General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S611166 City of Garden Grove City Agency 11222 Acacia Parkway Garden Grove, CA 92842 N/A N/A Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S825288 Valley View Street Orange 8 Facility Discharger 10/27/2010 null S856760 Westminster Ave, Buaro St., Twintree Ave. Dorothy Ave, Coleman Pl, and Stanrich Pl Orange 8 Facility Discharger 07/05/2017 null S866008 Chapman and Residential Streets Orange 8 Facility Discharger 07/30/2018 null S806218 R J Noble Orange 8 Facility Discharger 10/25/2010 null S821218 Harbor Blvd Orange 8 Facility Discharger 01/29/2013 null S833456 Harbor Blvd Improvements Orange 8 Facility Discharger 01/20/2015 null S832309 Brookhurst Street Orange 8 Facility Discharger 10/27/2014 null S859473 Fire Station 6 and Community Building Orange 8 Facility Discharger 10/11/2017 null S912616 Various Residential Streets Reconstruction 2023 Orange 8 Facility Discharger 05/03/2023 null S933259 Street Intersection Improvement Harbor Blvd & Garden Grove Blvd Orange 8 Facility Discharger 07/11/2025 null S852047 Brookhurst Triangle Phase II Orange 8 Facility Discharger 12/22/2016 null S873613 Kia Dealer Orange 8 Facility Discharger 06/18/2019 null S810232 Euclid St at Garden Grove Blvd Orange 8 Facility Discharger 06/02/2011 null S825286 Valley View Street Orange 8 Facility Discharger 08/21/2013 null S874394 Euclid St Garden Grove Blvd, Woodbury Rd Rehabilitations and Palmwood Sidewalk Improvements Orange 8 Facility Discharger 07/22/2019 null S893143 Ward Street Orange 8 Facility Discharger 04/22/2021 null S821066 Lampson Ave Orange 8 Facility Discharger 01/21/2013 null S874738 Various Residential Streets Orange 8 Facility Discharger 08/07/2019 null S878315 Bicycle and Pedestrian Trail on OCTA Railway Row Orange 8 Facility Discharger 01/08/2020 null S922273 Civic Center Police Headquarters and Parking Structure Orange 8 Facility Discharger 05/28/2024 null S848232 Knott Street Orange 8 Facility Discharger 07/20/2016 null S933130 Woodbury Park Revitalization and Expansion Orange 8 Facility Discharger 07/08/2025 null S833523 Harbor Boulevard Improvement Project Orange 8 Facility Discharger 01/26/2015 null S839957 Brookhurst St Rehab Orange 8 Facility Discharger 09/04/2015 null S874541 Cannery-Magnolia-Imperial Orange 8 Facility Discharger 07/29/2019 null S855314 Magnolia St Orange 8 Facility Discharger 05/11/2017 null S902014 Northwest Corner Harbor Boulevard and Twintree Avenue Site Demolition Orange 8 Facility Discharger 02/07/2022 null S886884 Bicycle Pedestrian Trail Landscape and Irrigation Project Along OCTA ROW Orange 8 Facility Discharger 08/06/2019 null S871858 La Bonita Storm Drain Improvements Orange 8 Facility Discharger 04/05/2019 null S848446 Lampson and Ranchero Storm drain Riverside 7 Facility Discharger 07/28/2016 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Paul Guerrero Contact Owner Contact null null null N/A Nick Hsieh Contact Owner Contact null null null N/A navin Maru Contact Owner Contact null null null N/A Navin Maru Contact Owner Contact null null null N/A navin maru Contact Owner Contact null null null N/A Mike Santos Contact Owner Contact null null null N/A Mark Uphus Contact Owner Contact null null null N/A Greg Blodgett Contact Owner Contact null null null N/A Digna De Los Reyes 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 S587168 Region 8 MS4 CIPs 8 null Notice Of Intent New Application Active MNSTW1 R8-2009-0030 08/13/2025 null Discharger 07/11/2025 null S573711 Construction 8 8 30C404058 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 06/03/2024 null Discharger 05/28/2024 null S587000 Region 8 MS4 CIPs 8 null Notice Of Intent New Application Active MNSTW1 R8-2009-0030 07/14/2025 null Discharger 07/08/2025 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 S414092 1st Annual Report Notice of Non-Compliance null 8 30C365862 CONSTW 10/31/2013 Active S414090 1st Annual Report Notice of Non-Compliance null 8 30C365834 CONSTW 10/31/2013 Active S427642 2nd Annual Report Notice of Non-Compliance null null MNSTW1 10/18/2017 Active S426988 1st Annual Report Notice of Non-Compliance null null MNSTW1 09/18/2017 Active S424554 1st Annual Report Notice of Non-Compliance null null MNSTW1 09/30/2016 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status