General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S604133 CalAtlantic Group LLC Privately-Owned Business 2603 Camino Ramon Suite 525 San Ramon, CA 94583 925-730-1309 smelander@stanpac.com Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S614128 Crossings Santa Clara 2 Facility Discharger 11/16/2005 null S861056 Skyline at Boulevard Alameda 2 Facility Discharger 12/29/2017 null S836202 Ellis Phase I San Joaquin 5S Facility Discharger 05/26/2015 null S846029 Faria Preserve Subdivision 9342 Contra Costa 2 Facility Discharger 04/20/2016 null S815711 Magnolia Place Alameda 2 Facility Discharger 03/19/2012 null S832906 Glen Loma Ranch Phase 1A Santa Clara 3 Facility Discharger 12/05/2014 null S835630 Tribute San Joaquin 5S Facility Discharger 05/26/2015 null S861047 San Aleso Santa Clara 2 Facility Discharger 12/29/2017 null S612293 Santero Court Subdivision Sonoma 1 Facility Discharger 11/14/2005 null S244971 Nelson Rnch Contra Costa 5S Facility Discharger 09/01/2005 null S862743 Rogers Ranch Phase 3 Solano 5S Facility Discharger 03/28/2018 null S642938 Monte Bella Phase 4 Monterey 3 Facility Discharger 11/09/2006 null S654947 Lower Lagoon Valley Solano 5S Facility Discharger 07/30/2007 null S833561 Hansen Village San Joaquin 5S Facility Discharger 01/28/2015 null S844152 Lantana Wisteria Santa Clara 2 Facility Discharger 01/27/2016 null S850950 Faria Preserve Offsite Mitigation Contra Costa 2 Facility Discharger 10/28/2016 null S861764 Glen Loma Ranch II Santa Clara 3 Facility Discharger 02/05/2018 null S629410 Portofino Solano 5S Facility Discharger 02/28/2006 null S821347 Westmont Square Santa Clara 2 Facility Discharger 02/04/2013 null S848111 Union and Madison at Boulevard Alameda 2 Facility Discharger 07/14/2016 null S614127 Bridgeport Alameda 2 Facility Discharger 11/17/2005 null S812639 Schaefer Ranch Neighborhood C Alameda 2 Facility Discharger 09/19/2011 null S821592 Starflower Tentative Tract Map 3265 San Joaquin 5S Facility Discharger 02/19/2013 null S821861 Village Walk Sonoma 1 Facility Discharger 03/05/2013 null S822813 Rancho Rogelio Solano 5S Facility Discharger 04/24/2013 null S830954 Kagehiro Phase III Tract 3772 San Joaquin 5S Facility Discharger 08/13/2014 null S837433 Vista Bella at Glen Loma Santa Clara 3 Facility Discharger 07/09/2015 null S632587 Barrington Contra Costa 5S Facility Discharger 04/21/2006 null S803727 Fallon Crossing Alameda 2 Facility Discharger 06/16/2010 null S813526 Miramonte Alameda 5S Facility Discharger 11/08/2011 null S817118 Rose Garden Santa Clara 3 Facility Discharger 05/29/2012 null S811689 Lagoon Valley Stockpile Area Solano 2 Facility Discharger 08/10/2011 null S822233 Lagoon Valley Stockpile Activities Solano 5S Facility Discharger 03/25/2013 null S824427 Eden Commons Alameda 2 Facility Discharger 07/08/2013 null S829330 Terra Bella Alameda 2 Facility Discharger 05/09/2014 null S848174 Cambridge Place Santa Clara 3 Facility Discharger 07/18/2016 null S853551 Sunset at Boulevard Alameda 2 Facility Discharger 02/27/2017 null S853592 Tribute II San Joaquin 5S Facility Discharger 02/28/2017 null S858449 Lincoln and Newbury at Boulevard Alameda 2 Facility Discharger 08/30/2017 null S253804 Rancho Solano Phase 3 Solano 2 Facility Discharger 09/01/2005 null S260528 Scally Rnch Napa 2 Facility Discharger 09/01/2005 null S640622 Stirling Village at Stonebrae Alameda 2 Facility Discharger 09/11/2006 null S807304 The Fairways at Paradise Valley Area E Solano 2 Facility Discharger 01/07/2011 null S809359 Sorrento East Neighborhood 6 & 11 Alameda 2 Facility Discharger 04/19/2011 null S810347 South Amphlett Residential Subdivision San Mateo 2 Facility Discharger 06/08/2011 null S819364 Mountain House Tract 3554 Alicante San Joaquin 5S Facility Discharger 09/21/2012 null S841578 The Reserve at Browns Valley Phase 2 Solano 5S Facility Discharger 10/01/2015 null S634283 Spreckels Monterey 3 Facility Discharger 06/09/2006 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Brian Olin Contact Owner Contact null null null N/A Steve Melander Contact Owner Contact null null null N/A Jim Wynbeek Contact Owner Contact null null null N/A Ron Buck Contact Owner Contact null null null N/A Jennifer Quallick Contact Owner Contact null null null N/A Ronald Buck Contact Owner Contact null null null N/A Eric Anderson 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 S341629 Verbal Communication null 5S48C339922 CONSTW 01/24/2008 Active S422300 Verbal Communication null 5S39C373079 CONSTW 12/21/2015 Active S423626 Notice of Violation null 3 43C371676 CONSTW 06/01/2016 Active S405824 Notice of Violation null 2 48C360232 CONSTW 06/17/2011 Active S436816 Administrative Civil Liability Complaint R2-2020-1025 2 07C376186 CONSTW 06/04/2020 Historical S432416 Administrative Civil Liability Complaint R2-2019-0005 2 07C376186 CONSTW 02/14/2019 Historical S407141 Notice of Violation null 2 01C358678 CONSTW 11/15/2011 Active S416399 1st Annual Report Notice of Non-Compliance null 1 49C366016 CONSTW 09/19/2014 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status