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
S481026 Lawrence Livemore National Security LLC Federal Agency PO Box 808 Mail Stop L 627 Livermore, CA 94551 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
S656945 Lawrence Livermore National Lab San Joaquin 5S Facility Discharger 09/06/2007 None
S868025 Block 2200 Utility Distribution Repair and Installation Alameda 2 Facility Discharger 10/24/2018 None
S898000 Site 300 Traffic Entrance and Exit San Joaquin 5S Facility Discharger 04/08/2019 None
S882461 B642 B643 Building Alameda 2 Facility Discharger 05/27/2020 None
S884817 Emergency Operation Center Alameda 2 Facility Discharger 08/11/2020 None
S885743 B899 Complex Security Organization Range Replacement Site and Utility Improvements San Joaquin 5S Facility Discharger 08/31/2020 None
S907497 STAR New Bldg 183 Multi Program Office Building Alameda 2 Facility Discharger 09/15/2022 None
S911598 Building 143 LEP Activity Warehouse Alameda 2 Facility Discharger 03/21/2023 None
S923442 LLNL Site 300 B851 Rdwy and B854 Complex San Joaquin 5S Facility Discharger 07/11/2024 None
S930679 LLNL B460 New Employee Center Alameda 2 Facility Discharger 04/25/2025 None
Total Related Places: 10
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
N/A Thomas Grim Contact Owner Contact N/A N/A N/A
N/A Simon Barber Contact Owner Contact N/A N/A N/A
N/A Mark Sutton Contact Owner Contact N/A N/A N/A
N/A Christopher Amaden Contact Owner Contact N/A N/A N/A
Total Related Parties: 4
  
  
  
  
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?
S331613 Industrial 5S 5S39I021179 Active INDSTW 2014-0057-DWQ 09/26/2007 None Discharger 09/06/2007 None None
S584048 Construction 2 2 01C406920 Active CONSTW 2009-0009-DWQ 05/02/2025 None Discharger 04/25/2025 None None
Total Regulatory Measures: 2
  
  
  
  
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.
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: 0
*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
S440379 Notice of Violation None 5S39I021179 INDSTW 03/12/2021 Active
S401720 Staff Enforcement Letter None 5S39I021179 INDSTW 10/23/2009 Historical
Total Enforcement Actions: 2
  
  
  
  
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: 10/10/2025
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