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
S610165 City of Porterville City Agency 291 North Main Street Porterville, CA 93257 559-782-7462 brodriguez@ci.porterville.ca.us
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
S919074 23020 Villa Street Reconstruction Porterville Tulare 5F Facility Discharger 01/23/2024 None
S915083 TULE RIVER PARKWAY PHASE III Tulare 5F Facility Discharger 08/09/2023 None
S913759 Porterville Rehabilitate Parallel and Connecting Taxiways Tulare 5F Facility Discharger 06/15/2023 None
S908712 Center Friant Kern Canal Turnout and Basin Project Tulare 5F Facility Discharger 11/04/2022 None
S849107 Jaye Street Bridge Project Tulare 5F Facility Discharger 08/18/2016 None
S836147 Transit CNG Facility Expansion Tulare 5F Facility Discharger 06/17/2015 None
S832312 North Grand Reconstruction Tulare 5F Facility Discharger 10/28/2014 None
S829813 Public Safety Building Tulare 5F Facility Discharger 06/10/2014 None
S828915 Morton Ave Shoulder Stabilization Tulare 5F Facility Discharger 04/16/2014 None
S827169 Chase Park Improvements Project Tulare 5F Facility Discharger 12/19/2013 None
S826754 JAYE ST MONTGOMERY AVE ROUNDABOUT IMPROVEMENT PROJECT Tulare 5F Facility Discharger 11/18/2013 None
S825776 Sewer Improvements Annexation Area 455A Tulare 5F Facility Discharger 09/18/2013 None
S825539 Phase II Small MS4 Tulare 5F Facility Discharger 09/05/2013 None
S824798 Plano Street Bridge Tulare 5F Facility Discharger 07/25/2013 None
S822079 Island Annexation Sewer Project Area 458A and 458B Tulare 5F Facility Discharger 03/18/2013 None
S809702 Jaye St Improvements Project Tulare 5F Facility Discharger 05/06/2011 None
S809700 Scranton Ave & Indiana St Reconstruction Tulare 5F Facility Discharger 05/06/2011 None
S808563 Rocky Hill Zone 1 Tank and Booster Pump Tulare 5F Facility Discharger 03/10/2011 None
S808560 Martin Hill Reservoir Improvements Tulare 5F Facility Discharger 03/10/2011 None
S805663 Solar Photovoltaid Program SPVP 042 Edison Court Tulare 5F Facility Discharger 09/21/2010 None
Total Related Places: 20
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
N/A Javier Sanchez Contact Owner Contact N/A N/A N/A
N/A Nathan Delk Contact Owner Contact N/A N/A N/A
N/A Baldomero Rodriguez Contact Owner Contact N/A N/A N/A
N/A Javier Sanchez Contact Owner Contact N/A N/A N/A
N/A Fabian Mendoza Contact Owner Contact N/A N/A N/A
Total Related Parties: 5
  
  
  
  
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?
S569755 Construction 5F 5F54C402987 Active CONSTW 2009-0009-DWQ 01/29/2024 None Discharger 01/23/2024 None None
S564454 Construction 5F 5F54C401859 Active CONSTW 2009-0009-DWQ 08/29/2023 None Discharger 08/09/2023 None None
S562483 Construction 5F 5F54C401485 Active CONSTW 2009-0009-DWQ 08/04/2023 None Discharger 06/15/2023 None None
S555620 Construction 5F 5F54C399564 Active CONSTW 2009-0009-DWQ 01/17/2023 None Discharger 11/04/2022 None None
S441037 Phase II Small MS4 5F 5F54M2000185 Active MNSTW2 2013-0001-DWQ 09/10/2013 None Discharger 09/05/2013 None None
S148930 Phase II Small MS4 None None Active MNSTW2 2013-0001-DWQ None None Co-permittee 09/05/2013 None None
Total Regulatory Measures: 6
  
  
  
  
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.
S886617 10/16/2023 SW - Late Report Late 2022-2023 Annual Report. Annual Report not submitted by 15 October 2023. Violation N Inspection Phase II Small MS4 S441037 2013-0001-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
S451517 Staff Enforcement Letter None 5F54M2000185 MNSTW2 10/25/2023 Historical
S446923 Notice of Violation None 5F54M2000185 MNSTW2 03/04/2022 Historical
S416439 Verbal Communication None 5F54C370018 CONSTW 08/25/2014 Active
S415004 Notice of Violation None 5F54M2000185 MNSTW2 01/23/2014 Historical
S415003 Staff Enforcement Letter None 5F54M2000185 MNSTW2 08/08/2013 Historical
Total Enforcement Actions: 5
  
  
  
  
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: 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