General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website 864 AES Alamitos LLC Privately-Owned Business 690 North Studebaker Road Long Beach, CA 90803 null null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date 207266 Alamitos Generating Station Los Angeles 4 Power Plant Owner and Operator 02/28/1977 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification 639465 Marvin Malone Person Data Submitter 05/18/2023 null null 639218 Barbara Ross Person Data Submitter 05/02/2023 null null 639178 Barabara Ross Person Data Submitter 04/24/2023 null null 634065 Paul Liao Person Data Submitter 06/28/2022 null null 608614 Natalie Clarke Person Data Submitter 04/29/2020 null null 564865 Stephen O'Kane Person Legally Responsible Official 06/26/2017 null null 553155 Jose Perez Person Legally Responsible Official 08/01/2017 null null 550384 Kathryn Hubbard Person Data Submitter 03/11/2015 null null 550384 Kathryn Hubbard Person Data Submitter 11/17/2020 null null 549784 Jeffrey Miller Person Data Submitter 03/02/2015 null null 542223 Coury McKinlay Person Data Submitter 07/31/2013 null null 542028 Jeff Evans Person Legally Responsible Official 08/02/2013 null null 536095 Bill Pernot Person Legally Responsible Official 08/14/2012 null null 536090 Jim Beach Person Legally Responsible Official 08/14/2012 null null 534487 Weikko Wirta Person Legally Responsible Official 06/18/2012 null null 524856 Alphonso Graves Person Data Submitter 09/11/2019 null null 523297 Tina Darjazanie Person Employee 06/20/2022 null null 521698 Mike Linares Person Data Submitter 03/22/2010 08/31/2012 null 521654 Ranae Loveland Person Employee 08/10/2012 07/01/2013 null 334854 Tony Chavez Person Legally Responsible Official 07/26/2006 01/01/2010 null 303024 Shiv Srinivasan Person Interested Party 03/09/2006 null null 131571 Steven Maghy Person Employee 02/28/1977 07/01/2013 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 437188 NPDES Permit 4 4B192111006 NPDES R4-2020-0134 for AES Alamitos LLC Active NPDINDLRG R4-2020-0134 01/01/2021 null Discharger 03/11/2020 null 398381 NPDES Permit 4 4B192111006 NPDES R4-2015-0173 for AES Alamitos LLC Historical NPDINDLRG R4-2015-0173 01/01/2016 12/31/2020 Discharger 10/03/2014 null 148236 NPDES Permit 4 4B192111006 NPDES Permit 00-082 (CI 6113) for AES Alamitos LLC Historical NPDINDLRG 00-082 06/29/2000 12/31/2015 Discharger 06/29/2000 null 135867 Resolution 4 4B192111006 Denying the Application to Exempt SCE From the Restricted Hazardous Waste Discha Historical NPDINDLRG R88-071 07/25/1988 07/26/1988 Discharger 07/25/1988 null 135508 NPDES Permit 4 4B192111006 NPDES 94-128 for AES ALAMITOS, L.L.C. Historical NPDINDLRG 94-128 12/05/1994 06/28/2000 Discharger 12/05/1994 null 134538 NPDES Permit 4 4B192111006 NPDES 90-100 for AES ALAMITOS, L.L.C. Historical NPDINDLRG 90-100 07/30/1990 12/05/1994 Discharger 07/30/1990 null 134381 NPDES Permit 4 4B192111006 NPDES 84-112 for AES ALAMITOS, L.L.C. Historical NPDINDLRG 84-112 11/19/1984 07/30/1990 Discharger 11/19/1984 null 133254 NPDES Permit 4 4B192111006 NPDES 77-047 for AES ALAMITOS, L.L.C. Historical NPDINDLRG 77-047 02/28/1977 11/19/1984 Discharger 02/28/1977 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 456380 Admin Civil Liability R4-2024-0154 ACL R4-2024-0154 for AES Alamitos LLC NPDINDLRG 05/22/2024 Historical 440536 Time Schedule Order R4-2020-0135 TSO R4-2020-0135 for AES Alamitos LLC NPDINDLRG 01/01/2021 Active 435026 Admin Civil Liability R4-2019-0113 ACL R4-2019-0113 for AES Alamitos LLC NPDINDLRG 02/05/2020 Historical 420127 Admin Civil Liability R4-2018-0017 ACL R4-2018-0017 for AES Alamitos LLC NPDINDLRG 05/31/2018 Historical 409900 Admin Civil Liability R4-2016-0324 ACL R4-2016-0324 for AES Alamitos LLC NPDINDLRG 05/19/2017 Historical 402936 Time Schedule Order R4-2015-0174 TSO R4-2015-0174 for AES Alamitos LLC NPDINDLRG 09/10/2015 Historical 401512 Admin Civil Liability R4-2015-0117 ACL R4-2015-0117 for AES Alamitos LLC NPDINDLRG 09/15/2015 Historical 397235 13267 Letter null 13267 Letter 07/14/2014 for AES Alamitos LLC NPDINDLRG 07/14/2014 Historical 392477 Oral Communication null Oral Com 07/22/2013 for AES Alamitos LLC NPDINDLRG 07/22/2013 Historical 392476 Oral Communication null Oral Com 07/23/2013 for AES Alamitos LLC NPDINDLRG 07/23/2013 Historical 392474 Oral Communication null Oral Com 07/25/2013 for AES Alamitos LLC NPDINDLRG 07/25/2013 Historical 389478 Oral Communication null Oral Com 01/24/2012 for AES Alamitos LLC NPDINDLRG 01/24/2012 Historical 385569 13267 Letter null 13267 Letter 06/05/2012 for AES Alamitos LLC NPDINDLRG 06/05/2012 Historical 382673 Notice of Violation null NOV 05/04/2011 for AES Alamitos LLC NPDINDLRG 05/04/2011 Historical 382671 Notice of Violation null NOV 12/21/2011 for AES Alamitos LLC NPDINDLRG 12/21/2011 Historical 352440 Admin Civil Liability R4-2008-0057-M Stipulated Order R4-2008-0057-M for $87,000 issued 1/22/09. NPDINDLRG 08/29/2008 Historical 349106 Notice of Violation NOV NOV sent 5/30/08 for 31 permit effluent violations of Order 00-082. NPDINDLRG 05/30/2008 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status