General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S621446 City of Pleasanton City Agency 200 Old Bernal Ave P O Box 520 Pleasanton, CA 94566 N/A N/A Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S830788 Bernal Avenue at Interstate 680 Improvements Alameda 2 Facility Discharger 08/01/2014 null S845992 Bernal Property Off Leash Dog Park Alameda 2 Facility Discharger 04/20/2016 null S821614 El Charro Road Alameda 2 Facility Discharger 02/20/2013 null S935191 Bernal Parcel Stockpiles Alameda 2 Facility Discharger 08/20/2025 null S826734 I580 at Foothill Road Interchange Alameda 2 Facility Discharger 11/15/2013 null S898606 7200 johnson drive Alameda 2 Facility Discharger 09/27/2021 null S928650 Lions Wayside Delucchi Park Renovation Alameda 2 Facility Discharger 02/07/2025 null S825894 I580 at Foothill Interchange Alameda 2 Facility Discharger 09/25/2013 null S826305 Bernal Park Phase 2 Alameda 2 Facility Discharger 10/16/2013 null S835727 Arroyo Mocho Trail Alameda 2 Facility Discharger 05/11/2015 null S838346 Recycled Water Infrastructure Expansion Phase 1A Alameda 2 Facility Discharger 07/31/2015 null S852182 Valley Avenue Recycled Water Line Extension Alameda 2 Facility Discharger 12/29/2016 null S839996 I680 and Bernal Landscape CIP 155006 Alameda 2 Facility Discharger 09/08/2015 null S919312 Ken Mercer Skatepark Alameda 2 Facility Discharger 02/05/2024 null S821591 El Charro Road Alameda 2 Facility Discharger 02/19/2013 null S835230 Bernal Community Park Phase 2 Alameda 2 Facility Discharger 05/04/2015 null S856970 Phase I MS4 Alameda 2 Facility Discharger 02/19/2003 null S893606 Downtown Transportation Corridor Parking Lot Alameda 2 Facility Discharger 05/05/2021 null S847053 Stanley Blvd Construction CIPNo055022 Alameda 2 Facility Discharger 06/03/2016 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Stephen Kirkpatrick Contact Owner Contact null null null N/A Stephen Kirkpatrick Contact Owner Contact null null null N/A Maria Di Candia Contact Owner Contact null null null N/A STEPHEN KIRKPATRICK Contact Owner Contact null null null N/A Adam Nelkie Contact Owner Contact null null null N/A Matthew Gruber Contact Owner Contact null null null N/A Huy Ho 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 S488541 Phase I MS4 2 2 01M1000024 Co-Permittee Phase I for Order No - R2-2015-0049 Active MNSTW1 R2-2022-0018 02/19/2003 null Discharger 02/19/2003 null S581633 Construction 2 2 01C406476 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 03/14/2025 null Discharger 02/07/2025 null S589392 Construction 2 2 01C410522 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 11/13/2025 null Discharger 08/20/2025 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. S894173 09/02/2025 SW - Failure to Obtain Permit Failure to obtain coverage under the 2022 CGP by 09/01/2025. Violation N Internal Report 7200 johnson drive S542056 2009-0009-DWQ Y Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S459022 Notice of Violation null 2 01C398876 CONSTW 09/05/2025 Active S415341 1st Annual Report Notice of Non-Compliance null 2 01C365779 CONSTW 01/29/2014 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status