General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S616182 County of Los Angeles Department of Public Works County Agency 900 South Fremont Avenue Alhambra, CA 91803 N/A N/A Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S813685 Los Angeles County High Desert Solar Project Los Angeles 6B Facility Discharger 11/17/2011 null S832469 Stoneview Nature Center Los Angeles 4 Facility Discharger 11/05/2014 null S815682 Helen Keller County Park Los Angeles 4 Facility Discharger 03/15/2012 null S914040 San Gabriel Valley Aquatic Center Los Angeles 4 Facility Discharger 06/30/2023 null S821080 Kenneth Hahn Eastern Ridgeline Los Angeles 4 Facility Discharger 01/22/2013 null S812714 Olive View UCLA Medical Center Los Angeles 4 Facility Discharger 09/26/2011 null S813171 Olive View UCLA Medical Center Los Angeles 4 Facility Discharger 10/18/2011 null S887982 Whittier Aquatic Center Los Angeles 4 Facility Discharger 11/18/2020 null S813768 Del Aire Park Los Angeles 4 Facility Discharger 11/23/2011 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Matthew Feldhaus Contact Owner Contact null null null N/A Alioune Dioum Contact Owner Contact null null null N/A Vince Yu Contact Owner Contact null null null N/A Ryan Kristan Contact Owner Contact null null null N/A Te Ling Chou Contact Owner Contact null null null N/A Cristina Bernardini Contact Owner Contact null null null N/A Keith Andersen Contact Owner Contact null null null N/A Carol Kindler 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 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. S895473 09/02/2025 SW - Failure to Obtain Permit Failure to obtain coverage under the 2022 CGP by 09/01/2025. Violation N Internal Report San Gabriel Valley Aquatic Center S563053 2009-0009-DWQ Y Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S450005 Verbal Communication null 4 19C392391 CONSTW 06/19/2023 Active S415186 Notice of Violation null 4 19C363039 CONSTW 03/26/2014 Historical S460322 Notice of Violation null 4 19C401291 CONSTW 09/05/2025 Historical S416309 Expedited Payment Letter R4-2014-0058 4 19C363039 CONSTW 09/04/2014 Historical S414015 1st Annual Report Notice of Non-Compliance null 4 19C363304 CONSTW 11/01/2013 Historical S414013 1st Annual Report Notice of Non-Compliance null 4 19C363039 CONSTW 11/01/2013 Historical S418168 13267 Letter/Order null 4 19C363039 CONSTW 02/17/2015 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status