General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S657188 Aspire Public Schools Other 1001 22nd Ave Suite 100 Oakland, CA 94606 N/A N/A Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S876154 Aspire Langston Hughes Academy San Joaquin 5S Facility Discharger 09/26/2019 null S872714 Aspire Langston Hughes Academy San Joaquin 5S Facility Discharger 05/10/2019 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Suzanne Howard Contact Owner Contact null null null N/A Rajesh Varma 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. Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S438961 1st Annual Report Notice of Non-Compliance null 5S39C388233 CONSTW 10/01/2020 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status