General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S616636 Sanitation Districts of Los Angeles County Special District P O Box 4998 Whittier, CA 90607 562-908-4288 2801 msullivan@lacsd.org Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S877115 JWPCP NuStar Energy Pipline Maintenance Los Angeles 4 Facility Discharger 11/05/2019 null S875578 JWPCP Biogas Pipeline at Figueroa Street Los Angeles 4 Facility Discharger 09/05/2019 null S874881 PHMRF Los Angeles 4 Facility Discharger 08/12/2019 null S873530 216th Street Replacement Trunk Sewer Los Angeles 4 Facility Discharger 06/14/2019 null S873099 Scholl Canyon Landfill Geosynthetic Clay Liner Final Cover Phase I Los Angeles 4 Facility Discharger 05/28/2019 null S872618 JWPCP Biogas Conditioning System Los Angeles 4 Facility Discharger 05/07/2019 null S872308 JWPCP Effluent Outfall Tunnel Los Angeles 4 Facility Discharger 04/26/2019 null S872294 Valencia WRP Advanced Water Treatment Facilities Los Angeles 4 Facility Discharger 04/25/2019 null S872143 PHMRF Recycling Equipment Intall Los Angeles 4 Facility Discharger 04/19/2019 null S871201 Los Coyotes WRP Power Distribution Modifications Los Angeles 4 Facility Discharger 03/15/2019 null S870440 Power Service for Construction of the Effluent Outfall Tunnel Los Angeles 4 Facility Discharger 02/25/2019 null S869689 JWPCP Removal and Disposal of Concrete Soil and Miscellaneous Stockpiles Los Angeles 4 Facility Discharger 01/18/2019 null S868961 A K Warren Water Resource Facility Los Angeles 4 Facility Discharger 09/01/2005 null S868702 Puente Hills Materials Recovery Facility Los Angeles 4 Facility Discharger 11/27/2018 null S868091 Valencia Water Reclamation Plant Los Angeles 4 Facility Discharger 10/29/2018 null S865843 Joint Water Pollution Control Plant Los Angeles 4 Facility Discharger 07/25/2018 null S864137 Puente Hills Materials Recovery Facility Los Angeles 4 Facility Discharger 05/15/2018 null S860901 San Jose Creek Water Reclamation Plant Los Angeles 4 Facility Discharger 12/19/2017 null S859211 Joint Water Pollution Control Plant Los Angeles 4 Facility Discharger 09/29/2017 null S853835 San Jose Creek Water Reclamation Plant Los Angeles 4 Facility Discharger 03/09/2017 null S852971 San Jose Creek West Water Reclamation Plant Los Angeles 4 Facility Discharger 02/02/2017 null S838741 Long Beach WRP Los Angeles 4 Facility Discharger 08/11/2015 null S834030 San Gabriel Valley Field Office Los Angeles 4 Facility Discharger 02/26/2015 null S832661 JWPCP Los Angeles 4 Facility Discharger 11/18/2014 null S831699 Joint Administration Office Los Angeles 4 Facility Discharger 09/23/2014 null S825836 JO C Unit 1 Relief Trunk Sewer Phase II Los Angeles 4 Facility Discharger 09/23/2013 null S273980 Whittier Narrows Water Reclamation Plant Los Angeles 4 Facility Discharger 09/01/2005 null S270849 Valencia Water Reclamation Plant Los Angeles 4 Facility Discharger 09/01/2005 null S260494 Saugus Water Reclamation Plant Los Angeles 4 Facility Discharger 09/01/2005 null S260156 San Jose Creek Water Reclamation Plant Los Angeles 4 Facility Discharger 09/01/2005 null S250700 Pomona Water Reclamation Plant Los Angeles 4 Facility Discharger 09/01/2005 null S238646 Los Coyotes WRP Los Angeles 4 Facility Discharger 09/01/2005 null S238562 Long Beach Water Reclamation Plant Los Angeles 4 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 Beth Bax Contact Owner Contact null null null N/A Melissa Fischer Contact Owner Contact null null null N/A Francisco Guerrero 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 S509384 Construction 4 4 19C387162 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 06/11/2019 null Discharger 05/28/2019 null S508392 Construction 4 4 19C386902 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 05/14/2019 null Discharger 04/26/2019 null S508372 Construction 4 4 19C386901 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 05/14/2019 null Discharger 04/25/2019 null S505040 Construction 4 4 19C385794 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 01/22/2019 null Discharger 01/18/2019 null S189957 Industrial 4 4 19I010348 Enrollee under Statewide Industrial Permit 97-03DWQ for Los Angeles Cnty Sanitation Districts Active INDSTW 2014-0057-DWQ 07/22/1993 null Discharger 09/01/2005 null S189689 Industrial 4 4 19I007154 Enrollee under Statewide Industrial Permit 97-03DWQ for Los Angeles Cnty Sanitation Districts Active INDSTW 2014-0057-DWQ 06/04/1992 null Discharger 09/01/2005 null S189688 Industrial 4 4 19I007153 Enrollee under Statewide Industrial Permit 97-03DWQ for Los Angeles Cnty Sanitation Districts Active INDSTW 2014-0057-DWQ 06/04/1992 null Discharger 09/01/2005 null S189687 Industrial 4 4 19I007152 Enrollee under Statewide Industrial Permit 97-03DWQ for Los Angeles Cnty Sanitation Districts Active INDSTW 2014-0057-DWQ 06/04/1992 null Discharger 09/01/2005 null S189686 Industrial 4 4 19I007151 Enrollee under Statewide Industrial Permit 97-03DWQ for Los Angeles Cnty Sanitation Districts Active INDSTW 2014-0057-DWQ 06/04/1992 null Discharger 09/01/2005 null S189685 Industrial 4 4 19I007150 Enrollee under Statewide Industrial Permit 97-03DWQ for Los Angeles Cnty Sanitation Districts Active INDSTW 2014-0057-DWQ 06/04/1992 null Discharger 09/01/2005 null S189684 Industrial 4 4 19I007149 Enrollee under Statewide Industrial Permit 97-03DWQ for Los Angeles Cnty Sanitation Districts Active INDSTW 2014-0057-DWQ 06/04/1992 null Discharger 09/01/2005 null S189673 Industrial 4 4 19I007080 Enrollee under Statewide Industrial Permit 97-03DWQ for Los Angeles Cnty Sanitation Districts Active INDSTW 2014-0057-DWQ 06/04/1992 null Discharger 09/01/2005 null Violations within the past calendar 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. Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S449503 Notice of Violation null 4 19I007154 INDSTW 02/15/2023 Active S434237 Notice to Comply null 4 19C384178 CONSTW 09/27/2019 Historical S404651 Staff Enforcement Letter null 4 19I007151 INDSTW 08/23/2010 Historical S404650 Staff Enforcement Letter null 4 19I007150 INDSTW 08/23/2010 Historical S404253 Staff Enforcement Letter null 4 19I007080 INDSTW 06/17/2010 Historical S247367 Notice to Comply Field NTC 4 19I007154 INDSTW 05/31/2002 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status