General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S608394 San Joaquin County Public Works County Agency P O Box 1810 Stockton, CA 95201 209-468-0314 dmendoza@sjgov.org Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S803946 SR 132 Bird Road Interchange San Joaquin 5S Facility Discharger 06/25/2010 null S809247 Alpine Avenue Improvements Wallace to Ryde San Joaquin 5S Facility Discharger 04/12/2011 null S822286 Extension of Closure Gap San Joaquin 5S Facility Discharger 03/28/2013 null S823080 Inman Ave and Monterey Ave Reconstruction San Joaquin 5S Facility Discharger 05/09/2013 null S824999 Inman Avenue Reconstruction San Joaquin 5S Facility Discharger 08/07/2013 null S835677 East County Club Reconstruction Phase I San Joaquin 5S Facility Discharger 05/28/2015 null S840608 East Country Club Reconstruction Phase 2 San Joaquin 5S Facility Discharger 09/21/2015 null S875140 Sowles Road Resurfacing San Joaquin 5S Facility Discharger 08/21/2019 null S856066 Landfill Area 5B at the North County Sanitary Landfill San Joaquin 5S Facility Discharger 06/07/2017 null S898455 Turner Road Resurfacing San Joaquin 5S Facility Discharger 09/22/2021 null S902112 Pershing Avenue Widening San Joaquin 5S Facility Discharger 02/11/2022 null S818533 Woodbridge Streets Improvements Phase 1 San Joaquin 5S Facility Discharger 08/02/2012 null S858898 Eight Mile Road Resurfacing San Joaquin 5S Facility Discharger 09/18/2017 null S867378 Cargo North Pad at the Stockton Metropolitan Airport San Joaquin 5S Facility Discharger 09/27/2018 null S881895 Trahern Road Resurfacing San Joaquin 5S Facility Discharger 05/07/2020 null S893022 Peltier Road Widening San Joaquin 5S Facility Discharger 04/19/2021 null S816601 Bird Road Improvements San Joaquin 5S Facility Discharger 05/03/2012 null S818133 Linne Rd Improvements San Joaquin 5S Facility Discharger 07/12/2012 null S825758 Woodbridge Streets Improvement Phase 2 San Joaquin 5S Facility Discharger 09/17/2013 null S834892 Construction of Area 2A at the Foothill Sanitary Landfill San Joaquin 5S Facility Discharger 04/16/2015 null S860381 West Country Club Reconstruction Phase 8 San Joaquin 5S Facility Discharger 11/21/2017 null S855560 McHenry Avenue Corridor Improvements San Joaquin 5S Facility Discharger 05/19/2017 null S875693 Kasson Road Resurfacing San Joaquin 5S Facility Discharger 09/10/2019 null S887109 New Hope Road Nowell Road and Thornton Road Resurfacing San Joaquin 5S Facility Discharger 10/21/2020 null S886009 Hibbard Road Resurfacing San Joaquin 5S Facility Discharger 09/17/2020 null S915463 Duncan Road and Comstock Road Roundabout San Joaquin 5S Facility Discharger 08/21/2023 null S914747 Kasson Road Resurfacing San Joaquin 5S Facility Discharger 07/27/2023 null S904038 Tully Road Resurfacing San Joaquin 5S Facility Discharger 04/26/2022 null S904400 Upper Mormon Slough Erosion Repair Project San Joaquin 5S Facility Discharger 05/09/2022 null S809894 Armstrong Road Improvements Davis Road to Lower Sacramento Road San Joaquin 5S Facility Discharger 05/16/2011 null S818057 Eleventh Street and Grant Line Road Roundabout San Joaquin 5S Facility Discharger 07/11/2012 null S824970 West County Club Reconstruction Phase 6 San Joaquin 5S Facility Discharger 08/05/2013 null S872635 Sowles Road Resurfacing San Joaquin 5S Facility Discharger 05/08/2019 null S897899 Melton Road Resurfacing San Joaquin 5S Facility Discharger 09/03/2021 null S911880 Ada Avenue Resurfacing San Joaquin 5S Facility Discharger 04/03/2023 null S896532 Campbell Avenue Resurfacing San Joaquin 5S Facility Discharger 07/23/2021 null S809417 GRANT LINE ROAD IMPROVEMENTS San Joaquin 5S Facility Discharger 04/21/2011 null S815930 South Stockton Sidewalks San Joaquin 5S Facility Discharger 03/29/2012 null S824436 Fleet Services Yard Replacement San Joaquin 5S Facility Discharger 07/08/2013 null S829590 Benjamin Holt Dr Improvements San Joaquin 5S Facility Discharger 05/28/2014 null S831028 Bacon Island Road Bridge Approach Rehab San Joaquin 5S Facility Discharger 08/18/2014 null S854796 South Stockton Sidewalks Phase 2 Project San Joaquin 5S Facility Discharger 04/20/2017 null S865338 Woodward Island Bridge Project San Joaquin 5S Facility Discharger 06/29/2018 null S874521 Fernwood Road Resurfacing San Joaquin 5S Facility Discharger 07/29/2019 null S872574 Victory Road Bridge Replacement Stanislaus 5S Facility Discharger 04/25/2019 null S876591 Henry Road Resurfacing San Joaquin 5S Facility Discharger 10/15/2019 null S885974 West Country Club Reconstruction Phase 9 San Joaquin 5S Facility Discharger 09/16/2020 null S897484 Road District 4 Streets Resurfacing 2020 2021 San Joaquin 5S Facility Discharger 08/23/2021 null S913148 Clements Road Resurfacing San Joaquin 5S Facility Discharger 05/25/2023 null S896652 Castle Road Resurfacing San Joaquin 5S Facility Discharger 07/28/2021 null S899854 South Stockton Sidewalks Phase 3 San Joaquin 5S Facility Discharger 11/10/2021 null S904319 North County Landfill San Joaquin 5S Facility Discharger 05/05/2022 null S894815 Seidner Avenue Resurfacing San Joaquin 5S Facility Discharger 06/11/2021 null S894445 Briggs Road Resurfacing San Joaquin 5S Facility Discharger 06/02/2021 null S904989 Bruella Road Resurfacing San Joaquin 5S Facility Discharger 06/03/2022 null S810477 Cardinal Ave Widening San Joaquin 5S Facility Discharger 06/15/2011 null S845465 Woodbridge Streets Improvements Phase III San Joaquin 5S Facility Discharger 03/28/2016 null S881536 Copperopolis Road Resurfacing San Joaquin 5S Facility Discharger 04/23/2020 null S865914 Elmwood Elementary School Access Improvements San Joaquin 5S Facility Discharger 07/27/2018 null S904298 River Road Improvements San Joaquin 5S Facility Discharger 05/05/2022 null S896716 South Stockton Sidewalk Phase 3 San Joaquin 5S Facility Discharger 07/29/2021 null S898841 Brennan Avenue Resurfacing San Joaquin 5S Facility Discharger 10/05/2021 null S925427 Thornton Road Resurfacing 2024 San Joaquin 5S Facility Discharger 09/25/2024 null S809421 Harney Lane Improvements San Joaquin 5S Facility Discharger 04/21/2011 null S834580 Construction Area 5 North County Recycling Center and Sanitary Landfill San Joaquin 5S Facility Discharger 03/30/2015 null S858136 Cherokee Road Improvements San Joaquin 5S Facility Discharger 08/16/2017 null S882594 Tully Road Resurfacing San Joaquin 5S Facility Discharger 06/03/2020 null S873553 Murphy Road Resurfacing San Joaquin 5S Facility Discharger 06/14/2019 null S897823 West Country Club Reconstruction Phase 9 San Joaquin 5S Facility Discharger 09/01/2021 null S912856 Harney Lane San Joaquin 5S Facility Discharger 05/12/2023 null S894446 Van Allen Road Resurfacing San Joaquin 5S Facility Discharger 06/02/2021 null S926024 Jahant Road Resurfacing 2024 San Joaquin 5S Facility Discharger 10/17/2024 null S819221 Star Street Southern Extension San Joaquin 5S Facility Discharger 09/04/2012 null S830609 Eight Mile Rd Bridge Approach Rehab San Joaquin 5S Facility Discharger 07/23/2014 null S832251 Lower Sacramento Road Improvements San Joaquin 5S Facility Discharger 10/22/2014 null S836122 PELTIER ROAD IMPROVEMENTS San Joaquin 5S Facility Discharger 06/17/2015 null S883241 Magnolia Avenue and Mahon Avenue Resurfacing San Joaquin 5S Facility Discharger 06/23/2020 null S886099 Durham Ferry Road Resurfacing San Joaquin 5S Facility Discharger 09/21/2020 null S931630 Colonial Heights and Lincoln Village Water Main Replacement San Joaquin 5S Facility Discharger 05/07/2025 null S855366 McHenry Avenue Corridor Improvements Contra Costa 2 Facility Discharger 05/12/2017 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A david mendoza Contact Owner Contact null null null N/A Awni Taha Contact Owner Contact null null null N/A Emmanuel Salcedo Contact Owner Contact null null null N/A Thomas Gau Contact Owner Contact null null null N/A David Mendoza Contact Owner Contact null null null N/A Trevor Doom Contact Owner Contact null null null N/A Najee Zarif Contact Owner Contact null null null N/A Awni Taha Contact Owner Contact null null null N/A Najee Zarif Contact Owner Contact null null null N/A Thienan Nguyentan Contact Owner Contact null null null N/A Wayne Chan 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 S584484 Construction 5S 5S39C407244 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 06/02/2025 null Discharger 05/07/2025 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. Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S438928 1st Annual Report Notice of Non-Compliance null 5S39C379945 CONSTW 10/01/2020 Active S432011 1st Annual Report Notice of Non-Compliance null 5S39C371410 CONSTW 09/26/2018 Historical S417392 1st Annual Report Notice of Non-Compliance null 5S39C358870 CONSTW 10/03/2014 Historical S414855 2nd Annual Report Notice of Non-Compliance null 5S39C364067 CONSTW 01/31/2014 Historical S414324 1st Annual Report Notice of Non-Compliance null 5S39C364067 CONSTW 10/16/2013 Historical S408784 Verbal Communication null 5S39C358870 CONSTW 06/06/2012 Active S408320 Verbal Communication null 5S39C358870 CONSTW 01/09/2012 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status