General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S607759 City of Stockton City Agency 22 East Weber Avenue Stockton, CA 95202 209-937-8411 Bob.Murdoch@ci.stockton.ca.us Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S932551 Columbus Park Renovations San Joaquin 5S Facility Discharger 06/23/2025 null S933339 Northeast Stockton Library & Community Center San Joaquin 5S Facility Discharger 07/14/2025 null S812245 Sperry Road Extension San Joaquin 5S Facility Discharger 09/01/2011 null S820794 State Highway 5 at French Camp Turnpike Undercrossing San Joaquin 5S Facility Discharger 01/03/2013 null S915520 California Street Road Diet San Joaquin 5S Facility Discharger 08/22/2023 null S930583 Channel Street Corridor Improvements San Joaquin 5S Facility Discharger 04/22/2025 null S922053 McKinley Park Renovation Project San Joaquin 5S Facility Discharger 05/17/2024 null S803328 Airport Wy Streetscape Beautification San Joaquin 5S Facility Discharger 05/27/2010 null S816553 March Lane Bicycle and Pedestrian Trail Greenscape CIP 1010 San Joaquin 5S Facility Discharger 05/01/2012 null S884752 Miner Avenue Complete Streets Improvements San Joaquin 5S Facility Discharger 08/10/2020 null S875247 Alexandria Place Sanitary Sewer Rehab San Joaquin 5S Facility Discharger 08/23/2019 null S856432 FFY 2015-2016 Street Resurfacing Project San Joaquin 5S Facility Discharger 06/21/2017 null S907599 Stockton City Hall Renovations and Relocation San Joaquin 5S Facility Discharger 09/20/2022 null S935645 Stockton City hall Renovations and Relocation San Joaquin 5S Facility Discharger 08/26/2025 null S807076 Eight Mile UPRR east location B San Joaquin 5S Facility Discharger 12/17/2010 null S818526 Stockton Manthey Road Phase 2 San Joaquin 5S Facility Discharger 07/18/2012 null S828705 Arch Road San Joaquin 5S Facility Discharger 04/04/2014 null S907106 Bear Creek and Pixley Slough Bicycle and Pedestrian Path Improvements Project San Joaquin 5S Facility Discharger 08/30/2022 null S931385 Fong Park Phase II San Joaquin 5S Facility Discharger 05/19/2025 null S811841 Airport Way Streetscape Beautification Phase 3 San Joaquin 5S Facility Discharger 08/01/2011 null S819434 El Dorado Street Phase II Improvement Project San Joaquin 5S Facility Discharger 09/26/2012 null S828288 Weber Ave Streetscape Beautification Phase 2 San Joaquin 5S Facility Discharger 03/11/2014 null S879592 Sidewalk Curb and Gutter Repair Program FY 2018 2019 SB1 San Joaquin 5S Facility Discharger 02/18/2020 null S814708 Manthey Road and French Camp Road San Joaquin 5S Facility Discharger 01/24/2012 null S848664 Thornton Road Widening San Joaquin 5S Facility Discharger 08/04/2016 null S891393 Northeast Stockton Library and Community Center San Joaquin 5S Facility Discharger 03/03/2021 null S803381 Davis Rd Bridge Over Pixley Slough San Joaquin 5S Facility Discharger 06/01/2010 null S818160 Stockton Manthey Rd Phase 2 San Joaquin 5S Facility Discharger 07/17/2012 null S828327 Arch Road San Joaquin 5S Facility Discharger 03/13/2014 null S851910 Hammer Lane Widening Phase 3B San Joaquin 5S Facility Discharger 12/15/2016 null S924403 Stockton City Hall Parking Lot San Joaquin 5S Facility Discharger 08/16/2024 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Victor Machado Contact Owner Contact null null null N/A Rosa Alvarez Contact Owner Contact null null null N/A Ray Deyto Contact Owner Contact null null null N/A Ray Deyto Contact Owner Contact null null null N/A Omar Al Hindi Contact Owner Contact null null null N/A Joshua Lewis Contact Owner Contact null null null N/A Jodi Almassy Contact Owner Contact null null null N/A Jodi Almassy Contact Owner Contact null null null N/A Jason Ender Contact Owner Contact null null null N/A James Wong Contact Owner Contact null null null N/A Gordon MacKay Contact Owner Contact null null null N/A Gordon Mackay Contact Owner Contact null null null N/A Clifton Gayotin Contact Owner Contact null null null N/A Chad Reed Contact Owner Contact null null null N/A Chad Reed 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 S589917 Construction 5S 5S39C408904 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 08/29/2025 null Discharger 08/26/2025 null S587266 Construction 5S 5S39C408113 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 08/08/2025 null Discharger 07/14/2025 null S586333 Construction 5S 5S39C407706 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 07/15/2025 null Discharger 06/23/2025 null S583931 Construction 5S 5S39C407085 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 05/16/2025 null Discharger 04/22/2025 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. S896321 09/02/2025 SW - Failure to Obtain Permit Failure to obtain coverage under the 2022 CGP by 09/01/2025. Violation N Internal Report Stockton City Hall Renovations and Relocation S554058 2009-0009-DWQ Y Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S461170 Notice of Violation null 5S39C399169 CONSTW 09/05/2025 Active S458326 2nd Annual Report Notice of Non-Compliance null 5S39C393403 CONSTW 12/20/2024 Active S456831 1st Annual Report Notice of Non-Compliance null 5S39C393403 CONSTW 10/08/2024 Active S417418 1st Annual Report Notice of Non-Compliance null 5S39C365414 CONSTW 10/03/2014 Historical S417397 1st Annual Report Notice of Non-Compliance null 5S39C361903 CONSTW 10/03/2014 Historical S414347 1st Annual Report Notice of Non-Compliance null 5S39C365414 CONSTW 10/16/2013 Historical S414339 1st Annual Report Notice of Non-Compliance null 5S39C364811 CONSTW 10/16/2013 Historical S414269 1st Annual Report Notice of Non-Compliance null 5S39C361903 CONSTW 10/16/2013 Historical S403095 Verbal Communication null 5S39C358497 CONSTW 10/25/2010 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status