General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S614210 City of El Monte City Agency 11333 Valley Boulevard El Monte, CA 91731 N/A N/A Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S810538 El Monte Public Works City Yard Los Angeles 4 Facility Discharger 06/17/2011 null S906128 Tract 3 CIP 841 Los Angeles 4 Facility Discharger 07/19/2022 null S827038 Rosemead Boulevard at Telstar Avenue Los Angeles 4 Facility Discharger 01/03/2012 null S878592 Lambert Park Improvements Project Los Angeles 4 Facility Discharger 05/19/2017 null S923453 Garvey Ave Drainage Improvements Los Angeles 4 Facility Discharger 07/11/2024 null S897845 STPL 5210 025 Romana Boulevard Street Resurfacing Los Angeles 4 Facility Discharger 09/02/2021 null S853679 FY 2015-2016 Pavement Rehabilitation Project Los Angeles 4 Facility Discharger 03/02/2017 null S904134 Traffic Calming Improvements CIP 016 Los Angeles 4 Facility Discharger 04/28/2022 null S915434 Merced Ave Linear Park Los Angeles 4 Facility Discharger 08/21/2023 null S930597 Zamora Park Renovations Los Angeles 4 Facility Discharger 04/23/2025 null S881437 Ramona Boulevard at Valley Boulevard Intersection Improvement Project Los Angeles 4 Facility Discharger 04/17/2020 null S804809 City of El Monte Los Angeles 4 Facility Discharger 07/26/2010 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Lee Torres Contact Owner Contact null null null N/A Guillermo Perez Contact Owner Contact null null null N/A Bret Kadel Contact Owner Contact null null null N/A Reymundo Trejo Contact Owner Contact null null null N/A Jimmy Chung Contact Owner Contact null null null N/A Cesar Roldan Contact Owner Contact null null null N/A Lee Torres Contact Owner Contact null null null N/A Frank Senteno 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 S575203 Construction 4 4 19C404745 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 08/19/2024 null Discharger 07/11/2024 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. S895199 09/02/2025 SW - Failure to Obtain Permit Failure to obtain coverage under the 2022 CGP by 09/01/2025. Violation N Internal Report Tract 3 CIP 841 S551928 2009-0009-DWQ Y Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S422855 Notice of Violation null 4 19C368818 CONSTW 03/15/2016 Historical S460048 Notice of Violation null 4 19C398404 CONSTW 09/05/2025 Active S458355 Notice of Non-Compliance for Non-Filers null 4 19C398404 CONSTW 08/28/2025 Historical S423211 Expedited Payment Letter R4-2016-0170 4 19C368818 CONSTW 05/11/2016 Historical S419504 1st Annual Report Notice of Non-Compliance null 4 19C361261 CONSTW 05/22/2015 Historical S413946 1st Annual Report Notice of Non-Compliance null 4 19C359300 CONSTW 11/01/2013 Historical S419743 1st Annual Report Notice of Non-Compliance null 4 19C368818 CONSTW 07/24/2015 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status