General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S25175 Los Angeles County Sanitation Districts Special District PO Box 4998 Whittier, CA 90607 null null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S649653 Mesquite Regional Landfill Imperial 7 Facility Discharger 04/20/2007 null S853355 Mesquite Regional Landfill Imperial 7 Facility Discharger 02/16/2017 null S616964 39300 30Th Street East Los Angeles 6B Facility Discharger 06/20/1995 null S616963 1865 West Avenue D Los Angeles 6B Facility Discharger 06/20/1995 null S930397 Palmdale WRP Solar Project Los Angeles 6B Facility Discharger 04/16/2025 null S930536 Lancaster WRP Solar Project Los Angeles 6B Facility Discharger 04/21/2025 null S886116 PHMRF Stormwater Conveyance to SJCWRP Los Angeles 4 Facility Discharger 09/22/2020 null S886123 SJC PAC Replacement & Biotrickling Filters Los Angeles 4 Facility Discharger 09/22/2020 null S216561 LA Cnty San Dist Calabasas Landfill Los Angeles 4 Facility Discharger 09/01/2005 null S235791 LA Cnty San Dist Mission Cyn Landfill Los Angeles 4 Facility Discharger 09/01/2005 null S635567 Puente Hills Landfill Los Angeles 4 Facility Discharger 09/01/2005 null S890415 JWPCP Replacement of Cryo Plants Nos 1 and 2 Los Angeles 4 Facility Discharger 02/03/2021 null S930852 Marina Trunk Sewer Section 1A Relief Los Angeles 4 Facility Discharger 04/30/2025 null S919630 Los Coyotes WRP Process Air Compressor Replacement Los Angeles 4 Facility Discharger 02/15/2024 null S609803 Beach Avenue Sulfide Control S Los Angeles 4 Facility Discharger 06/04/1992 null S603817 110 E Sepulveda Blvd & Main Los Angeles 4 Facility Discharger 06/09/1999 null S234156 Joint Water Pollution Control Plant Los Angeles 4 Facility Discharger 09/01/2005 null S249731 Los Angeles County Sanitation Districts Palos Verdes Landfill Los Angeles 4 Facility Discharger 09/01/2005 null S892836 216 St Replacement Trunk Sewer Phase 2 Los Angeles 4 Facility Discharger 04/13/2021 null S898114 Valencia WRP North Aeration Process Los Angeles 4 Facility Discharger 09/13/2021 null S890923 LCWRP Primary Structures Concrete and Lining Repairs Los Angeles 4 Facility Discharger 02/18/2021 null S934084 JWPCP Replacement of Cryo Plants Nos 1 and 2 Los Angeles 4 Facility Discharger 08/01/2025 null S605112 Joint Wpcp Central Odor Contro Los Angeles 4 Facility Discharger 05/27/2003 null S260495 Saugus Wrp Nitrification Dentr Los Angeles 4 Facility Discharger 09/01/2005 null S261623 South Gate Transfer Station Los Angeles 4 Facility Discharger 09/01/2005 null S260569 LA Cnty Sanitation Dist Scholl Los Angeles 4 Facility Discharger 09/01/2005 null S885134 LCWRP Security Fence and Entrace Gate Improvements Los Angeles 4 Facility Discharger 08/20/2020 null S602837 28185 Old Rd Los Angeles 4 Facility Discharger 08/19/1993 null S647854 Puente Hills Landfill Slope Stabilization Phase 6 Los Angeles 4 Facility Discharger 03/12/2007 null S270848 Valencia WRP Stage Five Los Angeles 4 Facility Discharger 09/01/2005 null S823274 Palos Verdes Landfill Los Angeles 4 Facility Discharger 05/21/2013 null S910999 JWPCP CNG Fueling Station Upgrade Los Angeles 4 Facility Discharger 02/23/2023 null S908145 Soledad Canyon Relief Trunk Sewer Section 4 Los Angeles 4 Facility Discharger 09/27/2022 null S920999 Los Coyotes WRP Process Air Compressor Replacement Los Angeles 4 Facility Discharger 04/09/2024 null S934993 JWPCP Effluent Outfall Tunnel Project Los Angeles 4 Facility Discharger 08/18/2025 null S937629 Valencia WRP Power Distribution System Modifications Los Angeles 4 Facility Discharger 10/08/2025 null S604031 17955 Arenth Los Angeles 4 Facility Discharger 11/13/1998 null S251041 Puente Hills Materials Rec Fac Los Angeles 4 Facility Discharger 09/01/2005 null S908813 JWPCP BCS2 Area Asphalt Demo and Regrading Los Angeles 4 Facility Discharger 11/09/2022 null S938766 WWRF Biogas Conditioning System Phase 2 Los Angeles 4 Facility Discharger 11/18/2025 null S936536 Whittier Narrows Water Reclamation Plant Influent Pump Station Replacement Project Los Angeles 4 Facility Discharger 09/09/2025 null S235792 LA Cnty Sanitation Dist Spadra Los Angeles 4 Facility Discharger 09/01/2005 null S885004 PHMRF CNG Station Upgrade Los Angeles 4 Facility Discharger 08/18/2020 null S899266 Scholl Canyon Landfill Storm Water Management Los Angeles 4 Facility Discharger 09/13/2021 null S935000 Scholl Canyon Landfill Stockpile Management Project Los Angeles 4 Facility Discharger 08/18/2025 null S919706 JAO Building Access Improvements Los Angeles 4 Facility Discharger 02/20/2024 null S627700 Puente Hills Materials Recovery Facility Los Angeles 4 Facility Discharger 01/12/2005 null S218134 Commerce Refuse to Energy Facility Los Angeles 4 Facility Discharger 09/01/2005 null S251038 LACSD Puente Hills Landfill Los Angeles 4 Facility Discharger 09/01/2005 null S901115 San Jose Creek WRP Underground Fuel Storage Tanks Removal Los Angeles 4 Facility Discharger 01/06/2022 null S921605 San Jose Creek Water Reclamation Plant Stage III Primary Sedimentation System Expansion Los Angeles 4 Facility Discharger 04/25/2024 null S221561 Downey Area Recycling and Transfer Los Angeles 4 Facility Discharger 09/01/2005 null S221568 100 Downstream Old Rd Bridge Los Angeles 4 Facility Discharger 09/01/2005 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Tom Lebrun Contact Owner Contact null null null N/A Kristen Ruffell Contact Owner Contact null null null N/A Habib Kharrat Contact Owner Contact null null null N/A Andre Schmidt Contact Owner Contact null null null N/A John Cosulich Contact Owner Contact null null null N/A Norman Ackerman Contact Owner Contact null null null N/A James Stahl Contact Owner Contact null null null N/A Francisco Guerrero Contact Owner Contact null null null N/A Steve Highter Contact Owner Contact null null null N/A Beth Bax Contact Owner Contact null null null N/A Robert Ferrante Contact Owner Contact null null null N/A Robert Asgian Contact Owner Contact null null null N/A June Nguyen Contact Owner Contact null null null N/A Gary Oshetta Contact Owner Contact null null null N/A Gary Walker Contact Owner Contact null null null N/A Don Drorbaugh Contact Owner Contact null null null N/A Patrick Freemon Contact Owner Contact null null null N/A Aris Avakian Contact Owner Contact null null null N/A Bob Asgian Contact Owner Contact null 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 S292977 Industrial 4 4 19I019265 Enrollee under Statewide Industrial Permit 97-03DWQ for Los Angles Cnty Sanitation District Active INDSTW 2014-0057-DWQ 01/12/2005 null Discharger 01/12/2005 null S189582 Industrial 4 4 19I006192 Enrollee under Statewide Industrial Permit 97-03DWQ for Los Angeles Cnty Sanitation Districts Active INDSTW 2014-0057-DWQ 04/22/1992 null Discharger 09/01/2005 null S189578 Industrial 4 4 19I006188 Enrollee under Statewide Industrial Permit 97-03DWQ for Los Angeles Cnty Sanitation Districts Active INDSTW 2014-0057-DWQ 04/22/1992 null Discharger 09/01/2005 null S189581 Industrial 4 4 19I006191 Enrollee under Statewide Industrial Permit 97-03DWQ for Los Angeles Cnty Sanitation Districts Active INDSTW 2014-0057-DWQ 04/22/1992 null Discharger 09/01/2005 null S189583 Industrial 4 4 19I006193 Enrollee under Statewide Industrial Permit 97-03DWQ for Los Angeles Cnty Sanitation Districts Active INDSTW 2014-0057-DWQ 04/22/1992 null Discharger 09/01/2005 null S572199 Construction 4 4 19C403615 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 04/16/2024 null Discharger 04/09/2024 null S593585 Construction 4 4 19C410680 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 12/01/2025 null Discharger 11/18/2025 null S584212 Construction 4 4 19C407224 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 06/02/2025 null Discharger 04/30/2025 null S589175 Construction 4 4 19C409245 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 09/08/2025 null Discharger 08/18/2025 null S588149 Construction 4 4 19C408343 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 08/19/2025 null Discharger 08/01/2025 null S589169 Construction 4 4 19C408584 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 08/26/2025 null Discharger 08/18/2025 null S572777 Construction 4 4 19C404061 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 06/04/2024 null Discharger 04/25/2024 null S590916 Construction 4 4 19C409912 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 10/06/2025 null Discharger 09/09/2025 null S592234 Construction 4 4 19C410681 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 12/01/2025 null Discharger 10/08/2025 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. S902207 11/24/2025 SW - Late Report Late reporting violation Violation N Report LA Cnty Sanitation Dist Scholl S189583 2014-0057-DWQ Y Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S238455 Notice to Comply UNKNOWN 4 19I006188 INDSTW 09/18/2001 Historical S404646 Staff Enforcement Letter null 4 19I006194 INDSTW 11/24/2010 Historical S437626 Time Schedule Order R4-2020-0067 4 19I006188 INDSTW 09/18/2020 Historical S404640 Staff Enforcement Letter null 4 19I006188 INDSTW 11/24/2010 Historical S404641 Staff Enforcement Letter null 4 19I006189 INDSTW 08/23/2010 Historical S320005 Notice of Violation NOV 4 19I006192 INDSTW 10/17/2006 Historical S409020 Staff Enforcement Letter null 4 19I006192 INDSTW 06/12/2012 Historical S404644 Staff Enforcement Letter null 4 19I006192 INDSTW 10/06/2010 Historical S409035 Staff Enforcement Letter null 4 19I018851 INDSTW 06/15/2012 Historical S404938 Staff Enforcement Letter null 4 19I018851 INDSTW 10/06/2010 Historical S439691 Time Schedule Order R4-2020-0068 4 19I019265 INDSTW 09/18/2020 Historical S404967 Staff Enforcement Letter null 4 19I019265 INDSTW 10/18/2010 Historical S239742 Notice of Violation UNKNOWN 4 19I016727 INDSTW 10/12/2001 Historical S404852 Staff Enforcement Letter null 4 19I016727 INDSTW 09/27/2010 Historical S404642 Staff Enforcement Letter null 4 19I006190 INDSTW 11/24/2010 Historical S246936 Notice to Comply UNKNOWN 4 19I006193 INDSTW 09/12/2002 Historical S437625 Time Schedule Order R4-2020-0069 4 19I006193 INDSTW 09/18/2020 Historical S404645 Staff Enforcement Letter null 4 19I006193 INDSTW 04/20/2010 Historical S409014 Staff Enforcement Letter null 4 19I006193 INDSTW 06/12/2012 Historical S453670 Time Schedule Order R4-2020-0069-A01 4 19I006193 INDSTW 07/11/2024 Historical S409015 Staff Enforcement Letter null 4 19I006188 INDSTW 06/12/2012 Historical S242702 Notice of Violation NOV 4 19I006194 INDSTW 08/01/2003 Historical S240155 Notice to Comply UNKNOWN 4 19C309984 CONSTW 11/19/2001 Historical S252449 Staff Enforcement Letter null 4 19C315944 CONSTW 05/12/2004 Historical S249571 Notice to Comply UNKNOWN 4 19C315944 CONSTW 07/03/2002 Historical S401560 Notice of Violation null 4 19I006191 INDSTW 03/04/2010 Historical S409012 Staff Enforcement Letter null 4 19I006191 INDSTW 06/12/2012 Historical S256915 Notice of Violation NOV 4 19I006191 INDSTW 01/31/2003 Historical S404643 Staff Enforcement Letter null 4 19I006191 INDSTW 10/20/2010 Historical S240934 Notice to Comply Field NTC 4 19I006194 INDSTW 01/09/2002 Historical S409422 Staff Enforcement Letter null 4 19I006194 INDSTW 06/12/2012 Historical S251124 Clean-up and Abatement Order R4-2003-0131 4 19I006194 INDSTW 12/19/2003 Historical S405959 Verbal Communication null 4 19I006191 INDSTW 06/22/2006 Active S467709 Expedited Payment Letter R4-2025-0230 4 19I006193 INDSTW 11/24/2025 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status