General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S610322 City of Manteca City Agency 1001 W Center Street Manteca, CA 95337 209-456-8410 MHoughton@ci.manteca.ca.us Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S923589 Nile Garden Well 30 Equipping Project San Joaquin 5S Facility Discharger 07/16/2024 null S905724 SR 120 and McKinley Avenue Interchange Project San Joaquin 5S Facility Discharger 06/30/2022 null S905581 Airport Way Pavement Improvements San Joaquin 5S Facility Discharger 06/27/2022 null S892045 Springtime Estates Improvement Project San Joaquin 5S Facility Discharger 03/23/2021 null S891804 Mayors Park Improvement Project San Joaquin 5S Facility Discharger 03/16/2021 null S887723 North Manteca Trunk Sewer San Joaquin 5S Facility Discharger 11/10/2020 null S874423 SR120 Union Road Interchange San Joaquin 5S Facility Discharger 07/23/2019 null S873129 Yosemite Avenue Main St to Cottage Ave Improvement San Joaquin 5S Facility Discharger 05/29/2019 null S871188 Daniels Road Extension San Joaquin 5S Facility Discharger 03/14/2019 null S853312 Former Manteca Police Firing Range San Joaquin 5S Facility Discharger 02/15/2017 null S852671 WQCF Digester Improvements Project San Joaquin 5S Facility Discharger 01/24/2017 null S850018 Family Entertainment Zone Phase 1 Infrastructure Improvements San Joaquin 5S Facility Discharger 09/22/2016 null S835108 SR 99 Austin Road Interchange San Joaquin 5S Facility Discharger 04/27/2015 null S831107 Louise Avenue Median Beautification and Bicycle Enhancements San Joaquin 5S Facility Discharger 08/20/2014 null S830196 Moffatt Blvd Community Center San Joaquin 5S Facility Discharger 06/30/2014 null S825267 Louise Avenue Widening San Joaquin 5S Facility Discharger 08/20/2013 null S824074 Atherton Drive Water Storage Tank and Booster Pump Station San Joaquin 5S Facility Discharger 06/25/2013 null S823702 Phase II Small MS4 San Joaquin 5S Facility Discharger 06/11/2013 null S821539 Austin Road Water Main Phase 2 San Joaquin 5S Facility Discharger 02/14/2013 null S820226 New Fire Station Number 4 San Joaquin 5S Facility Discharger 11/13/2012 null S816778 Manteca Transit Center San Joaquin 5S Facility Discharger 05/10/2012 null S815848 Woodward Park Bridewell Parking Lot San Joaquin 5S Facility Discharger 03/26/2012 null S813334 99 & 120 Corridor San Joaquin 5S Facility Discharger 10/28/2011 null S813194 Linclon parking lot San Joaquin 5S Facility Discharger 10/19/2011 null S812589 Manteca Vehicle Maintenance Facility San Joaquin 5S Facility Discharger 09/20/2011 null S810084 Atherton Drive Gap Closure Project San Joaquin 5S Facility Discharger 05/25/2011 null S810051 Woodward Avenue Sewer & Storm Drain Improvement Project San Joaquin 5S Facility Discharger 05/24/2011 null S808843 99 and 120 Cooridor Landscape San Joaquin 5S Facility Discharger 03/28/2011 null S808368 Manteca Landscape II San Joaquin 5S Facility Discharger 03/04/2011 null S807706 Manteca Animal Shelter San Joaquin 5S Facility Discharger 02/01/2011 null S805765 City of Manteca San Joaquin 5S Facility Discharger 09/27/2010 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Kevin Jorgensen Contact Owner Contact null null null N/A Leigh Ann Sutton Contact Owner Contact null null null N/A Kevin Jorgensen II Contact Owner Contact null null null N/A Mark Houghton Contact Owner Contact null null null N/A Alfredo Mijango Contact Owner Contact null null null N/A Brad Wungluck Contact Owner Contact null null null N/A Leigh Sutton Contact Owner Contact null null null N/A Bret Swain Contact Owner Contact null null null N/A Koosun Kim 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 S575323 Construction 5S 5S39C404902 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 09/05/2024 null Discharger 07/16/2024 null S438487 Phase II Small MS4 5S 5S39M2000132 Notice Of Intent New Application Active MNSTW2 2013-0001-DWQ 08/06/2013 null Discharger 06/11/2013 null S148930 Phase II Small MS4 null null Phase II General Order - Traditional Active MNSTW2 2013-0001-DWQ null null Co-permittee 07/01/2013 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 S436978 13267 Letter/Order null 5S39M2000132 MNSTW2 07/13/2020 Active S414343 1st Annual Report Notice of Non-Compliance null 5S39C365295 CONSTW 10/16/2013 Historical S410971 Verbal Communication null 5S39C361325 CONSTW 10/23/2012 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status