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
S609940 City of Lodi City Agency PO Box 3006 221 W Pine Street Lodi, CA 95240 209-333-6706 wsandelin@lodi.gov
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
S929655 DeBenedetti Park South Parking Lot Expansion San Joaquin 5S Facility Discharger 03/19/2025 None
S918353 Lodi Lake Improvement 2024 San Joaquin 5S Facility Discharger 12/18/2023 None
S916427 Lodi Animal Shelter San Joaquin 5S Facility Discharger 09/27/2023 None
S915495 Lodi Access Center San Joaquin 5S Facility Discharger 08/22/2023 None
S910387 State Route 99 Turner Road Interchange Project San Joaquin 5S Facility Discharger 01/31/2023 None
S902690 Blakely Park Sport Fields San Joaquin 5S Facility Discharger 03/04/2022 None
S876234 Water Meter Program Phase 8 Meter Installation and Main Replacement San Joaquin 5S Facility Discharger 09/30/2019 None
S868721 Lockeford Street Improvement Project San Joaquin 5S Facility Discharger 11/28/2018 None
S855316 Water Meter Program Phase 7 Installation and Replacement San Joaquin 5S Facility Discharger 05/11/2017 None
S854455 DeBenedetti Park Trail and Parking Lot San Joaquin 5S Facility Discharger 04/06/2017 None
S853919 White Slough Water Pollution Control Facility San Joaquin 5S Facility Discharger 03/14/2017 None
S845708 Lodi Water Main Program Phase 6 Meter Installation and Main Replacement San Joaquin 5S Facility Discharger 04/08/2016 None
S845405 GRADE SEPARATION HARNEY LANE AT UPRR San Joaquin 5S Facility Discharger 03/24/2016 None
S842106 Lodi Lake Boat Launch Facility Improvements Project San Joaquin 5S Facility Discharger 10/20/2015 None
S834632 Lodi Water Meter Program Phase 5 Meter Installation and Main Replacement San Joaquin 5S Facility Discharger 04/01/2015 None
S831550 Fire Station Number 2 San Joaquin 5S Facility Discharger 09/15/2014 None
S828839 Lodi Water Meter Program Phase 4 Meter Installation and Main Replacement San Joaquin 5S Facility Discharger 04/11/2014 None
S828280 Sacramento Street San Joaquin 5S Facility Discharger 03/11/2014 None
S825529 Pixley Park Basin San Joaquin 5S Facility Discharger 09/05/2013 None
S823977 Phase II Small MS4 San Joaquin 5S Facility Discharger 06/04/2013 None
S822779 Water Meter Program Phase 3 San Joaquin 5S Facility Discharger 04/23/2013 None
S821290 Pixley Park Basin San Joaquin 5S Facility Discharger 01/31/2013 None
S820417 Grape Bowl Phase 3 Improvements San Joaquin 5S Facility Discharger 11/28/2012 None
S819190 Lodi Water Meters Phase 2 San Joaquin 5S Facility Discharger 09/12/2012 None
S817750 Hutchins Street Reconstruction San Joaquin 5S Facility Discharger 06/26/2012 None
S817656 City of Lodi 2012 Alley Reconstruction San Joaquin 5S Facility Discharger 06/18/2012 None
S816686 Roget Park San Joaquin 5S Facility Discharger 05/07/2012 None
S815860 Pixley Park Basin San Joaquin 5S Facility Discharger 03/26/2012 None
S815815 Lodi Water Meters Phase 2 San Joaquin 5S Facility Discharger 03/23/2012 None
S809200 MSC Parking Lot Reconstruction San Joaquin 5S Facility Discharger 04/11/2011 None
S809146 Lodi Grape Bowl San Joaquin 5S Facility Discharger 04/07/2011 None
S808922 Surface Water Treatment Facility San Joaquin 5S Facility Discharger 03/30/2011 None
S805509 Route 99 Harney Lane Signalization Project San Joaquin 5S Facility Discharger 09/08/2010 None
S650073 White Slough Water Pollution Control Facility San Joaquin 5S Facility Discharger 05/02/2007 None
S650072 White Slough Water Pollution Control Facility San Joaquin 5S Facility Discharger 05/02/2007 None
S640487 Pixley Park Basin San Joaquin 5S Facility Discharger 09/06/2006 None
S221133 Debenedetti Park Grading San Joaquin 5S Facility Discharger 09/01/2005 None
Total Related Places: 37
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
N/A Noel Liner Contact Owner Contact N/A N/A N/A
N/A Charlie Swimley Contact Owner Contact N/A N/A N/A
N/A Kathryn McLaughlin Garcia Contact Owner Contact N/A N/A N/A
N/A Jimi Billigmeier Contact Owner Contact N/A N/A N/A
N/A Kathryn Garcia Contact Owner Contact N/A N/A N/A
N/A Sean Nathan Contact Owner Contact N/A N/A N/A
N/A Charles Swimley Contact Owner Contact N/A N/A N/A
N/A Wally Sandelin Contact Owner Contact N/A N/A N/A
N/A F Wally Sandelin Contact Owner Contact N/A N/A N/A
N/A Gary Wiman Contact Owner Contact N/A N/A N/A
N/A Lyman Chang Contact Owner Contact N/A N/A N/A
N/A Charles Swimley Jr. Contact Owner Contact N/A N/A N/A
N/A Richard C Prima Jr Contact Owner Contact N/A N/A N/A
Total Related Parties: 13
  
  
  
  
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?
S566385 Construction 5S 5S39C402446 Active CONSTW 2009-0009-DWQ 10/31/2023 None Discharger 09/27/2023 None None
S438265 Phase II Small MS4 5S 5S39M2000028 Active MNSTW2 2013-0001-DWQ 07/11/2013 None Discharger 06/04/2013 None None
S148930 Phase II Small MS4 None None Active MNSTW2 2013-0001-DWQ None None Co-permittee 06/20/2013 None None
Total Regulatory Measures: 3
  
  
  
  
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
S458254 2nd Annual Report Notice of Non-Compliance None 5S39C402446 CONSTW 12/20/2024 Active
S458108 2nd Annual Report Notice of Non-Compliance None 5S39C401870 CONSTW 12/20/2024 Active
S456682 1st Annual Report Notice of Non-Compliance None 5S39C402446 CONSTW 10/08/2024 Active
S456556 1st Annual Report Notice of Non-Compliance None 5S39C401870 CONSTW 10/08/2024 Active
S449631 Staff Enforcement Letter None 5S39M2000028 MNSTW2 04/06/2023 Active
S445794 1st Annual Report Notice of Non-Compliance None 5S39C388293 CONSTW 10/01/2021 Active
S436960 13267 Letter/Order None 5S39M2000028 MNSTW2 07/13/2020 Active
Total Enforcement Actions: 7
  
  
  
  
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: 10/13/2025
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