General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S609855 City of Ontario City Agency 303 E B Street Ontario, CA 91764 909-395-2555 chughes@ci.ontario.ca.us Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S928862 TCC Active Transportation Projects A and B San Bernardino 8 Facility Discharger 02/18/2025 null S928774 M-1147 - TCC Active Transportation Projects A and B San Bernardino 8 Facility Discharger 02/12/2025 null S928632 M-1469 - ATP Cycle 5 San Bernardino 8 Facility Discharger 02/06/2025 null S927570 M-1394 Water Improvements for Transit St, Emporia St, Palm Ave, and Laurel Ave San Bernardino 8 Facility Discharger 12/27/2024 null S927504 Grove Ave at Holt Blvd Street and Trunk Sewer Improvements Project – ST1511 and UT1018 San Bernardino 8 Facility Discharger 12/20/2024 null S925766 Grand Park Improvements - PDEV22-005 San Bernardino 8 Facility Discharger 10/08/2024 null S925372 Sultana Avenue Storm Drain and Street Improvements (SM2302) Sultana Avenue Sewer Main Improvemen San Bernardino 8 Facility Discharger 09/23/2024 null S924260 Ontario Stadium and Sports Complex San Bernardino 8 Facility Discharger 08/12/2024 null S922645 OMUC UT1062 Mercedes Lane and Ferrari Lane Sewer Improvement M-1396 San Bernardino 8 Facility Discharger 06/11/2024 null S921854 Ontario City Hall Parking Structure San Bernardino 8 Facility Discharger 05/10/2024 null S920453 2024 Spring Pavement Rehabilitation San Bernardino 8 Facility Discharger 03/19/2024 null S917159 Fire Station No. 1 San Bernardino 8 Facility Discharger 10/26/2023 null S913629 Site T3 T4 T5 San Bernardino 8 Facility Discharger 06/15/2023 null S912422 San Antonio Transmission Water Main Phase 2 San Bernardino 8 Facility Discharger 04/25/2023 null S911334 Ontario Ranch Phase 2 Water Main Improvements San Bernardino 8 Facility Discharger 03/08/2023 null S909464 Grand Park - Ontario (Demo Only) San Bernardino 8 Facility Discharger 12/14/2022 null S900004 ATP Cycle 4 Safe Routes to School Pedestrian Improvements San Bernardino 8 Facility Discharger 11/16/2021 null S893967 Ontario Block C Parking Structure San Bernardino 8 Facility Discharger 05/18/2021 null S891603 Anthony Munoz Community Center San Bernardino 8 Facility Discharger 03/10/2021 null S887111 Mountain Ave and Holt Blvd Intersection Widening Project San Bernardino 8 Facility Discharger 10/21/2020 null S882584 Bon View Avenue Storm Drain Project (SM1701) San Bernardino 8 Facility Discharger 06/02/2020 null S880257 CREEKSIDE DRIVE RECYCLED WATER IMP San Bernardino 8 Facility Discharger 03/05/2020 null S880248 CREEKSIDE DRIVE RECYCLED WATER IMP San Bernardino 8 Facility Discharger 03/05/2020 null S879189 Ontario Fire Station No 9 San Bernardino 8 Facility Discharger 02/04/2020 null S871519 Parco Avenue and Plaza Serena/Granada Court Storm Drain Project San Bernardino 8 Facility Discharger 03/25/2019 null S864867 Riverside Drive Recycled Water Improvements San Bernardino 8 Facility Discharger 06/12/2018 null S857207 Phase I MS4 San Bernardino 8 Facility Discharger 04/26/2002 null S854871 M-942 Public Streets project San Bernardino 8 Facility Discharger 04/21/2017 null S847998 Water Main Replace Proj #UT1516-07 San Bernardino 8 Facility Discharger 07/11/2016 null S846339 Francis St Storm Drain Project SM9902 San Bernardino 8 Facility Discharger 05/04/2016 null S845987 Sixth Street Storm Drain Project San Bernardino 8 Facility Discharger 04/19/2016 null S841995 Municipal Service Center San Bernardino 8 Facility Discharger 10/15/2015 null S840077 NMC-East County Line Channel Storm Drain Connections San Bernardino 8 Facility Discharger 09/09/2015 null S839910 Ontario Water Main Project M 908 San Bernardino 8 Facility Discharger 09/03/2015 null S835690 Sewer Main Improvements San Bernardino 8 Facility Discharger 05/28/2015 null S831328 OMUC Water Main Replacement Project San Bernardino 8 Facility Discharger 09/02/2014 null S828368 Archibald Ave & Edison St Improvements San Bernardino 8 Facility Discharger 03/14/2014 null S828294 South Milliken Ave Grade Separation San Bernardino 8 Facility Discharger 03/12/2014 null S828238 West 4th St Domestic Water Improvements San Bernardino 8 Facility Discharger 03/06/2014 null S828185 South Milliken Ave Grade Separation San Bernardino 8 Facility Discharger 03/03/2014 null S828094 North Vineyard Ave Grade Separation San Bernardino 8 Facility Discharger 02/25/2014 null S826352 Francis Water Loop & Recycled Water Riverside 8 Facility Discharger 10/22/2013 null S825595 Ontario Town Square San Bernardino 8 Facility Discharger 09/09/2013 null S825324 San Antonio Av, Rosewood Ct & J St Water Main Improvements San Bernardino 8 Facility Discharger 08/22/2013 null S824522 Water Main Improvements Euclid Ave San Bernardino 8 Facility Discharger 07/11/2013 null S820051 Mill Creek Wetland San Bernardino 8 Facility Discharger 10/30/2012 null S816144 Fifth Street Storm Drain Improvement San Bernardino 8 Facility Discharger 04/10/2012 null S807277 North Milliken Ave Grade Separation San Bernardino 8 Facility Discharger 01/07/2011 null S805414 City of Ontario San Bernardino 8 Facility Discharger 08/31/2010 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A David Simpson Contact Owner Contact null null null N/A Jay Bautista Contact Owner Contact null null null N/A Scott Ochoa Contact Owner Contact null null null N/A Hsing Chao Contact Owner Contact null null null N/A Louis Abiyounes Contact Owner Contact null null null N/A David Simpson Contact Owner Contact null null null N/A Fernando Cobos Contact Owner Contact null null null N/A Michael Bhatanawin Contact Owner Contact null null null N/A Thomas Palmier Contact Owner Contact null null null N/A Khoi Do Contact Owner Contact null null null N/A Al Boling Contact Owner Contact null null null N/A Stephen Wilson Contact Owner Contact null null null N/A Louis Abi-younes Contact Owner Contact null null null N/A Louis Abi Younes Contact Owner Contact null null null N/A Scott Walker Contact Owner Contact null null null N/A Raymond Lee 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 S581768 Region 8 MS4 CIPs 8 null Notice Of Intent New Application Active MNSTW1 R8-2010-0036 02/18/2025 null Discharger 02/12/2025 null S581608 Region 8 MS4 CIPs 8 null Notice Of Intent New Application Active MNSTW1 R8-2010-0036 02/18/2025 null Discharger 02/06/2025 null S580293 Region 8 MS4 CIPs 8 null Notice Of Intent New Application Active MNSTW1 R8-2010-0036 01/08/2025 null Discharger 12/27/2024 null S580220 Region 8 MS4 CIPs 8 null Notice Of Intent New Application Active MNSTW1 R8-2010-0036 01/08/2025 null Discharger 12/20/2024 null S578081 Region 8 MS4 CIPs 8 null Notice Of Intent New Application Active MNSTW1 R8-2010-0036 10/09/2024 null Discharger 10/08/2024 null S577539 Region 8 MS4 CIPs 8 null Notice Of Intent New Application Active MNSTW1 R8-2010-0036 10/22/2024 null Discharger 09/23/2024 null S576174 Region 8 MS4 CIPs 8 null Notice Of Intent New Application Active MNSTW1 R8-2010-0036 08/13/2024 null Discharger 08/12/2024 null S573198 Region 8 MS4 CIPs 8 null Notice Of Intent New Application Active MNSTW1 R8-2010-0036 05/15/2024 null Discharger 05/10/2024 null S567303 Region 8 MS4 CIPs 8 null Notice Of Intent New Application Active MNSTW1 R8-2010-0036 11/14/2023 null Discharger 10/26/2023 null S488778 Phase I MS4 8 8 36M1000276 Co-Permittee Phase I for Order No - R8-2010-0036 Active MNSTW1 R8-2010-0036 04/26/2002 null Discharger 04/26/2002 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. S890921 03/07/2025 SW - Deficient BMP Implementation Failure to maintain effective construction entrance controls. Violation N Inspection Ontario Stadium and Sports Complex S576174 R8-2010-0036 Y Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S455605 Verbal Communication null null MNSTW1 03/07/2025 Active S429798 Notice of Violation null 8 36M1000276 UNKNOWN 02/27/2018 Historical S424520 1st Annual Report Notice of Non-Compliance null null MNSTW1 09/22/2016 Active S424519 1st Annual Report Notice of Non-Compliance null null MNSTW1 09/22/2016 Active S424518 1st Annual Report Notice of Non-Compliance null null MNSTW1 09/22/2016 Active S424517 1st Annual Report Notice of Non-Compliance null null MNSTW1 09/22/2016 Active S424516 1st Annual Report Notice of Non-Compliance null null MNSTW1 09/22/2016 Active S424515 1st Annual Report Notice of Non-Compliance null null MNSTW1 09/22/2016 Active S424514 1st Annual Report Notice of Non-Compliance null null MNSTW1 09/22/2016 Active S424513 1st Annual Report Notice of Non-Compliance null null MNSTW1 09/22/2016 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status