General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S601223 KB Home South Bay Inc Privately-Owned Business 5000 Executive Parkway Suite 125 San Ramon, CA 94583 null null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S885477 Sundance Unit 4 San Joaquin 5S Facility Discharger 09/01/2020 null S880772 Homestead Village 3A Copperleaf Solano 5S Facility Discharger 03/20/2020 null S896993 Mejia at Villages of Patterson Stanislaus 5S Facility Discharger 08/09/2021 null S900065 Southtown Phase 3 Solano 5S Facility Discharger 11/18/2021 null S899367 Stanford Crossing Village 5 San Joaquin 5S Facility Discharger 10/22/2021 null S877724 Villages at Patterson Unit 1 Stanislaus 5S Facility Discharger 12/04/2019 null S871952 Shiloh Contra Costa 5S Facility Discharger 04/10/2019 null S890521 Les Chateaux Stanislaus 5S Facility Discharger 02/05/2021 null S883372 Fieldstone formerly Euclid South Stanislaus 5S Facility Discharger 06/26/2020 null S901035 Parkwood Subdivision Stanislaus 5S Facility Discharger 01/04/2022 null S880686 Montego II San Joaquin 5S Facility Discharger 03/18/2020 null S891859 Tuscany Estates Contra Costa 5S Facility Discharger 03/17/2021 null S896230 Cannery Park Village A B C San Joaquin 5S Facility Discharger 07/14/2021 null S898097 Laurel Ranch Contra Costa 5S Facility Discharger 09/12/2021 null S884845 Roberts Ranch Village A and Village E Solano 5S Facility Discharger 08/12/2020 null S884094 Stanford Crossing NH 1B River Chase San Joaquin 5S Facility Discharger 07/21/2020 null S820553 Ivywood Solano 5S Facility Discharger 12/10/2012 null S866197 Oyang North Yolo 5S Facility Discharger 08/09/2018 null S909631 Thompson Tract 6203 Fresno 5F Facility Discharger 12/22/2022 null S895320 Rancho Vista T6161 Fresno 5F Facility Discharger 06/23/2021 null S918361 Ohanesian Tract 6379 Fresno 5F Facility Discharger 12/18/2023 null S876773 Rancho Santa Fe Madera 5F Facility Discharger 10/22/2019 null S824924 Eden West San Benito 3 Facility Discharger 08/01/2013 null S801138 Benassi Oaks Valley Oaks II Santa Clara 3 Facility Discharger 12/09/2009 null S829435 East Dunne Park Santa Clara 3 Facility Discharger 05/15/2014 null S821007 Sherimar Ranch Phase 4 Santa Clara 3 Facility Discharger 01/16/2013 null S824534 The Heights at Positano Alameda 2 Facility Discharger 01/29/2013 null S891013 Mission Village Alameda 2 Facility Discharger 02/22/2021 null S825200 Regency Square Alameda 2 Facility Discharger 08/16/2013 null S906947 2001 Tarob Court Residential Development Santa Clara 2 Facility Discharger 08/23/2022 null S871418 Moonlite Lanes Santa Clara 2 Facility Discharger 03/20/2019 null S809094 Highlands Place Belmont Terrace Contra Costa 2 Facility Discharger 04/05/2011 null S929846 Point Martin San Mateo 2 Facility Discharger 03/27/2025 null S930767 320 Virginia Avenue Santa Clara 2 Facility Discharger 04/29/2025 null S850792 Hideaway II Alameda 2 Facility Discharger 10/21/2016 null S810279 Elworthy Ranch Contra Costa 2 Facility Discharger 06/06/2011 null S861048 Moraga Town Center Contra Costa 2 Facility Discharger 12/29/2017 null S920720 Castro Valley Boulevard Commons Alameda 2 Facility Discharger 06/15/2023 null S825207 St James Place Contra Costa 2 Facility Discharger 08/17/2013 null S893872 Point Martin San Mateo 2 Facility Discharger 05/14/2021 null S831602 The Towns at San Jose Flea Market Santa Clara 2 Facility Discharger 09/17/2014 null S858294 Harvest Park Alameda 2 Facility Discharger 08/23/2017 null S856187 Waterstone Phase 1C Solano 2 Facility Discharger 06/12/2017 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Henryk Tay Contact Owner Contact null null null N/A Brian Newcomb 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 S537785 Construction 5F 5F10C394315 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 07/02/2021 null Discharger 06/23/2021 null S556848 Construction 5F 5F10C399697 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 01/31/2023 null Discharger 12/22/2022 null S584146 Construction 2 2 43C407030 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 05/12/2025 null Discharger 04/29/2025 null S583081 Construction 2 2 41C406632 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 04/02/2025 null Discharger 03/27/2025 null S562504 Construction 2 2 01C403525 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 04/08/2024 null Discharger 06/15/2023 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 S433500 Notice of Violation null 2 48C380171 CONSTW 06/28/2019 Active S414999 Notice of Violation null 2 07C361459 CONSTW 03/06/2014 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status