General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S605613 Brandywine Homes Privately-Owned Business 2355 Main Street Suite 220 Irvine, CA 92614 null null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S822750 Waverly Los Angeles 4 Facility Discharger 04/23/2013 null S900800 Tr83407 Long Beach 84 Los Angeles 4 Facility Discharger 12/20/2021 null S908027 Mirasol Los Angeles 4 Facility Discharger 10/06/2022 null S930516 The Gables Garden Grove Orange 8 Facility Discharger 04/21/2025 null S839693 Citrine Los Angeles 4 Facility Discharger 08/28/2015 null S807291 Holder Cottages Orange 8 Facility Discharger 01/10/2011 null S822160 Cobblestone Hope Street Apartments Orange 8 Facility Discharger 03/21/2013 null S826151 Walden Orange 8 Facility Discharger 10/09/2013 null S829814 Beachside Townhomes Orange 8 Facility Discharger 06/10/2014 null S832945 Brighton Los Angeles 4 Facility Discharger 12/09/2014 null S890505 The Hawthorne Riverside 8 Facility Discharger 02/04/2021 null S909051 Cabrillo Crossing Orange 8 Facility Discharger 11/22/2022 null S924447 8030 Dale Street Orange 8 Facility Discharger 08/19/2024 null S926022 Glendora VTTM No. 84292 Los Angeles 4 Facility Discharger 10/17/2024 null S827940 Covington Orange 8 Facility Discharger 02/14/2014 null S809068 LemonGrass Orange 8 Facility Discharger 04/05/2011 null S909553 Avila Los Angeles 4 Facility Discharger 12/19/2022 null S930117 Persimmon Los Angeles 4 Facility Discharger 04/07/2025 null S807374 Century Village Orange 8 Facility Discharger 01/13/2011 null S828533 Estates Pasadena Los Angeles 4 Facility Discharger 03/26/2014 null S833934 Norwalk 31 Los Angeles 4 Facility Discharger 02/19/2015 null S834466 Provence Yorba Linda Orange 8 Facility Discharger 03/20/2015 null S831790 Holt Place Los Angeles 4 Facility Discharger 09/29/2014 null S842262 Lake House Orange 8 Facility Discharger 10/26/2015 null S851870 Castella Los Angeles 4 Facility Discharger 12/14/2016 null S880290 Carlow Los Angeles 4 Facility Discharger 03/06/2020 null S925203 Solara Orange 8 Facility Discharger 09/18/2024 null S803597 Fairview Cottages Orange 8 Facility Discharger 06/10/2010 null S823051 Knott Avenue Apartments Parkview Orange 8 Facility Discharger 05/08/2013 null S813654 RSM Townhomes Orange 9 Facility Discharger 11/16/2011 null S817528 Tract 71497 The Orchards Los Angeles 4 Facility Discharger 06/14/2012 null S842279 Newbury Orange 8 Facility Discharger 10/27/2015 null S879052 TT 19014 Orange 8 Facility Discharger 01/24/2020 null S855729 Corsica 17 Orange 8 Facility Discharger 05/25/2017 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Jim Barisic Contact Owner Contact null null null N/A Mark Whitehead Contact Owner Contact null null null N/A Alex Hernandez Contact Owner Contact null null null N/A James Barisic Contact Owner Contact null null null N/A mark whitehead 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 S583858 Construction 8 8 30C406865 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 04/25/2025 null Discharger 04/21/2025 null S583406 Construction 4 4 19C406799 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 04/18/2025 null Discharger 04/07/2025 null S578403 Construction 4 4 19C405775 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 12/13/2024 null Discharger 10/17/2024 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. S898051 09/01/2025 SW - Late Report Failure to submit the 2024-2025 Annual Report by 09/01/2025 Violation N Report 8030 Dale Street S576381 2009-0009-DWQ Y S895265 09/02/2025 SW - Failure to Obtain Permit Failure to obtain coverage under the 2022 CGP by 09/01/2025. Violation N Internal Report Mirasol S554713 2009-0009-DWQ Y S902599 10/30/2025 SW - Deficient BMP Implementation Onsite staff conducted dewatering of stormwater on October 20, 2025, without notifying the Santa Ana Water Board; Samples were not taken during dewatering activities; Tracking of sediment was present on Santa Barbara Avenue at both entrances; Crushed stone was not utilized correctly at the construction entrance; Large pile of trash was present on the ground at the center of the site near ponded water; Perimeter BMPs were not in use to the left of the construction entrance in accordance with the site plan; A broken silt fence was observed to the southwest of the paved construction entrance; Sediment was observed over the curb with perimeter BMPs missing at the gap in the block wall at the west side of the site; Storm drain inlets did not have BMPs installed. Violation N Inspection The Gables Garden Grove S583858 2009-0009-DWQ Y Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S460114 Notice of Violation null 4 19C398857 CONSTW 09/05/2025 Active S468098 Notice of Violation null 8 30C406865 CONSTW 12/01/2025 Historical S462900 Notice of Violation null 8 30C405130 CONSTW 09/05/2025 Active S405739 Staff Enforcement Letter null 8 30C360210 CONSTW 05/26/2011 Active S402236 Staff Enforcement Letter null 8 30C358432 CONSTW 08/09/2010 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status