General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S612331 FBD Vanguard Construction Inc Privately-Owned Business 550 Greenville Rd Livermore, CA 94550 null null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S890066 Hwy 101 Candlestick Park Batch Plant San Mateo 2 Facility Discharger 01/26/2021 null S926713 1736 MONTAIRP BATCH PLANT Monterey 3 Facility Discharger 11/15/2024 null S883980 Gold Run Hwy 80 Batch Plant Placer 5S Facility Discharger 07/16/2020 null S891328 Route 92 Batch Plant San Mateo 2 Facility Discharger 03/02/2021 null S904467 Cohasset Chico Batch Plant Butte 5R Facility Discharger 05/11/2022 null S905167 Truckee Batch Plant for Coldstream Road Roundabout Nevada 6A Facility Discharger 06/10/2022 null S924124 1771 Pacheco Blvd Batch Plant Contra Costa 2 Facility Discharger 08/06/2024 null S807740 Vanguard Construction San Joaquin 5S Facility Discharger 02/02/2011 null S823497 Vanguard Construction San Luis Obispo 3 Facility Discharger 06/03/2013 null S842716 Napa Batch Plant Napa 2 Facility Discharger 11/13/2015 null S878201 Crows Landing Road Batch Plant Stanislaus 5S Facility Discharger 01/06/2020 null S898622 Route 57 60 Batch Plant Los Angeles 4 Facility Discharger 09/28/2021 null S853238 Vernalis Plant San Joaquin 5S Facility Discharger 02/13/2017 null S871819 Martinez Plant Contra Costa 2 Facility Discharger 04/04/2019 null S891255 Route 80 Batch Plant Alameda 2 Facility Discharger 03/01/2021 null S912988 1704 Route 4 Concord Batch Plant Contra Costa 2 Facility Discharger 05/18/2023 null S922260 1695 Route 101 Batch Plant Monterey 3 Facility Discharger 05/28/2024 null S918802 1718 Route 10 Indio Batch Plant Riverside 7 Facility Discharger 01/11/2024 null S916660 1647 Granite Vernalis Batch Plant San Joaquin 5S Facility Discharger 10/05/2023 null S938286 Rte 1 San Francisco Batch Plant San Mateo 2 Facility Discharger 10/30/2025 null S934038 P405 Los Angeles Batch Plant Los Angeles 4 Facility Discharger 07/31/2025 null S825339 Vanguard Construction San Joaquin 5S Facility Discharger 08/23/2013 null S914468 Hwy 80 California St Rodeo Batch Plant Contra Costa 2 Facility Discharger 07/18/2023 null S926662 1725 Highway 91605 Batch Plant Los Angeles 4 Facility Discharger 11/14/2024 null S847201 Vanguard Construction Santa Clara 2 Facility Discharger 06/09/2016 null S882479 Rte 280 Batch Plant San Mateo 2 Facility Discharger 05/29/2020 null S862404 Sunol Plant Alameda 2 Facility Discharger 03/12/2018 null S875700 Plant 1294 Lawrence Batch Plant Santa Clara 2 Facility Discharger 09/10/2019 null S874700 FBD Vanguard Construction Inc San Mateo 2 Facility Discharger 08/06/2019 null S890856 Rte 85 Batch Plant Santa Clara 2 Facility Discharger 02/17/2021 null S930825 1777 Highway 280 Bernal Yard Santa Clara 2 Facility Discharger 04/30/2025 null S924446 1725 Imperial Highway Batch Plant Los Angeles 4 Facility Discharger 08/19/2024 null S931502 1803 Route 215 Riverside Riverside 8 Facility Discharger 05/22/2025 null S884559 Route 101 Healdsburg Batch Plant Sonoma 1 Facility Discharger 08/04/2020 null S905275 State Route 80 Solano County Batch Plant Solano 5S Facility Discharger 06/15/2022 null S903438 Granite Bradshaw P SACGB Batch Plant Sacramento 5S Facility Discharger 04/02/2022 null S922794 1758 Flag City Batch Plant San Joaquin 5S Facility Discharger 06/15/2024 null S932384 1811 P TULARE E PAIGE AVENUE BATCH PLANT Tulare 5F Facility Discharger 06/18/2025 null S849259 1173 - Vanguard Plant Monterey 3 Facility Discharger 08/22/2016 null S865283 1315- Lodi Portable Batch Plant San Joaquin 5S Facility Discharger 06/28/2018 null S858976 238 and 580 Alameda 2 Facility Discharger 09/20/2017 null S863133 1211 Balfour Hwy 4 Contra Costa 5S Facility Discharger 04/11/2018 null S894829 80 680 12 Interchange Plant Solano 2 Facility Discharger 06/11/2021 null S913698 1702 Route 12 Santa Rosa Batch Plant Sonoma 1 Facility Discharger 06/16/2023 null S901634 Highway 101 at Atascadero Batch Plant San Luis Obispo 3 Facility Discharger 01/26/2022 null S915120 1694 Route 80 Albany and Crockett Batch Plant Contra Costa 2 Facility Discharger 08/10/2023 null S916658 1729 Route 80 Placer County Batch Plant Nevada 5S Facility Discharger 10/05/2023 null S875968 Route 99 Batch Plant Merced 5F Facility Discharger 09/19/2019 null S882583 Rte 132 Batch Plant Stanislaus 5S Facility Discharger 06/02/2020 null S875618 1412- Morgan Hill Plant Santa Clara 3 Facility Discharger 09/06/2019 null S917921 1702 Sebastopol Rd Santa Rosa Batch Plant Sonoma 1 Facility Discharger 11/30/2023 null S916631 1714 Route 280 San Jose Batch Plant Santa Clara 2 Facility Discharger 10/04/2023 null S876900 Route 92 at Highway 101 San Mateo 2 Facility Discharger 10/25/2019 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Alicia Rivas Contact Owner Contact null null null N/A Alicia Rivas Contact Owner Contact null null null N/A Greg Bridges Contact Owner Contact null null null N/A Greg Bridges Contact Owner Contact null null null N/A Harry Goularte Contact Owner Contact null null null N/A Harry Goularte Contact Owner Contact null null null N/A Kyle Wood Contact Owner Contact null null null N/A Leila Anzo Sanchez Contact Owner Contact null null null N/A Teri Nelson 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 S593000 Industrial 2 2 41I031325 Notice Of Intent New Application Active INDSTW 2014-0057-DWQ 11/04/2025 null Discharger 10/30/2025 null S588100 Industrial 4 4 19I031211 Notice Of Intent New Application Active INDSTW 2014-0057-DWQ 08/07/2025 null Discharger 07/31/2025 null S585035 Industrial 8 8 33I031122 Notice Of Intent New Application Active INDSTW 2014-0057-DWQ 06/02/2025 null Discharger 05/22/2025 null S574357 Industrial 5S 5S39I030736 Notice Of Intent New Application Active INDSTW 2014-0057-DWQ 07/01/2024 null Discharger 06/15/2024 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 S426723 1st Annual Report Notice of Non-Compliance null 5S39I027057 INDSTW 08/03/2017 Historical S427473 2nd Annual Report Notice of Non-Compliance null 5S39I027057 INDSTW 10/04/2017 Historical S426549 1st Annual Report Notice of Non-Compliance null 5S39I024428 INDSTW 08/03/2017 Historical S427398 2nd Annual Report Notice of Non-Compliance null 5S39I024428 INDSTW 10/04/2017 Historical S416524 1st Annual Report Notice of Non-Compliance null 5S39I024428 INDSTW 08/15/2014 Historical S412489 1st Annual Report Notice of Non-Compliance null 5S39I023008 INDSTW 08/31/2012 Historical S406989 1st Annual Report Notice of Non-Compliance null 5S39I023008 INDSTW 08/24/2011 Historical S453699 Notice of Violation null 4 19I029423 INDSTW 07/25/2024 Historical S438109 1st Annual Report Notice of Non-Compliance null 2 43I028346 INDSTW 07/21/2020 Historical S449097 1st Annual Report Notice of Non-Compliance null 2 01I027680 INDSTW 12/07/2022 Active S444162 Notice of Non-Compliance for Non-Filers null 2 01I027680 INDSTW 10/05/2021 Active S438168 1st Annual Report Notice of Non-Compliance null 2 01I027680 INDSTW 07/21/2020 Historical S453335 Verbal Communication null 1 49I030496 INDSTW 05/06/2024 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status