General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S610443 John Wayne Airport County Agency 3160 Airway Avenue Costa Mesa, CA 92626 null null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S233950 OC John Wayne Airport Orange 8 Facility Discharger 09/01/2005 null S861800 Terminal C Taxi Staging Area Project Orange 8 Facility Discharger 02/06/2018 null S858716 Paularino Gate Improvements Orange 8 Facility Discharger 09/11/2017 null S861049 Taxiway B, JWA Orange 8 Facility Discharger 12/11/2017 null S824583 John Wayne Airport Maintenance Building Orange 8 Facility Discharger 07/16/2013 null S809890 Terminal C Orange 8 Facility Discharger 05/16/2011 null S822689 JWA Perimeter Road Reconstruction Phase II Orange 8 Facility Discharger 04/17/2013 null S724803 Deconstruction of B1 Parking Structure Orange 8 Facility Discharger 08/18/2008 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Maria Pope Contact Owner Contact null null null N/A Melinda McCoy Contact Owner Contact null null null N/A Maria Pope 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 S208543 Industrial 8 8 30I005741 Enrollee under Statewide Industrial Permit 97-03DWQ for PLC Land Company Active INDSTW 2014-0057-DWQ 04/07/1992 null Discharger 09/01/2005 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 S419097 Staff Enforcement Letter null 8 30I005741 INDSTW 10/27/2005 Historical S311058 1st Annual Report Notice of Non-Compliance null 8 30I005741 INDSTW 07/15/2005 Historical S433525 Verbal Communication null 8 30I005741 INDSTW 07/01/2019 Historical S298914 Staff Enforcement Letter null 8 30I005741 INDSTW 02/08/2006 Historical S233885 Notice of Violation UNKNOWN 8 30I005741 INDSTW 11/27/2000 Historical S429635 Staff Enforcement Letter null null MNSTW1 05/01/2018 Active S402387 Staff Enforcement Letter null 8 30C353040 CONSTW 08/09/2010 Active S437036 Time Schedule Order R8-2020-0029 8 30I005741 INDSTW 08/05/2020 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status