General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website 544236 Mare Island Dry Dock, LLC (Discharger Name) Privately-Owned Business 1180 Nimitz Avenue Vallejo, CA 94592 null null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date 751698 Mare Island Dry Docks Navigation Maintenance Dredging Solano 2 Dredge/Fill Site Owner and Operator 07/14/2014 null 751698 Mare Island Dry Docks Navigation Maintenance Dredging Solano 2 Dredge/Fill Site Owner 04/06/2015 null 717105 Mare Island Dry Dock LLC (Facility Name) Solano 2 Boatyard/Shipyard Owner and Operator 12/03/2013 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification 653529 Richard Palmer Person Legally Responsible Official 12/16/2025 null null 653531 Kenneth Creel Person Data Submitter 12/16/2025 null null 608595 Thomas Hengel Person Interested Party 04/29/2020 null null 579455 William Martin Person Data Submitter 06/19/2018 03/07/2019 null 653530 Troy Howard Person Employee 12/16/2025 null null Regulatory Measures(non-enforcement) Reg. Measure ID Regulatory Measure Type Region WDID Title Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date 397325 Enrollee - NPDES 2 2 482067002 Enrollee - NPDES for Mare Island Dry Dock, LLC Active NPDNONMUNIPRCS R2-2023-0007 11/06/2013 null Discharger 07/18/2014 null 402365 401 Certification 2 2 CW402365 401 Cert for Mare Island Drydock LLC Historical CERDREDGE null 08/05/2015 12/09/2015 Discharger 08/07/2015 null 419599 401 Certification 2 2 CW419599 401 Cert for Mare Island Dry Dock, LLC Historical CERDREDGE null 03/21/2018 04/30/2018 Discharger 02/22/2018 null 411874 401 Certification 2 2 CW411874 401 Cert for Mare Island Drydock LLC Historical CERDREDGE null 03/16/2017 05/01/2017 Discharger 02/16/2017 null 437800 401 Certification 2 2 CW437800 401 Cert for Mare Island Dry Dock, LLC Active CERDREDGE null 12/14/2020 null Discharger 04/29/2020 null 397218 401 Certification 2 2 CW397218 Maintenance Dredging at the Mare Island Dry Dock Facility Historical CERDREDGE null 07/02/2014 07/02/2015 Discharger 07/14/2014 null 400495 401 Certification 2 2 CW400495 401 Cert for Mare Island Drydock LLC Historical CERDREDGE null 04/02/2015 04/30/2015 Discharger 04/06/2015 null 414067 401 Certification 2 2 CW414067 401 Cert for Mare Island Dry Dock, LLC Historical CERDREDGE null 07/14/2017 01/17/2018 Discharger 06/30/2017 null 407712 401 Certification 2 2 CW 407712 401 Cert for Mare Island Drydock LLC Historical CERDREDGE null 09/07/2016 12/31/2016 Discharger 07/15/2016 null 398975 401 Certification 2 2 CW398975 401 Cert for Mare Island Drydock LLC Historical CERDREDGE null 12/22/2014 01/04/2015 Discharger 12/01/2014 null 421203 401 Certification 2 2 CW421203 401 Cert for Mare Island Dry Dock, LLC Historical CERDREDGE null 06/05/2018 12/31/2020 Discharger 05/09/2018 null Violations within the past calendar 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. Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status 423567 Staff Enforcement Letter null SEL 06/05/2018 for Mare Island Dry Dock, LLC NPDNONMUNIPRCS 06/05/2018 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status