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.

2024 Description Complaint Judgment
06/06/24 In the Matter of the City of Calexico’s Violations of the Water Shutoff Protection Act and the Water and Wastewater System Payments Under the American Rescue Plan Act of 2021  

Order Approving Settlement Agreement

Settlement Agreement

Stipulation and Consent Judgment

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