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
35955 Pleasanton City City Agency 200 Old Bernal Avenue Pleasanton, CA 94566-0802 925-931-5606(+) None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
859507 Stoneridge Drive I-680 Northbound On-Ramp Widening Project Alameda 2 Dredge/Fill Site Owner 07/01/2019 None
818840 Lions Wayside Park and Delucchi Park Master Plan Project Alameda 2 Dredge/Fill Site Owner 10/19/2015 None
782123 Pedestrian Low Water Crossing of Arroyo Del Valle near Saint John's Counrt Alameda 2 Dredge/Fill Site Owner 06/06/2013 None
630965 Pleasanton City CS Alameda 2 Collection_System Owner 04/03/2006 None
231226 Happy Valley Municipal Golf Alameda 2 Facility Owner 12/12/2000 None
Total Related Places: 5
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
640940 Daniel McVey Person Legally Responsible Official 08/08/2023 08/12/2024 None
639684 Tamara Baptista Person Legally Responsible Official 06/02/2023 None None
627364 Robert Patterson Person Data Submitter 09/08/2021 None None
627208 Eric Pristia Person Data Submitter 08/30/2021 None None
620357 Ryan Ravalin Person Data Submitter 11/30/2020 None None
620198 Daniel Ward Person Legally Responsible Official 09/02/2022 06/02/2023 None
620198 Daniel Ward Person Data Submitter 11/18/2020 09/02/2022 None
610886 Daniel Repp Person Legally Responsible Official 11/18/2020 None None
605965 Dave Peterson Person Data Submitter 01/21/2020 None None
603498 Eric Amaro Person Data Submitter 10/15/2019 None None
602380 Kathleen Yurchak Person Legally Responsible Official 09/27/2019 09/26/2022 None
602332 Todd Yamello Person Legally Responsible Official 09/27/2019 07/09/2020 None
574918 Robert Newman Person Data Submitter 03/22/2018 None None
553410 Adam Weinstein Person Legally Responsible Official 10/19/2015 None None
549664 Leo Lopez Person Legally Responsible Official 01/07/2015 12/31/2019 None
544035 Ryan Smith Person Legally Responsible Official 08/07/2024 None None
374200 Dan Martin Person Legally Responsible Official 12/02/2013 03/18/2018 None
374005 Ken Meyer Person Data Submitter 04/13/2007 None None
373590 Jeffrey Ballou Person Data Submitter 04/12/2007 06/30/2016 None
373549 Scott Walker Person Data Submitter 04/12/2007 None None
373413 Richard Lagomarsino Person Data Submitter 04/11/2007 None None
373301 Mark Messa Person Data Submitter 04/11/2007 None None
299841 Daniel Smith Person Legally Responsible Official 04/03/2006 09/13/2016 None
138471 Derek Lee Person Legally Responsible Official 06/21/2017 10/21/2019 None
129799 Steve Kirkpatrick Person Legally Responsible Official 06/06/2013 None None
Total Related Parties: 25
  
  
  
  
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?
432660 Enrollee - 401 Certification 2 2 CW432660 Active CERFILLEXC 2004-0004-DWQ 07/30/2020 None Discharger 07/01/2019 None N
390544 401 Certification 2 None Historical CERFILLEXC None 08/17/2012 08/17/2022 Discharger 06/06/2013 None N
300094 Enrollee 2 2SSO10167 Active SSOMUNILRG 2022-0103-DWQ 10/30/2006 None Discharger 04/10/2006 None N
147998 WDR 2 2 019424001 Active CERFILLEXC R2-2001-0026 02/21/2001 None Discharger 02/21/2001 None N
Total Regulatory Measures: 4
  
  
  
  
Expand/Contract Violations
Violations within the past 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.
1136089 11/07/2024 Sanitary Sewer Overflow/Spill/ Type: Category 1 Spill; Fats, Oil and Grease (FOG) caused 579 gallons of sewage Violation None SSO Pleasanton City CS 300094 2022-0103-DWQ N
Report defaults to display violations within the last year. Click here to see last five years 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
416279 Staff Enforcement Letter None SEL 09/21/2017 for Pleasanton City SSOMUNILRG 09/21/2017 Historical
Total Enforcement Actions: 1
  
  
  
  
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: 02/25/2025
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