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
49588 Valero Refining Company Benicia Privately-Owned Business 3400 East Second Street Benicia, CA 94510-1005 707-746-1330(+) None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
848750 San Joaquin Valley Crude Pipeline Project Contra Costa 2 Dredge/Fill Site Owner 07/05/2018 None
829696 Valero Dock Catwalk Maintenance Solano 2 Dredge/Fill Site Owner 11/08/2016 None
826438 Benicia Refine NPDES Pipeline Replacement Solano 2 Dredge/Fill Site Owner 07/18/2016 None
819570 Benicia Refinery NPDES Pipeline Replacement Solano 2 Dredge/Fill Site Owner 11/20/2015 None
796474 Valero Benicia Refinery Maintenance Dredging Solano 2 Dredge/Fill Site Owner 07/03/2013 None
777370 Morro Island Distribution System / M-Line Outfall Replacement Solano 2 Dredge/Fill Site Owner 02/13/2012 None
739299 1516 Soquel Avenue Santa Cruz 3 Groundwater Cleanup Site None None None
223950 Valero Benicia Refinery Solano 2 Petroleum Refinery Owner 02/20/1985 None
Total Related Places: 8
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
637567 Joshua Tulino Person Legally Responsible Official 02/27/2023 None None
560417 Donald Wilson Person Legally Responsible Official 11/08/2016 None None
559214 Marisol Pacheco-Mendez Person Employee 09/08/2016 None None
559214 Marisol Pacheco-Mendez Person Data Submitter 11/02/2016 None None
553743 John Lazorik Person Legally Responsible Official 11/20/2015 None None
545924 Kimberly Ronan Person Employee 04/02/2014 None None
545924 Kimberly Ronan Person Legally Responsible Official 01/22/2021 None None
541631 John Hill Person Legally Responsible Official 07/03/2013 None None
527126 Doug Comeau Person Legally Responsible Official 06/01/2011 None None
527122 Christopher Howe Person Employee 09/22/2009 None None
527085 Deborah Hill Person Data Submitter 05/27/2011 10/25/2018 None
526517 Elizabeth Crowley Person Employee 04/07/2011 None None
331104 Marcus Cole Person Employee 04/25/2007 05/01/2018 None
303128 Sky Bellanca Person Employee 03/07/2006 04/30/2014 None
101423 Donald Cuffel Person Legally Responsible Official 06/14/2016 None None
101423 Donald Cuffel Person Board member 02/20/1985 01/01/2007 None
Total Related Parties: 16
  
  
  
  
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?
451432 401 Certification 2 2 CW451432 Active CERDREDGE None 01/01/2024 None Discharger 02/27/2023 None N
441675 NPDES Permit 2 2 482004001 Active NPDINDLRG R2-2020-0033 01/01/2021 None Discharger 02/01/2021 None N
410128 401 Certification 2 2 CW410128 Historical CERFILLEXC None 12/13/2016 12/13/2021 Discharger 11/08/2016 None N
407736 401 Certification 2 2 CW407736 Historical CERFILLEXC None 09/19/2018 11/28/2023 Discharger 07/18/2016 None Y
403729 Enrollee - 401 Certification 2 2 CW403729 Historical CERFILLEXC NWP-2012 12/09/2015 12/09/2020 Discharger 11/20/2015 None N
402536 NPDES Permit 2 2 482004001 Historical NPDINDLRG R2-2015-0037 10/01/2015 12/31/2020 Discharger 08/19/2015 None N
391884 401 Certification 2 None Historical CERDREDGE None 05/23/2013 12/31/2023 Discharger 07/03/2013 None N
391018 401 Certification 2 None Historical CERFILLEXC None 09/14/2011 09/12/2016 Discharger 06/11/2013 None N
383339 401 Certification 2 None Historical CERFILLEXC None 08/21/1997 None Discharger 02/13/2012 None N
372049 NPDES Permit 2 2 482004001 Historical NPDINDLRG R2-2009-0079 01/01/2010 09/30/2015 Discharger 10/16/2002 None Y
366849 Enrollee 3 3 440509290 Historical WDRNONMUNIPRCS R3-2014-0041 04/02/2009 12/09/2013 Discharger 06/16/2009 None N
146619 NPDES Permit 2 2 482004001 Historical NPDESWW 85-028 02/20/1985 None Discharger 02/20/1985 None Y
142465 NPDES Permit 2 2 482004001 Historical NPDESWW 96-068 05/15/1996 10/15/2002 Discharger 05/15/1996 None N
141831 NPDES Permit 2 2 482004001 Historical NPDESWW 90-096 06/20/1990 None Discharger 06/20/1990 None Y
131379 NPDES Permit 2 2 482004001 Historical NPDESWW R2-2002-0112 10/16/2002 None Discharger 10/16/2002 None N
Total Regulatory Measures: 15
  
  
  
  
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.
1126247 03/06/2024 CTOX Chronic Toxicity-Red Abalone-Larval development Other limit is 10 TUc and report Violation N eSMR Valero Benicia Refinery 441675 R2-2020-0033 N
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
448308 Admin Civil Liability R2-2022-1016 ACL R2-2022-1016 for Valero Refining Company Benicia NPDINDLRG 11/17/2022 Historical
433373 Admin Civil Liability R2-2020-1002 ACL R2-2020-1002 for Valero Refining Company Benicia NPDINDLRG 01/10/2020 Historical
409789 Admin Civil Liability R2-2016-1017 ACL R2-2016-1017 for Valero Refining Company Benicia NPDINDLRG 04/17/2017 Historical
379802 Admin Civil Liability R2-2012-0065 ACL R2-2012-0065 for Valero Refining Company-CA NPDESWW 10/08/2012 Historical
378547 Oral Communication None Oral Com 04/07/2011 for Valero Refining Company-CA NPDINDLRG 04/07/2011 Historical
374450 Staff Enforcement Letter None SEL 06/10/2010 NPDINDLRG 06/10/2010 Historical
368663 Admin Civil Liability R2-2009-0099 MMP for VALERO REFINING COMPANY-CA NPDESWW 06/30/2009 Historical
355074 Admin Civil Liability SWB-2008-2-0033 Expedited Payment Letter for Valero Refining Company-CA NPDESWW 11/19/2008 Historical
323051 Admin Civil Liability R2-2007-0013 MMP R2-2007-0013 NPDESWW 04/11/2007 Historical
314305 Oral Communication N/A Enforcement Informal for Valero Refinery NPDESWW 10/31/2006 Historical
227443 Oral Communication UNKNOWN Enforcement - 2 482004001 NPDESWW 12/09/1999 Historical
227442 Oral Communication UNKNOWN Enforcement - 2 482004001 NPDESWW 11/12/1999 Historical
225477 Oral Communication UNKNOWN Enforcement - 2 482004001 NPDESWW 02/29/2000 Historical
223158 Cease and Desist Order 94-01501 Enforcement - 2 482004001 NPDESWW 01/19/1994 Active
Total Enforcement Actions: 14
  
  
  
  
Expand/Contract Enforcement Actions
Regulatory Measures linked to Related Parties
Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status
402536 Kimberly Ronan NPDES Permit NPDINDLRG 10/01/2015 Historical
402536 Kimberly Ronan NPDES Permit NPDINDLRG 10/01/2015 Historical
Total Regulatory Measures linked to Related Parties: 2
  
  
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