General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S44763 Stockton Unified School District Other 1944 El Pinal Dr Stockton, CA 95205 null null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S268596 Stockton Unified Sch Dist Tran San Joaquin 5S Facility Discharger 09/01/2005 null S242535 Maxine Hong Kingston Middle Sch San Joaquin 5S Facility Discharger 09/01/2005 null S228776 George W Bush Elementary Scho San Joaquin 5S Facility Discharger 09/01/2005 null S217358 Cesar Chavez High Sch San Joaquin 5S 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 Bill Lindemann Contact Owner Contact null null null N/A Jose Hernandez 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 S201713 Industrial 5S 5S39I012146 Enrollee under Statewide Industrial Permit 97-03DWQ for Stockton Unified School District Active INDSTW 2014-0057-DWQ 02/15/1996 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 S315971 Notice of Non-Compliance for Non-Filers null 5S39I012146 INDSTW 08/17/2006 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status