General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S616678 Los Angeles Department of Water and Power Power Other 111 North Hope Street Room 1213 Los Angeles, CA 90012 null null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S822409 Beacon Solar Project Kern 6B Facility Discharger 04/03/2013 null S935369 Rosamond Switching Station Kern 6B Facility Discharger 08/22/2025 null S900765 Barren Ridge Haskell Line 1 Kern 6B Facility Discharger 12/15/2021 null S933270 McCullough-Victorville Transmission Lines 1 and 2 San Bernardino 6B Facility Discharger 07/11/2025 null S922289 MED-VIC - Yermo to Baker San Bernardino 6B Facility Discharger 05/29/2024 null S807779 Distributing Station 144 Kern 6B Facility Discharger 02/03/2011 null S833763 Division Creek Power Plant and Intake Inyo 6B Facility Discharger 02/09/2015 null S832371 Barren Ridge Renewable Transmission Line Los Angeles 6B Facility Discharger 10/30/2014 null S935652 Barren Ridge Haskell Line 1 R6 Los Angeles 6B Facility Discharger 08/26/2025 null S921462 Adelanto Switching Station Expansion San Bernardino 6B Facility Discharger 04/17/2024 null S813425 Adelanto Solar Power Project San Bernardino 6B Facility Discharger 11/02/2011 null S913143 Rosamond Switching Station Kern 6B Facility Discharger 05/24/2023 null S901787 Lugo Victorville Transmission Line Upgrade San Bernardino 6B Facility Discharger 02/01/2022 null S935615 Victorville Switching Station Series Compensation San Bernardino 6B Facility Discharger 08/26/2025 null S844824 Owens Gorge Flow Restoration Project Inyo 6B Facility Discharger 02/29/2016 null S866618 Adelanto Converter Station San Bernardino 6B Facility Discharger 08/28/2018 null S813464 Pine Tree Solar Kern 6B Facility Discharger 11/04/2011 null S825209 Barren Ridge Switching Station Expansion Kern 6B Facility Discharger 08/19/2013 null S825606 Owens Lake Solar Demonstration Project Inyo 6B Facility Discharger 09/10/2013 null S846992 Owens Lake Soil Binder Study Inyo 6B Facility Discharger 05/25/2016 null S913366 Barren Ridge Haskell Transmission Line 1 R6 Los Angeles 6B Facility Discharger 06/05/2023 null S910754 Victorville Switching Station Series Compensation San Bernardino 6B Facility Discharger 02/13/2023 null S847588 Horton Creek Diverison Replacement Inyo 6B Facility Discharger 06/24/2016 null S895365 Adelanto Switching Station San Bernardino 6B Facility Discharger 06/23/2021 null S815872 Pine Tree Solar Kern 6B Facility Discharger 03/26/2012 null S824620 Hwy 14 Acceleration Lane Kern 6B Facility Discharger 07/17/2013 null S878762 Barren Ridge Switching Station Re Expansion Kern 6B Facility Discharger 01/23/2020 null S231394 Haynes Generating Station Los Angeles 4 Facility Discharger 09/01/2005 null S826681 Haskell Canyon Switching Station Los Angeles 4 Facility Discharger 11/12/2013 null S832514 Barren Ridge Transmission Line SWPPP Region 4 Los Angeles 4 Facility Discharger 11/06/2014 null S913178 Barren Ridge Haskell Transmission Line 1 R4 Los Angeles 4 Facility Discharger 05/24/2023 null S231242 Harbor Generating Station Los Angeles 4 Facility Discharger 09/01/2005 null S729899 Power Plant 2 Tailings Removal Project Los Angeles 4 Facility Discharger 11/26/2008 null S811661 Castaic Creek Maintenance Los Angeles 4 Facility Discharger 08/10/2011 null S822299 Castaic Power Plant Los Angeles 4 Facility Discharger 03/28/2013 null S818453 Scattergood Olympic Transmission Line Project Los Angeles 4 Facility Discharger 07/30/2012 null S852904 Mission Wells Facility Improvement Project Los Angeles 4 Facility Discharger 01/31/2017 null S868952 Haynes Generating Station Los Angeles 4 Facility Discharger 09/01/2005 null S933464 Harbor Generating Station Stormwater Diversion Project Los Angeles 4 Facility Discharger 07/17/2025 null S859565 Sylmar Converter Station East - Filter Replacement Project Los Angeles 4 Facility Discharger 10/12/2017 null S896274 Mid Valley Water Facility Los Angeles 4 Facility Discharger 07/15/2021 null S933714 Western Trunk Line Project Los Angeles 4 Facility Discharger 07/23/2025 null S817809 Castaic Power Plant Los Angeles 4 Facility Discharger 06/28/2012 null S820154 Scattergood Repowering Project Los Angeles 4 Facility Discharger 11/07/2012 null S848092 Los Angeles Reservoir UV Plant Los Angeles 4 Facility Discharger 07/14/2016 null S861395 Van Norman Complex Corrosion Control Station Los Angeles 4 Facility Discharger 01/17/2018 null S861987 Upper Stone Canyon Los Angeles 4 Facility Discharger 02/16/2018 null S903622 Energy Control Center Los Angeles 4 Facility Discharger 04/08/2022 null S874321 Haynes Generating Station Units 3 to 6 Demo Los Angeles 4 Facility Discharger 07/18/2019 null S894333 Temescal Pole Replacement Project Los Angeles 4 Facility Discharger 05/27/2021 null S935635 Barren Ridge Haskell Line 1 R4 Los Angeles 4 Facility Discharger 08/26/2025 null S855523 North Hollywood West Field Los Angeles 4 Facility Discharger 05/18/2017 null S913412 Valley Generating Station Stormwater Basin Project Los Angeles 4 Facility Discharger 06/06/2023 null S928176 Marine Tank Farm Los Angeles 4 Facility Discharger 01/22/2025 null S260531 Scattergood Generating Station Los Angeles 4 Facility Discharger 08/30/2005 null S823359 Scattergood Generating Station Switch Station Los Angeles 4 Facility Discharger 05/24/2013 null S889283 Power Plant 1 and 2 Line Upgrade Los Angeles 4 Facility Discharger 01/05/2021 null S893176 Rinaldi Tarzana Lines 1 and 2 Reconductoring Los Angeles 4 Facility Discharger 04/22/2021 null S896503 Los Angeles Reservoir Los Angeles 4 Facility Discharger 07/22/2021 null S909554 Strathern Park North Los Angeles 4 Facility Discharger 12/19/2022 null S927246 Valley Generation Station Los Angeles 4 Facility Discharger 12/10/2024 null S270896 Valley Generating Station Los Angeles 4 Facility Discharger 09/01/2005 null S824460 La Kretz Innovation Campus Los Angeles 4 Facility Discharger 07/09/2013 null S862440 Van Norman Ground Mount Solar Project Los Angeles 4 Facility Discharger 03/14/2018 null S935958 Temescal Pole Replacement Los Angeles 4 Facility Discharger 08/28/2025 null S917267 Truesdale Rodeo Grounds Expansion Los Angeles 4 Facility Discharger 10/31/2023 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Katherine Rubin Contact Owner Contact null null null N/A Maria Depaz Contact Owner Contact null null null N/A Katherine Rubin Contact Owner Contact null null null N/A Robin Yamada 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 S590269 Construction 4 4 19C409085 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 09/03/2025 null Discharger 08/28/2025 null S589923 Construction 6V 6B19C409184 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 09/04/2025 null Discharger 08/26/2025 null S589910 Construction 4 4 19C408858 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 08/29/2025 null Discharger 08/26/2025 null S589890 Construction 6V 6B36C408856 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 08/29/2025 null Discharger 08/26/2025 null S589595 Construction 6V 6B15C408850 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 08/29/2025 null Discharger 08/22/2025 null S587688 Construction 4 4 19C407973 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 07/31/2025 null Discharger 07/23/2025 null S587401 Construction 4 4 19C407790 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 07/22/2025 null Discharger 07/17/2025 null S587181 Construction 6V 6B36C407859 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 07/25/2025 null Discharger 07/11/2025 null S579885 Construction 4 4 19C405814 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 12/19/2024 null Discharger 12/10/2024 null S573741 Construction 6V 6B36C404227 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 06/25/2024 null Discharger 05/29/2024 null S572524 Construction 6V 6B36C403987 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 05/24/2024 null Discharger 04/17/2024 null S293236 Industrial 4 4 19I019761 Enrollee under Statewide Industrial Permit 97-03DWQ for Los Angeles DPW Active INDSTW 2014-0057-DWQ 08/30/2005 null Discharger 08/30/2005 null S191812 Industrial 4 4 19I019059 Enrollee under Statewide Industrial Permit 97-03DWQ for Los Angeles Water & Power Dept Active INDSTW 2014-0057-DWQ 09/28/2004 null Discharger 09/01/2005 null S189491 Industrial 4 4 19I005196 Enrollee under Statewide Industrial Permit 97-03DWQ for Los Angeles City Water & Power Dept Active INDSTW 2014-0057-DWQ 04/09/1992 null Discharger 09/01/2005 null S189404 Industrial 4 4 19I004624 Enrollee under Statewide Industrial Permit 97-03DWQ for Los Angeles City Water & Power Dept Active INDSTW 2014-0057-DWQ 04/08/1992 null Discharger 09/01/2005 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. S896132 09/02/2025 SW - Failure to Obtain Permit Failure to obtain coverage under the 2022 CGP by 09/01/2025. Violation N Internal Report Barren Ridge Haskell Line 1 S544740 2009-0009-DWQ Y S895626 09/02/2025 SW - Failure to Obtain Permit Failure to obtain coverage under the 2022 CGP by 09/01/2025. Violation N Internal Report Barren Ridge Renewable Transmission Line S450727 2009-0009-DWQ Y Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S460981 Notice of Violation null 6B15C396459 CONSTW 09/05/2025 Active S460475 Notice of Violation null 6B19C371324 CONSTW 09/05/2025 Active S446464 Notice of Violation null 4 19I019059 INDSTW 05/03/2022 Historical S439121 Notice of Violation null 4 19I004624 INDSTW 11/20/2020 Historical S437241 Notice of Violation null 4 19I019059 INDSTW 08/14/2020 Historical S432540 Notice of Violation null 4 19I019059 INDSTW 02/28/2019 Historical S432357 Notice of Violation null 4 19I019059 INDSTW 02/06/2019 Historical S423020 Notice of Violation null 4 19C368452 CONSTW 04/22/2016 Historical S418440 13267 Letter/Order null 4 19C368452 CONSTW 03/04/2015 Historical S408019 Notice of Violation null 4 19C354172 CONSTW 02/02/2012 Historical S405384 13267 Letter/Order null 4 19I019761 INDSTW 01/13/2011 Historical S404624 Staff Enforcement Letter null 4 19I004624 INDSTW 05/04/2010 Historical S403952 Staff Enforcement Letter null 4 19I005196 INDSTW 06/10/2010 Historical S246943 Notice of Violation UNKNOWN 4 19I004624 INDSTW 09/04/2002 Historical S245903 Notice of Violation UNKNOWN 4 19I004624 INDSTW 12/20/2002 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status