General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S32905 Oxnard Harbor District Special District PO Box 608 Port Hueneme, CA 93044 N/A N/A Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S932813 NCEL Building Demolition and Restoration Ventura 4 Facility Discharger 07/01/2025 null S919705 34 Acre Project Ventura 4 Facility Discharger 02/20/2024 null S705017 Shore Protection Repair & Waterfront Access Ventura 4 Facility Discharger 10/11/2007 null S870183 Building 1B Removal Project Ventura 4 Facility Discharger 02/13/2019 null S248888 Oxnard Harbor District Ventura 4 Facility Discharger 09/01/2005 null S602922 105 Port Hueneme Rd Ventura 4 Facility Discharger 01/05/1993 null S912253 Port of Hueneme Building 1A Demolition Ventura 4 Facility Discharger 04/18/2023 null S937581 Test Site Alameda 2 Facility Discharger 10/07/2025 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Christina Birdsey Contact Owner Contact null null null N/A Anthony Taormina Contact Owner Contact null null null N/A Chris Birkelo Contact Owner Contact null null null N/A Giles Pettifor Contact Owner Contact null null null N/A Sandra Mathews 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 S586638 Construction 4 4 56W006424 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 02/23/2026 null Discharger 07/01/2025 null S570558 Construction 4 4 56C403150 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 02/22/2024 null Discharger 02/20/2024 null S192631 Industrial 4 4 56I006736 Enrollee under Statewide Industrial Permit 97-03DWQ for Oxnard Harbor District Active INDSTW 2014-0057-DWQ 11/17/1992 null Discharger 09/01/2005 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 S446236 Notice of Violation null 4 56I006736 INDSTW 03/16/2022 Historical S404340 Staff Enforcement Letter null 4 56I006736 INDSTW 06/23/2010 Historical S238876 Notice of Violation UNKNOWN 4 56I006736 INDSTW 10/03/2001 Historical S237205 Notice to Comply UNKNOWN 4 56I006736 INDSTW 08/07/2001 Historical S230147 Notice of Violation UNKNOWN 4 56I006736 INDSTW 12/01/1999 Historical S229377 Notice of Violation UNKNOWN 4 56I006736 INDSTW 10/26/1999 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status