General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S603851 Target Corporation Privately-Owned Business PO Box 111 Minneapolis, MN 55440 800-587-2228 stormwater@target.com Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S843018 Target La Cienega Los Angeles 4 Facility Discharger 10/27/2015 null S833093 Target Retail Store T2855 Del Sur Town Center San Diego 9 Facility Discharger 12/19/2014 null S826816 Target at Santa Clara Town Center Santa Clara 2 Facility Discharger 11/22/2013 null S826043 Target Westlake Village Los Angeles 4 Facility Discharger 10/03/2013 null S823049 Target Store T2604 Placer 5S Facility Discharger 02/22/2013 null S822934 Coddingtown Mall Target T2804 Sonoma 1 Facility Discharger 05/01/2013 null S822854 Target T2744 Fresno 5F Facility Discharger 03/04/2013 null S820607 T2479 LA Sunset Target Los Angeles 4 Facility Discharger 12/14/2012 null S820483 Target T2831 Los Angeles 4 Facility Discharger 11/19/2012 null S820227 Village Oaks Target Parcel Santa Clara 2 Facility Discharger 09/24/2012 null S819633 Target Alameda Landing Alameda 2 Facility Discharger 09/12/2012 null S819107 Target Petaluma East Washington Place Sonoma 2 Facility Discharger 09/07/2012 null S817587 Target San Rafael Marin 2 Facility Discharger 06/07/2012 null S813984 Golden Bear T 3899 San Bernardino 8 Facility Discharger 12/09/2011 null S808774 T2615 Target Fremont South Alameda 2 Facility Discharger 03/21/2011 null S807872 Target Regional Distribution Center T555 Yolo 5S Facility Discharger 02/09/2011 null S807661 Target at Sports Arena San Diego 9 Facility Discharger 01/19/2011 null S807136 Target Anaheim T191 Demolition Orange 8 Facility Discharger 12/22/2010 null S805869 Target San Clemente Orange 9 Facility Discharger 10/04/2010 null S805330 T2771 Dublin East at Fallon Gateway Alameda 2 Facility Discharger 08/19/2010 null S805019 Prefumo Creek Commons Target T2759 San Luis Obispo 3 Facility Discharger 08/09/2010 null S804426 Target Emeryville Oakland Alameda 2 Facility Discharger 07/06/2010 null S802609 Target Encinitas San Diego 9 Facility Discharger 03/30/2010 null S802516 Target Retail @ First Santa Clara 2 Facility Discharger 03/24/2010 null S802356 Target Oxnard West Ventura 4 Facility Discharger 03/09/2010 null S802292 Target RDC Expansion San Bernardino 8 Facility Discharger 03/04/2010 null S801474 T0320 Target Colma CA San Mateo 2 Facility Discharger 01/06/2010 null S800065 Azusa Target T2627 Los Angeles 4 Facility Discharger 09/24/2009 null S744071 T 2462 Target Simi Valley West Ventura 4 Facility Discharger 09/01/2009 null S731678 Target Murrieta East T2444 Riverside 9 Facility Discharger 01/09/2009 null S726152 Target T 2492 65th St Center Sacramento 5S Facility Discharger 09/11/2008 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Marc Steadman Contact Owner Contact null null null N/A Mark Steadman Contact Owner Contact null null null N/A Kelli Kolquist Contact Owner Contact null null null N/A Steve Musser Contact Owner Contact null null null N/A Cheryl Lenhardt 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 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 S411382 Notice of Violation null 2 21C364077 CONSTW 12/19/2012 Active S403299 Staff Enforcement Letter null 2 01C359562 CONSTW 11/17/2010 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status