General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S603283 Davidon Homes Privately-Owned Business 1600 South Main Street Suite 150 Walnut Creek, CA 94596 925-945-8000 104 SAbbs@DavidonNewHomes.com Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S928736 Western Meadows Napa 2 Facility Discharger 02/12/2025 null S921833 Scott Ranch Sonoma 2 Facility Discharger 04/26/2024 null S918763 Vintage Farm Napa 2 Facility Discharger 01/09/2024 null S915872 Western Meadows Napa 2 Facility Discharger 08/31/2023 null S897431 Magee Preserve Contra Costa 2 Facility Discharger 08/19/2021 null S886015 Oak Park Contra Costa 2 Facility Discharger 09/17/2020 null S880774 Park Ridge Phases V VI & VII Contra Costa 5S Facility Discharger 03/20/2020 null S875712 Park Ridge Phase III Contra Costa 5S Facility Discharger 09/09/2019 null S875702 Country Hills Road Contra Costa 5S Facility Discharger 09/10/2019 null S865366 Park Ridge II & IV Contra Costa 5S Facility Discharger 07/02/2018 null S865120 Laruel Road Contra Costa 5S Facility Discharger 06/22/2018 null S863987 Woodbury Highlands Contra Costa 2 Facility Discharger 05/09/2018 null S853991 Andersen Ranch Napa 2 Facility Discharger 03/16/2017 null S849510 Park Ridge Phase 1 Contra Costa 5S Facility Discharger 09/01/2016 null S842861 Wilder Subdivision 9224 Contra Costa 2 Facility Discharger 11/19/2015 null S829170 The Reserve at Eastridge Solano 2 Facility Discharger 04/30/2014 null S817511 The Gallery Collection at Alamo Springs Contra Costa 2 Facility Discharger 06/13/2012 null S815124 Highlands of Los Gatos Santa Clara 2 Facility Discharger 02/14/2012 null S805641 Subdivision 8846 Temp Grading Contra Costa 5S Facility Discharger 09/20/2010 null S805635 Davidon Homes Contra Costa 5S Facility Discharger 09/20/2010 null S800039 Subdivision 8641 150 Hill Rd Contra Costa 2 Facility Discharger 09/23/2009 null S655261 Matadera Subdivision 8919 Contra Costa 2 Facility Discharger 08/03/2007 null S647515 Tract 5200 Ventura 4 Facility Discharger 03/01/2007 null S640029 Tract 062845 Los Angeles 6B Facility Discharger 08/29/2006 null S614153 Alamo Crest Contra Costa 2 Facility Discharger 11/07/2005 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Steven Abbs Contact Owner Contact null null null N/A Don Chaiken Contact Owner Contact null null null N/A Ryan Hatheway Contact Owner Contact null null null N/A Jordan Figas Contact Owner Contact null null null N/A Donald Chaiken Contact Owner Contact null null null N/A Don Chaiken Contact Owner Contact null null null N/A Steve Abbs 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 S581736 Construction 2 2 28C406773 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 04/16/2025 null Discharger 02/12/2025 null S572803 Construction 2 2 49C404316 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 07/03/2024 null Discharger 04/26/2024 null S569293 Construction 2 2 28C403061 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 02/12/2024 null Discharger 01/09/2024 null S565642 Construction 2 2 28C402124 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 09/06/2023 null Discharger 08/31/2023 null S540523 Construction 2 2 07C394992 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 09/02/2021 null Discharger 08/19/2021 null S519283 Construction 5S 5S07C389891 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 04/01/2020 null Discharger 03/20/2020 null S497619 Construction 2 2 07C383367 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 05/15/2018 null Discharger 05/09/2018 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 S438758 1st Annual Report Notice of Non-Compliance null 5S07C389891 CONSTW 10/01/2020 Active S418142 13267 Letter/Order null 4 56C345995 CONSTW 02/06/2015 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status