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
S608934 Toll Bros Inc Privately-Owned Business 6800 Koll Center Parkway Suite 320 Pleasanton, CA 94566 925-828-1671 ctempleton@tollbrothersinc.com
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
S905162 Aster Avenue Parcel A B and Loop Road Santa Clara 2 Facility Discharger 05/25/2022 None
S869687 Lawrence Station Building C Santa Clara 2 Facility Discharger 01/18/2019 None
S868846 370 San Aleso Avenue Santa Clara 2 Facility Discharger 12/04/2018 None
S825428 Jordan Ranch Alameda 2 Facility Discharger 08/27/2013 None
S725276 Sorrento at Dublin Ranch Alameda 2 Facility Discharger 08/27/2008 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
N/A Steve Savage Contact Owner Contact N/A N/A N/A
N/A Steve Savage Contact Owner Contact N/A N/A N/A
N/A Rick Nelson Contact Owner Contact N/A N/A N/A
N/A Steven Savage Contact Owner Contact N/A N/A N/A
N/A Charles Templeton Contact Owner Contact N/A N/A N/A
Total Related Parties: 5
  
  
  
  
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?
S550211 Construction 2 2 43C397756 Active CONSTW 2009-0009-DWQ 06/13/2022 None Discharger 05/25/2022 None None
Total Regulatory Measures: 1
  
  
  
  
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.
S886419 09/01/2023 SW - Late Report Failure to submit required Annual Report 2022-23 Violation N Report Aster Avenue Parcel A B and Loop Road S550211 2009-0009-DWQ Y
S880624 09/01/2021 SW - Late Report Failure to submit required Annual Report 2021 Violation N Report 370 San Aleso Avenue S504049 2009-0009-DWQ Y
S880593 09/01/2021 SW - Late Report Failure to submit required Annual Report 2021 Violation N Report Lawrence Station Building C S505037 2009-0009-DWQ Y
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: 3
*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
S451342 1st Annual Report Notice of Non-Compliance None 2 43C397756 CONSTW 11/15/2023 Active
S444551 Notice of Non-Compliance for Non-Filers None 2 43C387462 CONSTW 11/09/2021 Active
S444521 Notice of Non-Compliance for Non-Filers None 2 43C385890 CONSTW 11/09/2021 Active
Total Enforcement Actions: 3
  
  
  
  
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: 05/05/2025
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