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
516017 Santa Clarita Valley SD of Los Angeles Cnty Special District Po Box 4998 Whittier, CA 90607-4998 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
879431 Soledad Canyon Trunk Sewer Section 4 Project Los Angeles 4 Wastewater Treatment Facility Owner and Operator 02/16/2022 None
270849 Valencia WRP Los Angeles 4 Wastewater Treatment Facility Owner 06/05/2009 None
260494 Saugus Water Reclamation Plant Los Angeles 4 Wastewater Treatment Facility Owner 06/04/2009 None
Total Related Places: 3
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
Total Related Parties: 0
  
  
  
  
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?
389837 13267 Letter (Non-Enforcement) 4 4A190107021 Historical NPDMUNILRG R4-2009-0075 01/30/2013 01/31/2013 Discharger 04/11/2013 None N
369513 NPDES Permit 4 4A190107023 Historical NPDMUNILRG R4-2009-0074 07/24/2009 05/02/2015 Discharger 08/04/2009 None Y
381323 Letter 4 4A190107021 Historical NPDMUNILRG R4-2009-0075 09/08/2011 09/09/2011 Discharger 06/04/2009 None N
389840 13267 Letter (Non-Enforcement) 4 4A190107023 Historical NPDMUNILRG R4-2009-0074 01/30/2013 01/31/2013 Discharger 04/11/2013 None N
396158 NPDES Permit 4 4A190107021 Historical NPDMUNILRG R4-2015-0072 05/03/2015 06/30/2022 Discharger 05/09/2014 None N
395514 NPDES Permit 4 4A190107023 Historical NPDMUNILRG R4-2015-0071 05/03/2015 06/30/2022 Discharger 03/28/2014 None N
369505 NPDES Permit 4 4A190107021 Historical NPDMUNILRG R4-2009-0075 07/24/2009 05/02/2015 Discharger 06/04/2009 None N
440300 Co-Permitee SB 4A190107023 Active SLIC 2020-0015-DWQ 07/09/2020 None Discharger 09/18/2020 None N
435564 NPDES Permit 4 4A190107023 Active NPDMUNILRG R4-2022-0174 07/01/2022 None Discharger 11/18/2019 None N
440299 Co-Permitee SB 4A190107021 Active SLIC 2020-0015-DWQ 07/09/2020 None Discharger 09/18/2020 None N
442544 NPDES Permit 4 4A190107021 Active NPDMUNILRG R4-2022-0175 07/01/2022 None Discharger 03/10/2021 None N
192886 Enrollee - NPDES 4 4A196000102 Active NPDNONMUNIPRCS R4-2018-0125 07/16/1993 None Discharger 06/05/2009 None N
Total Regulatory Measures: 12
  
  
  
  
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.
1148311 07/29/2025 Deficient Monitoring Per Sections 3.1 and 4.1 of the MRP, influent and effluent samples shall be anal Violation N eSMR Saugus Water Reclamation Plant 442544 R4-2022-0175 N
1149348 08/05/2025 Deficient Monitoring Per Section 8.1 of the MRP, receiving water samples from receiving water monitor Violation N eSMR Valencia WRP 435564 R4-2022-0174 N
1143333 02/28/2025 Deficient Monitoring Per Section 4.1 of the MRP, effluent samples shall be analyzed monthly for disso Violation N eSMR Valencia WRP 435564 R4-2022-0174 N
1143334 02/19/2025 Deficient Monitoring Per Section 4.1 of the MRP, continuous monitoring of total residual chlorine sha Violation N eSMR Valencia WRP 435564 R4-2022-0174 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: 4
*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
429357 Time Schedule Order R4-2019-0055 TSO R4-2019-0055 for Santa Clarita Valley SD of Los Angeles Cnty NPDMUNILRG 05/09/2019 Historical
386391 Notice of Violation None NOV 05/27/2011 for Santa Clarita Valley Sanitation District of Los Angeles County NPDMUNILRG 05/27/2011 Historical
429363 Time Schedule Order R4-2019-0056 TSO R4-2019-0056 for Santa Clarita Valley SD of Los Angeles Cnty NPDMUNILRG 05/09/2019 Historical
388286 Admin Civil Liability R4-2012-0160 ACL R4-2012-0160 for Santa Clarita Valley SD of Los Angeles Cnty NPDMUNILRG 06/28/2013 Historical
386392 Notice of Violation None NOV 05/27/2011 for Santa Clarita Valley Sanitation District of Los Angeles County NPDMUNILRG 05/27/2011 Historical
Total Enforcement Actions: 5
  
  
  
  
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: 02/17/2026
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