General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S623559 City of Roseville City Agency 311 Vernon Street Roseville, CA 95678 916-774-5349 rjensen@roseville.ca.us Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S927562 Church Street and Pump Station 26 Collection System Improvements - Schedule A Placer 5S Facility Discharger 12/27/2024 null S885156 Pleasant Grove WWTP Energy Recovery Project Placer 5S Facility Discharger 08/21/2020 null S882473 West Side Tank and Pump Station Phase 2 Placer 5S Facility Discharger 05/28/2020 null S889257 Downtown Water Replacement Project Hillcrest Neighborhood Placer 5S Facility Discharger 04/27/2015 null S833018 Douglas Substation Placer 5S Facility Discharger 12/15/2014 null S823923 Phase II Small MS4 Placer 5S Facility Discharger 06/19/2013 null S823867 Phase II Small MS4 null null Facility Discharger 06/17/2013 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Dominick Casey Contact Owner Contact null null null N/A Christopher Porter Contact Owner Contact null null null N/A Janice Gainey Contact Owner Contact null null null N/A Matt Ocko Contact Owner Contact null null null N/A Robert Jensen 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 S580284 Construction 5S 5S31C405907 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 01/09/2025 null Discharger 12/27/2024 null S438787 Phase II Small MS4 5S 5S31M2000075 Notice Of Intent New Application Active MNSTW2 2013-0001-DWQ 07/23/2013 null Discharger 06/19/2013 null S148930 Phase II Small MS4 null null Phase II General Order - Traditional Active MNSTW2 2013-0001-DWQ null null Co-permittee 06/19/2013 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 S421453 1st Annual Report Notice of Non-Compliance null 5S31C371774 CONSTW 10/30/2015 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status