Enforcement Actions
Enforcement Information
- Enforcement Policy (2017)
- Enforcement Policy (2009)
- Administrative Civil Liability - Fact Sheet
- State Water Board Enforcement Website
- Public Reports - CIWQS Database
- Public Reports - SMARTS Database
- Public Reports - Geotracker Database
- Subscribe to the E-mail Notification List
The public comment period for the below enforcement actions closes on the 30th day from which the enforcement action was posted.
2020 Enforcement Actions
Administrative Civil Liability
- Cham-Cal Engineering Co. and Western Avenue Associates, L.P.
Cleanup and Abatement Orders
Time Schedule Orders
Investigative Orders
Expedited Payment Letters
- Baker Furnace, Inc
- Active Plating Inc
- Certified Auto Salvage
- P&A Marble and Granite Inc
- Hartwell Corp
Mandatory Minimum Penalty
- Industrial Coating
- Design Form, Inc
2019 Enforcement Actions
Cleanup and Abatement Orders
- Los Alamitos Race Course
- Tentative Order No. R8-2019-0037 (posted 9/10/2019)
- Apublic comment letter pertaining to the tentative Cleanup and Abatement Order for Los Alamitos Race Course was received from Orange County Coastkeeper on October 7, 2019. Please request the document by contacting Michelle Beckwith
- Pursuant to Task B in CAO R8-2019-0037, Los Alamitos Race Course drafted aFact Sheetwhich is to be distributed to all property owners affected and potentially affected and interested persons within the area.
Investigative Orders
- John Wayne Airport Order R8-2019-0042
- Ontario International Airport Order R8-2019-0043
- San Bernardino International Airport Order R8-2019-0044
Time Schedule Orders
Mandatory Minimum Penalty
- B&W Custom Restaurant Equipment
Administrative Civil Liability
- San Bernardino International Airport Authority
- Patterson Kahle, LLC
Expedited Payment Program
- Armen Derderian
- Expedited Payment Letter R8-2019-0079 (posted on 01/02/2020)
- Notice of Settlement R8-2019-0079 (posted on 01/02/2020)
- G&M Oil Company, Inc
- Inland Compressing Company
- Expedited Payment Letter R8-2019-0049 (posted 10/11/2019)
- Inland Compressing Corp submitted a signed Acceptance and Waiver on October 1, 2019 as it pertains to the Expedited Payment Letter. Please request the signed waiver by contacting Christine Silken at (951) 782-7961.
- Notice of Settlement R8-2019-0049 (posted 10/11/2019)
- Expedited Payment Letter R8-2019-0049 (posted 10/11/2019)
- Duarte and Sons Development, Inc
- Expedited Payment Letter R8-2019-0039 (posted 05/02/2019)
- Notice of Settlement R8-2019-0039 (posted 05/02/2019)
- Rialto Circle, LLC
- Expedited Payment Letter R8-2019-0031 (posted 05/02/2019)
- Notice of Settlement R8-2019-0031 (posted 05/02/2019)
- Knotts Berry Farm
- Expedited Payment Letter R8-2019-0021 (posted on 04/25/2019)
- Notice of Settlement R8-2019-0021 (posted on 04/25/2019)
- One Broadway Plaza LLC
- Expedited Payment Letter R8-2019-0018 (posted on 04/18/2019)
- Notice of Settlement R8-2019-0018 (posted on 04/18/2019)
- St. John’s Greek Orthodox Church
- Expedited Payment Letter R8-2019-0019 (posted on 04/18/2019)
- Notice of Settlement R8-2019-0019 (posted on 04/18/2019)
- Epic Capital, Inc / Black Oak Development, LLC
- Expedited Payment Letter R8-2019-0045 (posted on 03/25/2019)
- Notice of Settlement R8-2019-0045 (posted on 03/25/2019)
- 642 North Linden LLC
- Expedited Payment Letter R8-2019-0035 (posted on 03/12/2019)
- Notice of Settlement R8-2019-0035 (posted on 03/12/2019)
- Waypoint Corona, LLC
- Expedited Payment Letter R8-2019-0026 (posted on 03/05/2019)
- Notice of Settlement R8-2019-0026 (posted on 03/05/2019)
- Mt. San Jacinto Community College District
- Expedited Payment Letter R8-2019-0025 (posted on 03/04/2019)
- Notice of Settlement R8-2019-0025 (posted on 03/04/2019)
- LBACPT Industrial Company VI LLC
- LBV RV Company II LP
- Exeter Property Group
- Forest Home Cedar Cabins
- Expedited Payment Letter R8-2019-0030 (posted on 02/21/2019)
- Notice of Settlement R8-2019-0030 (posted on 02/21/2019)
Mandatory Minimum Penalty
- LBA Realty Fund Ill Company VIII, LLC
- Mandatory Minimum Penalty R8-2018-0078 (posted 06/01/18)
- Notice of Settlement R8-2018-0078 (posted 06/01/18)
- Dr Fresh LLC
- Mandatory Minimum Penalty R8-2018-0014 (posted 02/06/18)
- Notice of Settlement R8-2018-0014 (posted 03/07/18)
- SENTRE, Inc.
- Mandatory Minimum Penalty R8-2018-0016 (posted 02/06/18)
- Notice of Settlement R8-2018-0016 (posted 03/07/18)
- McDonalds USA LLC
- Mandatory Minimum Penalty R8-2018-0017 (posted 01/11/18)
- Notice of Settlement R8-2018-0032
- Limonite C & C LLC
- Mandatory Minimum Penalty R8-2018-0018 (posted 01/11/18)
- Notice of Settlement R8-2018-0047
- Mandatory Minimum Penalty R8-2018-0019 (posted 01/11/18)
- Notice of Settlement R8-2018-0048
- Maples Ventures 1LLC
- Mandatory Minimum Penalty R8-2018-0020 (posted 01/11/18)
- Notice of Settlement R8-2018-0049
- Crossroad Petroleum
- Mandatory Minimum Penalty R8-2018-0021 (posted 01/11/18)
- Notice of Settlement R8-2018-0035
- Mandatory Minimum Penalty R8-2018-0022 (posted 01/11/18)
- Notice of Settlement R8-2018-0036
- Loma Linda Citrus Lane LLC
- Mandatory Minimum Penalty R8-2018-0023 (posted 01/11/18)
- Notice of Settlement R8-2018-0050
- Secured Income Group Inc
- Mandatory Minimum Penalty R8-2018-0024 (posted 01/11/18)
- Notice of Settlement R8-2018-0051
- Ford of Upland
- Mandatory Minimum Penalty R8-2018-0025 (posted 01/11/18)
- Notice of Settlement R8-2018-0033
- Chandi & Karan LLC
- Mandatory Minimum Penalty R8-2018-0026 (posted 01/11/18)
- Notice of Settlement R8-2018-0052
- Smart and Final, Inc.
- Mandatory Minimum Penalty R8-2017-0054
- Notice of Settlement R8-2018-0031 (posted 01/11/18)
- Murrietta Circuits
- Mandatory Minimum Penalty R8-2018-0012 (posted 01/03/18)
- Notice of Settlement R8-2018-2012
- Scisorek & Son Flavors, Inc
- Mandatory Minimum Penalty R8-2018-0013 (posted 01/03/18)
- Notice of Settlement R8-2018-0013
Expedited Payment Program
- Riverside Mining, Ltd
- Expedited Payment Letter R8-2018-0094 (posted on 01/14/2019)
- Notice of Settlement R8-2018-0094 (posted on 01/14/2019)
- Zodiac Seats US, LLC
- Expedited Payment Letter R8-2018-0095 (posted on 11/19/18)
- Notice of Settlement R8-2018-0095 (posted on 11/19/18)
- Correction Letter R8-2018-0095 (posted on 2/8/19)
- Excel Business Park LLC
- Expedited Payment Letter R8-2018-0059 (posted on 05/01/18)
- Notice of Settlement R8-2018-0059 (posted on 05/01/18)
- Terrano Apartment Homes LLC
- Expedited Payment Letter R8-2018-0060 (posted on 05/01/18)
- Notice of Settlement R8-2018-0060 (posted on 05/01/18)
- Saint Justina Coptic Orthodox Church, Inc.
- Expedited Payment Letter R8-2018-0064 (posted on 04/26/18)
- Notice of Settlement R8-2018-0064 (posted on 04/26/18)
- Watermarke Properties Incorporated
- Expedited Payment Letter R8-2018-0058 (posted on 04/25/18)
- Notice of Settlement R8-2018-0058 (posted on 04/25/18)
- Exclusive Towing
- Expedited Payment Letter R8-2018-0045 (posted on 04/25/18)
- Notice of Settlement R8-2018-0045 (posted on 04/25/18)
- Riverside Mining Limited
- Expedited Payment Letter R8-2018-0056 (posted on 04/23/18)
- Notice of Settlement R8-2018-0056 (posted on 04/23/18)
- Cardinale Automotive Group
- Expedited Payment Letter R8-2018-0057 (posted on 04/11/18)
- Notice of Settlement R8-2018-0057 (posted on 04/11/18)
- REF Management Services, Inc
- Expedited Payment Letter R8-2018-0038 (posted on 04/09/18)
- Notice of Settlement R8-2018-0038 (posted on 04/09/18)
- S A Golden Investments, Inc
- Expedited Payment Letter R8-2018-0046 (posted on 04/05/18)
- Notice of Settlement R8-2018-0046 (posted on 04/05/18)
- Rancho Plaza Holding LLC
- Expedited Payment Letter R8-2018-0068 (posted on 04/04/18)
- Notice of Settlement R8-2018-0068 (posted on 04/04/18)
- Ridgeline Apartments LLC
- Expedited Payment Letter R8-2018-0066 (posted on 04/04/18)
- Notice of Settlement R8-2018-0066 (posted on 04/04/18)
- Benchmark Communities LLC
- Expedited Payment Letter R8-2018-0065 (posted 04/04/18)
- Notice of Settlement R8-2018-0065 (posted 04/04/18)
- SL Ontario Development Company LLC
- Expedited Payment Letter R8-2018-0063 (posted 04/03/18)
- Notice of Settlement R8-2018-0063 (posted 04/03/18)
- Edenglen Ontario LLC
- Expedited Payment Letter R8-2018-0062 (posted 03/30/18)
- Notice of Settlement R8-2018-0062 (posted on 03/30/18)
- Oakmont Ramona Expressway LLC
- Expedited Payment Letter R8-2018-0043 (posted 03/26/18)
- Notice of Settlement R8-2018-0043 (posted 03/26/18)
- American Tower LLC
- Expedited Payment Letter R8-2018-0039 (posted 03/22/18)
- Notice of Settlement R8-2018-0039 (posted 03/22/18)
- Beaumont Cherry Valley Water District
- Expedited Payment Letter R8-2018-0044 (posted 03/22/18)
- Notice of Settlement R8-2018-0044 (posted 03/22/18)
- America Ke Qi International, Inc.
- Expedited Payment Letter R8-2018-0042 (posted 03/16/18)
- Notice of Settlement R8-2018-0042 (posted 03/16/18)
- Swift Beef Company
- Expedited Payment Letter R8-2018-0061 (posted 03/14/18)
- Notice of Settlement R8-2018-0061 (posted 03/14/18)
Administrative Civil Liability
- K&G Ready Mix, Inc
- Administrative Civil Liability R8-2018-0055
- Administrative Civil Liability R8-2018-0055
Investigative Orders
Administrative Civil Liability
- California Department of Transportation & Atkinson Contractors LP
- Settlement Agreement and Stipulations for Adoption of Order R8-2017-0051
- The following are the written comments received during the comment period ending on December 5, 2017
- Response to Comments
- Lennar Homes of California, Inc.
- Notice of Settlement R8-2017-0047
- Notice of Settlement R8-2017-0047
- EnGen Corporation
- Notice of Settlement R8-2017-0017
Mandatory Minimum Penalty
- Smart and Final, Inc
- Mandatory Minimum Penalty R8-2017-0054
- Notice of Settlement R8-2018-0031
- A-1 Upland Recycling, Inc
- Mandatory Minimum Penalty R8-2017-0055
- Notice of Settlement R8-2018-0010
- Coast Metals
- Mandatory Minimum Penalty R8-2017-0032
- Mandatory Minimum Penalty R8-2017-0032
- JP Plastics, Inc.
- Mandatory Minimum Penalty R8-2017-0001
- Notice of Settlement R8-2017-0001
- Import Auto Supply Salvage
- Mandatory Minimum Penalty R8-2017-0003
- Notice of Settlement R8-2017-0003
- Seguis Granite Inc
- Mandatory Minimum Penalty R8-2017-0004
- Mandatory Minimum Penalty R8-2017-0004
- Delta Heat Treating
- Mandatory Minimum Penalty R8-2017-0005
- Notice of Settlement R8-2017-0005
- Paramount Chrome Plating
- Mandatory Minimum Penalty R8-2017-0006
- Mandatory Minimum Penalty R8-2017-0006
Cleanup and Abatement Orders
- Restructure Petroleum Marketing Services of California, Inc.; United El Segundo, Inc; Rapid Gas, Inc. ; My Montecito Inc., SH; and CF United PropCo LLC
- Order No. R8-2016-0048
Administrative Civil Liability
- City of Anaheim
- Settlement Agreement and Stipulations for Adoption of Order No. R8-2016-0040
- Settlement Agreement and Stipulations for Adoption of Order No. R8-2016-0040
- Western Riverside County Regional Wastewater Authority
- Proposed Settlement Agreement and Stipulations For Adoption of Order No. R8-2016-0032
- Notice of Settlement R8-2016-0032
- Eagle Scrap Metal
- Settlement Agreement and Stipulations for Adoption of Order No. R8-2016-0041
- Settlement Agreement and Stipulations for Adoption of Order No. R8-2016-0041
- City of Norco
- Settlement Agreement and Stipulations For Adoption of Order No. R8-2016-0006 (settlement of Complaint No. R8-2007-0056)
- Settlement Agreement and Stipulations For Adoption of Order No. R8-2016-0006 (settlement of Complaint No. R8-2007-0056)
- Cham-Cal Engineering Co.
- Administrative Civil Liability Complaint- Order No. R8-2016-005
- Notice of Settlement R8-2016-0030
- Settlement Agreement And Stipulation For Entry Of Administrative Civil Liability Order R8-2016-0030 (settlement of Complaint No. R8-2016-005)
Mandatory Minimum Penalty
- Western Riverside County Regional Wastewater Authority
- Settlement Agreement and Stipulations For Adoption of Order No. R8-2016-0004
- JP Plastics Inc
- Mandatory Minimum Penalty R8-2016-0007
- Notice of Settlement R8-2016-0007
- Pure Chemical Products Company Inc
- Mandatory Minimum Penalty R8-2016-0008
- Notice of Settlement R8-2016-0008
- Ceradyne Barranca
- Mandatory Minimum Penalty R8-2016-0009
- Notice of Settlement R8-2016-0009
- Ceradyne Daimler
- Mandatory Minimum Penalty R8-2016-0010
- Notice of Settlement R8-2016-0010
- Ceradyne Red Hill
- Mandatory Minimum Penalty R8-2016-0011
- Notice of Settlement R8-2016-0011
- DHL Express USA Inc
- Mandatory Minimum Penalty R8-2016-0012
- Notice of Settlement - R8-2016-0012
- Modified Plastics Inc
- Mandatory Minimum Penalty R8-2016-0013
- Notice of Settlement R8-2016-0029
- Settlement Agreement and Stipulations for Adoption of Order No.R8-2016-0029
- Westminster School District
- Mandatory Minimum Penalty R8-2016-0019
- Notice of Settlement R8-2016-0019
- EBTA Architects
- Mandatory Minimum Penalty R8-2016-0020
- Notice of Settlement R8-2016-0020
- Dieu Ngu Temple
- Mandatory Minimum Penalty R8-2016-0021
- Notice of Settlement R8-2016-0021
Administrative Civil Liability (ACL)- City of Redlands
- Administrative Civil Liability R8-2015-0031
- Administrative Civil Liability R8-2015-0031
- Costa Mesa Sanitary District
- Administrative Civil Liability R8-2015-0037
- Administrative Civil Liability R8-2015-0037
- County of Orange
- Settlement Agreement and Stipulations For Adoption of Order No. R8-2015-0039
Mandatory Minimum Penalty
- City of Beaumont R8-2015-0012
Administrative Civil Liability (ACL)
- Los Alamitos Race Course
- Administrative Civil Liability Complaint No. R8-2014-0080
- Notice of Settlement - R8-2014-0080
- Riverside County Flood Control and Water Conservation District
- Settlement Agreement and Stipulations For Adoption of Order No. R8-2014-0036
- Settlement Agreement and Stipulations For Adoption of Order No. R8-2014-0036
- California Department of Fish and Wildlife
- Notice of Settlement
- Settlement Offer - R8-2014-0029
- CarbonLITE Industries, LLC
- Administrative Civil Liability Complaint (ACLC) - R8-2014-0022
- Notice of Settlement (Date posted 7/31/2014)
- Settlement Agreement and Stipulations For Adoption of Order No. R8-2014-0050
Mandatory Penalties
- Michael Metals, Inc.
- Mandatory Penalty Minimum (MMP) Complaint - R8-2013-0058
- Tentative order pertaining to MMP - R8-2013-0063
- Tentative order pertaining to MMP - R8-2014-0003
- Active Plating, Inc
- Mandatory Minimum Penalty Complaint No. R8-2014-0057
- Mandatory Minimum Penalty Complaint No. R8-2014-0057
- California Steel Industries, Inc.
- Settlement Agreement and Stipulation for Entry of Mandatory Minimum Penalties - R8-2014-0028
- Settlement Agreement and Stipulation for Entry of Mandatory Minimum Penalties - R8-2014-0028
- All Met Recycling
- Mandatory Penalty Minimum (MMP) Complaint - R8-2014-0023
- Tentative order pertaining to MMP - R8-2014-0037
- Notice of Settlement - R8-2014-0023
- Mandatory Penalty Minimum (MMP) Complaint - R8-2014-0023
- Ardus International
- Mandatory Penalty Minimum (MMP) Complaint - R8-2014-0024
- Tentative order pertaining to MMP - R8-2014-0038
- Notice of Settlement - R8-2014-0024
- Mandatory Penalty Minimum (MMP) Complaint - R8-2014-0024
- Fortus Property Group
- Mandatory Penalty Minimum (MMP) Complaint - R8-2014-0027
- Notice of Settlement - R8-2014-0027
- Mandatory Penalty Minimum (MMP) Complaint - R8-2014-0027
- Western Riverside County Regional Wastewater Authority
- Mandatory Penalty Minimum (MMP) Complaint - R8-2014-0021
- Mandatory Penalty Minimum (MMP) Complaint - R8-2014-0021
Water Code 13267 Order
- First Warner Properties LLC and California Engineering LLC
- Order - Letter Dated Februrary 10, 2014
(Page last updated 11/6/20)
Statewide Campaigns
EPA Water SenseReport an Environmental Concern
Save Our Water
Flex Alert
Register to Vote

Quick Links
Ex Parte Communications
Do I Need a Permit?
Fees
Make a Payment
Help / Business Help
Grievance Procedure