General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S603249 Santa Clara Valley Water District Other 5750 Almaden Expressway San Jose, CA 95118 408-265-2600 2067 Tibarra@valleywater.org Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S925164 Upper Llagas Creek Project Phase 2b Santa Clara 3 Facility Discharger 09/17/2024 null S917092 Santa Clara Conduit Inspection and Rehabilitation Project – Phase 2 Santa Clara 3 Facility Discharger 10/23/2023 null S917061 Snell Pipeline Inspection and Rehabilitation Project Santa Clara 2 Facility Discharger 10/23/2023 null S916445 RWTP Reliability Improvement Project Phases 3-6 Santa Clara 2 Facility Discharger 09/27/2023 null S914835 Coyote Creek Percolation Dam Santa Clara 2 Facility Discharger 08/01/2023 null S914460 Mid Coyote Creek Santa Clara 2 Facility Discharger 07/18/2023 null S911478 Bolsa Road Fish Passage Improvements Santa Clara 3 Facility Discharger 03/15/2023 null S907729 Almaden Valley Pipeline Inspection & Rehabilitation Project Santa Clara 2 Facility Discharger 09/26/2022 null S907545 SCVWD Conduit Rehabilitation and PSV Replacement Santa Clara 3 Facility Discharger 08/23/2022 null S904810 Calabazas Creek Rehabilitation Project Santa Clara 2 Facility Discharger 05/25/2022 null S902499 South County Recycled Water Pipeline Short Term Phase 1B 2A 1C 2B Santa Clara 3 Facility Discharger 02/25/2022 null S901778 Cross Valley Pipeline Extension Project Santa Clara 2 Facility Discharger 01/31/2022 null S897756 Anderson Dam Tunnel Project Santa Clara 2 Facility Discharger 08/03/2021 null S896511 Lower Penitencia Creek Santa Clara 2 Facility Discharger 07/22/2021 null S896285 Lower Calera Creek Berryessa Levee Paving Santa Clara 2 Facility Discharger 07/15/2021 null S896243 Upper Llagas Creek Phase 2a Santa Clara 3 Facility Discharger 07/14/2021 null S895395 Lower Calera Creek Santa Clara 2 Facility Discharger 06/23/2021 null S887817 Central and Parallel East Pipelines Santa Clara 2 Facility Discharger 11/12/2020 null S884384 Anderson Reservoir Santa Clara 2 Facility Discharger 07/29/2020 null S877414 Rinconada Water Treatment Plant Santa Clara 2 Facility Discharger 11/19/2019 null S875498 CROSS VALLEY AND CALERO PIPELINES INSPECTION AND REHABILITATION PROJECT Santa Clara 3 Facility Discharger 09/03/2019 null S875004 Upper Llagas Creek Lake Silveira Santa Clara 3 Facility Discharger 08/09/2019 null S874003 Cross Valley & Calero Pipelines Inspection and Rehabilitation Project Santa Clara 3 Facility Discharger 07/03/2019 null S871509 Coyote Warehouse Santa Clara 2 Facility Discharger 03/25/2019 null S870613 South SF Bay Shoreline Project Reach 1 Santa Clara 2 Facility Discharger 02/28/2019 null S865356 Cunningham Flood Detention Facility Certification Santa Clara 2 Facility Discharger 07/02/2018 null S865267 Cunningham Flood Detention Facility Certification Santa Clara 2 Facility Discharger 06/27/2018 null S863664 Anderson Dam Test Fill Santa Clara 2 Facility Discharger 04/30/2018 null S857304 Permanente Creek Santa Clara 2 Facility Discharger 07/12/2017 null S852200 McKelvey Park Santa Clara 2 Facility Discharger 01/03/2017 null S852012 Main and Madrone Pipe Line Santa Clara 3 Facility Discharger 10/17/2016 null S851424 Rancho San Antonio County Park Santa Clara 2 Facility Discharger 11/20/2016 null S848768 Lower Berryessa Creek Phase 2 Santa Clara 2 Facility Discharger 08/08/2016 null S847906 Penitencia Delivery Main and Force Main Seismic Retrofit Project C0611 Santa Clara 2 Facility Discharger 07/01/2016 null S845127 Wolfe Road Santa Clara 2 Facility Discharger 03/11/2016 null S835335 Rinconada Water Treatment Plant Santa Clara 2 Facility Discharger 05/07/2015 null S831985 Reach 12 of Upper Guadalupe River Santa Clara 2 Facility Discharger 10/08/2014 null S831332 Lower Silver Creek Flood Protection and Creek Restoration Reach 6B Santa Clara 2 Facility Discharger 09/02/2014 null S831030 South County Recycled Water Pipeline Short Term Phase 1B Project Camino Arroyo Service Line Santa Clara 3 Facility Discharger 08/18/2014 null S830875 Rinconada Water Treatment Plant RMP Santa Clara 2 Facility Discharger 08/07/2014 null S817579 Lower Silver Creek Flood Protection and Creek Restoration Reach 5C to 6A Santa Clara 2 Facility Discharger 06/18/2012 null S802432 Upper Guadalupe River Flood Protection Project Reach 6 Santa Clara 2 Facility Discharger 03/16/2010 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Rechelle Blank Contact Owner Contact null null null N/A Ryan McCarter Contact Owner Contact null null null N/A BHAVANI YERRAPOTU Contact Owner Contact null null null N/A Jason Rivera Contact Owner Contact null null null N/A Katherine Oven Contact Owner Contact null null null N/A Heath McMahon Contact Owner Contact null null null N/A Calvin Nguyen Contact Owner Contact null null null N/A Katherine Oven Contact Owner Contact null null null N/A Melanie Richardson Contact Owner Contact null null null N/A Bhavani Yerrapotu Contact Owner Contact null null null N/A Ted Ibarra Contact Owner Contact null null null N/A Timothy Bramer Contact Owner Contact null null null N/A Tim Bramer Contact Owner Contact null null null N/A Ngoc Nguyen Contact Owner Contact null null null N/A Melissa Moore Contact Owner Contact null null null N/A Erin Baker Contact Owner Contact null null null N/A Christopher Hakes Contact Owner Contact null null null N/A Lotina Nishijima Contact Owner Contact null null null N/A Emmanuel Aryee 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 S577323 Construction 3 3 43C405470 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 11/04/2024 null Discharger 09/17/2024 null S567200 Construction 3 3 43C402656 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 12/05/2023 null Discharger 10/23/2023 null S567199 Construction 2 2 43C402655 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 12/05/2023 null Discharger 10/23/2023 null S566403 Construction 2 2 43C403200 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 02/29/2024 null Discharger 09/27/2023 null S563607 Construction 2 2 43C401332 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 07/25/2023 null Discharger 07/18/2023 null S547188 Construction 3 3 43C397191 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 04/15/2022 null Discharger 02/25/2022 null S546207 Construction 2 2 43C396429 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 02/09/2022 null Discharger 01/31/2022 null S539741 Construction 2 2 43C395021 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 09/03/2021 null Discharger 08/03/2021 null S476533 Construction 2 2 43C377214 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 08/15/2016 null Discharger 08/08/2016 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 S415377 1st Annual Report Notice of Non-Compliance null 2 43C364694 CONSTW 01/29/2014 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status