke Fontana at Santa Ana & Oleander San Bernardino 8 Facility Discharger 05/12/2017 None
S901958 Duke Cypress and Slover San Bernardino 8 Facility Discharger 02/07/2022 None
S899084 Citrus & Slover San Bernardino 8 Facility Discharger 10/13/2021 None
S885894 Cambridge Los Angeles 4 Facility Discharger 09/15/2020 None
S888331 Amazon Cypress Orange 8 Facility Discharger 12/02/2020 None
S872237 8th and Haven Industrial Building San Bernardino 8 Facility Discharger 04/24/2019 None
S901954 731 W Cutting Boulevard Contra Costa 2 Facility Discharger 02/07/2022 None
S882365 728 W Rider Street Riverside 8 Facility Discharger 05/26/2020 None
S874445 48401 Fremont Boulevard Alameda 2 Facility Discharger 07/23/2019 None
S903837 3255 Pomona Blvd Los Angeles 4 Facility Discharger 04/18/2022 None
S900171 1919 Williams Street Alameda 2 Facility Discharger 11/23/2021 None
S881827 16825 Murphy Parkway San Joaquin 5S Facility Discharger 05/05/2020 None
S849534 16301 Trojan Way Los Angeles 4 Facility Discharger 09/01/2016 None
S845920 15810 Heacock Street Riverside 8 Facility Discharger 04/18/2016 None
S899873 14801 Slover San Bernardino 8 Facility Discharger 11/10/2021 None
S880617 131 Perry Street Riverside 8 Facility Discharger 03/16/2020 None
Total Related Places: 40
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
N/A Scott Sanders Contact Owner Contact N/A N/A N/A
N/A Kyle Ficke Contact Owner Contact N/A N/A N/A
N/A DJ Arellano Contact Owner Contact N/A N/A N/A
N/A Christopher Burns Contact Owner Contact N/A N/A N/A
N/A Christian Cochrun Contact Owner Contact N/A N/A N/A
N/A Christian Cochrun Contact Owner Contact N/A N/A N/A
N/A Chris Burns Contact Owner Contact N/A N/A N/A
N/A Brian Knochenhauer Contact Owner Contact N/A N/A N/A
N/A Adam Schmid Contact Owner Contact N/A N/A N/A
N/A Adam Schmid Contact Owner Contact N/A N/A N/A
Total Related Parties: 10
  
  
  
  
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?
S551685 Construction 3 3 35C398129 Active CONSTW 2009-0009-DWQ 07/27/2022 None Discharger 07/11/2022 None None
S548892 Construction 4 4 19C397352 Active CONSTW 2009-0009-DWQ 04/29/2022 None Discharger 04/18/2022 None None
S546487 Construction 8 8 36C396457 Active CONSTW 2009-0009-DWQ 02/10/2022 None Discharger 02/07/2022 None None
S544686 Construction 8 8 36C395968 Active CONSTW 2009-0009-DWQ 12/16/2021 None Discharger 12/14/2021 None None
S544092 Construction 2 2 01C395860 Active CONSTW 2009-0009-DWQ 12/06/2021 None Discharger 11/23/2021 None None
S543993 Construction 2 2 43C395761 Active CONSTW 2009-0009-DWQ 11/23/2021 None Discharger 11/19/2021 None None
S543686 Construction 8 8 36C395729 Active CONSTW 2009-0009-DWQ 11/18/2021 None Discharger 11/10/2021 None None
S543685 Construction 8 8 36C395728 Active CONSTW 2009-0009-DWQ 11/18/2021 None Discharger 11/10/2021 None None
S542656 Construction 8 8 36C395455 Active CONSTW 2009-0009-DWQ 10/19/2021 None Discharger 10/13/2021 None None
S524887 Construction 8 8 36C391233 Active CONSTW 2009-0009-DWQ 08/26/2020 None Discharger 08/18/2020 None None
Total Regulatory Measures: 10
  
  
  
  
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.
S882822 09/02/2022 SW - Late Report Failure to submit 2021 - 2022 Annual Report by due date Violation N Report Amazon Cypress S529066 2009-0009-DWQ Y
S882638 09/02/2022 SW - Late Report Failure to submit 2021 - 2022 Annual Report by due date Violation N Report Duke Cypress and Slover S546487 2009-0009-DWQ Y
S882633 09/02/2022 SW - Late Report Failure to submit 2021 - 2022 Annual Report by due date Violation N Report 14801 Slover S543686 2009-0009-DWQ Y
S882632 09/02/2022 SW - Late Report Failure to submit 2021 - 2022 Annual Report by due date Violation N Report Santa Ana and Calabash S543685 2009-0009-DWQ Y
S882630 09/02/2022 SW - Late Report Failure to submit 2021 - 2022 Annual Report by due date Violation N Report Slover & Oleander S544686 2009-0009-DWQ Y
S875025 09/24/2020 SW - Deficient BMP Implementation West driveway lacks tracking control; offsite sediment tracking observed in fron Violation N Inspection Palmetto & Alabama S511474 2009-0009-DWQ N
S874256 09/02/2020 SW - Late Report Failure to submit 2019 - 2020 Annual Report by due date Violation N Report 8th and Haven Industrial Building S508302 2009-0009-DWQ Y
S874141 09/02/2020 SW - Late Report Failure to submit 2019 - 2020 Annual Report by due date Violation N Report 131 Perry Street S519065 2009-0009-DWQ Y
S873715 08/06/2020 SW - Deficient BMP Implementation Offsite sediment tracking observed at entrance; lack of tracking control at anot Violation N Inspection Palmetto & Alabama S511474 2009-0009-DWQ 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: 9
*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
S437272 Staff Enforcement Letter None 8 36C387931 CONSTW 08/21/2020 Active
S437751 1st Annual Report Notice of Non-Compliance None 8 33C389799 CONSTW 09/24/2020 Historical
S437866 1st Annual Report Notice of Non-Compliance None 8 36C388119 CONSTW 09/24/2020 Active
S447346 1st Annual Report Notice of Non-Compliance None 8 36C395968 CONSTW 09/19/2022 Historical
S447348 1st Annual Report Notice of Non-Compliance None 8 36C395728 CONSTW 09/19/2022 Historical
S447349 1st Annual Report Notice of Non-Compliance None 8 36C395729 CONSTW 09/19/2022 Historical
S447354 1st Annual Report Notice of Non-Compliance None 8 36C396457 CONSTW 09/19/2022 Historical
S447538 1st Annual Report Notice of Non-Compliance None 8 30C392252 CONSTW 09/19/2022 Historical
S447848 2nd Annual Report Notice of Non-Compliance None 8 30C392252 CONSTW 10/18/2022 Historical
S448032 2nd Annual Report Notice of Non-Compliance None 8 36C395729 CONSTW 10/20/2022 Historical
Total Enforcement Actions: 10
  
  
  
  
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: 05/17/2024
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