General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S618246 Oakland Unified School District Government Agency Combination 955 High Street Oakland, CA 94601 510-421-2278 david.haddad@ousd.k12.ca.us Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S861985 Bret Harte Middle School Alameda 2 Facility Discharger 02/16/2018 null S862721 Madison Park Business Art Academy Expansion Alameda 2 Facility Discharger 03/26/2018 null S849867 Glenview Elementary School Alameda 2 Facility Discharger 09/16/2016 null S862635 Fremont HS Alameda 2 Facility Discharger 03/22/2018 null S827777 Highland Elementary School Alameda 2 Facility Discharger 02/04/2014 null S831791 Elmhurst Middle School Repaving Alameda 2 Facility Discharger 09/29/2014 null S835941 Greenleaf Elementary at Whittier Expansion and Renovation Alameda 2 Facility Discharger 06/10/2015 null S905441 Laurel Child Development Center Alameda 2 Facility Discharger 06/22/2022 null S817020 James Madison and Sobrante Park Alameda 2 Facility Discharger 05/22/2012 null S864424 Marcus Foster Educational Leadership Complex Alameda 2 Facility Discharger 03/27/2018 null S840726 Central Commissary at Foster Elementary School Alameda 2 Facility Discharger 08/17/2015 null S844612 Foster Elementary Central Commissary Alameda 2 Facility Discharger 02/19/2016 null S816130 Montclair Elementary School Alameda 2 Facility Discharger 04/10/2012 null S858381 Central Commisary at Foster Elementary School Alameda 2 Facility Discharger 08/28/2017 null S877288 Emerson Elementary School Girls Softball Field Alameda 2 Facility Discharger 11/13/2019 null S817287 Calvin Simmons School Modernization Increment 1 Alameda 2 Facility Discharger 06/05/2012 null S829696 Elmhurst Middle School Repaving Alameda 2 Facility Discharger 06/03/2014 null S861988 Frick Impact Academy Alameda 2 Facility Discharger 02/16/2018 null S904722 Claremont Middle School Alameda 2 Facility Discharger 05/21/2022 null S922331 East Oakland Pride Elementary School Alameda 2 Facility Discharger 05/30/2024 null S901016 CAC at Cole MS Alameda 2 Facility Discharger 01/04/2022 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Tadashi Nakadegawa Contact Owner Contact null null null N/A Al Anderson Contact Owner Contact null null null N/A Jeffery Raines Contact Owner Contact null null null N/A Tadashi Nakadegawa Contact Owner Contact null null null N/A Alton Jefferson 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 S550068 Construction 2 2 01C397673 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 06/03/2022 null Discharger 05/21/2022 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 S415789 1st Annual Report Notice of Non-Compliance null 2 01C364159 CONSTW 01/29/2014 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status