General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S609940 City of Lodi City Agency PO Box 3006 221 W Pine Street Lodi, CA 95240 N/A N/A Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S650072 White Slough Water Pollution Control Facility San Joaquin 5S Facility Discharger 05/02/2007 null S876234 Water Meter Program Phase 8 Meter Installation and Main Replacement San Joaquin 5S Facility Discharger 09/30/2019 null S819190 Lodi Water Meters Phase 2 San Joaquin 5S Facility Discharger 09/12/2012 null S823977 Phase II Small MS4 San Joaquin 5S Facility Discharger 06/04/2013 null S828280 Sacramento Street San Joaquin 5S Facility Discharger 03/11/2014 null S834632 Lodi Water Meter Program Phase 5 Meter Installation and Main Replacement San Joaquin 5S Facility Discharger 04/01/2015 null S902690 Blakely Park Sport Fields San Joaquin 5S Facility Discharger 03/04/2022 null S915495 Lodi Access Center San Joaquin 5S Facility Discharger 08/22/2023 null S809146 Lodi Grape Bowl San Joaquin 5S Facility Discharger 04/07/2011 null S815815 Lodi Water Meters Phase 2 San Joaquin 5S Facility Discharger 03/23/2012 null S816686 Roget Park San Joaquin 5S Facility Discharger 05/07/2012 null S855316 Water Meter Program Phase 7 Installation and Replacement San Joaquin 5S Facility Discharger 05/11/2017 null S805509 Route 99 Harney Lane Signalization Project San Joaquin 5S Facility Discharger 09/08/2010 null S809200 MSC Parking Lot Reconstruction San Joaquin 5S Facility Discharger 04/11/2011 null S820417 Grape Bowl Phase 3 Improvements San Joaquin 5S Facility Discharger 11/28/2012 null S821290 Pixley Park Basin San Joaquin 5S Facility Discharger 01/31/2013 null S828839 Lodi Water Meter Program Phase 4 Meter Installation and Main Replacement San Joaquin 5S Facility Discharger 04/11/2014 null S910387 State Route 99 Turner Road Interchange Project San Joaquin 5S Facility Discharger 01/31/2023 null S221133 Debenedetti Park Grading San Joaquin 5S Facility Discharger 09/01/2005 null S822779 Water Meter Program Phase 3 San Joaquin 5S Facility Discharger 04/23/2013 null S831550 Fire Station Number 2 San Joaquin 5S Facility Discharger 09/15/2014 null S845405 GRADE SEPARATION HARNEY LANE AT UPRR San Joaquin 5S Facility Discharger 03/24/2016 null S853919 White Slough Water Pollution Control Facility San Joaquin 5S Facility Discharger 03/14/2017 null S918353 Lodi Lake Improvement 2024 San Joaquin 5S Facility Discharger 12/18/2023 null S640487 Pixley Park Basin San Joaquin 5S Facility Discharger 09/06/2006 null S808922 Surface Water Treatment Facility San Joaquin 5S Facility Discharger 03/30/2011 null S842106 Lodi Lake Boat Launch Facility Improvements Project San Joaquin 5S Facility Discharger 10/20/2015 null S854455 DeBenedetti Park Trail and Parking Lot San Joaquin 5S Facility Discharger 04/06/2017 null S650073 White Slough Water Pollution Control Facility San Joaquin 5S Facility Discharger 05/02/2007 null S825529 Pixley Park Basin San Joaquin 5S Facility Discharger 09/05/2013 null S845708 Lodi Water Main Program Phase 6 Meter Installation and Main Replacement San Joaquin 5S Facility Discharger 04/08/2016 null S868721 Lockeford Street Improvement Project San Joaquin 5S Facility Discharger 11/28/2018 null S916427 Lodi Animal Shelter San Joaquin 5S Facility Discharger 09/27/2023 null S929655 DeBenedetti Park South Parking Lot Expansion San Joaquin 5S Facility Discharger 03/19/2025 null S815860 Pixley Park Basin San Joaquin 5S Facility Discharger 03/26/2012 null S817750 Hutchins Street Reconstruction San Joaquin 5S Facility Discharger 06/26/2012 null S817656 City of Lodi 2012 Alley Reconstruction San Joaquin 5S Facility Discharger 06/18/2012 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Noel Liner Contact Owner Contact null null null N/A Charlie Swimley Contact Owner Contact null null null N/A Kathryn McLaughlin Garcia Contact Owner Contact null null null N/A Jimi Billigmeier Contact Owner Contact null null null N/A Kathryn Garcia Contact Owner Contact null null null N/A Sean Nathan Contact Owner Contact null null null N/A Charles Swimley Contact Owner Contact null null null N/A Wally Sandelin Contact Owner Contact null null null N/A F Wally Sandelin Contact Owner Contact null null null N/A Gary Wiman Contact Owner Contact null null null N/A Lyman Chang Contact Owner Contact null null null N/A Charles Swimley Jr. Contact Owner Contact null null null N/A Richard C Prima Jr 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 S566385 Construction 5S 5S39C402446 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 10/31/2023 null Discharger 09/27/2023 null S438265 Phase II Small MS4 5S 5S39M2000028 Notice Of Intent New Application Active MNSTW2 2013-0001-DWQ 07/11/2013 null Discharger 06/04/2013 null S148930 Phase II Small MS4 null null Phase II General Order - Traditional Active MNSTW2 2013-0001-DWQ null null Co-permittee 06/20/2013 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 S436960 13267 Letter/Order null 5S39M2000028 MNSTW2 07/13/2020 Active S449631 Staff Enforcement Letter null 5S39M2000028 MNSTW2 04/06/2023 Active S456682 1st Annual Report Notice of Non-Compliance null 5S39C402446 CONSTW 10/08/2024 Active S458254 2nd Annual Report Notice of Non-Compliance null 5S39C402446 CONSTW 12/20/2024 Active S456556 1st Annual Report Notice of Non-Compliance null 5S39C401870 CONSTW 10/08/2024 Active S458108 2nd Annual Report Notice of Non-Compliance null 5S39C401870 CONSTW 12/20/2024 Active S445794 1st Annual Report Notice of Non-Compliance null 5S39C388293 CONSTW 10/01/2021 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status