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
S612331 FBD Vanguard Construction Inc Privately-Owned Business 550 Greenville Rd Livermore, CA 94550 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
S849259 1173 - Vanguard Plant Monterey 3 Facility Discharger 08/22/2016 None
S863133 1211 Balfour Hwy 4 Contra Costa 5S Facility Discharger 04/11/2018 None
S865283 1315- Lodi Portable Batch Plant San Joaquin 5S Facility Discharger 06/28/2018 None
S875618 1412- Morgan Hill Plant Santa Clara 3 Facility Discharger 09/06/2019 None
S916660 1647 Granite Vernalis Batch Plant San Joaquin 5S Facility Discharger 10/05/2023 None
S915120 1694 Route 80 Albany and Crockett Batch Plant Contra Costa 2 Facility Discharger 08/10/2023 None
S922260 1695 Route 101 Batch Plant Monterey 3 Facility Discharger 05/28/2024 None
S913698 1702 Route 12 Santa Rosa Batch Plant Sonoma 1 Facility Discharger 06/16/2023 None
S917921 1702 Sebastopol Rd Santa Rosa Batch Plant Sonoma 1 Facility Discharger 11/30/2023 None
S912988 1704 Route 4 Concord Batch Plant Contra Costa 2 Facility Discharger 05/18/2023 None
S916631 1714 Route 280 San Jose Batch Plant Santa Clara 2 Facility Discharger 10/04/2023 None
S918802 1718 Route 10 Indio Batch Plant Riverside 7 Facility Discharger 01/11/2024 None
S926662 1725 Highway 91605 Batch Plant Los Angeles 4 Facility Discharger 11/14/2024 None
S924446 1725 Imperial Highway Batch Plant Los Angeles 4 Facility Discharger 08/19/2024 None
S916658 1729 Route 80 Placer County Batch Plant Nevada 5S Facility Discharger 10/05/2023 None
S926713 1736 MONTAIRP BATCH PLANT Monterey 3 Facility Discharger 11/15/2024 None
S922794 1758 Flag City Batch Plant San Joaquin 5S Facility Discharger 06/15/2024 None
S924124 1771 Pacheco Blvd Batch Plant Contra Costa 2 Facility Discharger 08/06/2024 None
S858976 238 and 580 Alameda 2 Facility Discharger 09/20/2017 None
S894829 80 680 12 Interchange Plant Solano 2 Facility Discharger 06/11/2021 None
S904467 Cohasset Chico Batch Plant Butte 5R Facility Discharger 05/11/2022 None
S878201 Crows Landing Road Batch Plant Stanislaus 5S Facility Discharger 01/06/2020 None
S874700 FBD Vanguard Construction Inc San Mateo 2 Facility Discharger 08/06/2019 None
S883980 Gold Run Hwy 80 Batch Plant Placer 5S Facility Discharger 07/16/2020 None
S903438 Granite Bradshaw P SACGB Batch Plant Sacramento 5S Facility Discharger 04/02/2022 None
S901634 Highway 101 at Atascadero Batch Plant San Luis Obispo 3 Facility Discharger 01/26/2022 None
S890066 Hwy 101 Candlestick Park Batch Plant San Mateo 2 Facility Discharger 01/26/2021 None
S914468 Hwy 80 California St Rodeo Batch Plant Contra Costa 2 Facility Discharger 07/18/2023 None
S871819 Martinez Plant Contra Costa 2 Facility Discharger 04/04/2019 None
S842716 Napa Batch Plant Napa 2 Facility Discharger 11/13/2015 None
S875700 Plant 1294 Lawrence Batch Plant Santa Clara 2 Facility Discharger 09/10/2019 None
S884559 Route 101 Healdsburg Batch Plant Sonoma 1 Facility Discharger 08/04/2020 None
S898622 Route 57 60 Batch Plant Los Angeles 4 Facility Discharger 09/28/2021 None
S891255 Route 80 Batch Plant Alameda 2 Facility Discharger 03/01/2021 None
S876900 Route 92 at Highway 101 San Mateo 2 Facility Discharger 10/25/2019 None
S891328 Route 92 Batch Plant San Mateo 2 Facility Discharger 03/02/2021 None
S875968 Route 99 Batch Plant Merced 5F Facility Discharger 09/19/2019 None
S882583 Rte 132 Batch Plant Stanislaus 5S Facility Discharger 06/02/2020 None
S882479 Rte 280 Batch Plant San Mateo 2 Facility Discharger 05/29/2020 None
S890856 Rte 85 Batch Plant Santa Clara 2 Facility Discharger 02/17/2021 None
S905275 State Route 80 Solano County Batch Plant Solano 5S Facility Discharger 06/15/2022 None
S862404 Sunol Plant Alameda 2 Facility Discharger 03/12/2018 None
S905167 Truckee Batch Plant for Coldstream Road Roundabout Nevada 6A Facility Discharger 06/10/2022 None
S807740 Vanguard Construction San Joaquin 5S Facility Discharger 02/02/2011 None
S825339 Vanguard Construction San Joaquin 5S Facility Discharger 08/23/2013 None
S847201 Vanguard Construction Santa Clara 2 Facility Discharger 06/09/2016 None
S823497 Vanguard Construction San Luis Obispo 3 Facility Discharger 06/03/2013 None
S853238 Vernalis Plant San Joaquin 5S Facility Discharger 02/13/2017 None
Total Related Places: 48
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
N/A Greg Bridges Contact Owner Contact N/A N/A N/A
N/A Alicia Rivas Contact Owner Contact N/A N/A N/A
N/A Teri Nelson Contact Owner Contact N/A N/A N/A
N/A Harry Goularte Contact Owner Contact N/A N/A N/A
N/A Harry Goularte Contact Owner Contact N/A N/A N/A
N/A Kyle Wood Contact Owner Contact N/A N/A N/A
N/A Greg Bridges Contact Owner Contact N/A N/A N/A
N/A Alicia Rivas Contact Owner Contact N/A N/A N/A
Total Related Parties: 8
  
  
  
  
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?
S579226 Industrial 3 3 27I030911 Active INDSTW 2014-0057-DWQ 11/20/2024 None Discharger 11/15/2024 None None
S579173 Industrial 4 4 19I030912 Active INDSTW 2014-0057-DWQ 11/20/2024 None Discharger 11/14/2024 None None
S576392 Industrial 4 4 19I030798 Active INDSTW 2014-0057-DWQ 08/30/2024 None Discharger 08/19/2024 None None
S576003 Industrial 2 2 07I030789 Active INDSTW 2014-0057-DWQ 08/19/2024 None Discharger 08/06/2024 None None
S574357 Industrial 5S 5S39I030736 Active INDSTW 2014-0057-DWQ 07/01/2024 None Discharger 06/15/2024 None None
S564513 Industrial 2 2 07I030340 Active INDSTW 2014-0057-DWQ 08/24/2023 None Discharger 08/10/2023 None None
S550842 Industrial 5S 5S48I029806 Active INDSTW 2014-0057-DWQ 07/06/2022 None Discharger 06/15/2022 None None
S548395 Industrial 5S 5S34I029691 Active INDSTW 2014-0057-DWQ 04/05/2022 None Discharger 04/02/2022 None None
Total Regulatory Measures: 8
  
  
  
  
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.
S889010 05/06/2024 SW - Deficient BMP Implementation Several BMP deficiencies were observed including the lack of perimeter control B Violation N Inspection 1702 Sebastopol Rd Santa Rosa Batch Plant S568272 2014-0057-DWQ Y
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
S453335 Verbal Communication None 1 49I030496 INDSTW 05/06/2024 Active
S453699 Notice of Violation None 4 19I029423 INDSTW 07/25/2024 Historical
S444162 Notice of Non-Compliance for Non-Filers None 2 01I027680 INDSTW 10/05/2021 Active
S427473 2nd Annual Report Notice of Non-Compliance None 5S39I027057 INDSTW 10/04/2017 Historical
S427398 2nd Annual Report Notice of Non-Compliance None 5S39I024428 INDSTW 10/04/2017 Historical
S449097 1st Annual Report Notice of Non-Compliance None 2 01I027680 INDSTW 12/07/2022 Active
S438109 1st Annual Report Notice of Non-Compliance None 2 43I028346 INDSTW 07/21/2020 Historical
S438168 1st Annual Report Notice of Non-Compliance None 2 01I027680 INDSTW 07/21/2020 Historical
S426549 1st Annual Report Notice of Non-Compliance None 5S39I024428 INDSTW 08/03/2017 Historical
S416524 1st Annual Report Notice of Non-Compliance None 5S39I024428 INDSTW 08/15/2014 Historical
S412489 1st Annual Report Notice of Non-Compliance None 5S39I023008 INDSTW 08/31/2012 Historical
S406989 1st Annual Report Notice of Non-Compliance None 5S39I023008 INDSTW 08/24/2011 Historical
S426723 1st Annual Report Notice of Non-Compliance None 5S39I027057 INDSTW 08/03/2017 Historical
Total Enforcement Actions: 13
  
  
  
  
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: 04/28/2025
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