General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S4461 City of Berkeley City Agency 1201 2nd St Berkeley, CA 94710 null null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S879524 Berkeley Tuolumne Camp Tuolumne 5S Facility Discharger 02/13/2020 null S894851 Berkeley Marina Roadway Improvements Alameda 2 Facility Discharger 06/09/2021 null S863137 Panoramic Hill Rehabilitation Project Alameda 2 Facility Discharger 04/10/2018 null S911925 Bolivar Drive Improvements Alameda 2 Facility Discharger 04/05/2023 null S917560 Grove Park Field and Playground Renovations Alameda 2 Facility Discharger 11/14/2023 null S873449 Harrison Park Gabe Catalfo Fields Alameda 2 Facility Discharger 06/11/2019 null S257683 Berkeley City Transfer Station Alameda 2 Facility Discharger 09/01/2005 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Wai Lam Contact Owner Contact null null null N/A Liza McNulty Contact Owner Contact null null null N/A Jesus Espinoza Contact Owner Contact null null null N/A Elizabeth Brown Contact Owner Contact null null null N/A Joy Brown Contact Owner Contact null null null Regulatory Measures(non-enforcement) Reg. Measure ID Regulatory Measure Type Region WDID Title Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date S567807 Construction 2 2 01C402625 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 11/28/2023 null Discharger 11/14/2023 null S560132 Construction 2 2 01C400849 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 06/02/2023 null Discharger 04/05/2023 null S180841 Industrial 2 2 01I009237 Enrollee under Statewide Industrial Permit 97-03DWQ for Berkeley City Active INDSTW 2014-0057-DWQ 11/10/1992 null Discharger 09/01/2005 null Violations within the past five calendar 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. S886024 01/04/2023 SW - Deficient BMP Implementation During the inspection, staff observed violations of the following Permit sections, as discussed in the attached inspection report: • Good Housekeeping for stormwater discharge locations and drainage areas (Permit section X.H.1.a.i) and containment of recyclable materials (Permit sections X.H.1.a.vi and X.H.1.d.ii) • Spill and Leak Prevention and Response for the diesel fueling area (Permit sections X.H.1.c.i, ii, and iv) • Material Handling and Waste Management for containment of recyclable materials (Permit section X.H.1.d.ii) 1 Violation N Inspection Berkeley City Transfer Station S180841 2014-0057-DWQ N S877728 09/27/2021 SW - Deficient BMP Implementation Deficient sediment control BMPs Violation N Inspection Berkeley Tuolumne Camp S517693 2009-0009-DWQ Y Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S441665 Verbal Communication null 5S55C389784 CONSTW 09/29/2021 Active S410660 Notice of Violation null 2 01I009237 INDSTW 11/05/2012 Active S357733 Notice of Non-Compliance for Non-Filers null 2 01I009237 INDSTW 10/31/2008 Historical S357546 Notice of Non-Compliance for Non-Filers null 2 01I009237 INDSTW 08/22/2008 Historical S357877 Notice of Non-Compliance for Non-Filers null 2 01I009237 INDSTW 08/06/2007 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status