Welcome to California
 California Home
Welcome to California - images of Golden Gate Bridge, ocean sunset, waterfall, flowers, and city skyline California Home Welcome to the California Environmental Protection Agency
 California Integrated Water Quality System Project (CIWQS)
   Party At-A-Glance Report

  
   [VIEW PRINTER FRIENDLY VERSION] [EXPORT THIS REPORT TO EXCEL]

  
  
  
  
  
General Information
Party ID Party Name Party Classification Mailing Address Work Phone Email/Website
34365 Piedmont City City Agency 120 Vista Avenue Piedmont, CA 94611 None None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
630963 Piedmont City CS Alameda 2 Collection_System Owner 04/03/2006 None
248352 Piedmont-Wet Wthr Sewer Bypass Alameda 2 Facility Owner 09/19/1984 None
Total Related Places: 2
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
639599 Daniel Gonzalez Person Legally Responsible Official 06/02/2023 None None
603898 Clark Stauffer Person Data Submitter 11/04/2019 None None
603897 Nick Millosovich Person Data Submitter 11/04/2019 None None
556210 Russell Thompson Person Legally Responsible Official 01/06/2020 None None
547963 Chester Nakahara Person Legally Responsible Official 08/13/2014 None None
530787 Mark Obergfell Person Legally Responsible Official 12/27/2011 None None
394014 Kaerosh Iranpocer Person Legally Responsible Official 08/15/2007 None None
375725 Ray Haguisan Person Data Submitter 04/27/2007 None None
375724 William Higgins Person Data Submitter 04/27/2007 None None
375723 Edwin Oronos Person Data Submitter 04/27/2007 None None
375722 Angelo Espinosa Person Data Submitter 04/27/2007 None None
375721 David Frankel Person Legally Responsible Official 08/14/2007 03/04/2015 None
375721 David Frankel Person Data Submitter 04/27/2007 11/04/2019 None
374186 Kourosh Iranpour Person Legally Responsible Official 03/29/2007 12/30/2011 None
104363 Geoffrey Grote Person Legally Responsible Official 09/19/1984 None None
Total Related Parties: 15
  
  
  
  
Expand/Contract Regulatory Measures
Regulatory Measures (non-enforcement)
Reg. Measure ID Regulatory Measure Type Region WDID Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date Amended?
398843 NPDES Permit 2 2 019184001 Historical NPDMUNIOTH R2-2014-0050 12/01/2014 03/31/2020 Discharger 11/14/2014 None N
133341 NPDES Permit 2 2 019184001 Historical NPDMUNIOTH R2-2004-0013 03/17/2004 None Discharger 03/17/2004 None N
143348 NPDES Permit 2 2 019184001 Historical NPDMUNIOTH 94-117 09/21/1994 03/16/2004 Discharger 09/21/1994 None N
141629 NPDES Permit 2 2 019184001 Historical NPDMUNIOTH 89-154 09/20/1989 None Discharger 09/20/1989 None N
300090 Enrollee 2 2SSO10166 Active SSOMUNISML 2022-0103-DWQ 05/14/2007 None Discharger 04/10/2006 None N
460478 NPDES Permit 2 2 019184001 Active NPDMUNIOTH R2-2025-0012 05/01/2025 None Discharger 03/18/2025 None N
146020 NPDES Permit 2 2 019184001 Historical NPDMUNIOTH 84-068 09/19/1984 None Discharger 09/19/1984 None N
436795 NPDES Permit 2 2 019184001 Historical NPDMUNIOTH R2-2020-0004 04/01/2020 04/30/2025 Discharger 02/18/2020 None N
372036 NPDES Permit 2 2 019184001 Historical NPDMUNIOTH R2-2009-0084 11/18/2009 11/30/2014 Discharger 03/17/2004 None N
Total Regulatory Measures: 9
  
  
  
  
Expand/Contract Violations
Violations within the past five years
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.
1133221 03/18/2024 Sanitary Sewer Overflow/Spill/ Type: Category 1 Spill; Root Intrusion caused 26150 gallons of sewage to spill from Gravity Mainline at 4 Cavanaugh Court to Street/Curb and Gutter (2 3) Violation None SSO Piedmont City CS 300090 2022-0103-DWQ N
Report currently showing last five years of violations. Click here to return to viewing one year of violations. Refer to the Interactive Violation Report for more data.
Total Violations: 1
*Click the "(+/-) Violation Description" link to expand and contract the violation description.
  
  
  
  
Expand/Contract Enforcement Actions
Enforcement Actions
Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status
398531 Settlement - Court Order C09-00186-RS Court Settlement C09-00186-RS for East Bay Municipal Utility District (WPCP) NPDESWW 09/22/2014 Active
362693 Oral Communication None Oral Communication WDR 03/20/2008 Historical
223407 Cease and Desist Order 93-134 CDO No. 93-134 NPDMUNIOTH 10/20/1993 Historical
219293 Cease and Desist Order 86-01705 Enforcement - 2 019184001 NPDMUNIOTH 03/19/1986 Historical
Total Enforcement Actions: 4
  
  
  
  
Expand/Contract Enforcement Actions
Regulatory Measures linked to Related Parties
Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status
Total Regulatory Measures linked to Related Parties: 0
  
  
The current report was generated with data as of: 11/07/2025
Regional Boards are in the process of entering backlogged data.
As a result, data may be incomplete.
Back to Main Page  |  Back to Top of Page