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
33298 Oxnard City Wastewater Division City Agency 6001 South Perkins Road Oxnard, CA 93033 805-271-2205 None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
631846 Oxnard CS Ventura 4 Collection_System Owner 04/06/2006 None
246946 Oxnard WWTP Ventura 4 Wastewater Treatment Facility Owner 09/18/2020 None
246946 Oxnard WWTP Ventura 4 Wastewater Treatment Facility Owner and Operator 09/16/1985 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
603745 Roberto Fuentes Person Data Submitter 10/25/2019 11/08/2019 None
603745 Roberto Fuentes Person Legally Responsible Official 10/31/2019 None None
588105 Jan Hauser Person Legally Responsible Official 07/01/2020 None None
588105 Jan Hauser Person Data Submitter 11/15/2018 None None
578249 Thien Ng Person Legally Responsible Official 06/01/2017 06/19/2020 None
576590 Vincent Ines Person Legally Responsible Official 05/14/2018 10/31/2019 None
571667 Ray Trevino Person Legally Responsible Official 01/09/2018 None None
558690 David Lutz Person Legally Responsible Official 08/31/2016 05/01/2018 None
556245 Badaoui Mouderres Person Legally Responsible Official 06/09/2016 None None
556075 Jeremy Grant Person Data Submitter 04/28/2016 None None
548430 John Jardin Person Legally Responsible Official 09/15/2014 02/07/2018 None
542484 Michael Calderon Person Legally Responsible Official 09/06/2013 03/25/2016 None
533945 Rob Roshanian Person Legally Responsible Official 05/17/2012 None None
533943 Karen Burnham Person Legally Responsible Official 05/17/2012 12/01/2014 None
533942 Anthony Emmert Person Data Submitter 03/03/2014 06/09/2014 None
533942 Anthony Emmert Person Legally Responsible Official 05/17/2012 06/09/2014 None
521646 Eric Ngo Person Data Submitter 03/16/2010 None None
376855 Jeffrey Miller Person Legally Responsible Official 05/03/2007 None None
376853 Pete Martinez Person Legally Responsible Official 05/03/2007 02/07/2018 None
331300 Mark Pumford Person Data Submitter 05/03/2007 None None
303067 John Meehan Person Data Submitter 03/09/2006 11/18/2015 None
139884 Mark Moise Person Legally Responsible Official 03/15/2010 03/25/2016 None
139884 Mark Moise Person Enforcement Contact 02/24/2000 03/25/2016 None
139884 Mark Moise Person Data Submitter 05/03/2007 03/25/2016 None
139884 Mark Moise Person Facility Contact 09/16/1985 03/25/2016 None
76859 Mark Norris Person Enforcement Contact 03/18/2005 01/09/2013 None
76859 Mark Norris Person Legal representative 06/17/2005 01/09/2013 None
76859 Mark Norris Person Legally Responsible Official 04/06/2006 09/17/2008 None
11121 Oxnard City Organization Division Of 04/13/2020 None City Agency
Total Related Parties: 29
  
  
  
  
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?
440293 Co-Permitee SB 4A560105001 Active SLIC 2020-0015-DWQ 07/09/2020 None Discharger 09/18/2020 None N
419071 NPDES Permit 4 4A560105001 Active NPDMUNILRG R4-2018-0140 12/01/2018 None Discharger 01/25/2018 None N
392492 NPDES Permit 4 4A560105001 Historical NPDMUNILRG R4-2013-0094 07/26/2013 11/30/2018 Discharger 07/26/2013 None N
384630 Resolution 4 4A560105001 Historical NPDMUNILRG R12-006 04/05/2012 04/06/2012 Discharger 07/11/2002 None N
349158 NPDES Permit 4 4A560105001 Historical NPDMUNILRG R4-2008-0029 06/20/2008 07/25/2013 Discharger 07/11/2002 None Y
307132 Letter 4 4A560105001 Historical PTPRG Letter 07/17/2006 07/18/2006 Discharger 08/02/2006 None N
301015 Enrollee 4 4SSO10479 Active SSOMUNILRG 2022-0103-DWQ 07/25/2006 None Discharger 04/14/2006 None N
261176 Letter 4 None Historical PTPRG 1 07/15/2004 06/19/2008 Discharger 07/15/2004 None Y
135198 NPDES Permit 4 4A560105001 Historical NPDMUNILRG 85-056 09/16/1985 09/28/1987 Discharger 09/16/1985 None N
135020 NPDES Permit 4 4A560105001 Historical NPDMUNILRG 94-045 06/13/1994 07/10/2002 Discharger 06/13/1994 None N
134368 NPDES Permit 4 4A560105001 Historical NPDMUNILRG 84-09807 10/22/1984 09/16/1985 Discharger 10/22/1984 None N
134258 NPDES Permit 4 4A560105001 Historical NPDMUNILRG 87-137 09/28/1987 06/13/1994 Discharger 09/28/1987 None N
133439 NPDES Permit 4 4A560105001 Historical NPDMUNILRG 77-082 05/23/1977 10/22/1984 Discharger 05/23/1977 None N
131515 NPDES Permit 4 4A560105001 Historical NPDMUNILRG R4-2002-0129 08/30/2002 06/19/2008 Discharger 07/11/2002 None Y
Total Regulatory Measures: 14
  
  
  
  
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
416175 Notice of Violation None NOV 08/29/2017 for Oxnard City Wastewater Division NPDMUNILRG 08/29/2017 Historical
388129 Admin Civil Liability R4-2012-0115 ACL R4-2012-0115 for Oxnard City Wastewater Division NPDMUNILRG 11/06/2012 Historical
388127 Notice of Violation None NOV 10/22/2012 for Oxnard City Wastewater Division SSOMUNILRG 10/22/2012 Historical
388080 Notice of Violation None NOV 10-APR-12 for OXNARD CITY WASTEWATER DIVISION SSOMUNILRG 04/10/2012 Historical
384499 13267 Letter R4-2012-0070 13267 Letter 04/13/2012 for Oxnard City Wastewater Division CI 2022 NPDMUNILRG 04/13/2012 Historical
382040 13267 Letter R4-2011-0146 13267 Letter R4-2011-0146 09/08/2011 for Oxnard City Wastewater Division CI 2022 NPDMUNILRG 09/08/2011 Historical
256566 13267 Letter 13267 Letter 13267 Letter sent 3/18/05 for SSO that occurred on or about 1/7/05. NPDMUNILRG 03/18/2005 Historical
255179 Referral to USEPA Referred to USEPA Referred to USEPA 10/12/03: 8/29/02 sewage spill at 3410 Olds Rd. NPDMUNILRG 10/12/2003 Historical
242830 13267 Letter 13267 Letter 13267 Letter sent 7/3/03 for 8/29/02 sewage spill at 3410 Olds Rd. NPDMUNILRG 07/03/2003 Historical
239860 Notice of Violation NOV NOV sent 11/5/01 for 7/26/01 SSO - directed discharger to submit a report. NPDMUNILRG 11/05/2001 Historical
228110 Staff Enforcement Letter SEL Letter sent 2/24/00 submit report on corrective & preventive measures. NPDMUNILRG 02/24/2000 Historical
219750 Cease and Desist Order R4-1987-0138 CDO 87-138 - Oxnard Wastewater Division - Oxnard WWTP NPDMUNILRG 09/28/1987 Historical
219644 Cease and Desist Order R4-1991-0109 City of Oxnard - Oxnard WWTP Rescission of CDO #87-138 NPDMUNILRG 10/28/1991 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
439821 Oxnard City Co-Permitee SLIC 03/20/2019 Active
434205 Oxnard City 401 Certification CERFILLEXC 04/28/2021 Active
429425 Oxnard City WDR LFNONOPER 05/09/2019 Active
428561 Oxnard City Reclamation Requirements REC 04/16/2020 Active
413693 Oxnard City 401 Certification CERFILLEXC 12/14/2017 Active
403289 Oxnard City Enrollee - NPDES NPDNONMUNIPRCS 10/17/2016 Historical
401825 Oxnard City 401 Certification CERFILLEXC 05/08/2015 Historical
395081 Oxnard City 401 Certification CERFILLEXC 02/20/2014 Historical
374186 Oxnard City Enrollee NPDNONMUNIPRCS 05/17/2010 Historical
369637 Oxnard City Reclamation Requirements REC 10/02/2008 Historical
310585 Oxnard City WDR LFNONOPER 12/12/2002 Historical
302793 Oxnard City Enrollee NPDNONMUNIPRCS 12/06/2005 Historical
193135 Oxnard City Enrollee NPDNONMUNIPRCS 09/22/2003 Historical
193121 Oxnard City Enrollee NPDNONMUNIPRCS 10/14/2003 Historical
193081 Oxnard City Enrollee WDRNONMUNIPRCS 02/09/2005 Historical
193009 Oxnard City Enrollee NPDNONMUNIPRCS 11/17/1998 Historical
192995 Oxnard City Enrollee NPDNONMUNIPRCS 11/05/1996 Historical
148249 Oxnard City WDR LNDISP 06/29/2000 Historical
134884 Oxnard City WDR LNDISP 01/09/1982 Historical
133694 Oxnard City WDR LNDISP 01/22/1979 Historical
133631 Oxnard City WDR LNDISP 01/24/1983 Historical
132449 Oxnard City WDR WDRNONMUNIPRCS 07/01/2004 Historical
131728 Oxnard City WDR WDR 08/29/2002 Historical
131593 Oxnard City WDR WDRNONMUNIPRCS 12/12/2002 Historical
Total Regulatory Measures linked to Related Parties: 24
  
  
The current report was generated with data as of: 05/02/2024
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