Enforcement Orders and Actions

  Complaints, Judgments, Disciplinary Actions, and News Releases

PLEASE NOTE: We are in the process of adding more documents to this web page. Please check back periodically for updates.

2022 Description Complaint Judgment
06/08/22 Amended Final Consent Judgment with the Los Angles County Metropolitan Transportation Authority for Underground Storage Tank Violations   Settlement Agreement
05/26/22 Defense Logistics Agency (DLA), ORDER WQ 2022-0038-EXEC   Settlement Agreement
2020 Description Complaint Judgment
06/18/20 Underground Storage Tank Cleanup Consultant Allterra Environmental Settles with State over Fraud Allegations   Settlement Agreement
Press Release
2019 Description Complaint Judgment
08/02/19 $3.7 Million Settlement Reached Following Multi-agency Probe of Vineyard Development that Threatened Mendocino County Watersheds   Settlement Agreement
Press Release
05/31/19 Independence Corporate Offices, Inc.; Clay Tucker; Rincon Land Holdings LLC; Barnett S. Brenner Complaint Stipulated Judgment
05/22/19 Orland Sand and Gravel Corporation; Dale Roy Bogart Complaint Press Release
Judgment
Order Granting Motion to Vacate
03/29/19 GSA Engineering, Inc.   Settlement Agreement
Press Release
03/06/19 Azad Amiri and Sarbjit S. Kang conditionally banned from owning or operating Underground Storage Tanks and fined   Settlement Agreement
Press Release
02/25/19 $6 Million Settlement Reached With Los Angeles County Metropolitan Transportation Authority for Underground Storage Tank Violations   Settlement Agreement
Press Release
02/04/19 SOMA Environmental Engineering, Inc.   Settlement Agreement
Press Release
01/14/19 Hayden Environmental, Inc. dba TKO EnviroServices; Julie Hayden; Kurt Hayden   Settlement Agreement
Press Release
2018 Description Complaint Judgment
12/26/18 City of Glendale   Settlement Agreement
Press Release
12/24/18 Central Valley Agricultural Water Coalitions Agree To Provide Safe Drinking Water To Those Dependent on Contaminated Wells   Settlement Agreement
Press Release
09/05/18 Tijuana River Lawsuit Complaint  
08/31/18 Mr. Irwin Villaran-Martinez Disciplinary Action  
07/19/18 Mr. Mario A. Vallejo Disciplinary Action  
06/01/18 Mr. Austin E. Farsai Disciplinary Action  
04/05/18 Mr. Ronald Dean Larue
Mr. Wayne Garland Grigsby
Disciplinary Action
Deferred Entry of Judgment Agreement
02/12/18 Mr. Constantino Silva Disciplinary Action  
01/16/18 Uni-Kool Partners Public Notice
Acceptance and Waiver
Stipulated Order
2017 Description Complaint Judgment
12/18/17 California Department of Corrections and Rehabilitation   Memorandum of Understanding
11/28/17 Travel Centers of America   Judgment
Press Release
11/08/17 Cal Tech Environmental Laboratories, LLC; Roobik Yaghoubi Complaint
Press Release
Complaint and Felony Plea
Press Release
08/31/17 Mr. Angelo Y. Bullicer Disciplinary Action  
08/02/17 Ami Adini & Associates, Inc. Claimants   Press Release
06/30/17 Aqua Science Engineers   Settlement Agreement
Press Release
04/06/17 Salinas Basin Agriculture Stewardship Group, LLC   Settlement Agreement
Press Release
01/18/17 Ami Adini & Associates Claimants   Press Release
01/06/17 Ami Adini & Associates, Inc. Complaint
Press Release
Stipulated Judgment
Press Release
2016 Description Complaint Judgment
10/26/16 Mr. Ronald Dean Larue
Mr. Wayne Garland Grigsby
Mr. David Dwayne Toms
Misdemeanor Complaint
Press Release
 
09/22/16 Shell Oil Company   Stipulated Order
Press Release
09/02/16 Mr. Roger Dean Mann Felony Complaint
Press Release
 
08/05/16 City of Redlands   Stipulated Order
Press Release
05/12/16 Coachella Valley Water District   Stipulated Order
Press Release
04/05/16 Applied Engineering and Geology, Inc.   Stipulated Order
Press Release
03/18/16 Hanover Environmental Services, Inc.   Judgment
Press Release
02/12/16 PW Environmental Claimants   Press Release
01/13/16 City of San Luis Obispo Public Notice
Acceptance and Waiver
 
2015 Description Complaint Judgment
12/01/15 Los Angeles World Airports Complaint Judgment
Press Release
10/29/15 City of Beverly Hills Complaint
Press Release
10/29/15 Indio Water Authority Complaint Press Release
10/29/15 Coachella Valley Water District Complaint Press Release
10/29/15 City of Redlands Complaint Press Release
10/12/15 City of Etna Collection System   Stipulated Order
Press Release
09/10/15 PW Environmental Felony Complaint
Civil Complaint
Felony Plea
Stipulated Judgment
Press Release
07/24/15 San Francisco Municipal Transportation Agency Complaint Judgment
Press Release
04/23/15 Regents of the University of California Complaint Judgment
Press Release
03/19/15 British Petroleum North America   Judgment
Press Release
03/17/15 City of Long Beach Motion to Enforce Order
Press Release
2014 Description Complaint Judgment
07/25/14 City of Glendale Complaint Judgment
Press Release
06/12/14 Ami Adini & Associates, Inc. Complaint  
05/30/14 Hanover Environmental Services, Inc. Complaint
Press Release
 
05/28/14 Azad Amiri, Sarbjit Kang et. al. Complaint
Press Release
 
02/26/14 Travel Centers of America Complaint
Press Release
Judgment
Press Release
01/15/14 Dublin San Ramon Services District Public Notice Stipulated Order
01/07/14 County of San Bernardino Chino Airport Public Notice Stipulated Order
01/06/14 Mr. Jesus Holguin Public Notice Stipulated Order
2013 Description Complaint Judgment
07/25/13 TREA Wilshire Rodeo, LLC 131 South Rodeo Drive, Beverly Hills, CA ACL OE-2011-0018 Judgment
07/14/13 BZ Service Station Maintenance, Inc. Complaint
Press Release
Judgment
Press Release
06/24/13 Kurt and Julie Hayden, owners of Hayden Environmental, Inc. Criminal Complaints
Julie HaydenKurt Hayden
Press Release
Kurt Hayden Plea
Press Release
06/17/13 Los Angeles Department of Water and Power, Haynes Generating Station Public Notice Stipulated Order
02/15/13 E2C Remediation, Inc. Motion to Enforce
Stipulated Judgment
Press Release
02/08/13 City of Maywood Public Notice Order
2012 Description Complaint Judgment
09/11/12 Jaco Oil Complaint Judgment
Press Release
06/29/12 Kurt and Julie Hayden, owners of Hayden Environmental Inc. Civil Complaint
Press Release

03/05/12 Whittaker Corporation, Former Whitaker Bermite facility Public Notice  
01/11/12 Elixir Industries, 18037 South Broadway, Gardena, California Public Notice  
2011 Description Complaint Judgment
11/02/11 Tesoro Corporation Complaint
Judgment
Press Release
10/24/11 Douglas Emmett Management, LLC - Warner Center Tower 3 Public Notice  
10/24/11 Douglas Emmett Management, LLC - Warner Center Tower 6 Public Notice  
10/12/11 Mr. Charles Grace   Stipulated Order
09/07/11 Chevron U.S.A. Complaint Judgment
08/08/11 Eastgate Petroleum Complaint Judgment
08/08/11 Golden Gate Petroleum Complaint Judgment
Press Release
08/07/11 Michael Popichak (posted 8/25/11) Public Notice  
07/27/11 TREA Wilshire Rodeo, LLC 131 South Rodeo Drive, Beverly Hills, CA
Hearing Procedures Notice of Pending Enforcement
ACL OE-2011-0018
07/26/11 Kinder Morgan SFPP, L.P. (formerly Santa Fe Pacific Pipeline), Norwalk Pump Station
Press Release ACL  OE-2011-0005
07/25/11 Los Angeles Department of Water and Power, Haynes Generating Station
Press Release ACL OE-2011-0040
05/12/11 The Office of Enforcement negotiated a Settlement Agreement and Stipulated Order with the City of Pacifica on behalf of the San Francisco Bay Regional Water Board. (posted 6/11/12)   Stipulated Order
Cease & Desist Order
02/25/11 Linde LLC formerly BOC Gases (posted 3/30/11) Public Notice  
2010 Description Complaint Judgment
12/23/10 ECO Resources, Inc - Alleged Violations Associated with Wastewater Treatment Facility Operations   Stipulated Order
09/09/10 Ojai Valley Sanitary District (posted 12/30/10) Public Notice  
07/31/10 Water Replenishment District of Southern California (posted 2/8/11) Public Notice  
07/30/10 4201 Wilshire, LLC, ConocoPhillips Company, Dial Corporation c/o Henkel Consumer Goods, Inc., Villa Marina MHRP V, LLC c/o Merlone Geier Management (formerly M&H Property Management), RPH Industrial, LLC (formerly Newlowe Properties), Tesoro Petroleum Company c/o Orion Environmental, Ultramar, Inc., Westway Terminal Company, and RAR2 - Marina Market Place CA, LLC (posted 9/27/10) Public Notice  
07/16/10 Bruce Hoagland dba Techland Testing Complaint Plea 
05/07/10 Franzen-Hill Corporation Complaint  Judgment
Press Release
04/14/10 U.S. Maritime Administration (Mothball Fleet) Consent Judgment Consent Decree Fact Sheet
03/30/10 Big Oil & Tire  Complaint
Judgment
Press Release
02/26/10 E2C Remediation, Inc.   Judgment
Press Release 
01/21/10 City of Long Beach  Complaint
Judgment
Press Release
2009 Description Complaint Judgment
11/06/09 Equilon/Shell Complaint Judgment
2008 Description Complaint Judgment
10/09/08 City of Beverly Hills, and Southern California Edison (posted 7/29/10) Public Notice  
07/24/08 Novato Sanitary District (posted 7/29/10) Public Notice  
2007 Description Complaint Judgment
08/07/07 Bruce Hoagland dba Techland Testing, Inc. Civil Complaint Judgment
05/16/07 Shirley Environmental Testing, LLC Complaint Judgment
Press Release
02/14/07 Phillip Goalwin dba E2C Remediation, Inc. Criminal Complaint Plea 
2006 Description Complaint Judgment
10/25/06 Shalini Kumar Lata Complaint Judgment
09/25/06 Robert Hankenson and Baseline Enterprises dba Central Coast Tank Testing Complaint Judgment
07/20/06 Harvey Ridenhour Complaint Judgment
02/27/06 Cricket Communications of CA Complaint Judgment
01/13/06 AT&T   News Article
Agreement
2005 Description Complaint Judgment
12/27/05 Arco Mini Mart Complaint Judgment
Press Release
12/02/05 Baldwin Trucking, Inc. Complaint Judgment
Press Release
10/31/05 Vintage Car Wash, Inc. Complaint Judgment
Press Release
10/04/05 7-Eleven, Inc. dba 7-Eleven #15883 Complaint Judgment
Press Release
07/12/05 Pierce Family Properties dba Jiffy Lube #2539 Complaint Judgment
Press Release
07/05/05 Al’s Food Mart Complaint Judgment
Press Release
06/28/05 Fred Frias, dba Fred Frias Union Service Complaint Judgment
Press Release
06/14/05 Wright’s Petroleum, Inc. Complaint Judgment
Press Release
05/11/05 John’s Mini Mart Complaint Judgment
Press Release
05/05/05 Black Diamond Aggregates, Inc. Complaint Judgment
Press Release
05/05/05 Joe Gomes & Sons Complaint Judgment
Press Release
05/03/05 Paradise Gas Complaint Judgment
Press Release
05/03/05 Dickey Petroleum, Inc., dba Dickey Petroleum Complaint Judgment
Press Release
05/03/05 Tiger Express Complaint Judgment
Press Release
04/27/05 Qwik - Serve Market Complaint Judgment
Press Release
04/27/05 Balwinder Singh dba Gas City Complaint Judgment
Press Release
04/25/05 DHB Inc. dba Jiffy Lube Complaint Judgment
Press Release
04/25/05 Foster Farm Dairy dba Foster Farms Complaint Judgment
Press Release
04/25/05 Emanuel Medical Center Complaint Judgment
Press Release
04/18/05 Turlock Barrel Inn Complaint Judgment
Press Release
2002 Description Complaint Judgment
07/17/02 Atlantic Richfield Company (ARCO) Complaint Judgment
Settlement Summary 
  • Enforcement Orders
    A listing of Enforcement Orders that have been issued by the Regional Water Boards since 1995. This data is maintained in the CIWQS Database