General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S615864 City of Visalia City Agency 315 E Acequia Avenue Visalia, CA 93291 559-713-4323 aennis@ci.visalia.ca.us Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S934279 Riggin Ave Widening Project Tulare 5F Facility Discharger 08/05/2025 null S931208 Public Safety Office Building Project Tulare 5F Facility Discharger 05/13/2025 null S930114 Caldwell Widening Tulare 5F Facility Discharger 04/07/2025 null S928783 Shirk Capacity Enhancement Tulare 5F Facility Discharger 02/13/2025 null S928388 Riggin Avenue Widening Mooney to Conyer Tulare 5F Facility Discharger 01/30/2025 null S924849 East Side Regional Park Tulare 5F Facility Discharger 09/04/2024 null S911719 Visalia Parkway Widening at Mooney Blvd Tulare 5F Facility Discharger 03/27/2023 null S911083 Riggin Avenue Widening and Improvements Tulare 5F Facility Discharger 02/28/2023 null S910843 Basin G at the East Side Regional Park Site Tulare 5F Facility Discharger 02/16/2023 null S909573 Caldwell Ave Improvements Tulare 5F Facility Discharger 12/20/2022 null S906440 Peoples Basin Pipeline and Planting Project Tulare 5F Facility Discharger 08/01/2022 null S906073 Downtown Visalia Streetlight Project Tulare 5F Facility Discharger 07/07/2022 null S905999 Goshen Basin Project Tulare 5F Facility Discharger 07/13/2022 null S900214 Avenue 288 Reconstruction and WWTP Onsite Improvements Tulare 5F Facility Discharger 11/29/2021 null S899800 Peoples Basin Grading Project Tulare 5F Facility Discharger 11/09/2021 null S898288 Greenway Trail Phase 1 & 2 Tulare 5F Facility Discharger 09/16/2021 null S897587 Burke St Basin Expansion Tulare 5F Facility Discharger 08/20/2021 null S894318 Packwood Creek Trail Tulare 5F Facility Discharger 05/27/2021 null S892401 Traffic Signal Improvement in Riggin Avenue at the Intersections of County Center Street Tulare 5F Facility Discharger 03/31/2021 null S886981 Santa Fe at Tulare Roundabout Tulare 5F Facility Discharger 10/16/2020 null S879032 Pecan and Walnut Orchard Removal Tulare 5F Facility Discharger 01/30/2020 null S877984 SR 198 and Akers Street Interchange Improvements Project Tulare 5F Facility Discharger 12/18/2019 null S870550 Visalia Riverway Sports Park Phase V Improvements Tulare 5F Facility Discharger 02/26/2019 null S869200 St Johns River Trail Dinuba to Riverway Tulare 5F Facility Discharger 12/14/2018 null S867093 Vineyard Orchard Removal Tulare 5F Facility Discharger 09/17/2018 null S865929 St Johns River Trail Tulare 5F Facility Discharger 07/30/2018 null S865090 Goshen Avenue Demaree Street Intersection Improvement Tulare 5F Facility Discharger 06/19/2018 null S859885 Modoc Ditch Trail St Johns to Court St Tulare 5F Facility Discharger 10/30/2017 null S857670 Modoc Ditch Trail St Johns to Court Tulare 5F Facility Discharger 07/27/2017 null S856484 Visalia Sports Park Phase 5 Tulare 5F Facility Discharger 06/23/2017 null S855385 Tulare Ave Improvement Project Tulare 5F Facility Discharger 05/15/2017 null S855285 Santa Fe Trail Tulare 5F Facility Discharger 05/10/2017 null S852916 Modoc Ditch Trail Demaree to Giddings Streets Tulare 5F Facility Discharger 02/01/2017 null S852650 Shannon Parkway Improvements Tulare 5F Facility Discharger 01/23/2017 null S851767 Mill Creek Trail Tulare 5F Facility Discharger 12/09/2016 null S850849 Mineral King Sewer Trunkline Project Tulare 5F Facility Discharger 10/26/2016 null S850288 Burke Street and School Avenue Improvements Tulare 5F Facility Discharger 10/03/2016 null S845442 Mineral King Sanitary Sewer Trunkline Tulare 5F Facility Discharger 03/28/2016 null S843965 Visalia Emergency Communications Center Tulare 5F Facility Discharger 01/20/2016 null S842452 Downtown Stormwater Flood Protection Project Tulare 5F Facility Discharger 11/03/2015 null S837719 Visalia Pkwy Crossing Packwood Crk Tulare 5F Facility Discharger 07/17/2015 null S833364 New Fire Station 53 Tulare 5F Facility Discharger 01/13/2015 null S828422 WCP Upgrades Recycled Water Pipeline Tulare 5F Facility Discharger 03/19/2014 null S828406 Visalia Water Conservation Plant Upgrades Tulare 5F Facility Discharger 03/18/2014 null S824072 Phase II Small MS4 Tulare 5F Facility Discharger 06/25/2013 null S822554 Packwood Creek Trail Cameron to Caldwell Avenues Tulare 5F Facility Discharger 04/10/2013 null S822438 Visalia Sports Park Phase 3 Tulare 5F Facility Discharger 04/04/2013 null S821092 St Johns River Trail Tulare 5F Facility Discharger 01/22/2013 null S819451 Packwood Creek Trail Tulare 5F Facility Discharger 09/26/2012 null S818649 City of Visalia Sports Park Phase 3 Tulare 5F Facility Discharger 08/09/2012 null S818245 Sante Fe All Purpose Trail Tulare 5F Facility Discharger 07/19/2012 null S817409 City of Visalia Sewer Island Annexation Project Tulare 5F Facility Discharger 06/07/2012 null S816775 City of Visalia Sewer Island Annexation Project Tulare 5F Facility Discharger 05/10/2012 null S815983 Saint Johns Riverwalk Tulare 5F Facility Discharger 04/02/2012 null S815259 Plaza Drive Interchange Project Tulare 5F Facility Discharger 02/13/2012 null S812370 St Johns River Park Tulare 5F Facility Discharger 09/08/2011 null S812349 Slow Fill CNG Facility Tulare 5F Facility Discharger 09/07/2011 null S810298 Mooney and Walnut Tulare 5F Facility Discharger 06/07/2011 null S808575 Dans Lane Park Tulare 5F Facility Discharger 03/11/2011 null S808454 Shirk and Ferguson Trench Repairs Tulare 5F Facility Discharger 03/08/2011 null S807991 Creekside Park & Storm Basin Tulare 5F Facility Discharger 02/16/2011 null S807279 Giddings Street Extension Tulare 5F Facility Discharger 01/07/2011 null S802003 Ben Maddox Way Overcrossing Project Tulare 5F Facility Discharger 02/16/2010 null S743333 Babcock Park Tulare 5F Facility Discharger 08/18/2009 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Manuel Molina Contact Owner Contact null null null N/A Bons Eric Contact Owner Contact null null null N/A Vincent Elizondo Contact Owner Contact null null null N/A Katherine Woodhull Fuget Contact Owner Contact null null null N/A Eric Bons Contact Owner Contact null null null N/A Rebecca Keenan Contact Owner Contact null null null N/A Jim Bean Contact Owner Contact null null null N/A Vaughn Melcher Contact Owner Contact null null null N/A Bons Eric Contact Owner Contact null null null N/A Nicholas Mascia Contact Owner Contact null null null N/A Vince Elizondo Contact Owner Contact null null null N/A Fred Lampe Contact Owner Contact null null null N/A Chris Crawford Contact Owner Contact null null null N/A Chantha Chap Contact Owner Contact null null null N/A Michael Carr Contact Owner Contact null null null N/A Jim Bean Contact Owner Contact null null null N/A Jeannie Greenwood Contact Owner Contact null null null N/A Rebecca Keenan Contact Owner Contact null null null N/A Diego Corvera Contact Owner Contact null null null N/A James Porter Contact Owner Contact null null null N/A Nicholas Bartsch Contact Owner Contact null null null N/A manuel molina Contact Owner Contact null null null N/A Sergio Alvarado Contact Owner Contact null null null N/A Douglas Damko 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 S148930 Phase II Small MS4 null null Phase II General Order - Traditional Active MNSTW2 2013-0001-DWQ null null Co-permittee 06/27/2013 null S438983 Phase II Small MS4 5F 5F54M2000179 Notice Of Intent New Application Active MNSTW2 2013-0001-DWQ 08/29/2013 null Discharger 06/25/2013 null S581782 Construction 5F 5F54C406283 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 02/21/2025 null Discharger 02/13/2025 null S584685 Construction 5F 5F54C407084 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 05/16/2025 null Discharger 05/13/2025 null S583404 Construction 5F 5F54C406746 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 04/14/2025 null Discharger 04/07/2025 null S588359 Construction 5F 5F54C408173 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 08/11/2025 null Discharger 08/05/2025 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. S895191 09/02/2025 SW - Failure to Obtain Permit Failure to obtain coverage under the 2022 CGP by 09/01/2025. Violation N Internal Report Downtown Visalia Streetlight Project S551556 2009-0009-DWQ Y Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S460040 Notice of Violation null 5F54C398145 CONSTW 09/05/2025 Active S410518 Staff Enforcement Letter null 5F54C357427 CONSTW 10/30/2012 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status