General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S602233 Santa Clara Valley Transportation Authority Special District 3331 N 1st St Bldg A San Jose, CA 95134-1927 null null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S935521 Tamien Station Transit Oriented Development Santa Clara 2 Facility Discharger 08/25/2025 null S930853 US 101 and SR 85 Express Lanes Phase 4 Santa Clara 2 Facility Discharger 05/01/2025 null S926700 US 101/SR25 Interchange Santa Clara 3 Facility Discharger 11/14/2024 null S920935 BSVII Santa Clara 2 Facility Discharger 04/05/2024 null S920352 Eastridge to BART Regional Connector Santa Clara 2 Facility Discharger 03/14/2024 null S914117 I 280 Foothill Expressway and Mathilda Avenue Landscaping Project Santa Clara 2 Facility Discharger 07/05/2023 null S909872 I 680 Soundwalls Construction Santa Clara 2 Facility Discharger 01/06/2023 null S900078 North Yard Pavement Rehabilitation Santa Clara 2 Facility Discharger 11/19/2021 null S899996 North Yard Pavement Rehabilitation Santa Clara 2 Facility Discharger 11/16/2021 null S896322 Tamien Transit Oriented Development Santa Clara 2 Facility Discharger 07/16/2021 null S895679 US 101 DE LA Cruz Blvd Trimble Road Improvements Project Santa Clara 2 Facility Discharger 06/30/2021 null S883622 US 101 and Blossom Hill Road Interchange Improvements Santa Clara 2 Facility Discharger 07/06/2020 null S881020 I280 Foothill Expressway Off Ramp Improvements Santa Clara 2 Facility Discharger 03/31/2020 null S869321 Matilda Avenue Improvements at US 101 and SR 237 Santa Clara 2 Facility Discharger 12/18/2018 null S864539 I880 Stevens Creek Blvd Intersection Landscaping Santa Clara 2 Facility Discharger 05/30/2018 null S857761 C650 SVBX Sitework Berryessa Santa Clara 2 Facility Discharger 07/31/2017 null S854089 C741 Landscaping for Berryessa Station Santa Clara 2 Facility Discharger 03/21/2017 null S854082 C741 Landscaping for Milpitas Station Santa Clara 2 Facility Discharger 03/21/2017 null S847495 Santa Clara Caltrain Station Pedestrian Underpass Extension Santa Clara 2 Facility Discharger 12/17/2015 null S846916 Alum Rock Ave Roadway Busway and Station Improvements Santa Clara 2 Facility Discharger 12/17/2015 null S843117 C640 Milpitas Blvd and Montague Expwy Widening Santa Clara 2 Facility Discharger 09/18/2015 null S840191 C742 Berryessa Station Campus Area and Roadways Santa Clara 2 Facility Discharger 09/10/2015 null S835628 I880 Coleman Avenue Landscaping Santa Clara 2 Facility Discharger 05/26/2015 null S834222 C730 SVBX Milpitas Parking Structure Santa Clara 2 Facility Discharger 03/09/2015 null S834003 C740 Surface Parking and S Milpitas Bld Santa Clara 2 Facility Discharger 02/25/2015 null S833892 C730 SVBX Berryessa Parking Structure Santa Clara 2 Facility Discharger 02/17/2015 null S833476 Light Rail Efficiency Project Mountain View Phase 2 Santa Clara 2 Facility Discharger 01/14/2015 null S831319 Mountain View Light Rail Efficiency Phase 1and Signals Santa Clara 2 Facility Discharger 08/29/2014 null S828064 Civil and Station improvement SCAR Bus Rapid Transit Santa Clara 2 Facility Discharger 03/29/2013 null S827493 LRT Efficiency Project Tasman Drive Pocket Track Santa Clara 2 Facility Discharger 11/08/2013 null S826639 Property Restoration And Completion Contract Santa Clara 2 Facility Discharger 11/08/2013 null S825310 Chaboya Pavement Rehabilitation Santa Clara 2 Facility Discharger 08/22/2013 null S823990 Eastridge Transit Center Santa Clara 2 Facility Discharger 06/21/2013 null S819464 280 880 Stevens Creek Boulevard Interchange Improvements Santa Clara 2 Facility Discharger 09/27/2012 null S819090 US 101 Capitol Expressway Yerba Buena Road Interchange Improvements Santa Clara 2 Facility Discharger 09/05/2012 null S818300 Alum Rock Fish Passage Project Santa Clara 2 Facility Discharger 07/23/2012 null S817286 C101 Mission Warren Truckrail Project Alameda 2 Facility Discharger 10/14/2011 null S816247 C700 Silicon Valley Berryessa Extension Project North of Dixon Landing Road Segment Alameda 2 Facility Discharger 03/14/2012 null S816244 C700 Silicon Valley Berryessa Extension Project South of Dixon Landing Road Segment Santa Clara 2 Facility Discharger 04/16/2012 null S813101 C610 Piper Drive Water Storm Sewer Relocation Santa Clara 2 Facility Discharger 10/14/2011 null S812625 Kato Road Grade Separation Alameda 2 Facility Discharger 09/19/2011 null S811365 Agua Fria Toroges Agua Caliente Creeks Alameda 2 Facility Discharger 05/18/2011 null S809433 CELR Pedestrian Improvements Santa Clara 2 Facility Discharger 03/24/2011 null S804547 Wrigley Creek Improvements Santa Clara 2 Facility Discharger 07/02/2010 null S802040 Gradings & Crossings Improvement Santa Clara 2 Facility Discharger 02/17/2010 null S722891 Contract C210 Low Berryessa Creek Proj VTA Freight Rail Relocation Project Alameda 2 Facility Discharger 07/21/2008 null S704863 Hazmat Soil Removal Demo Bldgs & Install Fences Newhall Santa Clara 2 Facility Discharger 10/09/2007 null S642480 Route 152 156 Demolition Project C06081 Santa Clara 3 Facility Discharger 10/24/2006 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A John Heggarty Contact Owner Contact null null null N/A Remi Awosanya Contact Owner Contact null null null N/A Emilija Besic Contact Owner Contact null null null N/A John Heggarty 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 S589736 Construction 2 2 43C408755 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 08/28/2025 null Discharger 08/25/2025 null S584257 Construction 2 2 43C407295 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 06/09/2025 null Discharger 05/01/2025 null S579152 Construction 3 3 43C405758 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 12/12/2024 null Discharger 11/14/2024 null S572079 Construction 2 2 43C403630 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 04/18/2024 null Discharger 04/05/2024 null S571388 Construction 2 2 43C403430 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 03/26/2024 null Discharger 03/14/2024 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. S897463 09/01/2025 SW - Late Report Failure to submit the 2024-2025 Annual Report by 09/01/2025 Violation N Report US 101/SR25 Interchange S579152 2009-0009-DWQ Y Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S462312 Notice of Violation null 3 43C405758 CONSTW 09/05/2025 Active S415748 1st Annual Report Notice of Non-Compliance null 2 43C357442 CONSTW 01/29/2014 Active S411117 Notice of Violation null 2 43C362223 CONSTW 12/06/2012 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status