General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S612272 City of Fontana City Agency 8353 Sierra Fotnana, CA 92336 909-350-7632 ncastillo@fontana.org Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S917576 Fontana Fire Station No. 80 Contra Costa 2 Facility Discharger 11/14/2023 null S887682 Sierra Crest Landscape Project San Bernardino 8 Facility Discharger 11/09/2020 null S920998 Alder Middle School SRTS Project San Bernardino 8 Facility Discharger 04/08/2024 null S917584 Fontana Parking Structure San Bernardino 8 Facility Discharger 11/14/2023 null S926990 Cypress Storm Drain Project San Bernardino 8 Facility Discharger 11/27/2024 null S807682 PE Trail Phase 3 4 and 5B San Bernardino 8 Facility Discharger 01/31/2011 null S861426 Central City Park San Bernardino 8 Facility Discharger 12/14/2017 null S920709 Sierra Lakes Pavement Rehabilitation San Bernardino 8 Facility Discharger 03/28/2024 null S922332 Fontana Safe Routes to School Gap Closure San Bernardino 8 Facility Discharger 05/30/2024 null S933528 FY 24 25 City of Fontana Pavement Rehabilitation San Bernardino 8 Facility Discharger 07/18/2025 null S809347 Sierra Ave - Valley to San bernardino San Bernardino 8 Facility Discharger 04/18/2011 null S832677 Foothill Blvd Median Landscape Project San Bernardino 8 Facility Discharger 11/18/2014 null S847521 Cherry at Victoria San Bernardino 8 Facility Discharger 06/22/2016 null S869245 Miller Amphitheater Parking Lot Expansion San Bernardino 8 Facility Discharger 12/18/2018 null S807679 Auto Center Drive Extension San Bernardino 8 Facility Discharger 01/31/2011 null S832601 Fire station 73 offsite San Bernardino 8 Facility Discharger 11/13/2014 null S854551 Banana Avenue Storm Drain and Sewer Improvements San Bernardino 8 Facility Discharger 04/11/2017 null S906743 Fire Station 81 San Bernardino 8 Facility Discharger 08/14/2022 null S918811 Ramona, Alder, and Locust SRTS Project San Bernardino 8 Facility Discharger 01/11/2024 null S918105 Jurupa Ave Landscape Median Project San Bernardino 8 Facility Discharger 12/07/2023 null S809348 Fire Station 71 San Bernardino 8 Facility Discharger 04/18/2011 null S807683 Civic Campus parking San Bernardino 8 Facility Discharger 01/31/2011 null S832073 Fire Station 73 San Bernardino 8 Facility Discharger 10/13/2014 null S854330 MILLER PARK AMPHITHEATRE San Bernardino 8 Facility Discharger 03/30/2017 null S914983 Foothill Blvd Street Rehabilitation Project San Bernardino 8 Facility Discharger 08/07/2023 null S921274 Arrow Blvd and Tokay Ave Traffic Signal Project San Bernardino 8 Facility Discharger 04/17/2024 null S819355 Duncan at I15 San Bernardino 8 Facility Discharger 09/20/2012 null S869207 Foothill Blvd Improvements between Oleander Ave and 600 feet East of Cypress Ave San Bernardino 8 Facility Discharger 12/13/2018 null S905270 South Fontana Sports Park San Bernardino 8 Facility Discharger 06/15/2022 null S906792 Sierra Ave Widening Project San Bernardino 8 Facility Discharger 08/16/2022 null S896478 South Fontana Sports Park San Bernardino 8 Facility Discharger 07/22/2021 null S920090 Courtplace Infrastructure Project San Bernardino 8 Facility Discharger 03/05/2024 null S902599 Fire Station 81 San Bernardino 8 Facility Discharger 03/01/2022 null S923781 San Sevaine Trail – Phase 1, Segment 2 San Bernardino 8 Facility Discharger 07/24/2024 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Jeffrey Kim Contact Owner Contact null null null N/A Noel Castillo Contact Owner Contact null null null N/A noel castillo Contact Owner Contact null null null N/A Jeff 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 S567834 Region 8 MS4 CIPs 8 null Notice Of Intent New Application Active MNSTW1 R8-2010-0036 11/15/2023 null Discharger 11/14/2023 null S579575 Region 8 MS4 CIPs 8 null Notice Of Intent New Application Active MNSTW1 R8-2010-0036 12/04/2024 null Discharger 11/27/2024 null S571049 Region 8 MS4 CIPs 8 null Notice Of Intent New Application Active MNSTW1 R8-2010-0036 03/27/2024 null Discharger 03/05/2024 null S575598 Region 8 MS4 CIPs 8 null Notice Of Intent New Application Active MNSTW1 R8-2010-0036 07/25/2024 null Discharger 07/24/2024 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 S424480 1st Annual Report Notice of Non-Compliance null null MNSTW1 09/22/2016 Active S430921 2nd Annual Report Notice of Non-Compliance null null MNSTW1 10/29/2018 Active S424477 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