WDID Status Region Agency Collection System County LRO Address Type Street City Zip Adopt Or Issuance Date Effective Date Expiration or Review Date Termination Date 1SSO10001 Active 1 Arcata City Arcata City CS Humboldt Douglas Culbert AGENCY Mailing 736 F Street Arcata 95521 05/01/2007 1SSO10003 Active 1 Bodega Bay PUD Bodega Bay CS Sonoma Janet Ames AGENCY Mailing PO Box 1895 Santa Rosa 95402 08/24/2006 1SSO10004 Active 1 Calpella CWD Calpella CA WD CS Mendocino Jared Walker AGENCY Mailing PO Box 115 Calpella 95418 09/21/2006 1SSO10005 Historical 1 New College of California Camp Maacama CS San Francisco Paula Alexander AGENCY Mailing 777 Valencia Street San Francisco 94110 03/26/2006 11/11/2006 1SSO10005 Historical 1 New College of California Camp Maacama CS San Francisco Paula Alexander AGENCY Mailing 777 Valencia Street San Francisco 94110 03/26/2006 06/04/2023 1SSO10006 Active 1 Ca Dept of Corrections & Rehabilitation Pelican Bay Prison CS Del Norte Mark N/A Jaime AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 11/17/2006 1SSO10011 Historical 1 Ca Dept of Parks & Rec Mendocino CDPR Van Damme State Park CS Mendocino adam coyan AGENCY Mailing 12301 Highway 1 Box 1 Mendocino 95460 04/10/2006 06/04/2023 1SSO10012 Active 1 Cotati City Cotati City CS Sonoma Allan Martinoni AGENCY Mailing 201 Sierra Street Cotati 94931 01/02/2007 1SSO10014 Active 1 Eureka City Eureka City CS Humboldt Brian Gerving AGENCY Contact 531 K Street Eureka 95501 01/02/2007 1SSO10016 Active 1 Rohnert Park City Rohnert Park City CS Sonoma Vanessa Garrett AGENCY Mailing 130 Avram Avenue Rohnert Park 94928 10/25/2006 1SSO10017 Active 1 Sebastopol City Sebastopol City CS Sonoma Erik Billing AGENCY Mailing 714 Johnson Street Sebastopol 95472 01/01/2006 1SSO10018 Active 1 Willits City Willits City CS Mendocino Daniel Curtis AGENCY Mailing 111 Commercial Street Willits 95490 11/27/2006 1SSO10019 Active 1 Cloverdale City Cloverdale City CS Sonoma Jay Robinson AGENCY Physical 124 Cloverdale Boulevard Cloverdale 95425 11/17/2006 1SSO10020 Historical 1 College of the Redwoods College Of The Redwoods, CS Humboldt AGENCY Mailing 7351 Tompkins Hill Road Eureka 95501 01/02/2007 06/04/2023 1SSO10021 Active 1 Covelo CSD Covelo City CS Mendocino Eric Reuben Sanders AGENCY Mailing PO Box 65 Covelo 95428 05/02/2006 07/11/2006 05/02/2011 1SSO10022 Active 1 Crescent City Crescent City CS Del Norte David Yeager AGENCY Mailing 377 J Street Crescent City 95531 07/11/2006 1SSO10023 Active 1 Del Norte County Del Norte County CSA CS Del Norte Jonathan Olson AGENCY Mailing 981 H Street Crescent City 95531 11/20/2007 1SSO10024 Active 1 Dorris City Dorris City CS Siskiyou Joe allen Leonard AGENCY Mailing PO Box 768 Dorris 96023 10/11/2007 1SSO10025 Active 1 Etna City Etna CS Siskiyou Sarah Griggs AGENCY Mailing PO Box 460 Etna 96027 05/02/2006 01/02/2007 05/02/2011 1SSO10027 Active 1 Ferndale City Ferndale City CS Humboldt Steve Coppini AGENCY Physical 834 Main Street Ferndale 95536 07/11/2006 1SSO10028 Active 1 Forestville Water District Forestville Water District CS Sonoma Cory M Ipsen AGENCY Mailing PO Box 261 Forestville 95436 08/29/2006 1SSO10030 Active 1 Fort Jones City Fort Jones City CS Siskiyou Everett Alexander Hullquist AGENCY Mailing PO Box 40 Fort Jones 96032 01/02/2007 1SSO10031 Active 1 Fortuna City Fortuna City CS Humboldt Jessie Suelzle AGENCY Mailing PO Box 545 Fortuna 95540 01/02/2007 1SSO10032 Historical 1 Garberville Sanitary District Garberville CS Humboldt Ralph Emerson AGENCY Mailing PO Box 211 Garberville 95542 10/10/2006 06/04/2023 1SSO10033 Active 1 Graton CSD Graton CSD Graton CSA No. 2 CS Sonoma John Gibson AGENCY Mailing PO Box 534 Graton 95444 05/02/2006 01/03/2007 05/02/2011 1SSO10035 Active 1 Gualala CSD Gualala CS Mendocino Chris Troyan AGENCY Mailing PO Box 124 Gualala 95445 11/17/2006 1SSO10036 Active 1 Happy Camp Sanitation District Happy Camp SD CS Siskiyou AGENCY Mailing PO Box 378 Happy Camp 96039 10/30/2006 1SSO10037 Active 1 Healdsburg City Healdsburg City CS Sonoma David Hambly AGENCY Mailing 401 Grove Street Healdsburg 95448 11/27/2006 1SSO10038 Active 1 Hopland Public Utility District Hopland PUD CS Mendocino Jared Walker AGENCY Physical 25 Center Drive Hopland 95449 10/10/2007 1SSO10040 Historical 1 Klamath CSD Del Norte Community Development Klamath CSD CS Del Norte AGENCY Mailing PO Box 430 Klamath 95548 11/02/2006 12/01/2019 1SSO10040 Historical 1 Klamath CSD Del Norte Community Development Klamath CSD CS Del Norte AGENCY Mailing PO Box 430 Klamath 95548 11/02/2006 06/04/2023 1SSO10041 Active 1 Lake Shastina CSD Lake Shastina Csd CS Siskiyou Richard Thompson AGENCY Mailing 16309 Everhart Drive Weed 96094 08/16/2006 1SSO10042 Active 1 Loleta CSD Loleta CS Humboldt Angela Gearhart AGENCY Physical 358 Main Street Loleta 95551 10/19/2006 1SSO10043 Active 1 Manila CSD Manila Csd CS Humboldt Christopher Drop AGENCY Mailing 1901 Park Street Arcata 95521 08/17/2006 1SSO10044 Active 1 McKinleyville Community Service District Mckinleyville CS Humboldt Patrick Kaspari AGENCY Physical 1656 Sutter Road McKinleyville 95519 10/11/2006 1SSO10045 Active 1 Mendocino City CSD Mendocino City CSD CS Mendocino Robert Rhoades AGENCY Mailing PO Box 1029 Mendocino 95460 09/05/2006 1SSO10047 Active 1 Miranda CSD Miranda CS Humboldt Don Ristow AGENCY Mailing PO Box 160 Miranda 95553 10/25/2006 1SSO10048 Historical 1 Montague City Montague CS Siskiyou David Eugene Dunn AGENCY Mailing PO Box 428 Montague 96064 07/11/2006 06/04/2023 1SSO10051 Historical 1 Newell CWD Newell CWD CS Siskiyou AGENCY Mailing 405 Fifth Avenue Tulelake 96134 09/29/2008 1SSO10051 Historical 1 Newell CWD Newell CWD CS Siskiyou AGENCY Mailing 405 Fifth Avenue Tulelake 96134 06/04/2023 1SSO10052 Active 1 North Marin County Water District Oceana Marin (North Marin CWD) CS Marin Dan Garrett AGENCY Mailing PO Box 146 Novato 94948 10/30/2006 1SSO10053 Active 1 Point Arena City Point Arena Wastewater Trt.Plt CS Mendocino Joseph Wilson AGENCY Mailing PO Box 67 Point Arena 95468 07/20/2006 1SSO10055 Active 1 Redway CSD Redway CS Humboldt Douglas Esget AGENCY Physical 1150 Evergreen Road 2 Redway 95560 11/03/2006 1SSO10056 Historical 1 Redwood Park CSD Redwood Park CS Del Norte AGENCY Mailing PO Box 650 Klamath 95548 09/29/2008 1SSO10056 Historical 1 Redwood Park CSD Redwood Park CS Del Norte AGENCY Mailing PO Box 650 Klamath 95548 06/04/2023 1SSO10058 Active 1 Rio Dell City Rio Dell City CS Humboldt Sunshine Rae Kelly AGENCY Mailing 675 Wildwood Avenue Rio Dell 95562 11/02/2006 1SSO10062 Active 1 Sonoma County Water Agency (SCWA) SCWA Airport CS Sonoma Brad Sherwood AGENCY Physical 404 Aviation Boulevard Santa Rosa 95403 10/16/2006 1SSO10063 Active 1 Sonoma County Water Agency (SCWA) SCWA Geyserville Csd CS Sonoma Brad Sherwood AGENCY Physical 404 Aviation Boulevard Santa Rosa 95403 10/16/2006 1SSO10064 Active 1 Sonoma County Water Agency (SCWA) SCWA Occidental CSD CS Sonoma Brad Sherwood AGENCY Physical 404 Aviation Boulevard Santa Rosa 95403 10/16/2006 1SSO10065 Active 1 Sonoma County Water Agency (SCWA) SCWA Oceanic Prop. Central Plant CS Sonoma Brian Murphy AGENCY Physical 404 Aviation Boulevard Santa Rosa 95403 10/16/2006 1SSO10066 Active 1 Sonoma County Water Agency (SCWA) SCWA Oceanic Prop. North Plant CS Sonoma Brad Sherwood AGENCY Physical 404 Aviation Boulevard Santa Rosa 95403 10/16/2006 1SSO10067 Active 1 Sonoma County Water Agency (SCWA) SCWA Russian River CSD CS Sonoma Brad Sherwood AGENCY Physical 404 Aviation Boulevard Santa Rosa 95403 10/16/2006 1SSO10068 Active 1 Humboldt County Resort Improvement District #1 Shelter Cove CS Humboldt Robert Kenneth Cole AGENCY Mailing 9126 Shelter Cove Road Whitethorn 95589 04/23/2007 1SSO10069 Active 1 CSU Sonoma State University CSU Sonoma CS Sonoma Shawn Potts AGENCY Physical 1801 Cotati Avenue Rohnert Park 94928 11/22/2006 1SSO10070 Active 1 South Park Cnty Sanitation Dist. South Park CSD CS Sonoma Jennifer Burke AGENCY Mailing 404 Aviation Boulevard Santa Rosa 95403 10/16/2006 1SSO10071 Historical 1 Tennant CSD Tennant Csd St/Lf CS Siskiyou Stephen Lee Adams AGENCY Mailing 13515 Tennant Road Macdoel 96058 08/17/2006 06/04/2023 1SSO10074 Active 1 Ukiah City Ukiah City CS Mendocino Nick Kirby AGENCY Physical 411 Clay Street Ukiah 95482 08/16/2006 1SSO10078 Active 1 Weaverville Sanitary District Weaverville SD CS Trinity Jim Cloud AGENCY Mailing PO Box 1269 Weaverville 96093 05/02/2006 1SSO10079 Active 1 Weed City Dept of Public Works Weed Shastina CS Siskiyou Chris Davis AGENCY Physical 550 Main Street Weed 96094 12/13/2007 1SSO10080 Historical 1 Weott CSD Weott CSD CS Humboldt Gary Neumann AGENCY Mailing PO Box 218 Weott 95571 10/11/2006 06/04/2023 1SSO10081 Active 1 Westport CWD Westport CWD CS Mendocino John Morrill AGENCY Mailing PO Box 82 Westport 95488 01/05/2008 1SSO10083 Historical 1 Wetherell Properties Inc. Wetherell Mobile Home Park CS Del Norte Gary Wetherell AGENCY Mailing 400 Valley View Road Gasquet 95543 07/20/2006 12/08/2008 1SSO10083 Historical 1 Wetherell Properties Inc. Wetherell Mobile Home Park CS Del Norte Gary Wetherell AGENCY Mailing 400 Valley View Road Gasquet 95543 07/20/2006 06/04/2023 1SSO10085 Active 1 Windsor Water District Windsor Town CS Sonoma Douglas Miller AGENCY Mailing PO Box 100 Windsor 95492 11/06/2006 1SSO10086 Active 1 Yreka City Yreka City CS Siskiyou Steve Baker AGENCY Physical 701 Fourth Street Yreka 96097 11/27/2006 1SSO10100 Active 1 Fieldbrook CSD Fieldbrook Glendale CS Humboldt Richard Hanger AGENCY Mailing 4584 Fieldbrook Road Fieldbrook 95521 04/12/2016 1SSO11000 Historical 1 Ca Dept of Parks & Rec Duncans Mills CDPR Salt Point State Park CS Sonoma Curtis Griffin AGENCY Mailing PO Box 123 Duncans Mills 95430 07/28/2008 06/04/2023 1SSO11173 Active 1 CSU Humboldt State University (HSU) Humboldt State Univeristy CS Humboldt Sabrina Zink AGENCY Mailing 1 Harpst Street Arcata 95521 06/23/2008 1SSO11419 Active 1 Humboldt CSD Humboldt CSD CS Humboldt Brian D McNeill AGENCY Mailing PO Box 158 Cutten 95534 01/04/2007 1SSO11441 Active 1 Brooktrails Township Community Services District Brooktrails Township CS Mendocino Thomas Anthony Jones AGENCY Mailing 24860 Birch Street Willits 95490 05/02/2006 01/08/2007 05/02/2011 1SSO11454 Active 1 Ukiah City Ukiah Valley Sanitation District CS Mendocino Nick Kirby AGENCY Physical 411 Clay Street Ukiah 95482 01/03/2007 1SSO11467 Active 1 Fort Bragg Municipal Improvement Dist 1 Fort Bragg City CS Mendocino Tom Z Varga AGENCY Mailing 416 Franklin Street Fort Bragg 95437 01/08/2007 1SSO11475 Active 1 Palmer Creek CSD Palmer Creek CSD CS Humboldt Owen Farmer AGENCY Physical 452 Fortuna Boulevard Fortuna 95540 05/02/2006 01/25/2007 05/02/2011 1SSO11490 Active 1 U.S. Coast Guard U.S. Coast Guard TRACEN CS Sonoma Warren Schenstrom AGENCY Mailing 599 Tomales Road 150 Petaluma 94952 05/02/2006 03/15/2007 05/02/2011 1SSO11491 Active 1 Santa Rosa City Utilities Dept Santa Rosa City CS Sonoma Jennifer Burke AGENCY Mailing 69 Stony Circle Santa Rosa 95401 04/24/2008 1SSO11555 Active 1 Mendocino County Water Works District 2 Mendocino County Waterworks District 2 CS Mendocino Keith VanRillaer AGENCY Physical 35501 4 Highway Gualala 95445 03/17/2008 1SSO11603 Active 1 Tulelake City City of Tulelake CS Siskiyou Jose J. Perez AGENCY Mailing PO Box 847 Tulelake 96134 01/25/2008 1SSO11611 Active 1 Trinity County Waterworks District Hayfork CS Trinity Shane David McDonald AGENCY Mailing PO Box 217 Hayfork 96041 03/29/2012 1SSO11652 Active 1 Republic Services of Sonoma County Central Landfill - Leachate Conveyance Line CS Sonoma Christopher Marks AGENCY Mailing 500 Mecham Road Petaluma 94952 05/02/2006 1SSO11752 Active 1 Blue Lake City Blue Lake City CS Humboldt Glenn Bernald AGENCY Mailing PO Box 458 Blue Lake 95525 02/27/2012 1SSO18109 Historical 1 Lewiston Community Services District Lewiston CS Trinity AGENCY Physical 302 Texas Avenue Lewiston 96052 03/18/2015 03/18/2020 06/04/2023 2SSO10087 Active 2 Alameda City Alameda City CS Alameda Max Arbios AGENCY Physical 2336 Santa Clara Avenue Alameda 94501 11/27/2006 2SSO10088 Active 2 Albany City Albany City CS Alameda Razzu Engen AGENCY Mailing 1000 San Pablo Avenue Albany 94706 10/10/2006 2SSO10089 Active 2 Almonte SD Almonte sd CS Marin Shonn Dougherty AGENCY Mailing PO Box 698 Mill Valley 94941 08/16/2006 2SSO10090 Active 2 Alto Sanitary District Alto Sanitary District CS Marin Bill Hansell AGENCY Mailing PO Box 163 Mill Valley 94941 08/03/2006 2SSO10091 Active 2 American Canyon City PWD American Canyon, Public Works CS Napa Erica Ahmann Smithies AGENCY Physical 205 Wetlands Edge Road American Canyon 94503 04/11/2006 2SSO10092 Active 2 Ca Dept of Parks & Rec Marin District Angel Island State Park CS Marin Richard Ables AGENCY Mailing PO Box 1016 Novato 94948 10/16/2006 2SSO10093 Active 2 Bayshore Sanitary District Bayshore SD CS San Mateo Joanne Landi AGENCY Mailing 36 Industrial Way Brisbane 94005 10/16/2006 2SSO10094 Active 2 Belmont City Belmont CS San Mateo Peter J Brown AGENCY Mailing 1 Twin Pines Lane 385 Belmont 94002 10/10/2006 2SSO10095 Active 2 Benicia City Benicia City CS Solano John Gant AGENCY Mailing 370 L Street Benicia 94510 05/02/2006 01/03/2007 05/02/2011 2SSO10096 Active 2 Berkeley City of Public Works Berkeley City Public Works CS Alameda Liam Garland AGENCY Physical 1947 Center Street 400 Berkeley 94704 11/13/2006 2SSO10097 Active 2 Brisbane City Brisbane, City Of CS San Mateo Randy Breault AGENCY Mailing 50 Park Place Brisbane 94005 10/11/2006 2SSO10098 Active 2 Burbank Sanitary District Burbank SD CS Santa Clara Vani Kathula AGENCY Mailing 97 Boston Avenue San Jose 95128 05/11/2007 2SSO10099 Active 2 Burlingame City PWD Burlingame City CS San Mateo Rick Horne AGENCY Physical 1361 Carolan Avenue Burlingame 94010 07/11/2006 2SSO10100 Active 2 City of Pacifica Calera Crk Wtr Recycling Plant CS San Mateo Eddie Pastrano AGENCY Mailing 170 Santa Maria Avenue Pacifica 94044 08/15/2006 2SSO10101 Active 2 CSU East Bay CSU East Bay CS Alameda Christian Cohea AGENCY Mailing 25800 Carlos Bee Boulevard Hayward 94542 11/03/2006 2SSO10102 Active 2 Calistoga City Public Works Dept. Calistoga CS Michael Kirn AGENCY Mailing 414 Washington Street Calistoga 94515 09/12/2006 2SSO10103 Active 2 Castro Valley Sanitary District Castro Valley Sanitary District CS Alameda Landon Lochrie AGENCY Mailing 21040 Marshall Street Castro Valley 94546 01/02/2007 2SSO10104 Active 2 CCSF - San Francisco Airport Ccsf - San Francisco Airport CS San Francisco Leroy Sisneros LRO Mailing 924 Clear Water Drive San Franscisco 94128 11/16/2006 2SSO10105 Active 2 Central Contra Costa Sanitary District Central Contra Costa Sd CS Contra Costa Paul Seitz AGENCY Mailing 5019 Imhoff Place Martinez 94553 10/25/2006 2SSO10109 Active 2 Concord City Concord City CS Contra Costa Pernise Seumanutusa AGENCY Mailing 1950 Parkside Drive 10 Concord 94519 08/25/2006 2SSO10110 Active 2 Los Altos City Los Altos City CS Santa Clara Grant Gabler AGENCY Mailing 1 San Antonio Road Los Altos 94022 08/03/2006 2SSO10111 Active 2 Mountain View City Mountain View City CS Santa Clara Lisa Au AGENCY Physical 500 Castro St Mountain View 95132 07/21/2006 2SSO10112 Active 2 Pinole City Pinole City CS Contra Costa Joshua Jason Binder AGENCY Mailing 2131 Pear Street Pinole 94564 07/27/2006 2SSO10113 Active 2 Pittsburg City Pittsburg City CS Contra Costa Pedro Ramos AGENCY Mailing 65 Civic Avenue Pittsburg 94565 10/30/2006 2SSO10114 Active 2 Sausalito City Sausalito City CS Marin Eric Andrew Graham AGENCY Mailing 420 Litho Street Sausilito 94965 07/27/2006 2SSO10115 Active 2 South San Francisco City South San Francisco City CS San Mateo Brian Schumacker AGENCY Mailing 400 Grand Avenue South San Francisco 94080 08/10/2006 2SSO10117 Active 2 Colma Town Colma City CS San Mateo Louis Gotelli AGENCY Mailing 1198 El Camino Real Colma 94014 05/02/2006 01/02/2007 05/02/2011 2SSO10120 Historical 2 Contra Costa County SD No 6 Contra Costa County SD 6 CS Contra Costa Warren Lai AGENCY Mailing 255 Glacier Drive Martinez 94533 11/08/2006 11/16/2015 2SSO10120 Historical 2 Contra Costa County SD No 6 Contra Costa County SD 6 CS Contra Costa Warren Lai AGENCY Mailing 255 Glacier Drive Martinez 94533 11/08/2006 06/04/2023 2SSO10121 Historical 2 Contra Costa County SD No 5 Contra Costa County SD 5 CS Contra Costa Maurice Shiu SD 5 AGENCY Mailing 255 Glacier Drive Martinez 94553 08/29/2006 08/25/2008 2SSO10121 Historical 2 Contra Costa County SD No 5 Contra Costa County SD 5 CS Contra Costa Maurice Shiu SD 5 AGENCY Mailing 255 Glacier Drive Martinez 94553 08/29/2006 06/04/2023 2SSO10122 Historical 2 San Mateo County DPW San Mateo County CS San Luis Obispo Mark Chow AGENCY Physical 752 Chestnut Street Redwood City 94063 11/27/2006 06/30/2009 2SSO10122 Historical 2 San Mateo County DPW San Mateo County CS San Luis Obispo Mark Chow AGENCY Physical 752 Chestnut Street Redwood City 94063 11/27/2006 06/04/2023 2SSO10123 Active 2 County Sanitation District #2-3 CSD No. 2-3 CS Santa Clara Vani Kathula AGENCY Mailing 20833 Stevens Creek Boulevard 104 Cupertino 95014 10/19/2006 2SSO10124 Historical 2 Crest Marin Crest Marin CS Marin Audrey Romo AGENCY Mailing 101 Cresta Circle San Rafael 94903 03/24/2009 06/04/2023 2SSO10125 Active 2 Cupertino Sanitary District Cupertino SD CS Santa Clara Vani Kathula AGENCY Mailing 20833 Stevens Creek Boulevard 104 Cupertino 95014 10/30/2006 2SSO10127 Active 2 Delta Diablo Delta Diablo SD CS Contra Costa Trevor Simpson AGENCY Mailing 2500 Pittsburg-Antioch Highway Antioch 94509 08/14/2006 2SSO10128 Active 2 Dublin San Ramon Services District (WWTP NPDES & SSO) Dublin San Ramon Serv Dst CS Alameda Steven Delight AGENCY Mailing 7399 Johnson Drive Pleasanton 94588 08/14/2006 2SSO10129 Active 2 East Palo Alto Sanitary District East Palo Alto Sanitary Dist. CS San Mateo Darrin Young AGENCY Physical 901 Weeks Street East Palo Alto 94303 04/09/2007 2SSO10131 Active 2 East Bay MUD (CS & SSOs) Ebmud CS Alameda Amit Kumar Mutsuddy AGENCY Mailing PO Box 24055 704 Oakland 94623 01/09/2007 2SSO10133 Active 2 Emeryville City Emeryville City CS Alameda Nikolas Ignacio AGENCY Mailing 1334 Park Avenue Emeryville 94608 05/02/2006 05/02/2006 2SSO10134 Active 2 Fairfield City Fairfield, Unincorporated Area CS Solano George Shimboff AGENCY Mailing 1000 Webster Street Fairfield 94533 10/30/2006 2SSO10135 Active 2 Foster City PWD Foster City CS San Mateo Frank Edward Schoening AGENCY Mailing 610 Foster City Boulevard Foster City 94404 12/20/2006 2SSO10136 Active 2 Fairfield Suisun Sewer District Fssd Subregional CS Solano Jordan Ross Damerel AGENCY Mailing 1010 Chadbourne Road Fairfield 94534 10/25/2006 2SSO10138 Active 2 Granada SD Granada Community Services District CS San Mateo Hope Atmore AGENCY Mailing 605 Third Street Encinitas 92024 10/30/2006 2SSO10139 Active 2 Half Moon Bay City Half Moon Bay CS San Mateo Maziar Bozorginia AGENCY Mailing 501 Main St Half Moon Bay 94019 10/30/2006 2SSO10140 Active 2 Hayward City Hayward City CS Alameda Mark McGrath AGENCY Mailing 777 B Street Hayward 94541 07/17/2006 2SSO10141 Active 2 Hercules City Hercules City CS Contra Costa John Joseph McGuire AGENCY Mailing 111 Civic Drive Hercules 94547 08/21/2006 2SSO10142 Active 2 Town Of Hillsborough Town Of Hillsborough CS San Mateo Mark A Harris AGENCY Physical 1320 La Honda Road Hillsborough 94010 11/02/2006 2SSO10143 Active 2 Homestead Valley Sanitary District Homestead Valley Sanitary Dist CS Marin Bonner Beuhler AGENCY Mailing PO Box 149 Mill Valley 94941 08/03/2006 2SSO10145 Active 2 Crockett Community Services District Joint C&H-Cvsd Biological CS Contra Costa Gaunt A Murdock AGENCY Mailing PO Box 578 Crockett 94525 07/20/2006 2SSO10147 Active 2 Las Gallinas Valley Sanitary District Las Gallinas CS Marin Greg Pease AGENCY Mailing 300 Smith Ranch Road San Rafael 94903 09/05/2006 2SSO10148 Active 2 Livermore City Livermore City CS Alameda Anthony Smith AGENCY Physical 1052 Livermore Avenue Livermore 94550 10/11/2006 2SSO10149 Active 2 Town of Los Altos Hills Los Altos Hills CS Santa Clara Astha Khanal AGENCY Mailing 26379 Fremont Road Los Altos Hills 94022 11/02/2006 2SSO10151 Active 2 Marin Cnty Sanitary District 5 Marin Csd 5 - Tiburon Plant CS Marin Dan Patrick LaTorre AGENCY Mailing PO Box 227 Tiburon 94920 08/14/2006 2SSO10152 Active 2 Marin Cnty Sanitary District 5 Marin Csd 5 Paradise Cove CS Marin Dan Patrick LaTorre AGENCY Mailing PO Box 227 Tiburon 94920 05/23/2007 2SSO10154 Active 2 Mill Valley City Mill Valley City CS Marin Todd Allen Cusimano AGENCY Mailing 26 Corte Madera Avenue Mill Valley 94941 08/24/2006 2SSO10155 Active 2 Millbrae City Millbrae City CS San Mateo Craig Centis AGENCY Physical 621 Magnolia Avenue Millbrae 94030 09/20/2006 2SSO10156 Active 2 Milpitas City Milpitas City CS Santa Clara Elaine Marshall AGENCY Mailing 455 Calaveras Boulevard Milpitas 95035 10/16/2006 2SSO10157 Active 2 Montara Montara CS San Mateo Clemens Heldmaier AGENCY Mailing 8888 Cabrillo Highway Montara 94037 10/30/2006 2SSO10158 Active 2 Mt View Sanitary District Mt. View SD CS Contra Costa Scott Anthony Biocic AGENCY Mailing PO Box 2757 Martinez 94553 10/10/2006 2SSO10159 Active 2 Napa Sanitation District Napa Sd CS Napa Steve Caldwell AGENCY Physical 1515 Soscol Ferry Road Napa 94558 11/08/2006 2SSO10160 Historical 2 National Park Service, Golden Gate National Recreation Area Golden Gate National Rec Area CS San Francisco Viktoriya Sirova AGENCY Mailing Bldg 201 Fort Mason San Francisco 94123 11/08/2006 06/05/2023 2SSO10161 Active 2 North San Mateo County Sanitation District North San Mateo County CS San Mateo Joshua Cosgrove AGENCY Mailing 333 90th Street Daly City 94015 08/10/2006 2SSO10162 Active 2 Novato Sanitary District Novato And Ignacio CS Marin Jeffrey Andress AGENCY Mailing 500 Davidson Street Novato 94945 08/10/2006 2SSO10163 Active 2 Oro Loma Sanitary District Oro Loma Sd CS Alameda Christopher Brown AGENCY Physical 2655 Grant Alley San Lorenzo 94580 07/27/2006 2SSO10164 Active 2 Palo Alto City Palo Alto Regional CS Santa Clara Matthew Zucca AGENCY Physical 3201 Bay Shore Road Palo Alto 94303 10/16/2006 2SSO10165 Active 2 Petaluma City PWD Petaluma City CS Sonoma Daniel Herrera AGENCY Physical 11 English Street P.O. Box 61 Petaluma 94953 09/20/2006 2SSO10166 Active 2 Piedmont City Piedmont City CS Alameda Daniel Gonzalez AGENCY Mailing 120 Vista Avenue Piedmont 94611 05/14/2007 2SSO10167 Active 2 Pleasanton City Pleasanton City CS Alameda Daniel Richard McVey AGENCY Contact PO Box 520 Pleasanton 94566 10/30/2006 2SSO10168 Active 2 Redwood City Redwood City CS San Mateo Robin Kim AGENCY Physical 1017 Middlefield Road Redwood City 94063 09/05/2006 2SSO10169 Active 2 Richardson Bay SD- Tiburon City Richardson Bay Sd CS Marin Johnny Tucker AGENCY Mailing 500 Tiburon Boulevard Tiburon 94920 07/28/2006 2SSO10170 Active 2 Richmond City Richmond City CS Contra Costa Mary Phelps AGENCY Mailing 450 Civiv Center Plaza Richmond 94804 10/30/2006 2SSO10171 Active 2 Rodeo Sanitary District Rodeo SD CS Contra Costa Jeffrey Scott Greer AGENCY Mailing 800 San Pablo Avenue Rodeo 94572 09/12/2006 2SSO10172 Active 2 Ross Valley SD Ross Valley Sanitary District CS Marin Paul Bruemmer AGENCY Mailing 1111 Andersen Drive San Rafael 94901 07/27/2006 2SSO10175 Active 2 SEWER AUTHORITY MID-COASTSIDE Sam CS San Mateo Beverli Marshall AGENCY Mailing 1000 Cabrillo Highway Half Moon Bay 94019 10/30/2006 2SSO10176 Active 2 San Bruno City San Bruno City CS San Mateo Philip Woffenden AGENCY Mailing 567 El Camino Road San Bruno 94066 01/05/2007 2SSO10177 Active 2 San Carlos City San Carlos City CS San Mateo Steven Machida AGENCY Mailing 600 Elm Street San Carlos 94070 09/21/2006 2SSO10178 Historical 2 CSU San Francisco CSU San Francisco CS San Francisco AGENCY Mailing 1600 Holloway Avenue San Francisco 94132 02/26/2008 06/04/2023 2SSO10178 Historical 2 CSU San Francisco CSU San Francisco CS San Francisco AGENCY Mailing 1600 Holloway Avenue San Francisco 94132 02/26/2008 12/19/2012 2SSO10179 Active 2 San Jose City San Jose City CS Santa Clara Alberto Gaxiola AGENCY Physical 700 Los Esteros Road San Jose 95134 10/10/2006 2SSO10181 Active 2 San Leandro City San Leandro CS Alameda Charles Hayes Morehouse AGENCY Mailing 3000 Davis St San Leandro 94577 08/10/2006 2SSO10183 Active 2 San Mateo City San Mateo CIty CS San Mateo Eric Morkve AGENCY Physical 320 20th Avenue San Mateo 94403 12/14/2006 2SSO10184 Active 2 San Rafael Sanitation District San Rafael SD CS Marin Doris Toy AGENCY Mailing PO Box 151560 San Rafael 94915 08/24/2006 2SSO10185 Active 2 Sanitary District #2 of Marin Sanitary District #2 Of Marin CS Marin Chris Good AGENCY Mailing 300 Tamalpias Drive Corte Madera 94925 01/02/2007 2SSO10187 Active 2 Santa Clara City Santa Clara City CS Santa Clara Gary Welling AGENCY Mailing 1500 Warburton Avenue Santa Clara 95050 07/20/2006 2SSO10188 Active 2 Sewerage Agency of Southern Marin Sasm CS Marin Brian Exberger AGENCY Physical 450 Sycamore Avenue Mill Valley 94941 09/12/2006 2SSO10189 Active 2 Sausalito-Marin City San District Sausalito CS Marin Jeffrey Kingston AGENCY Physical 1 East Road Sausalito 94965 12/06/2006 2SSO10190 Active 2 Silicon Valley Clean Water SBSA CS San Mateo Monte Hamamoto AGENCY Mailing 1400 Radio Road Redwood City 94065 11/08/2006 2SSO10192 Historical 2 San Francisco Public Utilities Commission Sf- Oceanside CS San Francisco christopher mcdaniels AGENCY Physical 1145 Market Street San Francisco 94103 11/17/2006 08/07/2020 2SSO10192 Historical 2 San Francisco Public Utilities Commission Sf- Oceanside CS San Francisco christopher mcdaniels AGENCY Physical 1145 Market Street San Francisco 94103 11/17/2006 06/04/2023 2SSO10193 Active 2 San Francisco Public Utilities Commission San Francisco City Separate CS San Francisco Daniel Edmund Whitlock AGENCY Physical 1145 Market Street San Francisco 94103 05/01/2007 2SSO10193-C Historical 2 San Francisco Public Utilities Commission San Francisco City Combined CS San Francisco Daniel Edmund Whitlock AGENCY Physical 1145 Market Street San Francisco 94103 07/09/2020 05/02/2025 06/04/2023 2SSO10195 Active 2 Sonoma County Water Agency (SCWA) Sonoma County Water -Penngrove CS Sonoma Brad Sherwood AGENCY Physical 404 Aviation Boulevard Santa Rosa 95403 10/16/2006 2SSO10196 Active 2 Sonoma County Water Agency (SCWA) Sonoma Valley County S.D. CS Sonoma Brad Sherwood AGENCY Physical 404 Aviation Boulevard Santa Rosa 95403 10/16/2006 2SSO10197 Active 2 St. Helena City St. Helena, City of, CS Napa Joseph M Leach AGENCY Physical 1572 Railroad Avenue St. Helena 94574 11/17/2006 2SSO10198 Active 2 Stege Sanitary District Stege SD CS Contra Costa Paul Soo AGENCY Mailing 7500 Schmidt Lane El Cerrito 94530 06/04/2008 2SSO10199 Active 2 Suisun City Suisun City CS Solano Amanda Dum AGENCY Mailing 701 Civic Center Boulevard Suisun City 94585 07/27/2006 2SSO10200 Active 2 Sunnyvale City Sunnyvale CS Santa Clara Winola Cheong AGENCY Physical 221 Commercial Street Sunnyvale 94085 08/21/2006 2SSO10201 Historical 2 Sunol Sanitary District Sunol SD CS Santa Clara David Pasquinelli AGENCY Mailing 253 Lincoln Avenue San Jose 95126 05/01/2007 06/04/2023 2SSO10202 Active 2 Tamalpais Community San Dist Tamalpais CSD CS Marin Alan Shear AGENCY Mailing 305 Bell Lane Mill Valley 94941 08/16/2006 2SSO10203 Active 2 Veteran's Home of California The California Veterans Home CS Napa Jimmy D Hartman AGENCY Mailing PO Box 1200 Yountville 94599 07/25/2006 2SSO10206 Historical 2 US Air Force Travis Air Force Base Travis Air Force Base CS Solano Chris Krettecos AGENCY Mailing 60 CES CEV 411 Airmen Drive Bldg. 570 Travis AFB 94535 11/27/2006 09/07/2007 2SSO10206 Historical 2 US Air Force Travis Air Force Base Travis Air Force Base CS Solano Chris Krettecos AGENCY Mailing 60 CES CEV 411 Airmen Drive Bldg. 570 Travis AFB 94535 11/27/2006 06/04/2023 2SSO10207 Active 2 US Navy Treasure Island Treasure Island Navy CS San Francisco Douglas E Delong AGENCY Contact 750 Phelps Street San Francisco 94124 11/06/2006 2SSO10209 Active 2 Union Sanitary District Union S.D. CS Alameda Jose Alberto Rodrigues AGENCY Mailing 5072 Benson Road Union City 94587 07/20/2006 2SSO10210 Active 2 UC Berkeley UC Berkeley CS Alameda Karen Lobo AGENCY Mailing 317 University Hall 1150 Berkeley 94720 10/30/2006 2SSO10211 Historical 2 UC San Francisco UC San Francisco CS San Francisco Joe Rios AGENCY Mailing 505 Parnassus Avenue San Francisco 94143 06/04/2023 2SSO10211 Historical 2 UC San Francisco UC San Francisco CS San Francisco Joe Rios AGENCY Mailing 505 Parnassus Avenue San Francisco 94143 01/26/2009 2SSO10212 Active 2 Vallejo Flood & Wastewater District (formerly Vallejo San & Flood Control District) Vallejo Sfcd CS Solano Justin Keating AGENCY Mailing 450 Ryder Street Vallejo 94590 07/20/2006 2SSO10213 Historical 2 Villa Marin Villa Marin CS Marin William Wert AGENCY Mailing 100 Thorndale Drive San Rafael 94903 04/10/2006 02/28/2008 2SSO10213 Historical 2 Villa Marin Villa Marin CS Marin William Wert AGENCY Mailing 100 Thorndale Drive San Rafael 94903 04/10/2006 06/04/2023 2SSO10215 Active 2 West Bay Sd West Bay Sd CS San Mateo Robert Hulsmann AGENCY Mailing 500 Laurel Street Menlo Park 94025 05/02/2006 07/11/2006 05/02/2031 2SSO10216 Active 2 West County Wastewater District West County WW District CS Contra Costa MICHAEL SAVANNAH AGENCY Physical 2910 Hilltop Drive Richmond 94806 11/20/2007 2SSO10217 Active 2 West Valley SD West Valley Sd CS Santa Clara Kent Michael Edler AGENCY Mailing 100 Sunny Oaks Avenue Campbell 95008 07/21/2006 2SSO10218 Active 2 Woodside Woodside CS San Mateo Yazdan Emrani AGENCY Mailing PO Box 94062 Woodside 94062 04/23/2007 2SSO10219 Active 2 Yountville, Town of Yountville CS Napa John Ferons AGENCY Mailing 6550 Yountville Street Yountville 94599 10/16/2006 2SSO10223 Historical 2 San Mateo County DPW County of San Mateo Sewer Maintenance SD CS San Mateo AGENCY Physical 752 Chestnut Street Redwood City 94063 10/20/2006 10/20/2006 10/20/2011 06/04/2023 2SSO10224 Active 2 San Mateo County DPW Burlingame Hills SMD San Mateo Krzysztof Lisaj AGENCY Physical 752 Chestnut Street Redwood City 94063 05/02/2006 04/30/2010 10/20/2015 2SSO10225 Active 2 San Mateo County DPW Crystal Springs CSD CS San Mateo Krzysztof Lisaj AGENCY Physical 752 Chestnut Street Redwood City 94063 03/23/2010 03/23/2010 03/23/2015 2SSO10226 Active 2 San Mateo County DPW Devonshire CSD San Mateo Krzysztof Lisaj AGENCY Physical 752 Chestnut Street Redwood City 94063 03/23/2010 03/23/2010 03/23/2015 2SSO10227 Active 2 San Mateo County DPW Emerald Lake Heights SMD San Mateo Krzysztof Lisaj AGENCY Physical 752 Chestnut Street Redwood City 94063 03/23/2010 03/23/2010 03/23/2015 2SSO10228 Active 2 San Mateo County DPW Fair Oaks SMD San Mateo Krzysztof Lisaj AGENCY Physical 752 Chestnut Street Redwood City 94063 03/23/2010 03/23/2010 03/23/2015 2SSO10229 Active 2 San Mateo County DPW Oak Knoll SMD (San Mateo County) San Mateo Krzysztof Lisaj AGENCY Physical 752 Chestnut Street Redwood City 94063 03/23/2010 03/23/2010 03/23/2015 2SSO10230 Active 2 San Mateo County DPW Scenic Heights CSD San Mateo Krzysztof Lisaj AGENCY Physical 752 Chestnut Street Redwood City 94063 03/23/2010 03/23/2010 03/23/2015 2SSO10665 Active 2 Westborough Water District Westborough CS San Mateo Johnny Kennedy AGENCY Mailing P.O Box 2747 South San Francisco 94083 05/21/2008 2SSO10881 Historical 2 California Maritime Academy California Maritime Academy CS Solano Carlos Portillo AGENCY Mailing 200 Maritime Academy Drive Vallejo 94590 07/27/2006 06/04/2023 2SSO10881 Historical 2 California Maritime Academy California Maritime Academy CS Solano Carlos Portillo AGENCY Mailing 200 Maritime Academy Drive Vallejo 94590 07/27/2006 02/05/2013 2SSO11174 Active 2 CSU San Jose San Jose State University CS Santa Clara Aaron Michael Klemm AGENCY Mailing 1 Washington Square San Jose 95192 11/08/2006 2SSO11198 Active 2 Ca Dept of Corrections & Rehabilitation San Quentin State Prison CS Marin Matt OByrne AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 05/02/2006 02/06/2007 05/02/2011 2SSO11204 Active 2 Oakland City DPW Oakland City CS Alameda G. Harold Duffey AGENCY Physical 250 Frank H. Ogawa Plaza Suite 4314 Oakland 94612 05/02/2006 01/09/2007 05/02/2011 2SSO11208 Historical 2 Vallejo City PWD City of Vallejo Municipal Marina CS Solano AGENCY Mailing 555 Santa Clara Street Vallejo 94590 01/27/2009 2SSO11208 Historical 2 Vallejo City PWD City of Vallejo Municipal Marina CS Solano AGENCY Mailing 555 Santa Clara Street Vallejo 94590 06/04/2023 2SSO11410 Active 2 East Bay Regional Park District Anthony Chabot Regional Park CS Alameda Robert Kennedy AGENCY Mailing PO Box 5381 Oakland 94605 05/02/2006 01/04/2007 05/02/2011 2SSO11411 Active 2 East Bay Regional Park District Garin Regional Park CS Alameda Robert Kennedy AGENCY Mailing PO Box 5381 Oakland 94605 05/02/2006 01/04/2007 05/02/2011 2SSO11413 Active 2 East Bay Regional Park District Del Valle Regional Park CS Alameda Robert Kennedy AGENCY Mailing PO Box 5381 Oakland 94605 05/02/2006 01/04/2007 05/02/2011 2SSO11414 Historical 2 East Bay Regional Park District Contra Loma Regional Park CS Alameda AGENCY Mailing PO Box 5381 Oakland 94605 05/02/2006 09/25/2008 2SSO11414 Historical 2 East Bay Regional Park District Contra Loma Regional Park CS Alameda AGENCY Mailing PO Box 5381 Oakland 94605 05/02/2006 06/04/2023 2SSO11430 Active 2 Port of Oakland Port of Oakland CS Alameda Eric Englehart AGENCY Mailing 530 Water Street Oakland 94607 01/08/2007 2SSO11444 Active 2 Ca Dept of Parks & Rec South Lake Tahoe China Camp State Park CS Marin Richard Ables AGENCY Mailing 2500 Emerald Bay Road South Lake Tahoe 96150 01/09/2007 2SSO11445 Historical 2 Lawrence Berkeley National Lab Lawrence Berkeley National Laboratory CS Alameda James Buehler AGENCY Mailing 1 Cyclotron Road Berkeley 94720 01/09/2007 06/05/2023 2SSO11481 Active 2 East Bay Regional Park District Coyote Hills Regional Park CS Alameda Robert Kennedy AGENCY Mailing PO Box 5381 Oakland 94605 03/02/2007 2SSO11507 Active 2 Port of San Francisco Port of San Francisco CS San Francisco Rod Iwashita AGENCY Mailing Pier 1 The Embarcadero San Francisco 94111 05/02/2006 05/02/2011 2SSO11508 Active 2 Ca Dept of Parks & Rec Winterhaven Marconi Conference Center CS Marin Brandon Jacka AGENCY Billing 1 Capital Mall 500 Sacramento 95814 05/02/2006 2SSO11509 Active 2 Bolinas Community Public Utility District (BCPUD) Bolinas Community PUD CS Marin Jennifer Blackman AGENCY Mailing 270 Elm Road Bolinas 94924 12/13/2007 2SSO11511 Active 2 Ca Dept of Parks & Rec Winterhaven Samuel P. Taylor State park CS Marin Richard Ables AGENCY Billing 1 Capital Mall 500 Sacramento 95814 01/02/2008 2SSO11533 Active 2 US Dept of Energy SLAC National Accelerator Laboratory CS San Mateo Eric S Hansen AGENCY Mailing 2575 Sand Hill Road Menlo Park 94025 10/02/2008 2SSO11539 Active 2 San Mateo County DPW Tower Road Complex CS San Mateo Gary Behrens AGENCY Physical 752 Chestnut Street Redwood City 94063 03/16/2009 2SSO11605 Active 2 Sandia National Laboratories, California Sandia National Laboratories, California CS Alameda Sherry Williams LRO Mailing PO 5400 Wyoming Albuquerque 87185 02/05/2008 2SSO11607 Active 2 Crockett Community Services District Port Costa CS Contra Costa James Barnhill AGENCY Mailing PO Box 578 Crockett 94525 06/24/2008 2SSO11610 Active 2 San Francisco City & County Airport Commision-Design & Construction Airport Industrial Wastewater CS San Mateo Leroy Sisneros AGENCY Mailing PO Box 8097 San Francisco 94128 09/06/2011 2SSO11651 Active 2 Napa River Reclamation District 2109 Napa River CS Napa Brandon Jacka AGENCY Mailing 1501 Milton Road Napa 94559 05/02/2006 2SSO11680 Active 2 Tomales Village CSD Tomales Village CS Marin Mary Halley AGENCY Mailing PO Box 156 Tomales 94971 05/02/2006 12/09/2008 05/02/2011 2SSO18096 Active 2 Sonoma Developmental Center SDC CS Sonoma Gerald Mclaughlin AGENCY Mailing 1500 Arnold Drive Eldridge 95431 02/21/2013 2SSO18100 Active 2 UC Berkeley UC Berkeley, Richmond Field Station CS Contra Costa Justin Cocke AGENCY Mailing 317 University Hall 1150 Berkeley 94720 06/18/2013 2SSO18101 Active 2 UC Berkeley University Village Albany CS Alameda Karla S Robbins AGENCY Mailing 317 University Hall 1150 Berkeley 94720 08/02/2013 2SSO18102 Active 2 Clayton City Clayton City CS Contra Costa Pernise Seumanutusa AGENCY Mailing 6000 Heritage Trail Clayton 94517 11/03/2014 2SSO18110 Active 2 Treasure Island Development Authority Treasure Island Development Authority CS San Francisco Robert Beck AGENCY Mailing One Avenue of the Palms 241 San Francisco 94130 10/20/2015 10/21/2015 2SSO18111 Active 2 Marin County Environmental Health Services Marshall Community CS Marin Arti Kundu AGENCY Mailing 3501 Civic Center Drive Suite 236 San Rafael 94903 04/12/2016 04/28/2028 2SSO18112 Active 2 Alameda Cnty Public Works Agency Castlewood CS Alameda DANIEL WOLDESENBET AGENCY Mailing 399 Elmhurst Street Hayward 94544 05/01/2018 2SSO18113 Active 2 State of California Department of Parks and Recreation Candlestick Point CS San Francisco Jason Hart AGENCY Mailing 1150 Carroll Avenue San Francisco 94124 02/25/2019 12/31/2021 3SSO10222 Active 3 Atascadero City Atascadero Collection System San Luis Obispo Timothy Cleaver AGENCY Mailing 6500 Palma Avenue Atascadero 93422 06/04/2007 3SSO10223 Active 3 Avila Beach CSD Avila Beach CSD CS San Luis Obispo Carinna Ellison AGENCY Mailing PO Box 309 Avila Beach 93424 10/25/2006 3SSO10225 Historical 3 Los Osos Baywood Park CSD Bayridge Estates CS San Luis Obispo Stan Gustafson AGENCY Mailing PO Box 6064 Los Osos 93412 01/27/2009 3SSO10225 Historical 3 Los Osos Baywood Park CSD Bayridge Estates CS San Luis Obispo Stan Gustafson AGENCY Mailing PO Box 6064 Los Osos 93412 06/04/2023 3SSO10226 Active 3 San Lorenzo Valley Water District Bear Creek Estates CS Santa Cruz Brian Frus AGENCY Mailing 13060 Highway 9 Boulder Creek 95006 09/19/2006 3SSO10228 Active 3 Ca Dept of Parks & Rec Tahoma Big Basin CS Santa Cruz ryan palafox AGENCY Contact PO Box 266 Tahoma 96142 08/10/2006 3SSO10231 Active 3 Buellton City Buellton CS Santa Barbara Scott Wolfe AGENCY Mailing PO Box 1819 Buellton 93427 11/17/2006 3SSO10233 Active 3 Cachuma Lake Recreation Area Cachuma Lake Recreation Area CS Santa Barbara Thomas Drewes AGENCY Mailing 2225 Hwy 154 Santa Barbara 93105 11/27/2006 3SSO10235 Active 3 California Polytechnic State University - San Luis Obispo CSU Cal Poly Slo CS San Luis Obispo Erin Winett AGENCY Mailing 1 Grand Avenue San Luis Obispo 93407 09/12/2006 3SSO10236 Active 3 Ca Dept of Corrections San Luis Obispo California Men Colony CS San Luis Obispo Randolph Rollings AGENCY Mailing PO Box 8101 San Luis Obispo 93409 04/10/2007 3SSO10238 Historical 3 CSU Monterey Bay CSU Monterey Bay CS Monterey AGENCY Mailing 100 Campus Ctr Bldg 84A 84A Seaside 93955 06/04/2023 3SSO10238 Historical 3 CSU Monterey Bay CSU Monterey Bay CS Monterey AGENCY Mailing 100 Campus Ctr Bldg 84A 84A Seaside 93955 01/26/2009 3SSO10239 Active 3 Cambria Community Services District Cambria Csd CS San Luis Obispo Antoni Artho AGENCY Mailing PO Box 65 Cambria 93428 08/10/2006 3SSO10241 Historical 3 Camp San Luis Obispo Camp San Luis Obispo CS San Luis Obispo David Kelly AGENCY Mailing PO Box 4360 San Luis Obispo 93403 08/26/2007 09/01/2007 3SSO10241 Historical 3 Camp San Luis Obispo Camp San Luis Obispo CS San Luis Obispo David Kelly AGENCY Mailing PO Box 4360 San Luis Obispo 93403 08/26/2007 06/04/2023 3SSO10244 Active 3 Carmel Area Wastewater District Carmel Area Wastewater District Collection System Monterey Barbara Buikema AGENCY Mailing PO Box 221428 Carmel 93922 07/27/2006 3SSO10245 Active 3 Carpinteria SD Carpinteria Sd CS Santa Barbara Tim K. Gallup AGENCY Mailing 5300 6th Street Carpinteria 93013 07/17/2006 3SSO10248 Historical 3 Gonzales City Gonzales City CS Monterey Jamie Lipe AGENCY Mailing 147 Fourth Street Gonzales 93926 11/02/2006 06/04/2023 3SSO10249 Active 3 Grover Beach City Grover Beach City CS San Luis Obispo Gabriel Jose Munoz-Morris AGENCY Mailing 154 8th Street Grover Beach 93433 05/02/2006 01/02/2007 05/02/2011 3SSO10250 Active 3 Guadalupe City Guadalupe City CS Santa Barbara David Ramutis Miklas AGENCY Mailing 918 Obispo Street Guadalupe 93434 11/22/2006 3SSO10252 Active 3 Santa Cruz City Santa Cruz City CS Santa Cruz KATHRYN STEWART AGENCY Mailing 809 Center Street 201 Santa Cruz 95060 10/10/2006 3SSO10254 Active 3 Oceano CSD Oceano Comm. Serv. Dist. CS San Luis Obispo Tony Marraccino AGENCY Mailing PO Box 599 Oceano 93445 11/16/2006 3SSO10255 Active 3 Arroyo Grande City Arroyo Grande City CS San Luis Obispo Shane Taylor AGENCY Mailing 300 Branch Street Arroyo Grande 93420 01/26/2008 3SSO10256 Active 3 San Luis Obispo Cnty PWD Country Club Estates CS San Luis Obispo Barrie Valencia AGENCY Mailing 1055 Monterey Street 207 San Luis Obispo 93408 01/08/2008 3SSO10257 Active 3 San Luis Obispo Cnty PWD New Galaxy Park CS San Luis Obispo Barrie Valencia AGENCY Mailing 1055 Monterey Street 207 San Luis Obispo 93408 11/16/2006 3SSO10259 Active 3 San Luis Obispo Cnty PWD County Operational Facility CS San Luis Obispo Charles Christian AGENCY Mailing 1055 Monterey Street 207 San Luis Obispo 93408 01/08/2008 3SSO10260 Active 3 Santa Barbara County Santa Barbara County Service Area 12 - Mission Canyon CS Santa Barbara Jerry Nichols AGENCY Mailing 105 Anapuma Street 304 Santa Barbara 93101 08/15/2006 3SSO10261 Active 3 Cuesta College Cuesta College CS San Luis Obispo Brian McAlister AGENCY Mailing PO Box 8106 San Luis Obispo 93403 11/28/2007 3SSO10262 Active 3 Cuyama Community Services District Cuyama Csd CS Santa Barbara Vivian Vickery AGENCY Mailing PO Box 368 ew Cuyama 93254 11/02/2006 3SSO10263 Active 3 Davenport CSD Davenport CS Santa Cruz Ramon Sandoval AGENCY Mailing 701 Ocean Street Santa Cruz 95060 11/16/2006 3SSO10265 Active 3 Santa Barbara City PWD El Estero CS Santa Barbara Esteban Zambrano AGENCY Physical 630 Garden Street Santa Barbara 93101 11/03/2006 3SSO10267 Active 3 Freedom CSD Freedom Co Sanitation District CS Santa Cruz Ramon Sandoval AGENCY Mailing 701 Ocean Street 410 Santa Cruz 95060 07/27/2006 3SSO10270 Active 3 Goleta SD Goleta Sanitary District CS Santa Barbara Shamus Ian Lauter-O'Donnell AGENCY Mailing 1 William Moffett Place Goleta 93117 10/25/2006 3SSO10271 Historical 3 Gonzales City Gonzales WW CS Monterey Jamie Lipe AGENCY Mailing 147 Fourth Street Gonzales 93926 08/16/2006 06/04/2023 3SSO10272 Active 3 Greenfield City Greenfield, City Of CS Monterey Jamie Tugel AGENCY Mailing 599 El Camino Real Greenfield 93927 10/10/2006 3SSO10274 Historical 3 Ca Dept of Parks & Rec South Lake Tahoe Henry W Coe St Pk CS Monterey Larry Tierney AGENCY Mailing 2500 Emerald Bay Road South Lake Tahoe 96150 11/02/2006 01/21/2009 3SSO10274 Historical 3 Ca Dept of Parks & Rec South Lake Tahoe Henry W Coe St Pk CS Monterey Larry Tierney AGENCY Mailing 2500 Emerald Bay Road South Lake Tahoe 96150 11/02/2006 06/04/2023 3SSO10275 Active 3 Heritage Ranch CSD Heritage Ranch CS San Luis Obispo Scott Duffield AGENCY Mailing 4870 Heritage Road Paso Robles 93446 10/11/2006 3SSO10278 Active 3 King City King City Domestic CS Monterey Anthony Storelli AGENCY Mailing 212 South Vanderhurst King City 93930 04/19/2007 3SSO10279 Active 3 Laguna County Sanitation District Laguna County Sanitation District CS (N. SBarb County) Santa Barbara Jerry Nichols AGENCY Mailing 620 Foster Road Santa Maria 93455 05/02/2006 3SSO10280 Historical 3 Monterey Cnty Parks Dept Laguna Seca Recreation Area CS Monterey Derrick Franklin AGENCY Mailing 1441 Schilling Place Salinas 93915 05/27/2008 06/04/2023 3SSO10281 Historical 3 Monterey Cnty Parks Dept Lake San Antonio Rec Area (S) CS Monterey AGENCY Mailing 1441 Schilling Place Salinas 93915 11/27/2006 06/04/2023 3SSO10283 Historical 3 US Penitentiary Lompoc Correctional Facility CS Santa Barbara Avery Leimkuehler AGENCY Mailing 3901 Klein Boulevard Lompoc 93436 12/06/2006 06/04/2023 3SSO10284 Active 3 Lompoc City Lompoc Regional Water Reclamat CS Santa Barbara Dong Hyun Chon AGENCY Physical 100 Civic Center Plaza Lompoc 93436 10/30/2006 3SSO10285 Active 3 Los Alamos CSD Los Alamos CS Santa Barbara Juan Ramon Gomez AGENCY Mailing PO Box 675 Los Alamos 93440 07/27/2006 3SSO10287 Active 3 Marina Coast WD Marina Coast Monterey Derek Cray AGENCY Mailing 11 Reservation Road Marina 93933 02/08/2008 3SSO10288 Active 3 Templeton CSD Meadowbrook CS San Luis Obispo Justin Black AGENCY Mailing PO Box 780 Templeton 93465 07/28/2006 3SSO10289 Active 3 Mission Hills CSD Mission Hills La Purisima CS Santa Barbara Angel Diosdado AGENCY Mailing 1550 Burton Mesa Boulevard Lompoc 93436 05/02/2006 01/03/2007 05/02/2011 3SSO10291 Active 3 Montecito Sanitary District Montecito SD CS Santa Barbara Stephen Andrew Morelos AGENCY Mailing 1042 Monte Cristo Lane Santa Barbara 93108 07/17/2006 3SSO10292 Historical 3 Monterey County DPW Monterey Co Dpw CS Monterey Ron Lindquist AGENCY Mailing 1441 Schilling Place Salinas 93901 06/04/2023 3SSO10292 Historical 3 Monterey County DPW Monterey Co Dpw CS Monterey Ron Lindquist AGENCY Mailing 1441 Schilling Place Salinas 93901 01/27/2009 3SSO10293 Active 3 Monterey CSA - Chualar Monterey Csa - Chualar CS Monterey Tom Moss AGENCY Mailing 312 Alisal Street Salinas 93902 09/27/2006 3SSO10296 Active 3 Monterey One Water Monterey One Water Reg Trtmt & Outfall Sys CS Monterey DARRELE HARRIS AGENCY Mailing 5 Harris Court D Monterey 93940 09/12/2006 3SSO10297 Active 3 Nipomo CSD Nipomo Csd Black Lake CS San Luis Obispo Francisco Fernando Maldonado AGENCY Physical 148 Wilson Street Nipomo 93444 05/02/2006 10/11/2006 05/02/2011 3SSO10298 Active 3 Nipomo CSD Nipomo CSD Collection System San Luis Obispo Francisco Fernando Maldonado AGENCY Physical 148 Wilson Street Nipomo 93444 05/02/2006 10/11/2006 3SSO10299 Historical 3 Monterey Cnty Parks Dept Lake San Antonio Northshore CS Monterey AGENCY Mailing 1441 Schilling Place Salinas 93915 11/27/2006 06/04/2023 3SSO10301 Active 3 San Luis Obispo Cnty PWD Oak Shores Development CS San Luis Obispo Barrie Valencia AGENCY Mailing 1055 Monterey Street 207 San Luis Obispo 93408 01/08/2009 3SSO10305 Active 3 City of El Paso de Robles Paso Robles CS San Luis Obispo Casey Shepherd AGENCY Mailing 3200 Sulphur Springs Road Paso Robles 93446 11/27/2006 3SSO10306 Historical 3 Ca Dept of Parks & Rec La Honda Pfeiffer Big Sur State Park CS Monterey Marc Lewis AGENCY Mailing 9000 Portola State Park Road F La Honda 94020 05/02/2006 01/08/2007 05/02/2011 06/04/2023 3SSO10307 Active 3 Pismo Beach City Pismo Beach CS San Luis Obispo William Haas AGENCY Mailing 760 Mattie Road Pismo Beach 93449 08/03/2006 3SSO10308 Active 3 San Luis Harbor District Port Port San Luis Harbor District CS San Luis Obispo Suzanne Watkins AGENCY Mailing PO Box 249 Avila Beach 93424 08/03/2006 3SSO10309 Historical 3 San Benito County Service Area 45 Rancho Larios CS San Benito Mike Watson AGENCY Mailing 3220 Southside Road Hollister 95023 10/11/2006 06/04/2023 3SSO10311 Historical 3 Sunnyslope County Water District Ridgemark Estates CS San Benito Drew Allen Lander AGENCY Mailing 3570 Airline Highway Hollister 95023 08/15/2006 06/04/2023 3SSO10312 Active 3 Santa Cruz CSA #10 Rolling Woods Subdivision CS Santa Cruz Ramon Sandoval AGENCY Mailing 701 Ocean Street Santa Cruz 95060 11/16/2006 3SSO10314 Active 3 Salinas City Salinas City CS Monterey Gary Gabriel AGENCY Mailing 200 Lincoln Avenue Salinas 93901 04/07/2008 3SSO10315 Active 3 Salsipuedes Sanitary District Salsipuedes Sanitary District Collection System Santa Cruz Delia Brambila AGENCY Mailing 739 Lake Avenue 2 Watsonville 95076 04/10/2006 3SSO10316 Active 3 San Ardo Water District San Ardo CS Monterey Suzzann Clark AGENCY Mailing PO Box 238 San Ardo 93450 10/25/2006 3SSO10317 Active 3 San Juan Bautista City San Juan Bautista CS San Benito Donald Reynolds AGENCY Mailing PO Box 1420 San Juan Bautista 95054 10/11/2006 3SSO10318 Historical 3 San Lucas County Water District San Lucas CS Monterey Miles Farmer AGENCY Mailing PO Box 166 San Lucas 93954 11/02/2006 06/04/2023 3SSO10319 Historical 3 San Luis Obispo Cnty PWD San Luis Obispo County CS San Luis Obispo AGENCY Mailing 1055 Monterey Street 207 San Luis Obispo 93408 10/30/2006 06/04/2023 3SSO10320 Active 3 San Luis Obispo City San Luis Obispo CS San Luis Obispo Ryan Beech AGENCY Mailing 990 Palm Street San Luis Obispo 93401 07/27/2006 3SSO10321 Active 3 San Miguel CSD San Miguel CSD CS San Luis Obispo Kelly Dodds AGENCY Mailing PO Box 87 San Miguel 93451 05/01/2007 3SSO10322 Historical 3 San Simeon CSD San Simeon CS San Luis Obispo Patrick Faverty AGENCY Mailing 111 Pico Avenue San Simeon 93452 10/10/2006 06/04/2023 3SSO10323 Active 3 Santa Cruz CSA 05 Sand Dollar Beach CS Santa Cruz Ramon Sandoval AGENCY Mailing 701 Ocean Street Santa Cruz 95060 11/16/2006 3SSO10324 Active 3 Santa Cruz County Public Works Santa Cruz County CS Santa Cruz Ramon Sandoval AGENCY Mailing 701 Ocean Street 4th floor Santa Cruz 95060 11/16/2006 3SSO10325 Historical 3 Santa Cruz CSA 20 Santa Cruz County Csa # 20 CS Santa Cruz Thomas Bolich CSA 20 AGENCY Mailing 701 Ocean Street Santa Cruz 95060 11/16/2006 06/04/2023 3SSO10326 Active 3 Santa Cruz CSA 07 Boulder Crk Golf & Cntry Club CS Santa Cruz Ramon Sandoval AGENCY Mailing 701 Ocean Street Santa Cruz 95060 11/16/2006 3SSO10329 Active 3 Santa Lucia CSD Santa Lucia Csd CS Monterey Kevin Siring AGENCY Physical 1 Pronghorn Run Road Carmel 93923 07/27/2006 3SSO10330 Historical 3 Santa Ynez CSD Santa Ynez C.S.D. CS Santa Barbara Craig Kapner AGENCY Mailing PO Box 641 Santa Ynez 93460 08/21/2006 07/12/2023 3SSO10331 Active 3 Scotts Valley City Scotts Valley CS Santa Cruz Jeremy Long AGENCY Mailing 2 Civic Center Drive Scotts Valley 95066 07/25/2006 3SSO10332 Active 3 City of Morgan Hill City of Morgan Hill CS Santa Clara JAMES F. SYLVAIN AGENCY Mailing 100 Edes Court Morgan Hill 95037 11/22/2006 3SSO10334 Active 3 Seaside CSD Seaside Co Sd CS Monterey Nisha Patel AGENCY Mailing 610 Olympia Avenue Seaside 93955 12/05/2007 3SSO10335 Active 3 Soledad City Sewage Treatment Plant CS Monterey Gabriel Perez AGENCY Mailing PO Box 156 Soledad 93960 07/24/2007 3SSO10336 Active 3 Solvang City Solvang CS Santa Barbara Nathan Giacinto AGENCY Mailing 1644 Oak Street Solvang 93463 3SSO10337 Active 3 South San Luis Obispo CSD South San Luis Obispo Sd CS San Luis Obispo Michael Arias AGENCY Mailing PO Box 339 Oceano 93445 11/28/2006 3SSO10338 Active 3 Summerland SD Summerland SD CS Santa Barbara David W Lewis AGENCY Mailing PO Box 417 Summerland 93067 09/05/2006 3SSO10340 Active 3 Gilroy City Gilroy CS Santa Clara Matt Jones AGENCY Mailing 7351 Rosanna Street Gilroy 95020 12/06/2006 3SSO10341 Active 3 Tres Pinos WD Tres Pinos CS San Benito Christopher Hauge AGENCY Mailing PO Box 529 Tres Pinos 95075 07/17/2006 3SSO10343 Active 3 UC Santa Barbara UC Santa Barbara CS Santa Barbara Ali Aghayan AGENCY Physical Facilities Management Bldg 439 Santa Barbara 93106 11/08/2006 3SSO10344 Active 3 UC Santa Cruz UC Santa Cruz CS Santa Cruz Michael Jon Hanson AGENCY Mailing 1156 High Street Santa Cruz 95064 11/13/2006 3SSO10345 Active 3 Vandenberg Village CSD Vandenberg Village CSD CS Santa Barbara Jeffery Scott Cole AGENCY Mailing 3757 Constellation Road Vandenberg Village 93436 08/10/2006 3SSO10346 Historical 3 Los Osos Baywood Park CSD Vista De Oro Subdivision CS San Luis Obispo Stan Gustafson AGENCY Mailing PO Box 6064 Los Osos 93412 01/27/2009 3SSO10346 Historical 3 Los Osos Baywood Park CSD Vista De Oro Subdivision CS San Luis Obispo Stan Gustafson AGENCY Mailing PO Box 6064 Los Osos 93412 06/04/2023 3SSO10347 Historical 3 Watsonville City Watsonville CS Santa Cruz Ruben Tellez AGENCY Mailing 250 Main Street Watsonville 95077 10/19/2006 06/04/2023 3SSO11191 Active 3 Ca Dept of Corrections & Rehabilitation Correctional Training Facility CS Monterey James Johnson AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 10/30/2006 3SSO11216 Active 3 Cayucos SD Cayucos CS San Luis Obispo Justin Owens AGENCY Mailing PO Box 333 Cayucos 93430 05/02/2006 01/09/2007 05/02/2011 3SSO11216 Active 3 Morro Bay & Cayucos SD Cayucos CS San Luis Obispo Justin Owens AGENCY Mailing 200 Ash Avenue Cayucos 93430 05/02/2006 01/09/2007 05/02/2011 3SSO11408 Active 3 Hollister City Hollister Municipal Sewer System CS San Benito William Earl Via AGENCY Mailing 375 Fifth St Street Hollister 95023 12/28/2006 3SSO11415 Historical 3 Ca Dept of Corrections & Rehabilitation Estrella Correctional Facility CS San Luis Obispo Mark L Elliott AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 05/02/2006 01/02/2007 05/02/2011 06/04/2023 3SSO11420 Historical 3 US Air Force Vandenberg Air Force Base Vandenberg Air Force Base South Base CS Santa Barbara AGENCY Contact 1175 Iceland Ave Vandenberg AFB 93437 05/02/2006 01/05/2007 09/07/2007 3SSO11420 Historical 3 US Air Force Vandenberg Air Force Base Vandenberg Air Force Base South Base CS Santa Barbara AGENCY Contact 1175 Iceland Ave Vandenberg AFB 93437 05/02/2006 01/05/2007 06/04/2023 3SSO11422 Active 3 Pebble Beach Community Service District Pebble Beach CSD CS Monterey Michael Niccum AGENCY Physical 3101 Forest Lake Road Pebble Beach 93953 05/02/2006 01/05/2007 05/02/2011 3SSO11426 Active 3 Embarcadero Municipal Improvement District Embarcadero Municipal Improvement District CS Santa Barbara Susan Paxton Koesterer AGENCY Mailing 224 Vereda Leyenda Goleta 93117 05/02/2006 01/05/2007 05/02/2011 3SSO11429 Active 3 Morro Bay City Administration Services Dept City of Morro Bay CS San Luis Obispo Damaris Hanson AGENCY Mailing 595 Harbor Street Morro Bay 93442 05/02/2006 01/08/2007 05/02/2011 3SSO11443 Historical 3 Castroville Water District Castroville Water District CS Monterey James Tynan AGENCY Mailing 11499 Geil Street Castroville 95012 05/02/2006 01/05/2007 05/02/2011 06/04/2023 3SSO11455 Historical 3 Santa Barbara Municipal Airport Santa Barbara Municipal Airport CS Santa Barbara Jeffrey McKee AGENCY Mailing 601 Firestone Road Santa Barbara 93117 05/02/2006 01/08/2007 05/02/2011 06/04/2023 3SSO11465 Active 3 Goleta West SD Goleta West SD CS Santa Barbara Brian McCarthy AGENCY Mailing PO Box 4 Goleta 93116 05/02/2006 3SSO11469 Active 3 City of Santa Maria City of Santa Maria CS Santa Barbara Russ Newman AGENCY Contact 2065 Main Street Santa Maria 93454 05/02/2006 3SSO11472 Active 3 Ca Dept of Corrections & Rehabilitation Salinas Valley State Prison CS Monterey Randolph Rollings AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 05/02/2006 01/04/2007 05/02/2011 3SSO11494 Historical 3 US Air Force Vandenberg Air Force Base Vandenberg Air Force Base North Base CS Santa Barbara AGENCY Contact 1175 Iceland Ave Vandenberg AFB 93437 04/12/2007 09/07/2007 3SSO11494 Historical 3 US Air Force Vandenberg Air Force Base Vandenberg Air Force Base North Base CS Santa Barbara AGENCY Contact 1175 Iceland Ave Vandenberg AFB 93437 04/12/2007 06/04/2023 3SSO11512 Active 3 California Utilities Service California Utilities Service CS Monterey Lotfi Boukraa AGENCY Mailing PO Box 5100 Salinas 93915 12/26/2007 3SSO11521 Historical 3 Ca Dept of Parks & Rec Tahoma Hearst Monument State Park CS San Luis Obispo Blake Thorin AGENCY Contact PO Box 266 Tahoma 96142 04/28/2008 06/04/2023 3SSO11522 Active 3 Salinas City Salinas Industrial Wastewater CS Monterey Gary Gabriel AGENCY Mailing 200 Lincoln Avenue Salinas 93901 05/08/2008 3SSO11524 Active 3 Monterey City Monterey City CS Monterey Andrew Easterling AGENCY Mailing 580 Pacific Street Monterey 93940 05/28/2008 3SSO11526 Historical 3 Little Bear Water Company Inc Domestic Wastewater CS Monterey AGENCY Mailing 51201 Pine Canyon Road 125 King City 93930 06/03/2008 06/04/2023 3SSO11527 Historical 3 Ca Dept of Parks & Rec Tahoma Morro Bay State Park CS San Luis Obispo Tom Kidder AGENCY Contact PO Box 266 Tahoma 96142 07/07/2008 06/04/2023 3SSO11528 Historical 3 Ca Dept of Parks & Rec Tahoma San Simeon State Park CS San Luis Obispo Tom Kidder AGENCY Contact PO Box 266 Tahoma 96142 07/07/2008 06/04/2023 3SSO11532 Historical 3 Monterey County Public Works Department Moss Landing CS Monterey LRO 09/22/2008 07/02/2014 3SSO11532 Historical 3 Monterey County Public Works Department Moss Landing CS Monterey LRO 09/22/2008 06/04/2023 3SSO11534 Active 3 San Luis Obispo Cnty PWD Lopez Lake Recreation Area CS San Luis Obispo Jeremy Franklin Logue AGENCY Mailing 1055 Monterey Street 207 San Luis Obispo 93408 01/26/2009 3SSO11608 Active 3 San Miguelito Mutual Water Company San Miguelito Mutual Water Company CS San Luis Obispo Ryan Smith AGENCY Mailing 6680 Bay Laurel Place Avila Beach 93424 10/15/2008 3SSO11609 Active 3 Pacific Grove City Pacific Grove City CS Monterey Daniel Gho AGENCY Mailing 300 Forest Avenue Pacific Grove 93950 11/17/2010 3SSO11650 Historical 3 Ca Dept of Mental Health Atascadero ST Hospital CS San Luis Obispo Steven Miller LRO Mailing PO Box 7006 Atascadero 93423 06/04/2007 04/11/2011 06/04/2023 3SSO18092 Active 3 Monterey County Public Works Department Boronda Sanitation District CS Monterey Tom Moss LRO Mailing 1441 Schilling Place 2nd Floor Salinas 93901 08/19/2008 3SSO18097 Active 3 Pajaro County Sanitation District Pajaro County Sanitation District Collection System Monterey Tom Moss AGENCY Mailing 168 Alisal Street Salinas 93901 04/29/2013 04/29/2013 04/28/2028 3SSO18100 Active 3 County of San Luis Obispo Dept. of Public Works Los Osos Water Recycling Facility CS San Luis Obispo Stephen Carroll AGENCY Mailing 967 Osos Street Room 206 San Luis Obispo 93408 03/10/2016 04/28/2028 4SSO10348 Historical 4 Los Angeles Cnty Health Dept Acton Rehabilitation Center CS Los Angeles Fred Duggan LRO 11/13/2006 12/31/2009 06/04/2023 4SSO10349 Active 4 Avalon City Avalon CS Los Angeles David E West AGENCY Mailing PO Box 707 Avalon 90704 08/17/2006 12/31/2009 4SSO10350 Historical 4 Burbank City DPW Burbank Water Rec. Plant CS Los Angeles AGENCY Mailing PO Box 6459 Burbank 91510 01/26/2009 4SSO10350 Historical 4 Burbank City DPW Burbank Water Rec. Plant CS Los Angeles AGENCY Mailing PO Box 6459 Burbank 91510 06/04/2023 4SSO10351 Active 4 California State Polytechnic University - Pomona CSU Polytechnic Pomona CS Los Angeles George Lwin AGENCY Mailing 3801 Temple Avenue bldg 98, rm1-37 Pomona 91768 11/21/2006 12/31/2009 4SSO10353 Active 4 CSU Dominguez Hills CSU Dominguez Hills CS Los Angeles David Ortega AGENCY Mailing 1000 Victoria Street Carson 90747 11/17/2006 12/31/2009 4SSO10354 Active 4 CSU Long Beach CSU Long Beach CS Los Angeles Joshua Andrew Cichuniec AGENCY Contact 6300 State University Drive 280 Long Beach 90815 11/21/2006 12/31/2009 4SSO10355 Historical 4 CSU Los Angeles CSU Los Angeles CS Los Angeles Mark Facio AGENCY Mailing 5151 State University Drive Los Angeles 90032 10/25/2006 12/31/2009 06/04/2023 4SSO10356 Active 4 CSU Northridge CSU Northridge CS Los Angeles Kasey Smith AGENCY Mailing 18111 Nordhoff Street Northridge 91330 05/02/2006 02/06/2007 05/02/2011 4SSO10357 Active 4 Camarillo Sanitary District Camarillo Water Reclam. Plant CS Ventura Ken Matsuoka AGENCY Mailing PO Box 248 Carmarillo 93011 07/25/2006 12/31/2009 4SSO10361 Active 4 Camrosa Water District Camrosa CS Ventura Kevin Wahl AGENCY Mailing 7385 Santa Rosa Road Camarillo 93012 10/11/2006 12/31/2009 4SSO10362 Active 4 Alhambra City Alhambra City CS Los Angeles David Dolphin AGENCY Mailing 111 First Street Alhambra 91801 11/21/2006 12/31/2009 4SSO10363 Active 4 Arcadia City, Public Works Services Dept Arcadia City CS Los Angeles Briget Arndell AGENCY Mailing 11800 Goldring Road Arcadia 91006 11/21/2006 12/31/2009 4SSO10364 Active 4 Artesia City Artesia City CS Los Angeles Andrew Ngumba AGENCY Mailing 18747 Clarksdale Avenue Artesia 90670 08/21/2006 12/31/2009 4SSO10365 Historical 4 Azusa City Azusa City CS Los Angeles James Makshanoff AGENCY Mailing 213 Foothill Boulevard Azusa 91702 11/27/2006 12/31/2009 06/04/2023 4SSO10366 Active 4 Baldwin Park City Baldwin Park City CS Los Angeles Andrew Ngumba AGENCY Mailing 14403 Pacific Avenue Baldwin Park 91803 11/21/2006 12/31/2009 4SSO10367 Historical 4 Bell City Bell City CS Los Angeles Gabino C. Luna AGENCY Mailing 6330 Pine Avenue Bell 90201 12/06/2006 12/31/2009 06/04/2023 4SSO10368 Active 4 Bell Gardens City Bell Gardens City CS Los Angeles Andrew Ngumba AGENCY Mailing 8327 Garfield Avenue Bell Gardens 90201 10/10/2006 12/31/2009 4SSO10369 Active 4 Bellflower City Bellflower City CS Los Angeles Andrew Ngumba AGENCY Mailing 16600 Civic Center Drive Bellflower 90706 11/08/2006 12/31/2009 4SSO10370 Active 4 Beverly Hills City DPW Beverly Hills City CS Los Angeles Robert Welch AGENCY Mailing 345 Foothill Road Beverly Hills 90210 11/21/2006 12/31/2009 4SSO10371 Active 4 Bradbury City Bradbury City CS Los Angeles Andrew Ngumba AGENCY Mailing 600 Winston Avenue Bradbury 91008 11/21/2006 12/31/2009 4SSO10373 Active 4 Burbank City DPW Burbank City, Public Works CS Los Angeles Stephen Walker AGENCY Mailing PO Box 6459 Burbank 91510 11/17/2006 12/31/2009 4SSO10374 Active 4 Carson City Carson City CS Los Angeles Andrew Ngumba AGENCY Mailing PO Box 6234 Carson 90749 12/12/2006 12/31/2009 4SSO10375 Active 4 Cerritos City Cerritos City CS Los Angeles Mike O'Grady AGENCY Mailing 18125 Bloomfield Avenue Cerritos 90703 11/21/2006 12/31/2009 4SSO10376 Active 4 Claremont City Claremont City CS Los Angeles Kristin Mikula LRO Mailing 1616 Monte Vista Avenue Claremont 91711 11/21/2006 12/31/2009 4SSO10377 Active 4 Commerce City Commerce City CS Los Angeles Andrew Ngumba AGENCY Mailing 2535 Commerce Way Commerce 90040 11/21/2006 12/31/2009 4SSO10378 Active 4 Compton City Compton City CS Los Angeles Amal Sedrak AGENCY Mailing 205 Willobrook Avenue Compton 90220 01/02/2007 12/31/2009 4SSO10379 Active 4 Covina City Covina City CS Los Angeles Rafael Fajardo AGENCY Mailing Covina Covina 91723 08/24/2006 12/31/2009 4SSO10380 Active 4 Cudahy City Cudahy City CS Los Angeles Andrew Ngumba AGENCY Mailing 5220 Santa Ana Street Cudahy 90201 11/17/2006 12/31/2009 4SSO10381 Active 4 Culver City Culver City CS Los Angeles Yanni Demitri AGENCY Mailing 9770 Culver Boulevard Culver City 90232 11/21/2006 12/31/2009 4SSO10382 Active 4 Diamond Bar City Diamond Bar City CS Los Angeles Andrew Ngumba AGENCY Mailing 21810 Copley Drive Diamond Bar 91765 11/21/2006 12/31/2009 4SSO10383 Active 4 Downey City Downey City CS Los Angeles Dan Mueller AGENCY Mailing 11111 Brookshire Boulevard Downey 90241 11/17/2006 12/31/2009 4SSO10384 Active 4 Duarte City Duarte City CS (SSO program) Los Angeles Andrew Ngumba AGENCY Mailing 1600 Huntington Drive Duarte 91010 10/20/2006 12/31/2009 4SSO10385 Active 4 El Monte City El Monte City CS Los Angeles Don Nguyen AGENCY Mailing 11333 Valley Boulevard El Monte 91731 11/03/2006 12/31/2009 4SSO10386 Active 4 El Segundo City El Segundo City CS Los Angeles Lifan Xu AGENCY Mailing 350 Main Street El Segundo 90245 09/19/2006 12/31/2009 4SSO10387 Active 4 Gardena City Gardena City CS Los Angeles Kevin Thomas AGENCY Mailing 1700 162nd Street Gardena 90247 08/17/2006 12/31/2009 4SSO10388 Active 4 Glendale City Glendale City CS Los Angeles Gary Harris AGENCY Mailing 548 Chevy Chase Drive Glendale 91204 08/03/2006 12/31/2009 4SSO10389 Active 4 Glendora City Glendora City CS Los Angeles Andrew Ngumba AGENCY Mailing 116 Foothill Boulevard Glendora 91741 11/21/2006 12/31/2009 4SSO10390 Active 4 Hawaiian Gardens City Hawaiian Gardens City CS Los Angeles May Hong LRO Mailing 900 Fremont Avenue Alhambra 91803 11/21/2006 12/31/2009 4SSO10391 Active 4 Hawthorne City Hawthorne City CS Los Angeles German E Franco AGENCY Mailing 4455 W 126th St Ste A Hawthorne 90250 10/30/2006 12/31/2009 4SSO10392 Active 4 Hermosa Beach City Hermosa Beach City CS Los Angeles Jennifer McMurrough AGENCY Mailing 1315 Valley Drive Hermosa Beach 90254 10/16/2006 12/31/2009 4SSO10393 Active 4 Huntington Park City Huntington Park City CS Los Angeles Ricardo Reyes AGENCY Mailing 6550 Miles Avenue Huntington Park 90255 07/17/2006 12/31/2009 4SSO10394 Active 4 City of Industry Industry City CS Los Angeles Andrew Ngumba AGENCY Mailing 15625 stafford Street 100 City of Industry 91744 11/16/2006 12/31/2009 4SSO10395 Active 4 Inglewood City Inglewood City CS Los Angeles Louis Atwell AGENCY Mailing One Manchester Boulevard Inglewood 90301 11/21/2006 12/31/2009 4SSO10396 Active 4 Irwindale City Irwindale City CS Los Angeles Andrew Ngumba AGENCY Mailing 5050 Irwindale Avenue Irwindale 91706 11/21/2006 12/31/2009 4SSO10397 Active 4 La Canada Flintridge City La Canada Flintridge City CS Los Angeles Andrew Ngumba AGENCY Mailing 1327 Foothill Boulevard La Canada Flintridge 91803 11/21/2006 12/31/2009 4SSO10398 Active 4 La Habra Heights City La Habra Heights City CS Orange Andrew Ngumba LRO Mailing 900 Fremont Avenue Alhambra 91803 10/16/2006 12/31/2009 4SSO10399 Active 4 La Mirada City La Mirada City CS Los Angeles Andrew Ngumba AGENCY Mailing 13700 La Mirada Boulevard La Mirada 90638 08/16/2006 12/31/2009 4SSO10400 Active 4 La Puente City La Puente City CS Los Angeles Rey Alfonso AGENCY Mailing 15900 Main Street La Puente 91744 09/01/2006 12/31/2009 4SSO10401 Active 4 La Verne City La Verne City CS Los Angeles Jerry Mesa AGENCY Mailing 3660 D Street La Verne 91750 11/21/2006 12/31/2009 4SSO10402 Active 4 Lakewood City Lakewood City CS Los Angeles Andrew Ngumba AGENCY Mailing 5050 Clark Avenue Lakewood 90712 11/03/2006 12/31/2009 4SSO10403 Active 4 Lawndale City Lawndale City CS Los Angeles Andrew Ngumba AGENCY Mailing 14717 Burin Avenue Lawndale 90260 08/15/2006 12/31/2009 4SSO10404 Active 4 Lomita City Lomita City CS Los Angeles Andrew Ngumba AGENCY Mailing 24300 Narbonne Lomita 90717 11/21/2006 12/31/2009 4SSO10407 Active 4 Lynwood City Lynwood City CS Los Angeles George Cambero AGENCY Mailing 11330 Bullis Road Lynwood 90262 10/30/2006 12/31/2009 4SSO10408 Active 4 Manhattan Beach City Manhattan Beach City CS (SSO program) Los Angeles Jeffrey Page AGENCY Mailing 1400 Highland Avenue Manhattan Beach 90266 10/16/2006 12/31/2009 4SSO10409 Active 4 Maywood City Maywood City CS Los Angeles Jerry Franco Gomez AGENCY Mailing 4319 Slauson Avenue Maywood 90270 10/19/2006 12/31/2009 4SSO10410 Active 4 Monrovia City Monrovia City CS Los Angeles Alex Tachiki AGENCY Mailing 600 Mountain Avenue Monrovia 91016 11/22/2006 12/31/2009 4SSO10411 Active 4 Montebello City Montebello City CS Los Angeles Albert Mendoza AGENCY Mailing 1600 Beverly Boulevard Montebello 90640 09/21/2006 12/31/2009 4SSO10412 Active 4 Monterey Park City Monterey Park City CS Los Angeles Miguel Angel Cervantes AGENCY Mailing 320 Newmark Avenue Monterey Park 91754 11/21/2006 12/31/2009 4SSO10413 Historical 4 Norwalk City Norwalk City CS Los Angeles Glen Kau AGENCY Mailing 12700 Norwalk Boulevard Norwalk 90650 10/18/2006 12/31/2009 06/04/2023 4SSO10414 Active 4 Palos Verdes Estates City Palos Verdes Estates City CS Los Angeles Andrew Ngumba AGENCY Mailing 340 Palos Verdes Drive Palos Verdes Estates 91803 10/20/2006 12/31/2009 4SSO10415 Active 4 Paramount City Paramount City CS Los Angeles Andrew Ngumba AGENCY Mailing 16400 Colorado Avenue Paramount 90723 08/21/2006 12/31/2009 4SSO10416 Active 4 Pasadena City Pasadena City CS Los Angeles Brent Maue AGENCY Mailing 100 Garfield Avenue Pasadena 91101 11/17/2006 12/31/2009 4SSO10417 Active 4 Pico Rivera City Pico Rivera City CS Los Angeles May Hong AGENCY Mailing 6615 Passons Boulevard Pico Rivera 90660 08/24/2006 12/31/2009 4SSO10418 Active 4 Pomona City Pomona City CS Los Angeles Romell Eutsey AGENCY Mailing 505 Garey Avenue Pomona 91766 08/10/2006 12/31/2009 4SSO10419 Historical 4 Port Hueneme City Port Hueneme City CS Ventura Fred Camarillo AGENCY Mailing 250 Ventura Road Port Hueneme 93041 10/30/2006 12/31/2009 06/04/2023 4SSO10420 Active 4 Rancho Palos Verdes City Rancho Palos Verdes City CS Los Angeles Andrew Ngumba AGENCY Mailing 30940 Hawthorne Boulevard Rancho Palos Verdes 90275 08/24/2006 12/31/2009 4SSO10421 Active 4 Redondo Beach City Redondo Beach City CS Los Angeles Andrew Winje AGENCY Mailing 415 Diamond Street Redondo Beach 90277 11/22/2006 12/31/2009 4SSO10422 Historical 4 Rolling Hills City Rolling Hills City CS Los Angeles Craig Nealis AGENCY Mailing 2 Portugese Bend Road Rolling Hills 90274 09/25/2008 4SSO10422 Historical 4 Rolling Hills City Rolling Hills City CS Los Angeles Craig Nealis AGENCY Mailing 2 Portugese Bend Road Rolling Hills 90274 06/04/2023 4SSO10423 Active 4 Rolling Hills Estates City Rolling Hills City Estates CS Los Angeles Andrew Ngumba AGENCY Mailing 4045 Palos Verdes Drive Rolling Hills Estates 90274 11/17/2006 12/31/2009 4SSO10424 Active 4 Rosemead City Rosemead City CS Los Angeles Andrew Ngumba AGENCY Mailing 8838 Valley Boulevard Rosemead 91770 11/21/2006 12/31/2009 4SSO10425 Active 4 San Dimas City San Dimas City CS Los Angeles Andrew Ngumba AGENCY Mailing 245 Bonita Avenue San Dimas 91803 10/30/2006 12/31/2009 4SSO10426 Active 4 San Fernando City San Fernando City CS Los Angeles Matthew Baumgardner AGENCY Mailing 117 MacNeil Street San Fernando 91340 11/17/2006 12/31/2009 4SSO10427 Active 4 San Gabriel City San Gabriel City CS Los Angeles Greg David de Vinck AGENCY Mailing 425 Mission Drive San Gabriel 91776 08/16/2006 12/31/2009 4SSO10428 Active 4 San Marino City San Marino City CS Los Angeles Amber Shah AGENCY Mailing 2200 Hungtington Drive San Marino 91108 08/24/2006 12/31/2009 4SSO10429 Active 4 Santa Clarita City Santa Clarita City CS Los Angeles Andrew Ngumba AGENCY Mailing 23920 Valencia Boulevard Santa Clarita 91355 11/21/2006 12/31/2009 4SSO10430 Active 4 Santa Fe Springs City Santa Fe Springs City CS Los Angeles Andrew Ngumba AGENCY Mailing 11710 Telegraph Road Santa Fe Spings 90670 08/15/2006 12/31/2009 4SSO10431 Active 4 Santa Monica City Santa Monica City CS Los Angeles Ralph Valencia AGENCY Mailing 2500 Michigan Avenue Bldg. 1 Santa Monica 90404 08/24/2006 12/31/2009 4SSO10432 Active 4 Sierra Madre City Sierra Madre City CS Los Angeles Christopher Cimino AGENCY Mailing 232 Sierra Madre Boulevard Sierra Madre 91024 09/27/2006 12/31/2009 4SSO10433 Historical 4 Signal Hill City Signal Hill City CS Los Angeles AGENCY Mailing 2175 Cherry Avenue Signal Hill 90755 01/26/2009 4SSO10433 Historical 4 Signal Hill City Signal Hill City CS Los Angeles AGENCY Mailing 2175 Cherry Avenue Signal Hill 90755 06/04/2023 4SSO10434 Active 4 South El Monte City South El Monte City CS Los Angeles Andrew Ngumba AGENCY Mailing 1415 Santa Anita Avenue South El Monte 91733 11/21/2006 12/31/2009 4SSO10435 Historical 4 South Gate City South Gate City CS Los Angeles Juan Preciado AGENCY Mailing 4244 Santa Ana Street South Gate 90280 05/02/2006 10/16/2006 05/02/2011 06/04/2023 4SSO10436 Active 4 South Pasadena City South Pasadena City CS Los Angeles Harold Theodore Gerber AGENCY Mailing 1414 Mission Street South Pasadena 91030 09/05/2006 12/31/2009 4SSO10437 Active 4 Temple City Temple City CS Los Angeles Andrew Ngumba AGENCY Mailing 9701 Las Tunas Drive Temple City 91780 08/10/2006 12/31/2009 4SSO10439 Active 4 Torrance City Torrance City CS Los Angeles Chris Kuebert AGENCY Mailing 3031 Torrance Blvd Torrance 90503 07/27/2006 12/31/2009 4SSO10440 Active 4 Vernon City Vernon City CS Los Angeles Daniel Wall AGENCY Mailing 4305 Santa Fe Avenue Vernon 90058 08/25/2006 12/31/2009 4SSO10441 Active 4 Walnut City Walnut City CS Los Angeles Andrew Ngumba AGENCY Mailing 21201 La Puente Road Walnut 91879 11/17/2006 12/31/2009 4SSO10442 Active 4 West Covina City West Covina CS Los Angeles Paulina Morales AGENCY Mailing PO Box 1440 West Covina 91793 10/11/2006 12/31/2009 4SSO10443 Active 4 Whittier City Whittier City CS Los Angeles Carl Hassel AGENCY Mailing 13230 Penn Street Whittier 90602 09/05/2006 12/31/2009 4SSO10444 Active 4 Crescenta Valley Water District Crescenta Valley County Water CS Los Angeles Brook Yared AGENCY Mailing 2700 Foothill Boulevard La Crescenta 91214 09/12/2006 12/31/2009 4SSO10445 Active 4 US Dept of Veterans Affairs US Department of Veteran Affairs CS Los Angeles Joseph Olson AGENCY Mailing 11301 Wilshire Boulevard Bldg 218 Rm 308 Los Angeles 90073 12/13/2006 12/31/2009 4SSO10446 Historical 4 Federal Office Building West Los Angeles Federal Office Bldg West L.A. CS Los Angeles Bettye Porter AGENCY Mailing 11000 Wilshire Boulevard Los Angeles 90024 04/12/2006 09/25/2008 4SSO10446 Historical 4 Federal Office Building West Los Angeles Federal Office Bldg West L.A. CS Los Angeles Bettye Porter AGENCY Mailing 11000 Wilshire Boulevard Los Angeles 90024 04/12/2006 06/04/2023 4SSO10449 Active 4 Thousand Oaks City Thousand Oaks Municipal Service Center Ventura Patrick McCulloch AGENCY Mailing 2100 Thousand Oaks Boulevard Thousand Oaks 91362 10/30/2006 12/31/2009 4SSO10450 Active 4 Los Angeles City Bureau of Sanitation Hyperion CS Mark Fernandez AGENCY Mailing 1149 Broadway Street 9th Flr Los Angeles 90015 11/22/2006 12/31/2009 4SSO10452 Historical 4 Los Angeles Cnty ISD Risk Management Karl Holton Camp CS Los Angeles Richard Lugo AGENCY Mailing 1100 Eastern Avenue Los Angeles 90063 08/24/2006 12/31/2009 06/04/2023 4SSO10460 Active 4 Las Virgenes MWD Las Virgenes MWD CS Los Angeles Veronica L Hurtado AGENCY Mailing 4232 Las Virgenes Road Calabasas 91302 08/17/2006 12/31/2009 4SSO10465 Active 4 Los Angeles Cnty DPW Malibu Mesa Zone of the CSMD CS Los Angeles Andrew Ngumba AGENCY Physical 900 Fremont Avenue 5th Floor Alhambra 91803 11/03/2006 12/31/2009 4SSO10466 Historical 4 CA Dept of Parks & Rec Calabasas Malibu Pier State Park CS Los Angeles AGENCY Mailing 1925 Las Virgenes Road Calabasas 91302 01/27/2009 4SSO10466 Historical 4 CA Dept of Parks & Rec Calabasas Malibu Pier State Park CS Los Angeles AGENCY Mailing 1925 Las Virgenes Road Calabasas 91302 06/04/2023 4SSO10467 Historical 4 Los Angeles Cnty DPW Malibu Zone of the CSMD CS Los Angeles AGENCY Physical 900 Fremont Avenue 5th Floor Alhambra 91803 10/21/2008 4SSO10467 Historical 4 Los Angeles Cnty DPW Malibu Zone of the CSMD CS Los Angeles AGENCY Physical 900 Fremont Avenue 5th Floor Alhambra 91803 06/04/2023 4SSO10469 Historical 4 Montalvo Community Services District Montalvo CS Ventura AGENCY Mailing 3555 Ventura Road Ventura 93003 07/17/2006 12/31/2009 06/04/2023 4SSO10471 Active 4 Ventura Cnty Special Districts Ventura County Waterworkds District No. 1- Moorpark CS Ventura Scott Meckstroth AGENCY Physical 6767 Spring Road Moorpark 93020 10/11/2006 12/31/2009 4SSO10476 Historical 4 US Navy Point Mugu San Nicolas Island CS Ventura David Wilson AGENCY Mailing 311 Main Road 1 N45V Point Mugu 93042 04/12/2006 02/15/2008 4SSO10476 Historical 4 US Navy Point Mugu San Nicolas Island CS Ventura David Wilson AGENCY Mailing 311 Main Road 1 N45V Point Mugu 93042 04/12/2006 06/04/2023 4SSO10477 Active 4 Ojai Valley Sanitary District Ojai Valley CS Ventura Richard Nack AGENCY Mailing 1072 Tico Road Ojai 93023 07/11/2006 12/31/2009 4SSO10479 Active 4 Oxnard City Wastewater Division Oxnard CS Ventura Jan Hauser AGENCY Mailing 6001 Perkins Road Oxnard 93033 07/25/2006 12/31/2009 4SSO10486 Active 4 Santa Paula City Santa Paula CS Ventura Richard Jones AGENCY Mailing 970 Ventura Street Santa Paula 93060 07/27/2006 12/31/2009 4SSO10487 Active 4 Ventura Regional Sanitation District Saticoy S.D. CS Ventura Christopher Theisen AGENCY Physical 4105 Gonzalez Road Oxnard 93036 08/24/2006 12/31/2009 4SSO10489 Active 4 Simi Valley City Simi Valley CS Ventura Al Sexton AGENCY Mailing 2929 Tapo Canyon Road Simi Valley 93063 10/11/2006 12/31/2009 4SSO10491 Active 4 Los Angeles City Bureau of Sanitation Terminal Island CS Los Angeles KWASI BERKO AGENCY Mailing 1149 Broadway Street 9th Flr Los Angeles 90015 11/22/2006 12/31/2009 4SSO10495 Historical 4 Vista Pacifica at Broad Beach HOA Tract 42687 CS Los Angeles Prop Helmut AGENCY Mailing 20631 Ventura Boulevard Suite 202 Woodland Hills 91364 01/26/2009 4SSO10495 Historical 4 Vista Pacifica at Broad Beach HOA Tract 42687 CS Los Angeles Prop Helmut AGENCY Mailing 20631 Ventura Boulevard Suite 202 Woodland Hills 91364 06/04/2023 4SSO10496 Active 4 Los Angeles Cnty DPW Trancas Zone of the CSMD CS Los Angeles Andrew Ngumba AGENCY Physical 900 Fremont Avenue 5th Floor Alhambra 91803 11/03/2006 12/31/2009 4SSO10497 Active 4 Triunfo Sanitation District Triunfo Sanitation District CS Ventura David Rydman AGENCY Mailing 370 Westlake Boulevard 100 Westlake Village 91362 10/16/2006 12/31/2009 4SSO10498 Active 4 UC Los Angeles UC Los Angeles CS Los Angeles Neil Mansky AGENCY Mailing 501 Westwood Boulevard 4th Floor Los Angeles 90095 11/17/2006 12/31/2009 4SSO10500 Active 4 Ventura Cnty Special Districts Ventura County Waterworks District No. 16-Piru CS Ventura Scott Meckstroth AGENCY Physical 6767 Spring Road Moorpark 93020 10/11/2006 12/31/2009 4SSO10501 Historical 4 Los Angeles Cnty Health Dept Warm Springs Rehabilition Ctr. CS Los Angeles Fred Duggan LRO 11/13/2006 12/31/2009 06/04/2023 4SSO10502 Active 4 Los Angeles City Bureau of Sanitation LA City Bureau of Sanitation CS Los Angeles Mark Fernandez AGENCY Mailing 1149 Broadway Street 9th Flr Los Angeles 90015 02/19/2008 12/31/2009 4SSO10503 Historical 4 Los Angeles Community College District West La Community College CS Los Angeles Kenneth B Takeda AGENCY Mailing 1600 Imperial Highway Los Angeles 90047 11/16/2006 12/31/2009 06/04/2023 4SSO11364 Active 4 Ventura Cnty Special Districts County Service Area No. 34- El Rio CS Ventura Scott Meckstroth AGENCY Physical 6767 Spring Road Moorpark 93020 05/02/2006 12/31/2009 4SSO11365 Active 4 Los Angeles Cnty DPW Unincorporated County Area CSMD South/County Sanitation District CS Los Angeles May Hong AGENCY Physical 900 Fremont Avenue 5th Floor Alhambra 91803 05/02/2006 12/31/2009 4SSO11366 Active 4 Agoura Hills City Agoura Hills CS Los Angeles Andrew Ngumba AGENCY Mailing 30001 Ladyface Court Agoura Hills 91301 05/02/2006 12/31/2009 4SSO11367 Active 4 Ventura City Ventura City CS Ventura Robert J Barretto AGENCY Mailing P.O. Box 2299 Ventura 93002 05/02/2006 12/31/2009 4SSO11368 Active 4 West Hollywood City West Hollywood CS Los Angeles Andrew Ngumba AGENCY Mailing 8300 Santa Monica Boulevard West Hollywood 90069 05/02/2006 12/31/2009 4SSO11369 Active 4 Ventura Cnty Special Districts Camarillo Utility Enterprise- Camarillo Airport CS Ventura Scott Meckstroth AGENCY Physical 6767 Spring Road Moorpark 93020 05/02/2006 12/31/2009 4SSO11370 Active 4 Los Angeles Cnty DPW Unincorporated County Area CSMD North/County Sanitation District CS Los Angeles Andrew Ngumba AGENCY Physical 900 Fremont Avenue 5th Floor Alhambra 91803 05/02/2006 12/31/2009 4SSO11371 Active 4 Ventura Cnty Special Districts County Service Area No. 30- Nyeland Acres CS Ventura Scott Meckstroth AGENCY Physical 6767 Spring Road Moorpark 93020 05/02/2006 12/31/2009 4SSO11372 Active 4 Los Angeles Cnty DPW Unincorporated County Area CSMD/Las Virgenes Tapia CS Los Angeles Andrew Ngumba AGENCY Physical 900 Fremont Avenue 5th Floor Alhambra 91803 05/02/2006 12/31/2009 4SSO11373 Active 4 Los Angeles Cnty DPW Unincorporated County Area Marina/Aneta Zone of the CSMD/City Hyperian CS Los Angeles Andrew Ngumba AGENCY Physical 900 Fremont Avenue 5th Floor Alhambra 91803 05/02/2006 12/31/2009 4SSO11374 Active 4 Los Angeles Cnty DPW Unincorporated County Area CSMD-NW/County Sanitation District CS Los Angeles Andrew Ngumba AGENCY Physical 900 Fremont Avenue 5th Floor Alhambra 91803 05/02/2006 12/31/2009 4SSO11375 Active 4 Ventura Cnty Special Districts County Service Area No. 29- North Coast CS Ventura Joseph Pope AGENCY Physical 6767 Spring Road Moorpark 93020 05/02/2006 12/31/2009 4SSO11386 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 1 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 07/01/2022 4SSO11386 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 1 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 06/04/2023 4SSO11387 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 2 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 06/04/2023 4SSO11387 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 2 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 07/01/2022 4SSO11388 Active 4 Los Angeles Cnty Sanitation Districts County Sanitation District Joint Outfall CS Los Angeles Kristen Ruffell AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 4SSO11389 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 3 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 05/31/2022 4SSO11389 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 3 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 06/04/2023 4SSO11390 Active 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 4 CS Los Angeles Kristen Ruffell AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 4SSO11391 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 5 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 06/04/2023 4SSO11391 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 5 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 07/01/2022 4SSO11392 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 8 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 06/04/2023 4SSO11392 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 8 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 07/01/2022 4SSO11394 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 15 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 07/01/2022 4SSO11394 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 15 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 06/04/2023 4SSO11395 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 16 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 07/01/2022 4SSO11395 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 16 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 06/04/2023 4SSO11396 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 17 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 06/04/2023 4SSO11396 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 17 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 07/01/2022 4SSO11397 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 18 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 06/04/2023 4SSO11397 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 18 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 07/01/2022 4SSO11398 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 19 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 07/01/2022 4SSO11398 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 19 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 06/04/2023 4SSO11400 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 21 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 07/01/2022 4SSO11400 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 21 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 06/04/2023 4SSO11401 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 22 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 06/04/2023 4SSO11401 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 22 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 07/01/2022 4SSO11402 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 28 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 06/04/2023 4SSO11402 Historical 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 28 CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 07/01/2022 4SSO11403 Active 4 Los Angeles Cnty Sanitation Districts County Sanitation District No. 29 CS Los Angeles Kristen Ruffell AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 4SSO11404 Historical 4 Los Angeles Cnty Sanitation Districts South Bay Cities Sanitation District CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 06/04/2023 4SSO11404 Historical 4 Los Angeles Cnty Sanitation Districts South Bay Cities Sanitation District CS Los Angeles Ken Rademacher AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 07/01/2022 4SSO11405 Active 4 Los Angeles Cnty Sanitation Districts Santa Clarita Valley Sanitation District of Los Angeles County CS Los Angeles Kristen Ruffell AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 4SSO11406 Active 4 Channel Islands Beach CSD Channel Islands Beach CSD CS Ventura Jesus Navarro AGENCY Mailing 353 Santa Monica Drive Oxnard 93035 05/02/2006 12/31/2009 4SSO11407 Active 4 Westlake Village City Westlake Village CS Los Angeles Andrew Ngumba AGENCY Mailing 31200 Oak Crest Drive Westlake Village 91361 05/02/2006 12/31/2009 4SSO11417 Historical 4 US Air Force Los Angeles Air Force Base Los Angeles Air Force Base CS Los Angeles Ivar Sohn AGENCY Contact 61 Cons Lgcc 2420 Vela Way Ste El Segundo 90245 01/04/2007 06/04/2023 4SSO11417 Historical 4 US Air Force Los Angeles Air Force Base Los Angeles Air Force Base CS Los Angeles Ivar Sohn AGENCY Contact 61 Cons Lgcc 2420 Vela Way Ste El Segundo 90245 01/04/2007 09/07/2007 4SSO11423 Active 4 Long Beach City, Water Dept Long Beach Water Dept. CS (SSO program) Los Angeles Jennifer Rojas AGENCY Mailing 1800 Wardlow Road Long Beach 90807 01/05/2007 12/31/2009 4SSO11439 Active 4 Hidden Hills City Hidden Hills CS Los Angeles Andrew Ngumba AGENCY Mailing 6165 Spring Valley Road Hidden Hills 91302 01/03/2007 4SSO11442 Historical 4 California Air National Guard CA Air National Guard 146Th Ai CS Ventura Barrick J Griffith AGENCY Physical 3900 Roseville Road North Highlands 95660 05/02/2006 01/02/2007 06/04/2023 4SSO11442 Historical 4 California Air National Guard CA Air National Guard 146Th Ai CS Ventura Barrick J Griffith AGENCY Physical 3900 Roseville Road North Highlands 95660 05/02/2006 01/02/2007 09/07/2007 4SSO11447 Active 4 Calabasas City Calabasas City CS (SSO) Los Angeles Andrew Ngumba AGENCY Mailing 26135 Mureau Road Calabasas 91302 01/17/2007 12/31/2009 4SSO11459 Historical 4 CSU Channel Islands California State Unitersity, Channel Island CS Ventura Jennifer Lindquist AGENCY Mailing 1 University Drive Camarillo 93012 01/02/2007 06/04/2023 4SSO11479 Active 4 Ca Dept of Corrections & Rehabilitation Ventura Youth Correctional Facility CS Ventura Michael Harrison AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 02/14/2007 12/31/2009 4SSO11495 Historical 4 Specialty Enterprises Co NA CS Los Angeles Dennis Johnson LRO 04/23/2007 12/31/2009 06/04/2023 4SSO11510 Historical 4 Cooner Wire Co. Cooner Wire Co. CS Los Angeles Steve Smith AGENCY Mailing 9265 Owensmouth Avenue Chatsworth 91311 06/27/2007 01/12/2009 4SSO11510 Historical 4 Cooner Wire Co. Cooner Wire Co. CS Los Angeles Steve Smith AGENCY Mailing 9265 Owensmouth Avenue Chatsworth 91311 06/27/2007 06/04/2023 4SSO11540 Active 4 Fillmore City Fillmore Sewage CS Ventura Troy Spayd AGENCY Mailing 250 Central Avenue Fillmore 93015 03/18/2009 12/31/2009 4SSO18098 Active 4 Rancho Palos Verdes City Rancho Palos Verdes - Central CS Los Angeles Ramzi Awwad AGENCY Mailing 30940 Hawthorne Boulevard Rancho Palos Verdes 90275 05/22/2013 4SSO18115 Active 4 Newhall Ranch Sanitation District Newhall Ranch CS Los Angeles Kristen Ruffell AGENCY Mailing 1955 Workman Mill Road Whittier 90601 12/17/2021 5SSO10000 Active 5S State Water Resources Control Board Demo South CS Sacramento fn ln AGENCY Physical 1001 I Street Sacramento 95814 02/02/2007 5SSO10100 Historical 5S Stanislaus Cnty Dept of Parks & Rec Modesto Reservoir CS Stanislaus Diego Casillas AGENCY Mailing 3800 Cornucopia Way C Modesto 95358 10/11/2006 06/04/2023 5SSO10713 Active 5F Tulare City Tulare CS Tulare Trisha Whitfield AGENCY Mailing 3981 K Street Tulare 93274 07/20/2006 5SSO10716 Active 5F Atwater City Atwater CS Merced Vernice Haddix AGENCY Mailing 750 Bellevue Road Atwater 95301 10/11/2007 5SSO10717 Historical 5F Bakersfield City City Of Bakersfield CS Kern Yesenia Liseth Ayala AGENCY Mailing 6901 McCutchen Road Bakersfield 93313 10/16/2006 06/04/2023 5SSO10718 Active 5F Bear Valley CSD Bear Valley Csd CS Kern Jason Parks AGENCY Mailing 28999 Lower Valley Road Tehachapi 93561 11/17/2006 5SSO10719 Active 5F CSU Bakersfield California State University, Bakersfield CS Kern Joseph D Hedges AGENCY Mailing 9001 Stockdale Highway Bakersfield 93311 12/20/2006 5SSO10720 Active 5F CSU Fresno California State University, Fresno CS Fresno Lisa Kao AGENCY Contact 2311 Barstow Avenue 14 Fresno 93740 11/27/2006 5SSO10721 Active 5S Ceres City Ceres CS Stanislaus Matthew Williams AGENCY Mailing 2220 Magnolia Street Ceres 95307 07/21/2006 5SSO10722 Active 5S Auburn City City Of Auburn CS Placer Gregory Wiltfong AGENCY Mailing 1225 Lincoln Way Room 1 Auburn 95603 11/28/2006 5SSO10724 Active 5F Merced City City Of Merced CS Merced Bill Osmer AGENCY Mailing 678 18th Street Merced 95340 07/11/2006 5SSO10725 Active 5S Newman City City Of Newman CS Stanislaus Perfecto Millan AGENCY Contact 938 Fresno Street PO Box 787 Newman 95360 08/15/2006 5SSO10726 Active 5F Shafter City City Of Shafter CS Kern Michael James AGENCY Mailing 336 Pacific Avenue Shafter 93263 04/14/2006 5SSO10728 Active 5F Visalia City City Of Visalia CS Tulare Benjamin Sterling Litwack AGENCY Contact 315 Visalia Avenue Visalia 93291 08/24/2006 5SSO10729 Active 5F Woodlake City City Of Woodlake CS Tulare Paul Huerta AGENCY Mailing 350 Valencia Boulevard Woodlake 93286 09/21/2006 5SSO10730 Active 5F Kern County Public Works Department Ford City-Taft Heights CS Kern Jesus Uribe AGENCY Mailing 2700 M Street Suite 400 Bakersfield 93301 12/14/2006 5SSO10731 Active 5F Cutler P.U.D. Cutler P.U.D. CS Tulare Dionicio Rodriguez LRO Mailing 40526 Orosi Drive Cutler 93615 10/10/2006 5SSO10733 Active 5F East Niles CSD East Niles Community Services CS Kern Anthony Johnson AGENCY Mailing 1417 Vale Street Bakersfield 93306 10/25/2006 5SSO10735 Active 5F US Dept of the Interior Park Service El Portal CS Mariposa Teresa Austin AGENCY Mailing 1901 Spinnaker Drive Ventura 93001 11/16/2006 5SSO10736 Historical 5F Kerman City Kerman CS Fresno AGENCY Mailing 850 Madera Avenue Kerman 93630 08/24/2006 06/04/2023 5SSO10737 Active 5F Kern Sanitation Authority Kern Sanitation Authority CS Kern Jesus Uribe AGENCY Mailing 4101 Kimber Avenue Bakersfield 93307 11/16/2006 5SSO10738 Active 5F Lamont PUD Lamont PUD CS Kern FERNANDO PANTOJA AGENCY Mailing 8624 Segrue Road Lamont 93241 11/02/2006 5SSO10741 Active 5F Lost Hills Utility District Lost Hills Utility District- CS Kern Alejandro Ruiz Buelna AGENCY Mailing PO Box 246 Lost Hills 93249 11/03/2006 5SSO10742 Active 5F Malaga CWD Malaga CWD CS Fresno Charles Burt Siverling AGENCY Mailing 3580 Frank Street Fresno 93725 07/20/2006 5SSO10743 Historical 5F Maricopa City Maricopa, City Of CS Kern Laura L Robison AGENCY Mailing PO Box 548 Maricopa 93252 11/03/2006 06/04/2023 5SSO10744 Active 5F Mariposa PUD Mariposa PUD CS Mariposa Susan A Wages AGENCY Mailing PO Box 494 Mariposa 95338 11/03/2006 5SSO10745 Historical 5F McFarland City McFarland, City Of CS Kern Octavio Gonzalez AGENCY Mailing 401 Kern Alley McFarlnd 93250 10/11/2007 06/04/2023 5SSO10746 Active 5F Tuolumne Utilities District Mi-Wuk Village CS Tuolumne Aidan Whitmer AGENCY Physical 13144 Mono Way Sonora 95370 10/25/2006 5SSO10747 Historical 5F San Francisco Public Utilities Commission Moccasin Powerhouse CS Tuolumne Christopher B Graham AGENCY Physical 1145 Market Street San Francisco 94103 10/19/2006 06/04/2023 5SSO10750 Active 5F North of River SD #1 North of River Sanitary District #1 CS Kern Patrick Ostly AGENCY Mailing 5001 Olive Drive Bakersfield 93308 07/27/2006 5SSO10752 Active 5F Orosi Public Utility District Orosi P.U.D. CS Tulare Raul Mariscal AGENCY Mailing 12488 416 Avenue Orosi 93647 10/11/2007 05/02/2011 5SSO10753 Active 5F Planada CSD Planada Csd CS Merced Frank Verduzco AGENCY Physical 103 Live Oak Street Planada 95365 09/12/2006 5SSO10756 Active 5F Kern County Public Works Department Reeder Tract WWf, Csa #398 CS Kern Jesus Uribe AGENCY Mailing 2700 M Street Suite 400 Bakersfield 93301 11/16/2006 5SSO10757 Active 5F Reedley City Reedley, City Of CS Fresno Martha Cardoso AGENCY Mailing 845 G Street Reedley 93654 07/20/2006 5SSO10759 Active 5F Stallion Springs CMSD Stallion Springs Csd CS Kern James Pack AGENCY Mailing 28500 Stallion Springs Drive Tehachapi 93561 07/27/2006 5SSO10760 Active 5S CSU Stanislaus Stanislaus State University CS Stanislaus Eddie Magana AGENCY Mailing 801 Monte Vista Avenue Turlock 95382 01/26/2008 5SSO10763 Active 5F Ca Dept of Corrections & Rehabilitation Tehachapi Correctional Inst CS Kern Angel Ribera AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 12/13/2006 5SSO10764 Active 5F Tehachapi City Tehachapi, City Of CS Kern bryan heffernan AGENCY Mailing 115 Robinson Street Tehachapi 93561 07/27/2006 5SSO10765 Active 5F Tejon Ranchcorp Tejon Industrial Complex CS Kern James Anderson AGENCY Mailing 4436 Lebec Road Lebec 93243 05/02/2006 01/09/2007 05/02/2011 5SSO10766 Historical 5F Kern Cnty Eng & Surveying Services Dept CSA 27.2 CS Fresno Charles Lackey AGENCY Mailing 2700 M Street 570 Bakersfield 93301 01/26/2009 5SSO10766 Historical 5F Kern Cnty Eng & Surveying Services Dept CSA 27.2 CS Fresno Charles Lackey AGENCY Mailing 2700 M Street 570 Bakersfield 93301 06/04/2023 5SSO10771 Active 5F Tuolumne Utilities District Tuolumne Utilities District CS Tuolumne Aidan Whitmer AGENCY Physical 13144 Mono Way Sonora 95370 10/25/2006 5SSO10772 Active 5F Twain Harte CSD Twain Harte CSD CS Tuolumne Lewis Giambruno AGENCY Mailing PO Box 649 Twain Harte 95383 10/30/2006 5SSO10773 Active 5F UC Merced University Of California, Merced CS Merced Cesar Ramirez AGENCY Mailing PO Box 2039 Merced 95344 11/08/2006 5SSO10774 Active 5F US Dept of the Interior Park Service Yosemite Valley CS Mariposa Teresa Austin AGENCY Mailing 1901 Spinnaker Drive Ventura 93001 11/16/2006 5SSO10775 Active 5F Ca Dept of Corrections & Rehabilitation Wasco State Prison CS Kern Joseph Brancato AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 10/11/2006 5SSO10776 Active 5F Wasco City Wasco, City Of CS Kern Alberto Martinez AGENCY Mailing 764 E Street Wasco 93280 11/20/2007 5SSO10778 Active 5F US Dept of the Interior Park Service Wawona CS Mariposa Teresa Austin AGENCY Mailing 1901 Spinnaker Drive Ventura 93001 11/16/2006 5SSO10779 Active 5F US Dept of the Interior Park Service Tuolumne Meadows CS Mariposa Teresa Austin AGENCY Mailing 1901 Spinnaker Drive Ventura 93001 11/16/2006 5SSO10781 Active 5R Adin CSD Adin CS Modoc MIke Williams AGENCY Mailing PO Box 64 Adin 96006 10/19/2006 5SSO10782 Active 5R Shasta CSA #13 Alpine Meadows/Whispering Wood CS Shasta Scott Sealander AGENCY Mailing 1855 Placer Street Redding 96001 11/06/2006 5SSO10783 Historical 5R Alturas City Alturas Municipal CS Modoc Rod Chainey AGENCY Mailing 200 North Street Alturas 96101 10/16/2006 06/04/2023 5SSO10784 Active 5R Anderson City Anderson CS Shasta Nick Jones AGENCY Mailing 1887 Howard Street Anderson 96007 08/16/2006 5SSO10785 Active 5R Walker Ranch CSD Bailey Creek CS Plumas Robert Wayne Thorman AGENCY Mailing 1766 Bidwell Drive Chico 95926 08/16/2006 5SSO10786 Active 5R Beckwourth CSA Beckwourth CS Plumas Jared Recasens AGENCY Mailing 1834 Main Street Quincy 95971 08/16/2006 08/16/2006 08/16/2015 5SSO10787 Historical 5R Berrendos CSD Berrendos CSD CS Tehama AGENCY Mailing 240 Shelley Way Red Bluff 96080 04/14/2006 06/04/2023 5SSO10787 Historical 5R Berrendos CSD Berrendos CSD CS Tehama AGENCY Mailing 240 Shelley Way Red Bluff 96080 04/14/2006 05/06/2009 5SSO10788 Historical 5R Lassen Co Waterworks Dist #1 Bieber CS Lassen Stephen Jackson AGENCY Mailing PO Box 363 Bieber 96009 11/03/2006 06/04/2023 5SSO10789 Active 5R Biggs City Biggs CS Butte Paul Pratt AGENCY Mailing PO Box 307 Biggs 95917 11/08/2006 5SSO10790 Active 5R USDI National Park Service Whiskeytown Brandy Creek Recreational Area CS Shasta David Larabee AGENCY Mailing 14412 Kennedy Memorial Drive Whiskeytown 96095 12/13/2006 5SSO10791 Active 5R Burney WD Burney CS Shasta Dave Zevely AGENCY Mailing 20222 Hudson Street Burney 96013 09/02/2007 5SSO10792 Historical 5R Butte CSA Butte CSA 21 CS Butte Dennis J Schmidt AGENCY Mailing 25 County Center Drive Oroville 95965 10/30/2006 06/04/2023 5SSO10794 Historical 5R CSU Chico CSU Chico CS Butte AGENCY Mailing 400 1st Street Chico 95929 03/25/2009 10/11/2010 5SSO10794 Historical 5R CSU Chico CSU Chico CS Butte AGENCY Mailing 400 1st Street Chico 95929 03/25/2009 06/04/2023 5SSO10797 Historical 5R Chester PUD Chester CS Plumas Clinton Stephen Tissot AGENCY Physical 881 First Avenue Chester 96020 08/14/2006 06/04/2023 5SSO10798 Active 5S Loyalton City Loyalton CS Sierra Kathy LeBlanc AGENCY Mailing 210 Front Street Loyalton 96118 10/25/2006 5SSO10799 Active 5R Oroville City Oroville CS Butte Frederick Mayo AGENCY Mailing 1735 Montgomery Street Oroville 95965 11/27/2006 5SSO10801 Active 5R City of Redding Redding City CS Shasta Kyle Scarbro AGENCY Mailing 777 Cypress Avenue Redding 96001 10/30/2006 5SSO10803 Active 5R Willows City Willows CS Glenn Royce Cunningham AGENCY Mailing 201 Lassen Street Willows 95988 07/11/2006 5SSO10805 Active 5R Corning City Corning Indust/Domestic CS Tehama Robin Kampmann AGENCY Mailing 794 3rd Street Corning 96021 11/03/2006 5SSO10806 Active 5R Shasta CSA #17 Cottonwood CS Shasta Scott Sealander AGENCY Mailing 1855 Placer Street Redding 96001 11/17/2006 5SSO10808 Historical 5R Grizzly Lake CSD Crocker Mountain Estates CS Plumas Tiffany Barron AGENCY Physical 119 Delleker Drive Portola 96122 10/30/2006 06/04/2023 5SSO10810 Active 5R Grizzly Lake CSD Delleker CS Plumas Patricia Guillory AGENCY Physical 119 Delleker Drive Portola 96122 11/18/2008 5SSO10812 Active 5R Dunsmuir City Dunsmuir CS Siskiyou Ronald LaRue AGENCY Mailing 5915 Dunsmuir Avenue Dunsmuir 96025 10/10/2006 5SSO10813 Historical 5R American Valley CSD East Quincy Services District CS Plumas Michael Green AGENCY Mailing 900 Spanish Creek Road Quincy 95971 08/14/2006 06/04/2023 5SSO10814 Historical 5R Fall River Mills CSD Fall River Mills CS Shasta Casey Rodriguez AGENCY Mailing PO Box 427 Fall River Mills 96028 11/03/2006 06/04/2023 5SSO10815 Active 5R Gerber-Las Flores CSD Gerber CS Tehama Michael Emde AGENCY Mailing 331 San Benito Avenue Gerber 96035 08/10/2006 5SSO10816 Historical 5R Gold Mountain CSD Gold Mountain CS Plumas Janean Lohn AGENCY Mailing PO Box 5 Clio 96106 08/14/2006 06/04/2023 5SSO10817 Historical 5R Golden Meadows CSD Golden Meadows CS Tehama Robert Stenberg AGENCY Mailing 22572 Fisher Road Red Bluff 96080 09/20/2007 01/27/2009 5SSO10817 Historical 5R Golden Meadows CSD Golden Meadows CS Tehama Robert Stenberg AGENCY Mailing 22572 Fisher Road Red Bluff 96080 09/20/2007 06/04/2023 5SSO10818 Historical 5R Grant Elementary School District Grant Elementary School CS Shasta Deidra Hoffman AGENCY Contact 8835 Swasey Drive Redding 96001 07/27/2006 06/04/2023 5SSO10819 Historical 5R Indian Valley CSD Greenville CS Plumas Donald Ray Silva AGENCY Mailing PO Box 899 Greenville 95947 11/08/2006 06/04/2023 5SSO10820 Active 5R City of Gridley Gridley CS Butte Randy Davis AGENCY Mailing 685 Kentucky Avenue Gridley 95948 08/04/2006 5SSO10826 Active 5R Rio Alto WD Lake California CS Tehama Martha Slack AGENCY Mailing 22099 River View Drive Cottonwood 96022 10/11/2006 5SSO10827 Active 5R Lake Oroville Area Public Utility District Lake Oroville Area PUD CS Butte David Goyer AGENCY Mailing 1960 Elgin Street Oroville 95966 10/18/2006 5SSO10828 Historical 5R Forever Resorts LLC Lake Oroville Marina LLC CS Butte Bill Harper AGENCY Mailing 7501 Mccormick Parkway 105 Scottsdale 85258 10/08/2007 06/04/2023 5SSO10828 Historical 5R Forever Resorts LLC Lake Oroville Marina LLC CS Butte Bill Harper AGENCY Mailing 7501 Mccormick Parkway 105 Scottsdale 85258 10/08/2007 01/26/2009 5SSO10830 Historical 5R Ca Dept of Water Resources Sacramento Headquarters Lime Saddle Campground CS Butte Kevin E. Wright AGENCY Physical 1416 Ninth Street Room 505 Sacramento 94236 10/30/2006 10/06/2011 5SSO10830 Historical 5R Ca Dept of Water Resources Sacramento Headquarters Lime Saddle Campground CS Butte Kevin E. Wright AGENCY Physical 1416 Ninth Street Room 505 Sacramento 94236 10/30/2006 06/04/2023 5SSO10832 Historical 5R McCloud Community Services District McCloud CS Siskiyou Amos Dee McAbier AGENCY Mailing PO Box 640 Mccloud 96057 11/08/2006 06/04/2023 5SSO10833 Active 5R Tehama Co SD #1 Mineral CS Tehama speero tannous AGENCY Mailing 9380 San Benito Avenue Gerber 96035 10/05/2007 5SSO10835 Active 5R Mt Shasta City Mt Shasta CS Siskiyou Ken Kellogg AGENCY Mailing 305 Mt Shasta Boulevard Mt Shasta 96067 11/03/2006 5SSO10837 Active 5R USDI National Park Service Whiskeytown Oak Bottom Recreation Area CS Shasta David Larabee AGENCY Mailing 14412 Kennedy Memorial Drive Whiskeytown 96095 12/13/2006 5SSO10838 Active 5R Sewerage Commission Oroville Region Oroville CS Butte Glen Ernest Sturdevant AGENCY Mailing PO Box 1350 Oroville 95965 08/10/2006 5SSO10839 Active 5R Shasta CSA #8 Palo Cedro CS Shasta Scott Sealander AGENCY Mailing 1855 Placer Street Redding 96001 11/17/2006 5SSO10842 Active 5R Plumas Eureka CSD Plumas Eureka Estates CS Plumas Jamar Tate AGENCY Mailing 200 Lundy Ln Blairsden 96103 09/05/2006 5SSO10843 Active 5R Portola City Portola CS Plumas Jared Recasens AGENCY Mailing PO Box 1225 Portola 96122 07/20/2006 5SSO10844 Active 5R Quincy Community Services District Quincy CS Plumas Jim Doohan AGENCY Mailing 900 Spanish Creek Road Quincy 95971 08/24/2006 5SSO10845 Active 5R Red Bluff City Red Bluff CS Tehama Dusty Brown AGENCY Mailing 555 Washington Street Red Bluff 96080 10/30/2006 5SSO10846 Historical 5R Richardson Springs CSD Richardson Springs CSD CS Butte Jeffrey G. Reed AGENCY Mailing 15850 Richardson Springs Road Richardson Springs 95973 10/15/2007 09/25/2008 5SSO10846 Historical 5R Richardson Springs CSD Richardson Springs CSD CS Butte Jeffrey G. Reed AGENCY Mailing 15850 Richardson Springs Road Richardson Springs 95973 10/15/2007 06/04/2023 5SSO10847 Historical 5R Richvale Sanitary District Richvale CS Butte James Dance AGENCY Mailing PO Box 1 Richvale 95974 12/08/2006 06/04/2023 5SSO10849 Historical 5R Ca Dept of Forestry CalFire Bishop Station Salt Creek Conservation Camp CS Tehama Art Gordon AGENCY Mailing 2781 Round Valley Road Bishop 93514 09/21/2006 06/04/2023 5SSO10849 Historical 5R Ca Dept of Forestry CalFire Bishop Station Salt Creek Conservation Camp CS Tehama Art Gordon AGENCY Mailing 2781 Round Valley Road Bishop 93514 09/21/2006 06/30/2009 5SSO10850 Active 5R Shasta Tehama Trinity Joint Community College Dist Shasta-Tehama-Trinity Joint Community College District CS Shasta Byron Kozloff AGENCY Mailing PO Box 496006 Redding 96049 11/20/2007 5SSO10851 Active 5R Shasta Lake City Shasta Lake CS Shasta William Stuart Bond AGENCY Physical 1650 Stanton Drive Shasta Lake 96019 11/08/2006 5SSO10853 Historical 5R Butte CSA Stirling City Ponds CS Butte AGENCY Mailing 25 County Center Drive Oroville 95965 10/30/2006 06/04/2023 5SSO10854 Historical 5R Ca Dept of Forestry CalFire Bishop Station Sugar Pine Conservation Camp CS Shasta JOHN JANEZZCO AGENCY Mailing 2781 Round Valley Road Bishop 93514 09/27/2007 06/04/2023 5SSO10854 Historical 5R Ca Dept of Forestry CalFire Bishop Station Sugar Pine Conservation Camp CS Shasta JOHN JANEZZCO AGENCY Mailing 2781 Round Valley Road Bishop 93514 09/27/2007 01/26/2009 5SSO10855 Historical 5R Indian Valley CSD Taylorsville CS Plumas Donald Ray Silva AGENCY Mailing PO Box 899 Greenville 95947 11/27/2006 06/04/2023 5SSO10857 Active 5R Thermalito Water & Sewer District Thermalito Water & Sewer District CS Butte Christopher Heindell AGENCY Mailing 410 Grand Avenue Oroville 95965 08/21/2006 5SSO10858 Historical 5R Tucker Oaks Water District Tucker Oaks East Subdivision CS Shasta Don Weiner AGENCY Mailing PO Box 1154 Anderson 96007 10/10/2007 06/04/2023 5SSO10858 Historical 5R Tucker Oaks Water District Tucker Oaks East Subdivision CS Shasta Don Weiner AGENCY Mailing PO Box 1154 Anderson 96007 10/10/2007 09/25/2008 5SSO10859 Active 5R Chico City Chico CS Butte Michael James Slattery AGENCY Contact 411 Main Street Chico 95928 10/18/2006 5SSO10860 Historical 5R Westwood CSD Westwood CS Lassen Chuck Anders AGENCY Mailing PO Box 319 Westwood 96137 08/20/2007 06/04/2023 5SSO10863 Active 5S Amador City Amador City CS Amador David L. Groth AGENCY Mailing PO Box 200 Amador City 95601 08/03/2006 5SSO10864 Historical 5S Amador Water Agency Amador Water Agency CS Amador AGENCY Mailing 12800 Ridge Road Sutter Creek 95685 07/21/2006 02/03/2010 5SSO10864 Historical 5S Amador Water Agency Amador Water Agency CS Amador AGENCY Mailing 12800 Ridge Road Sutter Creek 95685 07/21/2006 06/04/2023 5SSO10865 Active 5S Angels City Angels Camp CS Calaveras Dave Richard AGENCY Physical 584 Main Street Angels 95222 10/10/2006 5SSO10866 Historical 5S Placer Cnty Dept of Facility Services Applegate, Zone 24 CS Placer AGENCY Mailing 11476 C Avenue Auburn 95603 11/17/2006 06/04/2023 5SSO10866 Historical 5S Placer Cnty Dept of Facility Services Applegate, Zone 24 CS Placer AGENCY Mailing 11476 C Avenue Auburn 95603 11/17/2006 03/20/2018 5SSO10867 Historical 5S Arbuckle PUD Arbuckle CS Colusa Fabian Gomez AGENCY Mailing PO Box 207 Arbuckle 95912 05/02/2006 01/02/2007 05/02/2011 06/04/2023 5SSO10868 Active 5S Calaveras Cnty Water District Arnold CS Calaveras Patrick Burkhardt AGENCY Mailing PO Box 846 San Andreas 95249 11/08/2006 5SSO10869 Active 5S Georgetown Divide PUD Auburn Lk Trls Onsite WW Disp CS El Dorado Alexis Elliott AGENCY Mailing PO Box 4240 Georgetown 95634 10/18/2006 5SSO10870 Active 5S Auburn Valley Community Services District Auburn Valley Community Services Dist Placer Mark Kahl AGENCY Mailing PO Box 8138 Auburn 95604 07/27/2006 5SSO10872 Historical 5S US Air Force Beale Air Force Base CES/CEAN Beale Afb CS Yuba Gregory Long AGENCY Physical 6601 B Street Marysville 95903 11/17/2006 09/07/2007 5SSO10872 Historical 5S US Air Force Beale Air Force Base CES/CEAN Beale Afb CS Yuba Gregory Long AGENCY Physical 6601 B Street Marysville 95903 11/17/2006 06/04/2023 5SSO10873 Active 5S Bear Valley Water District (Bear Valley, CA) Bear Valley CS Alpine Jeff Gouveia AGENCY Mailing P.O. Box 5027 Bear Valley 95223 08/03/2006 5SSO10874 Historical 5S Lake Berryessa Marina Resort Berryessa Marina Resort CS Napa Chuck Vaughn AGENCY Mailing 5800 Knoxville Road Napa 94558 09/05/2006 10/25/2010 5SSO10874 Historical 5S Lake Berryessa Marina Resort Berryessa Marina Resort CS Napa Chuck Vaughn AGENCY Mailing 5800 Knoxville Road Napa 94558 09/05/2006 06/04/2023 5SSO10876 Historical 5S Calaveras Cnty Water District Big Trees Country Houses CS Calaveras Chris Skrbina AGENCY Mailing PO Box 846 San Andreas 95249 09/25/2008 5SSO10876 Historical 5S Calaveras Cnty Water District Big Trees Country Houses CS Calaveras Chris Skrbina AGENCY Mailing PO Box 846 San Andreas 95249 06/04/2023 5SSO10879 Active 5S Byron Sanitary District Byron Sanitary District CS Contra Costa David Vaz AGENCY Mailing 7995 Bruns Avenue Byron 94514 11/27/2006 5SSO10880 Active 5S Ca Dept of Parks & Rec Central Valley District Calaveras Big Trees State Park CS Calaveras Antheney Alegre LRO Mailing 22708 Broadway St Columbia 95310 07/21/2006 04/20/2011 5SSO10882 Historical 5S CSU Sacramento California State University, Sacramento CS Sacramento Tyler Harris AGENCY Mailing 6000 J Street Sacramento 95819 11/17/2006 06/04/2023 5SSO10883 Active 5S East Bay MUD (EBMUD) Camanche North Shore CS Alameda Roberto Cortez AGENCY Physical 500 San Pablo Dam Road Orinda 94563 11/16/2006 5SSO10884 Active 5S East Bay MUD (EBMUD) Camanche South Shore CS Alameda Roberto Cortez AGENCY Physical 500 San Pablo Dam Road Orinda 94563 11/16/2006 5SSO10885 Active 5S El Dorado Irrigation District Camino Heights CS El Dorado Tracy Crane AGENCY Mailing 2890 Mosquito Road Placerville 95667 11/28/2006 5SSO10888 Active 5S Nevada CSD No 1 Cascade Shores CS Nevada Bradley Torres AGENCY Physical 14326 Gas Canyon Road Nevada City 95959 04/20/2006 5SSO10889 Historical 5S Christian Outreach Ministries Christian Outreach Ministries CS Butte Vivan Myer AGENCY Mailing 3945 Oro-Bangor Highway Oroville 95966 07/11/2006 07/11/2006 5SSO10889 Historical 5S Christian Outreach Ministries Christian Outreach Ministries CS Butte Vivan Myer AGENCY Mailing 3945 Oro-Bangor Highway Oroville 95966 07/11/2006 06/04/2023 5SSO10890 Active 5S Antioch City City Of Antioch CS Contra Costa Jeffrey Don Cook AGENCY Contact Third & H Street Antioch 94531 03/12/2007 5SSO10891 Active 5S Brentwood City City Of Brentwood CS Contra Costa Mark Jeffery Huber AGENCY Mailing 2251 Elkins Way Brentwood 94513 08/03/2006 5SSO10893 Active 5S Folsom City - Environmental & Water Resources Dept City Of Folsom CS Sacramento Marcus Yasutake AGENCY Mailing 50 Natoma Street Folsom 95630 05/02/2006 03/12/2007 05/02/2011 5SSO10894 Active 5S Ione City City Of Ione CS Amador Brett Moroz AGENCY Mailing 1 Main Street Ione 95640 10/30/2006 5SSO10895 Active 5S Jackson City City Of Jackson CS Amador Max Charles Godde AGENCY Mailing 33 Broadway Jackson 95642 10/19/2006 5SSO10896 Active 5S Lakeport City City Of Lakeport CS Lake Jennifer Baker AGENCY Mailing 225 Park Street Lakeport 95453 05/02/2006 02/22/2008 5SSO10897 Active 5S Lathrop City Lathrop CS to Manteca WQCF CS San Joaquin Michael King AGENCY Mailing 390 Towne Centre Drive Lathrop 95330 08/15/2006 5SSO10898 Active 5S Live Oak City City Of Live Oak CS Sutter Tony A Wright AGENCY Mailing 9955 Live Oak Boulevard Live Oak 95953 08/15/2006 5SSO10900 Active 5S Ripon City City Of Ripon CS San Joaquin Joanne Beukelman AGENCY Mailing 259 Wilma Avenue Ripon 95366 10/09/2007 5SSO10901 Active 5S Sacramento City City of Sacramento Utilities CS Sacramento Charley R Cunningham AGENCY Mailing 1395 35th Avenue Sacramento 95822 12/08/2006 5SSO10901-C Active 5S Sacramento City City of Sacramento Combined CS Sacramento Kevin Waller AGENCY Mailing 1395 35th Avenue Sacramento 95822 08/12/2010 08/12/2010 5SSO10903 Active 5S Woodland City City of Woodland CS Yolo Eric Medrano AGENCY Mailing 655 Pioneer Avenue Woodland 95776 05/29/2007 5SSO10906 Historical 5S Clearlake Oaks Cnty Water Dist Clearlake Oaks Co Wtr Dis CS Lake Jeremy Backus AGENCY Mailing PO Box 709 Clearlake Oaks 95423 05/02/2006 01/08/2007 05/02/2011 06/04/2023 5SSO10907 Active 5S Colfax City Colfax CS Placer Devon E Morris AGENCY Mailing PO Box 702 Colfax 95713 11/27/2006 5SSO10908 Active 5S Colusa City Colusa CS Colusa Jesse Cain AGENCY Mailing 425 Webster Street Colusa 95932 10/25/2006 5SSO10910 Active 5S Calaveras Cnty Water District Copper Cove CS Calaveras Patrick Burkhardt AGENCY Mailing PO Box 846 San Andreas 95249 11/08/2006 5SSO10912 Active 5S Sacramento Area Sewer District (merged) Sacramento Area Sewer District CS Sacramento Jason Lofton AGENCY Mailing 10060 Goethe Road Sacramento 95827 11/16/2006 5SSO10916 Active 5S Amador Water Agency Csa 3-Lake Camanche CS Amador Linda Nafus AGENCY Mailing 12800 Ridge Road Sutter Creek 95685 05/02/2006 12/30/2009 05/02/2011 5SSO10918 Historical 5S Placer Cnty Dept of Facility Services Sheridan, Zone 6 CS Placer Kevin Bell AGENCY Mailing 11476 C Avenue Auburn 95603 11/17/2006 05/26/2023 5SSO10918 Historical 5S Placer Cnty Dept of Facility Services Sheridan, Zone 6 CS Placer Kevin Bell AGENCY Mailing 11476 C Avenue Auburn 95603 11/17/2006 06/04/2023 5SSO10920 Historical 5S Yolo Cnty Housing Authority Davis Migrant Center CS Yolo AGENCY Mailing 147 Main Street Woodland 95695 11/20/2007 05/12/2010 5SSO10920 Historical 5S Yolo Cnty Housing Authority Davis Migrant Center CS Yolo AGENCY Mailing 147 Main Street Woodland 95695 11/20/2007 06/04/2023 5SSO10921 Active 5S Davis City Davis CS Yolo Andrew Douglas Wells AGENCY Mailing 23 Russell Boulevard Davis 95616 11/16/2006 5SSO10922 Historical 5S US Dept of Defense, Defense Logistics Agency DDJC, Tracy CS San Joaquin James Paslak AGENCY Mailing PO Box 960001 Stockton 95296 10/11/2006 06/04/2023 5SSO10922 Historical 5S US Dept of Defense, Defense Logistics Agency DDJC, Tracy CS San Joaquin James Paslak AGENCY Mailing PO Box 960001 Stockton 95296 10/11/2006 02/05/2015 5SSO10923 Active 5S El Dorado Irrigation District Deer Creek CS El Dorado Tracy Crane AGENCY Mailing 2890 Mosquito Road Placerville 95667 11/28/2006 5SSO10924 Historical 5S Dell Wayne Estates MHP Dell Wayne Estates Mhp CS Sutter AGENCY Mailing 3120 Live Oak Boulevard 104 Yuba City 95991 04/19/2006 06/04/2023 5SSO10924 Historical 5S Dell Wayne Estates MHP Dell Wayne Estates Mhp CS Sutter AGENCY Mailing 3120 Live Oak Boulevard 104 Yuba City 95991 04/19/2006 09/25/2008 5SSO10926 Active 5S Ca Dept of Corrections & Rehabilitation Deuel Vocational Institution CS San Joaquin Aaron G Coonfield AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 05/30/2007 5SSO10928 Historical 5S Western Hills Water District Diablo Grande CS Stanislaus AGENCY Mailing 9521 Morton Davis Drive Patterson 95363 11/17/2006 06/04/2023 5SSO10929 Active 5S Town of Discovery Bay CSD Discovery Bay CS Contra Costa Anthony L Harper AGENCY Physical 2500 Channel Drive Discovery Bay 94505 10/25/2006 5SSO10930 Historical 5S Dixon Housing Authority District Migrant Center CS Solano AGENCY Mailing PO Box 610 Dixon 95620 11/20/2007 06/04/2023 5SSO10930 Historical 5S Dixon Housing Authority District Migrant Center CS Solano AGENCY Mailing PO Box 610 Dixon 95620 11/20/2007 07/27/2009 5SSO10931 Active 5S Dixon City PWD Dixon CS Solano Brandon Rodriguez AGENCY Mailing 600 East A Street Dixon 95620 08/03/2006 5SSO10932 Historical 5S US Air Force McClellan AFB Domestic (Sac Co Sd 1) CS Sacramento Michael Stewart AGENCY Mailing 3411 Olson Street McClellan 95652 11/03/2006 06/04/2023 5SSO10932 Historical 5S US Air Force McClellan AFB Domestic (Sac Co Sd 1) CS Sacramento Michael Stewart AGENCY Mailing 3411 Olson Street McClellan 95652 11/03/2006 03/10/2008 5SSO10933 Active 5S Donner Summit Public Utilities District Donner Summit CS Nevada James Roy King AGENCY Mailing PO Box 610 Soda Springs 95728 08/10/2006 5SSO10934 Active 5S Calaveras Cnty Water District Douglas Flat/Vallecito CS Calaveras Patrick Burkhardt AGENCY Mailing PO Box 846 San Andreas 95249 11/08/2006 5SSO10935 Active 5S Roseville City Dry Creek CS Placer Bryan Richard Buchanan AGENCY Physical 311 Vernon Street Roseville 95678 08/03/2006 5SSO10937 Historical 5S Amador Water Agency Eagles Nest Leachfield CS Amador AGENCY Mailing 12800 Ridge Road Sutter Creek 95685 05/02/2006 01/03/2007 05/02/2011 06/04/2023 5SSO10937 Historical 5S Amador Water Agency Eagles Nest Leachfield CS Amador AGENCY Mailing 12800 Ridge Road Sutter Creek 95685 05/02/2006 01/03/2007 05/02/2011 02/12/2015 5SSO10938 Active 5S Vacaville City DPW Easterly CS Solano kevin david mccrorey AGENCY Physical 650 Merchant Street Vacaville 95688 05/02/2006 01/03/2007 05/02/2021 5SSO10939 Historical 5S East Bay MUD (EBMUD) Ebmud Pardee Center CS Alameda David Ashley Briggs AGENCY Physical 500 San Pablo Dam Road Orinda 94563 09/25/2008 5SSO10939 Historical 5S East Bay MUD (EBMUD) Ebmud Pardee Center CS Alameda David Ashley Briggs AGENCY Physical 500 San Pablo Dam Road Orinda 94563 06/04/2023 5SSO10940 Active 5F Taft City Taft City CS Kern Jesus Uribe AGENCY Mailing PO Box 413 Taft 93268 05/02/2006 01/03/2007 05/02/2011 5SSO10941 Active 5S El Dorado Irrigation District El Dorado Hills CS El Dorado Tracy Crane AGENCY Mailing 2890 Mosquito Road Placerville 95667 11/28/2006 5SSO10942 Historical 5S Empire SD Empire Sanitary District CS Stanislaus Don Hankins AGENCY Mailing 5017 Yosemite Boulevard Empire 95319 07/01/2009 06/04/2023 5SSO10942 Historical 5S Empire SD Empire Sanitary District CS Stanislaus Don Hankins AGENCY Mailing 5017 Yosemite Boulevard Empire 95319 07/01/2009 07/01/2016 5SSO10944 Active 5S Escalon City Escalon Treatment Plant CS San Joaquin TAMMY ALCANTOR AGENCY Mailing 2060 McHenry Avenue Escalon 95320 10/16/2006 5SSO10945 Active 5S Esparto CSD Esparto Csd CS Yolo adrian esteban montes AGENCY Mailing PO Box 349 Esparto 95627 08/15/2006 5SSO10946 Historical 5S Calaveras Cnty Fairgrounds Fairground CS Calaveras Ray Malerbi AGENCY Mailing PO Box 489 Angels Camp 95222 07/11/2006 08/05/2010 5SSO10946 Historical 5S Calaveras Cnty Fairgrounds Fairground CS Calaveras Ray Malerbi AGENCY Mailing PO Box 489 Angels Camp 95222 07/11/2006 06/04/2023 5SSO10949 Active 5S Calaveras Cnty Water District Forest Meadows CS Calaveras Patrick Burkhardt AGENCY Mailing PO Box 846 San Andreas 95249 11/08/2006 5SSO10951 Active 5S Galt City Galt CS Sacramento John M Griffin AGENCY Mailing 495 Industrial Drive Galt 95632 09/12/2006 5SSO10952 Active 5S Amador Water Agency Gayla Manor CS Amador Linda Nafus AGENCY Mailing 12800 Ridge Road Sutter Creek 95685 05/02/2006 11/22/2006 05/02/2011 5SSO10953 Active 5S USDI Bureau of Reclamation Sacramento Glory Hole Recreation Area CS Tuolumne Jeffrey Duke AGENCY Mailing 2800 Cottage Way E2711 Sacramento 95825 05/02/2006 07/11/2006 05/02/2011 5SSO10954 Active 5S El Dorado Irrigation District Gold Ridge Forest Unit 3 CS El Dorado Tracy Crane AGENCY Mailing 2890 Mosquito Road Placerville 95667 11/28/2006 5SSO10958 Active 5S Grass Valley City Grass Valley City CS Nevada Trever Van Noort AGENCY Mailing 125 Main Street Grass Valley 95945 07/25/2006 5SSO10959 Historical 5S Grayson CSD Grayson Comm Serv Dist CS Stanislaus Ignacio Lopez AGENCY Mailing PO Box 158 Westley 95387 05/02/2006 07/27/2006 06/04/2023 5SSO10961 Active 5F Groveland CSD Groveland CS Tuolumne Luis Tomas Melchor AGENCY Physical 18966 Ferretti Groveland 95321 09/12/2006 5SSO10963 Historical 5S Hamilton City CSD Hamilton City Csd CS Glenn Jose Puente AGENCY Physical 211 Main Street Hamilton City 95951 07/27/2006 06/04/2023 5SSO10964 Active 5S River Highlands CSD Hammonton Gold Village CS Yuba Samuel Lee Bunton AGENCY Mailing 915 Eighth Street 125 Marysville 95901 12/26/2007 5SSO10965 Active 5S Placerville City Hangtown Creek CS El Dorado Melissa McConnell AGENCY Mailing 3101 Center Street Placerville 95667 12/14/2006 5SSO10966 Historical 5S Heather Glen CSD Heather Glen Mobile Home Park CS Placer Max Bailey AGENCY Mailing PO Box 715 Applegate 95703 07/25/2006 06/04/2023 5SSO10967 Active 5S Hidden Valley Lake CSD Hidden Valley Lake CS Lake Barry Silva AGENCY Mailing 19400 Hartman Road Middletown 95467 07/11/2006 5SSO10968 Active 5S Hughson City Hughson CS Stanislaus Jose Vasquez AGENCY Physical 7018 Pine Street Hughson 95326 10/20/2006 5SSO10969 Active 5S Calaveras Cnty Water District Indian Rock Vineyards CS Calaveras Patrick Burkhardt AGENCY Mailing PO Box 846 San Andreas 95249 11/08/2006 5SSO10970 Active 5S Ironhouse Sanitary District Ironhouse Sanitary District CS Contra Costa Louis Solana AGENCY Mailing 450 Walnut Meadows Drive Oakley 94561 11/17/2006 5SSO10971 Active 5S Isleton City Isleton CS Sacramento Gerald Zink AGENCY Mailing 210 Jackson Boulevard Isleton 95641 08/03/2006 5SSO10974 Active 5S Lake Cnty Kelseyville Co Water Works Dis & AD9-2 CS Lake George Hornung AGENCY Mailing 255 Forbes Street 309 Lakeport 95453 11/13/2006 5SSO10975 Active 5S Kirkwood Meadows PUD Kirkwood Meadows CS Alpine Derek Dornbrook AGENCY Physical 33540 Loop Road Kirkwood 95646 07/13/2006 5SSO10976 Active 5S Knights Landing Service Dist Knights Landing CS Yolo Todd Tommeraason AGENCY Mailing PO Box 548 Knights Landing 95645 10/10/2006 5SSO10978 Active 5S Calaveras Cnty Water District La Contenta CS Calaveras Patrick Burkhardt AGENCY Mailing PO Box 846 San Andreas 95249 11/08/2006 5SSO10980 Historical 5S Jackson Valley ID Lake Amador Resort CS Amador Thomas Hoover AGENCY Mailing 6755 Lake Amador Drive Ione 95640 10/19/2006 05/02/2011 5SSO10980 Historical 5S Jackson Valley ID Lake Amador Resort CS Amador Thomas Hoover AGENCY Mailing 6755 Lake Amador Drive Ione 95640 10/19/2006 06/04/2023 5SSO10981 Active 5S Lake Berryessa Resort Improvement District Lake Berryessa Resort CS Napa AGENCY Physical 2446 Stagecoach Canyon Road Pope Valley 94567 04/21/2006 5SSO10982 Active 5S Lake Cnty Lake Co Sanitation Dist AD9-1 & AD9-3 CS Lake George Hornung AGENCY Mailing 255 Forbes Street 309 Lakeport 95453 11/13/2006 5SSO10983 Active 5S Nevada CSD No 1 Lake of The Pines CS Nevada Bradley Torres AGENCY Physical 14326 Gas Canyon Road Nevada City 95959 04/21/2006 5SSO10984 Active 5S Nevada CSD No 1 Lake Wildwood CS Nevada Bradley Torres AGENCY Physical 14326 Gas Canyon Road Nevada City 95959 04/21/2006 5SSO10985 Active 5S Lathrop City Lathrop Consolidated Treatment Facility CS San Joaquin Michael King AGENCY Mailing 390 Towne Centre Drive Lathrop 95330 08/15/2006 5SSO10986 Historical 5S Leland Meadow Water District Leland Meadow CS San Joaquin Marvin Palmer AGENCY Mailing PO Box 1296 Pinecrest 95364 07/11/2006 02/07/2008 5SSO10986 Historical 5S Leland Meadow Water District Leland Meadow CS San Joaquin Marvin Palmer AGENCY Mailing PO Box 1296 Pinecrest 95364 07/11/2006 06/04/2023 5SSO10987 Active 5S Lincoln City Lincoln CS Placer Aaron Reid Hookins AGENCY Mailing 600 6th Street Lincoln 95648 08/25/2006 5SSO10988 Active 5S Linda Cnty Water District Linda Co Wtr Dist CS Yuba Brian Gant Davis AGENCY Mailing 1280 Scales Street Marysville 95901 09/19/2006 5SSO10989 Active 5S Linden Cnty Water District Linden Co Water Dist CS San Joaquin Tom McCoy AGENCY Mailing PO Box 595 Linden 95236 07/27/2006 5SSO10990 Historical 5S Linne Estates LLC Linne Estates CS San Joaquin David Olmstead AGENCY Mailing 7701 Bates Road Tracy 95304 01/26/2009 5SSO10990 Historical 5S Linne Estates LLC Linne Estates CS San Joaquin David Olmstead AGENCY Mailing 7701 Bates Road Tracy 95304 06/04/2023 5SSO10991 Active 5S Lockeford CSD Lockeford CS San Joaquin Eric Schmid AGENCY Mailing PO Box Z Lockeford 95237 11/03/2006 5SSO10993 Active 5S Manteca City Manteca CS San Joaquin Derek Perry AGENCY Mailing 1001 Center Street Manteca 95337 12/13/2006 12/13/2006 5SSO10994 Active 5S Marysville City Marysville CS Yuba Vincenzo Corazza AGENCY Mailing PO Box 150 Marysville 95901 08/21/2006 5SSO10995 Historical 5S Maxwell PUD Maxwell PUD CS Colusa Kurt E Chambers AGENCY Contact 54 San Francisco Street Maxwell 95955 08/14/2006 06/04/2023 5SSO10997 Active 5S Lake Cnty Middletown Regional Waste Disp Fac CS Lake George Hornung AGENCY Mailing 255 Forbes Street 309 Lakeport 95453 11/13/2006 5SSO10998 Historical 5S San Joaquin Cnty Housing Authority Migrant Housing, Harney Ln CS San Joaquin Al Carnahan AGENCY Mailing PO Box 447 Stockton 95201 06/04/2023 5SSO10998 Historical 5S San Joaquin Cnty Housing Authority Migrant Housing, Harney Ln CS San Joaquin Al Carnahan AGENCY Mailing PO Box 447 Stockton 95201 01/26/2009 5SSO10999 Historical 5S Calaveras Cnty Water District Mill Woods CS Calaveras Jesse Hampton AGENCY Mailing PO Box 846 San Andreas 95249 11/08/2006 06/04/2023 5SSO10999 Historical 5S Calaveras Cnty Water District Mill Woods CS Calaveras Jesse Hampton AGENCY Mailing PO Box 846 San Andreas 95249 11/08/2006 06/17/2015 5SSO11001 Active 5S Modesto City Modesto CS Stanislaus Robert Englent AGENCY Physical 1221 Sutter Avenue Modesto 95351 08/04/2006 5SSO11002 Active 5S Mokelumne Hill SD Mokelumne Hill CS Calaveras Philip McCartney AGENCY Mailing PO Box 209 Mokelumne Hill 95245 11/06/2006 5SSO11003 Active 5S Mountain House CSD Mountain House -1 CS San Joaquin Ron A Tobey AGENCY Mailing 230 Sterling Drive 100 Mountain House 95391 05/02/2006 01/03/2007 05/02/2011 5SSO11004 Historical 5S Mountain House CSD Mountain House -2 CS San Joaquin David Mullaney AGENCY Mailing 230 Sterling Drive 100 Mountain House 95391 07/17/2006 12/06/2010 5SSO11004 Historical 5S Mountain House CSD Mountain House -2 CS San Joaquin David Mullaney AGENCY Mailing 230 Sterling Drive 100 Mountain House 95391 07/17/2006 06/04/2023 5SSO11005 Active 5S Ca Dept of Corrections & Rehabilitation Mule Creek State Prison CS Amador Estevan Fregeau AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 08/16/2006 5SSO11006 Historical 5S Lakeport City Municipal Sewer District Mun Sewer Dist No 1 Plan No 1 CS Lake AGENCY Mailing 225 Park Street Lakeport 95453 01/28/2009 5SSO11006 Historical 5S Lakeport City Municipal Sewer District Mun Sewer Dist No 1 Plan No 1 CS Lake AGENCY Mailing 225 Park Street Lakeport 95453 06/04/2023 5SSO11007 Active 5S Murphys SD Murphys CS Calaveras Daniel Murphy AGENCY Mailing 90 Big Trees Road B Murphys 95247 07/28/2006 5SSO11008 Active 5S Napa Berryessa Resort IMP Dist Napa Berryessa CS Napa Christopher Michael Silke AGENCY Physical 1465 Steele Canyon Road Napa 94558 11/22/2006 5SSO11011 Active 5S Nevada City Nevada City CS Nevada Bryan McAlister AGENCY Mailing 317 Broad Street Nevada City 95959 01/02/2007 5SSO11012 Active 5S US Army Corps of Engineers Sacramento New Hogan Lake CS Calaveras Ryley Nordahl AGENCY Mailing 1325 J Street Sacramento 95814 07/27/2006 5SSO11013 Historical 5S Newcastle CS Placer LRO 08/21/2006 01/18/2012 5SSO11013 Historical 5S Newcastle CS Placer LRO 08/21/2006 06/04/2023 5SSO11014 Active 5S Nevada CSD No 1 North San Juan CS Nevada Bradley Torres AGENCY Physical 14326 Gas Canyon Road Nevada City 95959 04/20/2006 5SSO11015 Active 5S Lake Cnty Nw Regional Waste Disp Fac CS Lake Phillip L Spooner AGENCY Mailing 255 Forbes Street 309 Lakeport 95453 11/13/2006 5SSO11017 Active 5S Oakdale City Oakdale CS Stanislaus Matthew Sweet AGENCY Mailing 455 Fifth Avenue Oakdale 95361 11/02/2006 5SSO11018 Historical 5S Oakwood Lake Water District Oakwood Lake Water District CS San Joaquin James B. Bewley AGENCY Mailing PO Box 240 Salida 95368 10/30/2006 06/04/2023 5SSO11019 Historical 5S Olivehurst PUD Olivehurst CS Yuba Nicholas Daniel Pomeroy AGENCY Physical 1970 9th Avenue Olivehurst 95961 05/02/2006 06/04/2023 5SSO11020 Active 5S East Bay MUD (EBMUD) Pardee Recreation Area CS Alameda Roberto Cortez AGENCY Physical 500 San Pablo Dam Road Orinda 94563 11/16/2006 5SSO11021 Active 5S Patterson City Patterson CS Stanislaus Xavier R Guluarte AGENCY Mailing 33 Del Puerto Avenue Patterson 95363 08/03/2006 5SSO11022 Active 5S Nevada CSD No 1 Penn Valley CS Nevada Bradley Torres AGENCY Physical 14326 Gas Canyon Road Nevada City 95959 04/20/2006 5SSO11025 Active 5S Amador Water Agency Pine Grove Comm Leachfield CS Amador Linda Nafus AGENCY Mailing 12800 Ridge Road Sutter Creek 95685 01/03/2007 5SSO11028 Active 5S Placer Cnty Dept of Facility Services SMD No. 1 CS Placer Robin Mahoney AGENCY Mailing 11476 C Avenue Auburn 95603 11/17/2006 5SSO11029 Active 5S Placer Cnty Dept of Facility Services SMD No. 3 CS Placer Robin Mahoney AGENCY Mailing 11476 C Avenue Auburn 95603 11/17/2006 5SSO11030 Historical 5S California Conservation Corps - The Placer Center Placer Energy Center CS Placer Mark Rathswohl AGENCY Mailing 3710 Christian Valley Road Auburn 95603 09/19/2006 06/10/2010 5SSO11030 Historical 5S California Conservation Corps - The Placer Center Placer Energy Center CS Placer Mark Rathswohl AGENCY Mailing 3710 Christian Valley Road Auburn 95603 09/19/2006 06/04/2023 5SSO11033 Active 5S Plymouth City Plymouth CS Amador Linda Nafus AGENCY Mailing PO Box 429 Plymouth 95669 12/17/2007 5SSO11034 Historical 5S El Dorado Irrigation District Rancho Ponderso CS El Dorado AGENCY Mailing 2890 Mosquito Road Placerville 95667 11/28/2006 01/23/2009 5SSO11034 Historical 5S El Dorado Irrigation District Rancho Ponderso CS El Dorado AGENCY Mailing 2890 Mosquito Road Placerville 95667 11/28/2006 06/04/2023 5SSO11035 Active 5S San Joaquin Cnty DPW Raymus Village Maint. District CS San Joaquin Ben Guzman AGENCY Mailing 1810 Hazelton Avenue Stockton 95205 05/02/2006 03/01/2007 05/02/2011 5SSO11036 Active 5S Sutter Cnty DPW Rio Ramaza CS Sutter Guadalupe Rivera AGENCY Mailing 1130 Civic Center Boulevard Yuba City 95993 05/02/2006 12/08/2006 05/02/2011 5SSO11037 Active 5S Rio Vista City Rio Vista Waste Trt Facility CS Solano Greg Malcolm AGENCY Mailing 3000 Airport Road Rio Vista 94571 08/10/2006 5SSO11038 Historical 5S Ripon City Ripon Industrial & Domestic Tp CS San Joaquin AGENCY Mailing 259 Wilma Avenue Ripon 95366 10/10/2006 10/18/2007 5SSO11038 Historical 5S Ripon City Ripon Industrial & Domestic Tp CS San Joaquin AGENCY Mailing 259 Wilma Avenue Ripon 95366 10/10/2006 06/04/2023 5SSO11039 Active 5S River Pines PUD River Pines CS Amador Linda Nafus AGENCY Mailing PO Box 70 River Pines 95675 10/11/2006 5SSO11040 Active 5S Riverbank City Riverbank CS Stanislaus Cody Bridgewater AGENCY Mailing 6707 Third Street Riverbank 95367 01/03/2007 5SSO11041 Active 5S Sutter Cnty DPW Robbins CS Sutter Guadalupe Rivera AGENCY Mailing 1130 Civic Center Boulevard Yuba City 95993 11/03/2006 5SSO11043 Historical 5S R-Ranch at the Lake R-Ranch At The Lake CS Napa Candace Patterson AGENCY Mailing 1962 Capell Valley Road Napa 94558 07/11/2006 10/25/2010 5SSO11043 Historical 5S R-Ranch at the Lake R-Ranch At The Lake CS Napa Candace Patterson AGENCY Mailing 1962 Capell Valley Road Napa 94558 07/11/2006 06/04/2023 5SSO11044 Active 5S Sacramento Cnty Airport System Sacramento Intl Airport CS Sacramento Christopher Martin AGENCY Mailing 6900 Airport Boulevard Sacramento 95837 11/08/2006 5SSO11045 Active 5S Sacramento Area Sewer District (merged) Sacramento Regional CS Sacramento Clarence Lunde AGENCY Mailing 10060 Goethe Road Sacramento 95827 11/16/2006 5SSO11047 Active 5S Salida Sanitary District Salida CS Stanislaus Antonio Tovar AGENCY Mailing PO Box 445 Salida 95368 09/21/2006 5SSO11048 Active 5S San Andreas SD San Andreas CS Calaveras Shane Tate AGENCY Mailing P.O. Box 1630 San Andreas 95249 07/11/2006 5SSO11050 Historical 5S Calaveras Cnty Water District Sequoia Woods/Mountain Retreat CS Calaveras AGENCY Mailing PO Box 846 San Andreas 95249 11/08/2006 09/25/2008 5SSO11050 Historical 5S Calaveras Cnty Water District Sequoia Woods/Mountain Retreat CS Calaveras AGENCY Mailing PO Box 846 San Andreas 95249 11/08/2006 06/04/2023 5SSO11051 Active 5F Ca Dept of Corrections & Rehabilitation Sierra Conservation Center CS Tuolumne Ronny Tallman AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 01/03/2007 5SSO11053 Historical 5S Stockton City MUD Silver Lake Family Camp CS San Joaquin AGENCY Mailing 2500 Navy Drive Stockton 95206 11/08/2006 09/25/2008 5SSO11053 Historical 5S Stockton City MUD Silver Lake Family Camp CS San Joaquin AGENCY Mailing 2500 Navy Drive Stockton 95206 11/08/2006 06/04/2023 5SSO11054 Active 5S South Placer MUD South Placer Mud CS Placer Carie Huff AGENCY Mailing 5807 Springview Drive Rocklin 95677 07/28/2006 5SSO11055 Active 5S Lake Cnty Southeast Regional Waste Disp Fac CS Lake Steven Eugene Phillips AGENCY Mailing 255 Forbes Street 309 Lakeport 95453 11/13/2006 5SSO11056 Active 5S Calaveras Cnty Water District Southworth Ranch Estates CS Calaveras Patrick Burkhardt AGENCY Mailing PO Box 846 San Andreas 95249 11/08/2006 5SSO11057 Historical 5S Spanish Flat Enterprises Inc Spanish Flat Resort CS Napa Sharon Renyer AGENCY Mailing 4290 Knoxville Road Napa 94558 07/11/2006 06/04/2023 5SSO11058 Historical 5S Spanish Flat Water District Spanish Flat Water Dist CS Napa Paul Roussapaulos AGENCY Mailing PO Box 9163 Napa 94558 08/28/2006 10/27/2010 5SSO11058 Historical 5S Spanish Flat Water District Spanish Flat Water Dist CS Napa Paul Roussapaulos AGENCY Mailing PO Box 9163 Napa 94558 08/28/2006 06/04/2023 5SSO11060 Active 5S Yuba City Stonegate Village CS Sutter Benjamin Moody AGENCY Mailing 302 Burns Drive Yuba City 95991 11/02/2006 5SSO11061 Active 5S Sutter Creek City Sutter Creek CS Amador Daniel Ryan Lafontaine AGENCY Mailing 18 Main Street Sutter Creek 95685 10/15/2007 5SSO11062 Historical 5S Tanwood Manufacturing Housing Community Tanwood Mobile Home Park CS Calaveras Nettie Duncan AGENCY Mailing 3950 Highway 4 Avery 95223 11/16/2006 12/14/2007 5SSO11062 Historical 5S Tanwood Manufacturing Housing Community Tanwood Mobile Home Park CS Calaveras Nettie Duncan AGENCY Mailing 3950 Highway 4 Avery 95223 11/16/2006 06/04/2023 5SSO11063 Historical 5S The Oaks Community Association The Oaks Commun Assoc-CS San Joaquin Marlene Hinson AGENCY Mailing 1341 Robinhood Drive C-6 Stockton 95207 11/02/2006 11/02/2010 5SSO11063 Historical 5S The Oaks Community Association The Oaks Commun Assoc-CS San Joaquin Marlene Hinson AGENCY Mailing 1341 Robinhood Drive C-6 Stockton 95207 11/02/2006 06/04/2023 5SSO11064 Historical 5S San Joaquin Cnty Housing Authority Thornton Farm Labor Camp CS San Joaquin Al Carnahan AGENCY Mailing PO Box 447 Stockton 95201 07/11/2006 09/29/2008 5SSO11064 Historical 5S San Joaquin Cnty Housing Authority Thornton Farm Labor Camp CS San Joaquin Al Carnahan AGENCY Mailing PO Box 447 Stockton 95201 07/11/2006 06/04/2023 5SSO11066 Active 5S Tracy City Tracy CS San Joaquin Wayne Bogart AGENCY Mailing 3900 Holly Drive Tracy 95304 10/16/2006 5SSO11068 Active 5F Tuolumne City SD Tuolumne CS Tuolumne Ben Kikugawa AGENCY Mailing PO Box 1238 Tuolumne 95379 07/27/2006 5SSO11069 Active 5S Turlock City Turlock CS Stanislaus Carlos Guerrero AGENCY Mailing 156 Broadway 270 Turlock 95380 07/27/2006 5SSO11070 Active 5F USDI Bureau of Reclamation Sacramento Tuttletown Recreation Area CS Tuolumne Jeffrey Duke AGENCY Mailing 2800 Cottage Way E2711 Sacramento 95825 07/11/2006 5SSO11071 Active 5S UC Davis Uc Davis CS Yolo Brad Butterfield AGENCY Mailing One Shields Avenue Davis 95616 08/10/2006 5SSO11074 Active 5S Valley Springs SD Valley Springs Sd CS Calaveras Michael J Fischer AGENCY Mailing PO Box 284 Valley Springs 95252 07/11/2006 5SSO11077 Active 5S Wallace Community Service District Wallace CS Calaveras Patrick Burkhardt AGENCY Mailing PO Box 398 Wallace 95254 11/13/2006 5SSO11080 Active 5S Waterford City Waterford CS San Mateo Stephanie Mendes AGENCY Mailing PO Box 199 Waterford 95386 08/16/2006 5SSO11081 Active 5S Calaveras Cnty Water District West Point CS Calaveras Patrick Burkhardt AGENCY Mailing PO Box 846 San Andreas 95249 11/08/2006 5SSO11082 Active 5S West Sacramento City West Sacramento CS Yolo Robert Santos AGENCY Mailing 1110 Capitol Avenue 2nd Floor West Sacramento 95691 12/06/2006 5SSO11083 Historical 5S Westley Community Service District Westley Comm CS Stanislaus William Fagan AGENCY Mailing PO Box 206 Westley 95387 11/02/2006 06/04/2023 5SSO11084 Active 5S Lodi City White Slough Water Poll Con Pu CS San Joaquin Andrew Richle AGENCY Physical 1331 Hammer Lane Lodi 95242 09/20/2006 5SSO11087 Historical 5S Colusa Cnty DPW Holding Ponds CS Colusa Harry A Krug AGENCY Mailing 1215 Market Street Colusa 95932 04/21/2006 06/04/2023 5SSO11088 Active 5S Williams City Williams CS Colusa Daniel Colt Esenwein AGENCY Physical 501 Colusa Cut OPF Road Williams 95987 12/11/2007 5SSO11092 Active 5S Winters City Winters CS Yolo James Keating AGENCY Mailing 318 First Street Winters 95694 09/05/2006 5SSO11093 Active 5S Woodbridge Sanitary District Woodbridge Sd CS San Joaquin Felix Valadez AGENCY Mailing 19720 Benedict Drive Woodbridge 95258 12/28/2006 5SSO11095 Historical 5S Stanislaus Cnty Dept of Parks & Rec Woodward Reservoir Reg Park CS Stanislaus Diego Casillas AGENCY Mailing 3800 Cornucopia Way C Modesto 95358 10/10/2006 06/04/2023 5SSO11096 Historical 5S Yolo Cnty Housing Authority Yolo County Housing Authority CS Yolo Tom Dogias AGENCY Mailing 147 Main Street Woodland 95695 11/20/2007 06/04/2023 5SSO11098 Historical 5S Thousand Trails Inc Naco West Yosemite Lakes Campground CS Tuolumne Linda Wooten AGENCY Mailing 3801 Parkwood Boulevard Frisco 75034 07/17/2006 07/30/2009 5SSO11098 Historical 5S Thousand Trails Inc Naco West Yosemite Lakes Campground CS Tuolumne Linda Wooten AGENCY Mailing 3801 Parkwood Boulevard Frisco 75034 07/17/2006 06/04/2023 5SSO11099 Active 5S US Dept of the Interior Park Service Hodgdon Meadow CS Mariposa Teresa Austin AGENCY Mailing 1901 Spinnaker Drive Ventura 93001 11/16/2006 5SSO11100 Active 5S Yuba City Yuba City CS Sutter Benjamin Moody AGENCY Mailing 302 Burns Drive Yuba City 95991 11/17/2006 5SSO11112 Active 5R Grizzly Ranch CSD Grizzly Ranch CS Plumas Larry Smith AGENCY Contact 555 Main Street Quincy 95971 10/19/2006 04/14/2011 5SSO11177 Active 5F Ca Dept of Corrections & Rehabilitation Avenal State Prison CS Kings Michael Pimentel AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 08/29/2006 5SSO11180 Active 5S Ca Dept of Corrections & Rehabilitation California Medical Facility CS Solano Dennis House AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 05/30/2007 5SSO11183 Active 5S Ca Dept of Corrections & Rehabilitation California State Prison, Sacramento CS Sacramento Mary Tilja AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 10/10/2006 5SSO11184 Active 5S Ca Dept of Corrections & Rehabilitation California State Prison, Solano CS Solano BILLY RAY BUTLER AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 11/03/2006 5SSO11185 Active 5F Ca Dept of Corrections & Rehabilitation California Substance Abuse Treatment Facility and State Prison, Corcoran CS Kings Refugio Gomez AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 05/02/2006 01/02/2007 05/02/2011 5SSO11190 Active 5F Ca Dept of Corrections & Rehabilitation Corcoran State Prison CS Kings Samuel Villalobos AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 08/03/2006 5SSO11192 Active 5S Ca Dept of Corrections & Rehabilitation Folsom State Prison CS Sacramento Greg Single AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 08/24/2006 5SSO11193 Active 5S Placer Cnty Dept of Facility Services Livoti, Zone 55 Placer Robin Mahoney AGENCY Mailing 11476 C Avenue Auburn 95603 08/24/2007 5SSO11195 Active 5F Ca Dept of Corrections & Rehabilitation North Kern State Prison CS Kern Gary Michael Bozarth AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 08/04/2006 5SSO11196 Active 5F Ca Dept of Corrections & Rehabilitation Pleasant Valley State Prison CS Fresno John Franklin Alves AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 10/25/2006 5SSO11200 Historical 5F Tulare Cnty Resource Management Agency Yettem / Seville CS Tulare Ross Miller AGENCY Mailing 5961 Mooney Boulevard Visalia 93277 09/25/2008 06/04/2023 5SSO11201 Historical 5F Seville ZOB Seville Z.O.B. CS Tulare Jimmy Yamakawa LRO Contact 5961 Mooney Boulevard Visalia 93277 01/21/2009 5SSO11201 Historical 5F Seville ZOB Seville Z.O.B. CS Tulare Jimmy Yamakawa LRO Contact 5961 Mooney Boulevard Visalia 93277 06/04/2023 5SSO11202 Historical 5F Fresno City City of Fresno CS Fresno Arturo Alvarez AGENCY Mailing 2600 Fresno Street Fresno 93721 08/20/2012 09/20/2012 5SSO11202 Active 5F Fresno City City of Fresno CS Fresno Arturo Alvarez AGENCY Mailing 2600 Fresno Street Fresno 93721 05/02/2006 5SSO11214 Active 5F Clovis City (SSO) Clovis City CS Fresno Paul Armendariz AGENCY Mailing 155 Sunnyside Avenue Clovis 93611 05/02/2006 5SSO11215 Active 5F Winton Water and Sanitary District Winton Water and Sanitary District CS Merced Juan Valencia LRO Physical Winton Way Winton 95388 08/24/2007 5SSO11217 Active 5F Armona CSD Armona CS Kings Kelly Granger AGENCY Mailing PO Box 486 Armona 93202 05/02/2006 02/22/2007 05/02/2011 5SSO11218 Active 5F Arvin City Arvin CS Kern Gerry Lemus AGENCY Mailing 18500 Rancho Drive Arvin 93203 05/02/2006 01/02/2007 05/02/2011 5SSO11219 Active 5F Avenal City City of Avenal CS Kings Rick Cunningham AGENCY Mailing 919 Skyline Boulevard Avenal 93204 11/02/2006 5SSO11220 Historical 5F Buttonwillow CWD Buttonwillow CWD CS Kern Regina Houchin AGENCY Mailing PO Box 874 Buttonwillow 93206 08/22/2007 06/04/2023 5SSO11222 Historical 5F Corcoran City (SSO) Corcoran CS Kings Matt Chavez AGENCY Mailing 1033 Chittenden Avenue Corcoran 93212 01/08/2007 06/04/2023 5SSO11223 Active 5F Delano City (SSO) Delano CS Kern Juan Cerda AGENCY Mailing PO Box 3010 Delano 93215 12/26/2007 5SSO11224 Active 5F Dinuba City The City of Dinuba CS Tulare Jacqueline Lopez AGENCY Mailing 405 El Monte Way Dinuba 93618 01/05/2007 5SSO11225 Active 5F Earlimart PUD Earlimart CS Tulare Joe Garcia AGENCY Mailing PO Box 10148 Earlimart 93219 01/04/2007 5SSO11226 Active 5F Exeter City Exeter CS Tulare Daymon Qualls AGENCY Mailing PO Box 237 Exeter 93221 05/02/2006 01/09/2007 05/02/2011 5SSO11227 Active 5F Farmersville City Farmersville WWTP CS Tulare Dale Wyckoff AGENCY Mailing 909 Visalia Road Farmersville 93223 05/02/2006 5SSO11228 Active 5F Goshen CSD Goshen CS Tulare Manuel Fleming LRO 05/02/2006 01/09/2007 05/02/2011 5SSO11229 Active 5F Hanford City Urban Area SW System City of Hanford CS Kings John Doyel AGENCY Mailing 900 10th Avenue Hanford 93230 01/09/2007 5SSO11230 Historical 5F Ivanhoe PUD Ivanhoe PUD CS Tulare Refugio Gallegos AGENCY Mailing 15867 Azalea Avenue Ivanhoe 93235 01/05/2007 06/04/2023 5SSO11231 Active 5F Kern Sanitation Authority Buena Vista Aquatic Rec Area CS Kern Jesus Uribe AGENCY Mailing 4101 Kimber Avenue Bakersfield 93307 11/16/2006 5SSO11234 Active 5F Kettleman City CSD Kettleman City WWTF CS Kings Brian Skaggs AGENCY Mailing PO Box 179 Kettleman City 93239 01/05/2007 5SSO11235 Active 5F Lemon Cove Sanitary District Lemon Cove CS Tulare Bill Pensar AGENCY Mailing PO Box 44374 Lemon Cove 93244 05/02/2007 01/03/2006 05/02/2011 5SSO11236 Historical 5F Lemoore City Urban Area SW System Lemoore WWTF CS Kings Juan Diego Lopez AGENCY Mailing 711 Cinnamon Drive Lemoore 93245 01/03/2007 06/04/2023 5SSO11237 Historical 5F Lindsay City Lindsay, City of WWTP CS Tulare Neyba Amezcua AGENCY Mailing PO Box 369 Lindsay 93247 12/11/2007 06/04/2023 5SSO11238 Historical 5F London CSD London WWTP CS Tulare Maricela Mendoza AGENCY Mailing 37835 Kate Road Dinuba 93618 05/02/2006 01/03/2007 05/02/2011 06/04/2023 5SSO11241 Historical 5F Pixley PUD Pixley CS Tulare Robert Masters AGENCY Mailing PO Box 535 Pixley 93256 01/08/2007 06/04/2023 5SSO11242 Historical 5F Poplar CSD Poplar CS Tulare Charles Mitchell AGENCY Mailing PO Box 3849 Poplar 93257 12/11/2007 06/04/2023 5SSO11243 Historical 5F Porterville City Porterville, City of CS Tulare Michael Knight AGENCY Contact 555 Prospect Road Porterville 93258 05/02/2006 06/04/2023 5SSO11244 Historical 5F Richgrove CSD Richgrove CS Tulare Esteban L Flores AGENCY Mailing PO Box 86 Richgrove 93261 01/09/2007 06/04/2023 5SSO11247 Active 5F Springville PUD Springville PUD CS Tulare James J Peacher AGENCY Physical 35140 Tule River Springville 93265 05/02/2006 01/03/2007 05/02/2020 5SSO11248 Active 5F Stratford PUD Stratford PUD CS Kings Kelly Granger AGENCY Mailing PO Box 85 Stratford 93266 05/02/2006 01/04/2007 05/02/2011 5SSO11249 Active 5F Strathmore PUD Strathmore WWTF CS Tulare Adrian Ordonez AGENCY Mailing PO Box 425 Strathmore 93267 05/02/2006 01/09/2007 05/02/2011 5SSO11250 Historical 5F Tulare Cnty Resource Management Agency Terra Bella CS Tulare Ross Miller AGENCY Mailing 5961 Mooney Boulevard Visalia 93277 05/02/2006 06/04/2023 5SSO11251 Active 5F Tipton CSD Tipton CSD CS Tulare Steve Rose AGENCY Mailing PO Box 266 Tipton 93272 01/09/2007 5SSO11252 Historical 5F Tulare Cnty Resource Management Agency Sequoia Fields/Bob Wiley CS Tulare Jake Parsons AGENCY Mailing 5961 Mooney Boulevard Visalia 93277 12/13/2007 06/04/2023 5SSO11256 Historical 5F Tulare Cnty Resource Management Agency Delft Colony CS Tulare Ross Miller AGENCY Mailing 5961 Mooney Boulevard Visalia 93277 05/02/2006 06/04/2023 5SSO11257 Historical 5F Tulare Cnty Resource Management Agency Tooleville CS Tulare Ross Miller AGENCY Mailing 5961 Mooney Boulevard Visalia 93277 01/09/2007 06/04/2023 5SSO11258 Historical 5F Tulare Cnty Resource Management Agency Traver CS Tulare Ross Miller AGENCY Mailing 5961 Mooney Boulevard Visalia 93277 01/09/2007 06/04/2023 5SSO11259 Historical 5F US Army Corps of Engineers Porterville Success Resevoir Campground CS Tulare AGENCY Mailing PO Box 1072 Porterville 93258 05/02/2006 01/04/2007 05/02/2011 06/04/2023 5SSO11260 Historical 5F US Navy Naval Air Station Lemoore Lemoore NAS WWTF CS Kings Donald Roberts AGENCY Billing 750 Enterprise Avenue Lemoore 93246 05/02/2006 01/09/2007 05/02/2011 06/04/2023 5SSO11267 Active 5F Woodville PUD Woodville CS Tulare Ralph Gutierrez AGENCY Mailing PO Box 4567 Woodville 93257 05/02/2006 5SSO11268 Historical 5F Biola CSD Biola CSD CS Fresno Cheryl S Belluomini AGENCY Mailing PO Box 57 Biola 93606 05/29/2007 06/04/2023 5SSO11270 Active 5F Ca Dept of Corrections & Rehabilitation Central California Women's Facility CS Madera MICHAEL PALLARES AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 12/17/2007 5SSO11271 Active 5F Ca Dept of Corrections & Rehabilitation CDC VSPW CS Madera JESSE KELLER AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 01/08/2007 5SSO11275 Historical 5F Ca Dept of Forestry CalFire Mount Bullion YCC Station CDF Mount Bullion YCC CS Mariposa LRO 10/01/2007 06/04/2023 5SSO11275 Historical 5F Ca Dept of Forestry CalFire Mount Bullion YCC Station CDF Mount Bullion YCC CS Mariposa LRO 10/01/2007 01/27/2009 5SSO11279 Active 5F Caruthers CSD Caruthers CS Fresno David McIntyre AGENCY Contact 13617 Raider Avenue Caruthers 93609 05/02/2006 01/09/2007 05/02/2011 5SSO11280 Active 5F Chowchilla City Chowchilla City CS Madera Nicolas Sylvester AGENCY Mailing 130 2nd Street Chowchilla 93610 05/02/2006 5SSO11281 Historical 5F Coalinga City Coalinga CS Fresno Randy Arp AGENCY Mailing 155 Durian Avenue Coalinga 93210 01/04/2007 06/04/2023 5SSO11282 Historical 5F Del Rey CSD Del Rey CSD CS Fresno Carlos Arias AGENCY Mailing PO Box 186 Del Rey 93616 05/02/2006 01/09/2007 05/02/2011 06/04/2023 5SSO11283 Historical 5F Delhi CWD Delhi CWD CS Merced Leandro Maldonado AGENCY Mailing PO Box 639 Delhi 95315 05/02/2006 02/26/2007 05/02/2011 06/04/2023 5SSO11284 Active 5S Dos Palos City Dos Palos City CS Merced Ignacio Cervera AGENCY Mailing 2174 Blossom Street Dos Palos 93620 01/09/2007 05/02/2011 5SSO11285 Active 5F Firebaugh City Firebaugh CS Tulare NOAH MARQUEZ AGENCY Mailing 1575 Eleventh Street Firebaugh 93622 05/02/2006 01/04/2007 05/02/2011 5SSO11286 Active 5F Franklin CWD Franklin CWD CS Sacramento Brenda Kay Wey AGENCY Mailing 2126 Drake Avenue Merced 95348 05/02/2006 5SSO11288 Active 5F County of Fresno Fresno Co 38-Sky Harbour CS Fresno Eva Frias AGENCY Mailing 2220 Tulare Street 6th Floor Fresno 93721 01/09/2007 5SSO11289 Active 5F County of Fresno Fresno Co 47-Quail Lake CS Fresno Eva Frias AGENCY Mailing 2220 Tulare Street 6th Floor Fresno 93721 01/03/2007 5SSO11290 Active 5F County of Fresno Fresno Co 40-Shaver Springs CS Fresno Eva Frias AGENCY Mailing 2220 Tulare Street 6th Floor Fresno 93721 01/04/2007 5SSO11291 Active 5F County of Fresno Fresno Co 44A-Millerton Lake MHV CS Fresno Eva Frias AGENCY Mailing 2220 Tulare Street 6th Floor Fresno 93721 05/02/2006 01/04/2007 05/02/2011 5SSO11292 Active 5F County of Fresno Fresno Co 30-El Porvenir CS Fresno Eva Frias AGENCY Mailing 2220 Tulare Street 6th Floor Fresno 93721 05/02/2006 01/04/2007 05/02/2011 5SSO11293 Active 5F County of Fresno Fresno Co 32-Cantua Creek CS Fresno Eva Frias AGENCY Mailing 2220 Tulare Street 6th Floor Fresno 93721 05/02/2006 01/09/2007 05/02/2011 5SSO11295 Active 5F County of Fresno Fresno Co 31B-Shaver Lake CS Fresno Eva Frias AGENCY Mailing 2220 Tulare Street 6th Floor Fresno 93721 05/02/2006 01/04/2007 05/02/2011 5SSO11296 Active 5F County of Fresno Fresno Co 34-Millerton New Town CS Fresno Eva Frias AGENCY Mailing 2220 Tulare Street 6th Floor Fresno 93721 05/02/2006 01/03/2007 05/02/2011 5SSO11297 Active 5F County of Fresno Fresno Co 41-Shaver Lake CS Fresno Eva Frias AGENCY Mailing 2220 Tulare Street 6th Floor Fresno 93721 01/04/2007 5SSO11298 Historical 5F Golden Valley USD Liberty High School CS Madera AGENCY Mailing 37479 Avenue 12 Madera 93638 06/04/2023 5SSO11298 Historical 5F Golden Valley USD Liberty High School CS Madera AGENCY Mailing 37479 Avenue 12 Madera 93638 01/26/2009 5SSO11300 Active 5F Gustine City Gustine CS Merced Gary Ingram AGENCY Physical PO Drawer A Gustine 95322 01/09/2007 5SSO11301 Historical 5F Hilmar CWD Hilmar CWD CS Merced Curtis Jorritsma AGENCY Physical 8319 Lander Avenue Hilmar 95324 01/04/2007 06/04/2023 5SSO11302 Active 5F Huron City Huron City CS Fresno Nick Escandon AGENCY Mailing PO Box 339 Huron 93234 05/02/2006 01/03/2007 05/02/2011 5SSO11303 Active 5S Jamestown SD Jamestown SD CS Tuolumne NIckolas Rivera AGENCY Mailing PO Box 247 Jamestown 95327 01/08/2007 5SSO11305 Active 5F County of Fresno Fresno Co 44-D MONTE VERDE ESTATES CS Fresno Eva Frias AGENCY Mailing 2220 Tulare Street 6th Floor Fresno 93721 01/09/2007 5SSO11306 Active 5F Laton CSD Laton CSD CS Fresno Daniel Chapa AGENCY Mailing 6501 Latonia Street Laton 93242 01/04/2007 5SSO11307 Historical 5F Le Grand CSD Le Grand CS Merced James Zarate AGENCY Mailing 13039 Jefferson Street Le Grand 95333 12/06/2007 06/04/2023 5SSO11309 Active 5F Livingston City Livingston City CS Merced Tony J Avina AGENCY Mailing 1416 C Street Livingston 95334 05/02/2006 01/09/2007 05/02/2011 5SSO11310 Active 5F Los Banos Urban Area SW System Los Banos City CS Merced Charles Bergson AGENCY Mailing 411 Madison Avenue Los Banos 93635 01/09/2007 5SSO11311 Active 5F Madera County Public Works Department - Special Districts MD-22A Oakhurst CS Madera Chad Brown AGENCY Mailing 200 4th Street Madera 93637 05/02/2006 05/02/2011 5SSO11312 Active 5F Madera County Public Works Department - Special Districts SA-14 Chuk Chansi CS Madera Chad Brown AGENCY Mailing 200 4th Street Madera 93637 05/02/2006 05/02/2011 5SSO11313 Historical 5F Madera County Public Works Department - Special Districts MD-37 Lavina CS Madera AGENCY Mailing 200 4th Street Madera 93637 05/02/2006 05/02/2011 06/04/2023 5SSO11314 Historical 5F Madera County Public Works Department - Special Districts MD-24 Teaford Meadows CS Madera Chad Brown AGENCY Mailing 200 4th Street Madera 93637 05/02/2006 06/04/2023 5SSO11315 Active 5F Madera County Public Works Department - Special Districts MD-19A Parkwood CS Madera Chad Brown AGENCY Mailing 200 4th Street Madera 93637 05/02/2006 05/02/2011 5SSO11316 Active 5F Madera County Public Works Department - Special Districts MD-8A North Fork CS Madera Chad Brown AGENCY Mailing 200 4th Street Madera 93637 05/02/2006 05/02/2011 5SSO11317 Active 5F Madera County Public Works Department - Special Districts MD-27 Goldside CS Madera Chad Brown AGENCY Mailing 200 4th Street Madera 93637 05/02/2006 05/02/2011 5SSO11318 Active 5F Madera County Public Works Department - Special Districts MD-6 Lake Shore Park CS Madera Chad Brown AGENCY Mailing 200 4th Street Madera 93637 05/02/2006 5SSO11319 Active 5F Madera County Public Works Department - Special Districts SA-2 Bass Lake CS Madera Chad Brown AGENCY Mailing 200 4th Street Madera 93637 05/02/2006 05/02/2011 5SSO11320 Active 5F Madera County Public Works Department - Special Districts MD-7 Marina View CS Madera Chad Brown AGENCY Mailing 200 4th Street Madera 93637 05/02/2006 05/02/2011 5SSO11321 Historical 5F Madera County Public Works Department - Special Districts MD-28 Ripperdan CS Madera AGENCY Mailing 200 4th Street Madera 93637 05/02/2006 05/02/2011 06/04/2023 5SSO11322 Historical 5F Madera City Madera City CS Madera Eric James Brooks AGENCY Mailing 205 4th Street Madera 93637 05/02/2006 01/09/2007 05/02/2020 06/04/2023 5SSO11323 Active 5F Mariposa Cnty DPW Mariposa Co YOSEMITE WEST CS Mariposa Allen Toschi AGENCY Mailing 4639 Ben Hur Road Mariposa 95338 05/02/2006 02/13/2007 05/02/2011 5SSO11324 Active 5S Mariposa Cnty DPW Coulterville CS Mariposa Allen Toschi AGENCY Mailing 4639 Ben Hur Road Mariposa 95338 05/02/2006 01/09/2007 05/02/2011 5SSO11325 Historical 5F Mariposa Cnty DPW Mariposa Co MARIPOSA PINES CS Mariposa Allen Toschi AGENCY Mailing 4639 Ben Hur Road Mariposa 95338 05/02/2006 02/13/2007 05/02/2011 06/04/2023 5SSO11326 Active 5F Mariposa Cnty DPW Mariposa Co DON PEDRO SEWER ZONE 1 CS Mariposa Allen Toschi AGENCY Mailing 4639 Ben Hur Road Mariposa 95338 05/02/2006 02/13/2007 05/02/2011 5SSO11327 Historical 5F Mendota City Mendota City CS Fresno Anthony Chavarria AGENCY Mailing 643 Quince Street Mendota 93640 01/04/2007 06/04/2023 5SSO11328 Historical 5F Merced Irrigation District MID McSwain Rec Area CS Merced AGENCY Physical 744 20th Street Merced 95340 04/01/2009 5SSO11328 Historical 5F Merced Irrigation District MID McSwain Rec Area CS Merced AGENCY Physical 744 20th Street Merced 95340 06/04/2023 5SSO11332 Historical 5F New Auberry Water Association New Auberry CS Fresno AGENCY Physical 33589 Calkins Road Auberry 93602 01/27/2009 5SSO11332 Historical 5F New Auberry Water Association New Auberry CS Fresno AGENCY Physical 33589 Calkins Road Auberry 93602 06/04/2023 5SSO11334 Historical 5F Parlier City City of Parlier CS Fresno AGENCY Mailing 1100 Parlier Avenue Parlier 93648 01/09/2007 06/04/2023 5SSO11335 Historical 5S Pinecrest Permit Assoc & US Forest Service Pinecrest CS Stanislaus Pat Smith AGENCY Mailing PO Box 1248 Pinecrest 95364 01/29/2009 5SSO11335 Historical 5S Pinecrest Permit Assoc & US Forest Service Pinecrest CS Stanislaus Pat Smith AGENCY Mailing PO Box 1248 Pinecrest 95364 06/04/2023 5SSO11336 Historical 5F Riverdale PUD Riverdale PUD CS Fresno Vincent Romero AGENCY Mailing 20945 Haslam Riverdale 93656 05/02/2006 01/09/2007 05/02/2011 06/04/2023 5SSO11338 Active 5F San Joaquin City San Joaquin CS Fresno Stan Bulla AGENCY Mailing PO Box 758 San Joaquin 93660 05/02/2006 5SSO11340 Historical 5F San Luis Water District San Luis Hills CS Merced Steven Stadler AGENCY Physical PO Box 2135 Los Banos 93635 01/09/2007 06/04/2023 5SSO11342 Active 5F Sanger City Sanger CS Fresno John Mulligan AGENCY Mailing 1700 7th Street Sanger 93657 05/02/2006 01/08/2007 05/02/2011 5SSO11343 Active 5S Santa Nella CWD Santa Nella CWD CS Merced Amy Montgomery AGENCY Mailing 12931 South Hwy 33 Santa Nella 95322 01/05/2007 5SSO11344 Active 5F Snelling CSD Snelling CSD CS Merced Shawn Davidson AGENCY Mailing PO Box 323 Snelling 95369 05/02/2006 01/09/2007 05/02/2011 5SSO11345 Historical 5F Tranquillity PUD Tranquillity PUD CS Fresno AGENCY Mailing PO Box 622 Tranquillity 93668 01/09/2007 06/04/2023 5SSO11354 Historical 5S USDI Bureau of Reclamation Sacramento New Melones Lake CS Tuolumne AGENCY Mailing 2800 Cottage Way E2711 Sacramento 95825 05/02/2006 06/04/2023 5SSO11355 Active 5F US Dept of the Interior Park Service White Wolf CS Mariposa Teresa Austin AGENCY Mailing 1901 Spinnaker Drive Ventura 93001 08/22/2007 5SSO11361 Active 5S Placer Cnty Dept of Facility Services Sunset Whitney, Zone 2A3 CS Placer Robin Mahoney AGENCY Mailing 11476 C Avenue Auburn 95603 08/24/2007 5SSO11362 Active 5S Placer Cnty Dept of Facility Services SMD No. 2 CS Placer Robin Mahoney AGENCY Mailing 11476 C Avenue Auburn 95603 08/24/2007 5SSO11363 Active 5S Placer Cnty Dept of Facility Services Dry Creek, Zone 173 CS Placer Robin Mahoney AGENCY Mailing 11476 C Avenue Auburn 95603 08/24/2007 5SSO11409 Active 5S Keyes Community Service District (CDS) City of Turlock CS Stanislaus Christy Brown AGENCY Mailing PO Box 699 Keyes 95328 05/02/2006 12/28/2006 05/02/2011 5SSO11421 Active 5R Orland City Orland CS Glenn Ed Vonasek AGENCY Mailing 815 Fourth Street Orland 95963 01/05/2007 5SSO11428 Active 5F Pinedale Public Utility District Pinedale Public Utility District CS Fresno Brandon Broussard AGENCY Mailing 2560 Shaw Avenue Fresno 93711 05/02/2006 01/05/2007 05/02/2011 5SSO11432 Historical 5F Sommerville Almond Tree Owners Association Sommerville Almond Tree Owners Association CS Fresno Tito Balling Sommerville AGENCY Mailing 978 Alluvial Avenue 101 Fresno 93711 05/02/2006 01/08/2007 05/02/2011 06/04/2023 5SSO11433 Active 5S Stockton City MUD City of Stockton MUD CS San Joaquin Paul Acosta AGENCY Mailing 2500 Navy Drive Stockton 95206 01/08/2007 5SSO11436 Historical 5S US Dept of Defense, Defense Logistics Agency DDJC, Sharpe Site CS San Joaquin AGENCY Mailing PO Box 960001 Stockton 95296 05/02/2006 01/08/2007 05/02/2011 06/04/2023 5SSO11437 Active 5S Yuba Cnty Motorplex LLC Motorplex at Yuba County CS Yuba Terrence Youa Hill AGENCY Mailing PO Box 1387 Marysville 95901 05/02/2006 01/08/2007 05/02/2011 5SSO11446 Active 5F County of Fresno Juvenile Justice Campus CS Fresno Eva Frias AGENCY Mailing 2220 Tulare Street 6th Floor Fresno 93721 01/09/2007 5SSO11451 Active 5S Amador Water Agency Fairway Pines CS Amador Linda Nafus AGENCY Mailing 12800 Ridge Road Sutter Creek 95685 01/03/2007 5SSO11453 Active 5F UC Kearney Research & Extension Center UC Kearney Research and Extension Center CS Fresno Julie Pedraza AGENCY Mailing 9240 Riverbend Avenue Parlier 93648 05/02/2006 01/08/2007 05/02/2011 5SSO11456 Historical 5S Amador Water Agency Jackson Pines CS Amador AGENCY Mailing 12800 Ridge Road Sutter Creek 95685 05/02/2006 05/02/2006 05/02/2011 09/25/2008 5SSO11456 Historical 5S Amador Water Agency Jackson Pines CS Amador AGENCY Mailing 12800 Ridge Road Sutter Creek 95685 05/02/2006 05/02/2006 05/02/2011 06/04/2023 5SSO11458 Active 5S Wheatland City City of Wheatland CS Yuba Dale Klever AGENCY Mailing 313 Main Street Wheatland 95692 01/02/2007 5SSO11460 Active 5S Amador Water Agency Martell CS Amador Linda Nafus AGENCY Mailing 12800 Ridge Road Sutter Creek 95685 01/03/2007 5SSO11462 Historical 5S Lathrop City Crossroads San Joaquin Michael King AGENCY Mailing 390 Towne Centre Drive Lathrop 95330 05/02/2006 01/09/2007 05/02/2011 06/04/2023 5SSO11462 Historical 5S Lathrop City Crossroads San Joaquin Michael King AGENCY Mailing 390 Towne Centre Drive Lathrop 95330 05/02/2006 01/09/2007 05/02/2011 02/16/2023 5SSO11463 Active 5S UC Davis Health System UC Davis Health System CS Sacramento George Ursu AGENCY Mailing 2315 Stockton Boulevard Sacramento 95817 01/08/2007 5SSO11464 Historical 5F I5 Property Services / Hwy 198 I5 Property Services / Hwy 198 CS Fresno Chris Delaney Hwy 198 AGENCY Mailing 39482 Highway 33 Avenal 93204 03/30/2009 06/04/2023 5SSO11464 Historical 5F I5 Property Services / Hwy 198 I5 Property Services / Hwy 198 CS Fresno Chris Delaney Hwy 198 AGENCY Mailing 39482 Highway 33 Avenal 93204 03/30/2009 03/30/2009 5SSO11466 Active 5F Selma-Kings-Fowler CSD Selma-Kingsburg-Fowler CS Fresno Jimmy Dale Floyd AGENCY Mailing PO Box 158 Kingsburg 93631 05/02/2006 5SSO11471 Active 5S San Joaquin Cnty DPW Colonial Heights Maintenance District CS San Joaquin Ben Guzman AGENCY Mailing 1810 Hazelton Avenue Stockton 95205 05/02/2006 01/08/2007 05/02/2011 5SSO11473 Active 5F Ca Dept of Corrections & Rehabilitation Kern Valley State Prison CS Kern Christian Pfeiffer AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 01/04/2007 5SSO11480 Active 5S San Joaquin Cnty DPW Pacific Gardens Sanitary District CS San Joaquin Ben Guzman AGENCY Mailing 1810 Hazelton Avenue Stockton 95205 05/02/2006 03/01/2007 05/02/2011 5SSO11482 Active 5S San Joaquin Cnty DPW Lincoln Village Maintenance District CS San Joaquin Ben Guzman AGENCY Mailing 1810 Hazelton Avenue Stockton 95205 05/02/2006 03/02/2007 05/02/2011 5SSO11483 Active 5S San Joaquin Cnty DPW County Service Area 44 Zone G CS San Joaquin Ben Guzman AGENCY Mailing 1810 Hazelton Avenue Stockton 95205 05/02/2006 03/02/2007 05/02/2011 5SSO11484 Active 5S San Joaquin Cnty DPW County Service Area 44 Zone E CS San Joaquin Ben Guzman AGENCY Mailing 1810 Hazelton Avenue Stockton 95205 05/02/2006 03/02/2007 05/02/2011 5SSO11485 Active 5S San Joaquin Cnty DPW County Service Area 31 CS San Joaquin Ben Guzman AGENCY Mailing 1810 Hazelton Avenue Stockton 95205 05/02/2006 03/02/2007 05/02/2011 5SSO11486 Active 5S San Joaquin Cnty DPW County Service Area 15 CS San Joaquin Ben Guzman AGENCY Mailing 1810 Hazelton Avenue Stockton 95205 05/02/2006 03/02/2007 05/02/2011 5SSO11487 Active 5S Rancho Murieta CSD Rancho Murieta Community Service District CS Sacramento Travis Eugene Bohannon AGENCY Physical 15160 Jackson Road Rancho Murieta 95683 05/02/2006 03/06/2007 05/02/2011 5SSO11488 Active 5S Ca Dept of Corrections & Rehabilitation Northern California Youth Center CS San Joaquin Marco Dean Zeer AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 05/02/2006 03/06/2007 05/02/2011 5SSO11492 Active 5S Denair CSD Denair CSD CS Stanislaus David Odom LRO Mailing 7220 Prelude Lane Hughson 95326 05/02/2006 03/22/2007 05/02/2011 5SSO11497 Active 5S Nevada CSD No 1 Mountain Lakes Estates CS Nevada Bradley Torres AGENCY Physical 14326 Gas Canyon Road Nevada City 95959 07/24/2007 5SSO11500 Active 5S Calaveras Cnty Water District 6-Mile Village CS Calaveras Patrick Burkhardt AGENCY Mailing PO Box 846 San Andreas 95249 05/02/2006 5SSO11502 Active 5S Ca Dept of Corrections & Rehabilitation Preston Youth Correctional CS Amador Estevan Fregeau AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 05/02/2006 5SSO11503 Active 5S Sierra Lakes CWD Soda Springs CS Sierra shauna lorance AGENCY Mailing PO Box 1039 Soda Springs 95728 05/02/2006 5SSO11504 Historical 5F Madera County Public Works Department - Special Districts SA-3 Parksdale CS Madera AGENCY Mailing 200 4th Street Madera 93637 05/02/2006 05/02/2011 06/04/2023 5SSO11505 Historical 5F Madera County Public Works Department - Special Districts SA-16 Sumner Hill CS Madera AGENCY Mailing 200 4th Street Madera 93637 05/02/2006 05/02/2011 06/04/2023 5SSO11516 Historical 5F Tulare Cnty Resource Management Agency Wells Tract Zone of Benefit (ZOB) CS Tulare Ross Miller AGENCY Mailing 5961 Mooney Boulevard Visalia 93277 12/31/2007 06/04/2023 5SSO11519 Historical 5F Tulare Cnty Resource Management Agency Tonyville CS Tulare Ross Miller AGENCY Mailing 5961 Mooney Boulevard Visalia 93277 02/04/2008 06/04/2023 5SSO11520 Historical 5F Tulare Cnty Resource Management Agency El Rancho CS Tulare Ross Miller AGENCY Mailing 5961 Mooney Boulevard Visalia 93277 04/07/2008 06/04/2023 5SSO11529 Active 5R California State Parks Northern Buttes District Loafer Creek Campground CS Butte Chelsea Trujillo AGENCY Mailing 400 Glen Drive Oroville 95966 07/22/2008 5SSO11531 Active 5F Orange Cove City City of Orange Cove CS Fresno CALEB ANTHONY MASON AGENCY Mailing 633 Sixth Street Orange Cove 93646 09/12/2008 5SSO11535 Historical 5F Kern Cnty Eng & Surveying Services Dept CSA 58 (Tracts 3619, 3620, 3964) CS Kern Charles Lackey AGENCY Mailing 2700 M Street 570 Bakersfield 93301 01/26/2009 5SSO11535 Historical 5F Kern Cnty Eng & Surveying Services Dept CSA 58 (Tracts 3619, 3620, 3964) CS Kern Charles Lackey AGENCY Mailing 2700 M Street 570 Bakersfield 93301 06/04/2023 5SSO11536 Historical 5F Kern Cnty Eng & Surveying Services Dept CSA 23 Mexican Colony CS Kern Charles Lackey AGENCY Mailing 2700 M Street 570 Bakersfield 93301 01/26/2009 5SSO11536 Historical 5F Kern Cnty Eng & Surveying Services Dept CSA 23 Mexican Colony CS Kern Charles Lackey AGENCY Mailing 2700 M Street 570 Bakersfield 93301 06/04/2023 5SSO11537 Historical 5F Kern Cnty Eng & Surveying Services Dept CSA 39.1 Lakeshore Pines CS Kern Charles Lackey AGENCY Mailing 2700 M Street 570 Bakersfield 93301 06/04/2023 5SSO11537 Historical 5F Kern Cnty Eng & Surveying Services Dept CSA 39.1 Lakeshore Pines CS Kern Charles Lackey AGENCY Mailing 2700 M Street 570 Bakersfield 93301 01/26/2009 5SSO11543 Active 5F USDI National Park Service Sequoia & Kings Canyon Cedar Grove CS Tulare Bright Avusuglo-Ahia AGENCY Mailing 47050 Generals Highway Three Rivers 93271 08/04/2009 5SSO11556 Active 5S Ca Dept of Parks & Rec Kelseyville Clear Lake State Park CS Lake Shawnee Rose AGENCY Mailing 5300 Soda Bay Road Kelseyville 95451 10/20/2008 5SSO11600 Historical 5F Kern County Public Works Department Rexland Acres 11.4 CS Kern Michael Evans AGENCY Mailing 2700 M Street Suite 400 Bakersfield 93301 01/17/2008 06/04/2023 5SSO11600 Historical 5F Kern County Public Works Department Rexland Acres 11.4 CS Kern Michael Evans AGENCY Mailing 2700 M Street Suite 400 Bakersfield 93301 01/17/2008 03/18/2021 5SSO11601 Active 5F Kern County Public Works Department CSA 71.3 CS Kern Jesus Uribe AGENCY Mailing 2700 M Street Suite 400 Bakersfield 93301 01/17/2008 5SSO11602 Active 5F Kern County Public Works Department Laborde Ranch- CSA 71.2 CS Kern Jesus Uribe AGENCY Mailing 2700 M Street Suite 400 Bakersfield 93301 01/17/2008 5SSO11603 Active 5F Kern County Public Works Department Lewis Ranch CSA 71.1 CS Kern Jesus Uribe AGENCY Mailing 2700 M Street Suite 400 Bakersfield 93301 01/25/2008 5SSO11604 Active 5S Sacramento Cnty Airport System Sacramento Executive Airport CS Sacramento Christopher Martin AGENCY Mailing 6900 Airport Boulevard Sacramento 95837 01/25/2008 5SSO11656 Active 5F Pinedale CWD Pinedale CWD CS Fresno Jason Franklin AGENCY Billing 480 Birch Street Pinedale 93650 05/02/2006 08/12/2010 5SSO11657 Active 5S Sacramento Cnty Water Agency (SCWA) Florin Road Sewer Sacramento Tom Pasterski AGENCY Mailing 827 7th Street 301 Sacramento 95814 08/01/2011 5SSO11675 Active 5F USDI National Park Service Sequoia & Kings Canyon Clover Creek CS Tulare Bright Avusuglo-Ahia AGENCY Mailing 47050 Generals Highway Three Rivers 93271 08/04/2009 5SSO11676 Active 5F USDI National Park Service Sequoia & Kings Canyon Grant Grove CS Tulare Bright Avusuglo-Ahia AGENCY Mailing 47050 Generals Highway Three Rivers 93271 08/04/2009 5SSO11677 Active 5F USDI National Park Service Sequoia & Kings Canyon Ash Mountain CS Tulare Bright Avusuglo-Ahia AGENCY Mailing 47050 Generals Highway Three Rivers 93271 08/04/2009 5SSO11679 Active 5S Sacramento Cnty Dept of Regional Parks Discovery Park Sacramento James Mitts AGENCY Billing 4040 Bradshaw Road Sacramento 95827 08/13/2010 08/13/2010 5SSO11751 Historical 5S Yolo Cnty Planning & Public Works Dept. Wild Wings Water Recycling Facility CS Yolo Regina Espinosa AGENCY Mailing 292 Beamer Street Woodland 95695 08/18/2008 06/04/2023 5SSO18099 Active 5S Ca Dept of Corrections & Rehabilitation California Health Care Facility Stockton CS San Joaquin Nikolas Corren AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 01/09/2013 5SSO18100 Active 5S Stockton Port District West Complex CS San Joaquin Jeff Wingfield AGENCY Physical 2201 Washington Street Stockton 95203 04/05/2016 04/28/2028 5SSO18109 Historical 5F Dept. of State Hospitals Dept. of State Hospitals - Coalinga CS Fresno Ronald James Howard AGENCY Mailing PO Box 5000 Coalinga 93210 10/14/2013 06/04/2023 5SSO18117 Active 5F Tesoro Viejo Master Mutual Water Company Tesoro Viejo Wastewater CS Fresno Gary Valladao AGENCY Mailing 7020 Van Ness Boulevard Fresno 93711 06/01/2021 07/01/2021 6SSO10459 Active 6V Los Angeles Cnty DPW Unincorporated County Area Lake Hughes Zone of the CSMD CS Los Angeles Andrew Ngumba AGENCY Physical 900 Fremont Avenue 5th Floor Alhambra 91803 11/03/2006 6SSO11101 Active 6T Alpine Springs WD Alpine Springs County Water Di CS Miguel Ramirez AGENCY Mailing PO Box 1879 Tahoe City 96145 11/17/2006 6SSO11102 Active 6T Bridgeport PUD Bridgeport PUD CS Mono Thomas Mullinax AGENCY Mailing PO Box 473 Bridgeport 93517 11/13/2006 6SSO11103 Active 6T Ca Dept of Corrections & Rehabilitation Ccc @ Susanville, Csp-Lc CS Lassen Justin Eastwood AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 08/10/2006 08/10/2006 6SSO11105 Historical 6T USDA Forest Service Lassen National Forest, Eagle Lake District Eagle Lake Dist Office CS Lassen John Allison AGENCY Mailing 477 050 Eagle Lake Road Susanville 96130 06/04/2023 6SSO11105 Historical 6T USDA Forest Service Lassen National Forest, Eagle Lake District Eagle Lake Dist Office CS Lassen John Allison AGENCY Mailing 477 050 Eagle Lake Road Susanville 96130 09/25/2008 6SSO11106 Active 6T USDA Forest Service Lassen National Forest, Eagle Lake District Eagle Lake Rec Area CS Lassen Emmett Richards AGENCY Mailing 477 050 Eagle Lake Road Susanville 96130 07/20/2006 6SSO11108 Active 6T Leavitt Lake CSD Leavitt Lake Sew Trt Ponds CS Lassen Adrianne Giles AGENCY Mailing 471 830 Buffum Lane Susanville 96130 08/10/2006 6SSO11109 Active 6T Markleeville PUD Markleeville Wstwtr Trtmnt Sys CS Alpine Joanne Oehlerking AGENCY Physical 14777 CA 89 Highway MARKLEEVILLE 96120 11/16/2006 6SSO11110 Historical 6T North Tahoe PUD North Tahoe Public Utility Dst CS Placer Kenneth P Fischer AGENCY Mailing PO Box 139 Tahoe Vista 96148 07/12/2012 07/12/2012 08/16/2012 6SSO11110 Active 6T North Tahoe PUD North Tahoe Public Utility Dst CS Placer Kenneth P Fischer AGENCY Mailing PO Box 139 Tahoe Vista 96148 08/29/2012 08/29/2012 10/02/2012 6SSO11110 Active 6T North Tahoe PUD North Tahoe Public Utility Dst CS Placer Kenneth P Fischer AGENCY Mailing PO Box 139 Tahoe Vista 96148 05/02/2006 01/02/2007 6SSO11111 Active 6T Northstar CSD Northstar Community Svcs Dist CS Nevada Matt Ryan AGENCY Mailing 908 Northstar Drive Northstar 96161 11/27/2006 6SSO11112 Active 6T US Army Sierra Army Depot Sierra Army Depot Sew Trt Pln CS Lassen Thomas Dale Humphreys AGENCY Physical Sierra Army Depot Herlong 96113 08/10/2006 6SSO11113 Active 6T South Tahoe PUD So. Tahoe Public Utility Dist. CS El Dorado Richard T Jones AGENCY Mailing 1275 Meadow Crest Drive South Lake Tahoe 96150 07/27/2006 6SSO11114 Active 6T Olympic Valley PSD Olympic Valley Public Svc Dist CS Placer Samuel Donahue AGENCY Mailing PO Box 2026 Olympic Valley 96146 10/19/2006 6SSO11115 Active 6T Stones-Bengard CSD Stones-Bengard Sewage Trt Pnds CS Lassen Jack Thomas AGENCY Mailing 509 695 Stone Road Susanville 96130 09/05/2006 6SSO11117 Active 6T Susanville Consol SD Susanville Csd CS Lassen Casey Williams AGENCY Mailing 45 Roop Street Susanville 96130 10/11/2006 6SSO11118 Active 6T Tahoe City PUD Tahoe City Public Utility Dist CS Placer Dan Eric Lewis AGENCY Mailing PO Box 5249 Tahoe City 96145 07/27/2006 6SSO11119 Active 6T Tahoe Truckee Sanitation Agency Tahoe Truckee Sanitation Agen CS Nevada Richard Pallante AGENCY Mailing 13720 Joerger Drive Truckee 96161 07/20/2006 6SSO11120 Historical 6T Truckee SD Truckee Sanitary District CS Nevada Eric Sundale AGENCY Mailing 12304 Joeger Drive Truckee 96161 10/23/2012 10/23/2012 10/23/2012 6SSO11120 Active 6T Truckee SD Truckee Sanitary District CS Nevada Eric Sundale AGENCY Mailing 12304 Joeger Drive Truckee 96161 07/27/2006 6SSO11121 Historical 6T US Marine Corps Coleville Us Marine Corps/Mt. Warfare Tc CS Mono Melanie Bengtson AGENCY Mailing 700 Champagne Avenue Coleville 96107 11/17/2006 04/04/2008 6SSO11121 Historical 6T US Marine Corps Coleville Us Marine Corps/Mt. Warfare Tc CS Mono Melanie Bengtson AGENCY Mailing 700 Champagne Avenue Coleville 96107 11/17/2006 06/04/2023 6SSO11123 Active 6V Adelanto Public Utility Authority Adelanto CS San Bernardino David Kachelski AGENCY Mailing 11600 Air Base Road Adelanto 92301 05/02/2006 01/03/2007 05/02/2011 6SSO11124 Historical 6V US Air Force Edwards Air Force Base Airforce Research Lab CS H Brent Baker AGENCY Mailing 12 Laboratory Road Edwards AFB 93524 09/07/2007 6SSO11124 Historical 6V US Air Force Edwards Air Force Base Airforce Research Lab CS H Brent Baker AGENCY Mailing 12 Laboratory Road Edwards AFB 93524 06/04/2023 6SSO11125 Historical 6V Baker CSD Baker CS San Bernardino Jacob Overson AGENCY Mailing PO Box 590 Baker 92309 11/03/2006 06/04/2023 6SSO11126 Active 6V Barstow City Barstow CS San Bernardino Wesley Garrison AGENCY Mailing 220 Mt View Street Barstow 92311 10/19/2006 10/19/2024 6SSO11127 Historical 6V Barstow/Daggett Airport CS San Bernardino Chris Bishop LRO Mailing 12402 Industrial D6 Boulevard Victorville 92395 09/05/2006 06/12/2014 6SSO11127 Historical 6V Barstow/Daggett Airport CS San Bernardino Chris Bishop LRO Mailing 12402 Industrial D6 Boulevard Victorville 92395 09/05/2006 06/04/2023 6SSO11128 Active 6V Big Pine Indian Reservation Big Pine Indian Res CS Inyo Paul Huette AGENCY Mailing PO Box 700 Big Pine 93513 03/03/2008 6SSO11129 Historical 6V Big Pine CSD Big Pine CS Inyo Kevin Tillemans AGENCY Mailing PO Box 639 Big Pine 93513 10/16/2006 06/04/2023 6SSO11130 Historical 6V USDA Forest Service Inyo NF Bishop Bishop Creek CS Inyo Nora Gamino AGENCY Mailing 351 Pacu Lane 200 Bishop 93514 10/11/2006 06/04/2023 6SSO11131 Active 6V Bishop City Bishop CS Inyo Gary Milici AGENCY Mailing 377 Line Street 1236 Bishop 93514 12/14/2006 6SSO11132 Active 6V Boron CSD Boron CS Kern Peter Lopez AGENCY Mailing PO Box 1060 Boron 93596 08/24/2006 6SSO11135 Active 6V California City California City CS Kern Richard Eugene Vazquez AGENCY Physical 21000 Hacienda California City 93595 08/03/2006 6SSO11136 Active 6V Lancaster City City Of Lancaster CS Los Angeles Benjamin Stewart AGENCY Mailing 44933 Fern Avenue Lancaster 93534 11/21/2006 6SSO11137 Active 6V Palmdale City City Of Palmdale CS Los Angeles Lynn Gilidden AGENCY Mailing 38300 Sierra Highway Palmdale 93550 11/06/2006 6SSO11138 Historical 6V USDA Forest Service Inyo National Forest Mammoth Lakes Convict Lake CS Inyo Nora Gamino AGENCY Mailing PO Box 148 Mammoth Lakes 93546 10/11/2006 06/04/2023 6SSO11139 Active 6V Crestline Sanitation District Crestline Sanitation District Three CS San Bernardino Dawn Grantham AGENCY Mailing PO Box 3395 Crestline 92325 09/27/2006 6SSO11140 Active 6V Desert Lake CSD Desert Lake Csd CS Kern Natalie Russell AGENCY Mailing 12200 Del Oro Street Boron 93516 10/30/2006 6SSO11142 Active 6V USDI National Park Service Death Valley Dvnm Hdq Furnace Creek CS Inyo Charles Thompson AGENCY Mailing Death Valley National Park Death Valley 92328 07/28/2006 6SSO11143 Active 6V Eastern Sierra CSD Eastern Sierra CSD CS Inyo Steven Nixon AGENCY Mailing 301 Line Street Suite D Bishop 93514 10/25/2006 6SSO11144 Historical 6V US Air Force Edwards Air Force Base Edwards Afb CS H Brent Baker AGENCY Mailing 12 Laboratory Road Edwards AFB 93524 09/07/2007 6SSO11144 Historical 6V US Air Force Edwards Air Force Base Edwards Afb CS H Brent Baker AGENCY Mailing 12 Laboratory Road Edwards AFB 93524 06/04/2023 6SSO11147 Active 6V Hilton Creek CSD Hilton Creek Csd Package CS Mono Keith Alan Hafner AGENCY Physical 3222 Crowley Lake Drive Crowley Lake 93546 08/24/2006 6SSO11149 Historical 6V Los Angeles City DWP Independence CS San Bernardino Katherine Rubin AGENCY Mailing 111 Hope Street 1218 Los Angeles 90012 10/19/2006 06/04/2023 6SSO11150 Active 6V Inyokern CSD Inyokern Csd CS Kern jack m bracken AGENCY Mailing PO Box 1418 Inyokern 93527 07/20/2006 6SSO11151 Active 6V June Lake PUD June Lake PUD CS Mono Kenneth Blaisdell AGENCY Mailing PO Box 99 June Lake 93529 10/25/2006 6SSO11152 Active 6V Lake Arrowhead Community Services District Lake Arrowhead Community Services District Collection Sytem San Bernardino Zachary Holmes AGENCY Mailing PO Box 700 Lake Arrowhead 92352 10/10/2006 6SSO11154 Historical 6V Lee Vining PUD Lee Vining CS Mono Sandy Karina Flores AGENCY Mailing PO Box 266 Lee Vining 93541 11/02/2006 06/04/2023 6SSO11155 Active 6V Lone Pine CSD Lone Pine CS Inyo William Thomas Wadelton AGENCY Mailing PO Box 36 Lone Pine 93545 08/10/2006 6SSO11157 Active 6V Mammoth Water District Mammoth Cwd CS Mono Rob Motley AGENCY Mailing PO Box 597 Mammoth Lakes 93546 07/11/2006 6SSO11158 Active 6V Mojave PUD Mojave CS Kern Damian Rickman AGENCY Mailing 15844 K Street Mojave 93501 10/25/2006 6SSO11160 Historical 6V US Marine Corps Coleville Nebo Domestic CS San Bernardino Jack Stormo AGENCY Mailing 700 Champagne Avenue Coleville 96107 09/20/2006 06/04/2023 6SSO11164 Historical 6V USDA Forest Service Inyo NF Bishop Rock Creek Area CS Inyo Nora Gamino AGENCY Mailing 351 Pacu Lane 200 Bishop 93514 09/27/2006 06/04/2023 6SSO11165 Active 6V Rosamond CSD Rosamond (Ponds) CS Kern Jamie DuBois AGENCY Mailing 3179 35th Street West Rosamond 93560 07/20/2006 6SSO11166 Historical 6V US Navy Naval Air Weapons Station China Lake Salt Wells Propul. Labs CS Dean Hill AGENCY Contact 1 Administration Circle China Lake 93555 09/25/2008 6SSO11166 Historical 6V US Navy Naval Air Weapons Station China Lake Salt Wells Propul. Labs CS Dean Hill AGENCY Contact 1 Administration Circle China Lake 93555 06/04/2023 6SSO11168 Active 6V San Bernardino Cnty Special Districts CSA 82 CS (Trona & Pioneer Point) San Bernardino Lisa Green AGENCY Physical 15900 Smoke Tree Street 1st Fl Hesperia 92345 09/27/2006 6SSO11169 Active 6V Victor Valley Wastewater Reclamation Authority Victor Valley Wastewater CS San Bernardino Latif Laari AGENCY Mailing 20111 Shay Road Victorville 92394 05/24/2007 6SSO11171 Historical 6V US Marine Corps Coleville Yermo Domestic CS San Bernardino Lynn Sherman AGENCY Mailing 700 Champagne Avenue Coleville 96107 09/20/2006 09/20/2006 06/04/2023 6SSO11182 Active 6V Ca Dept of Corrections & Rehabilitation California State Prison, Los Angeles County CS Los Angeles Andres Lombera AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 10/30/2006 6SSO11193 Active 6T Ca Dept of Corrections & Rehabilitation High Desert State Prison CS Lassen Kevin Loe AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 01/03/2007 6SSO11376 Active 6V San Bernardino Cnty Special Districts CSA 42 CS (Oro Grande) San Bernardino Lisa Green AGENCY Physical 15900 Smoke Tree Street 1st Fl Hesperia 92345 04/10/2007 6SSO11377 Active 6V San Bernardino Cnty Special Districts CSA-70SP2 (Oak Hills) San Bernardino Lisa Green AGENCY Physical 15900 Smoke Tree Street 1st Fl Hesperia 92345 04/10/2007 6SSO11378 Active 6V San Bernardino Cnty Special Districts CSA S-7 CS (Lenwood) San Bernardino Lisa Green AGENCY Physical 15900 Smoke Tree Street 1st Fl Hesperia 92345 04/10/2007 6SSO11379 Active 6V San Bernardino Cnty Special Districts CSA 64 CS (Spring Valley Lake) San Bernardino Lisa Green AGENCY Physical 15900 Smoke Tree Street 1st Fl Hesperia 92345 04/10/2007 6SSO11380 Historical 6V San Bernardino Cnty Special Districts CSA 79 CS (Green Valley Lake) San Bernardino Lisa Green AGENCY Physical 15900 Smoke Tree Street 1st Fl Hesperia 92345 04/10/2007 06/04/2023 6SSO11380 Historical 6V San Bernardino Cnty Special Districts CSA 79 CS (Green Valley Lake) San Bernardino Lisa Green AGENCY Physical 15900 Smoke Tree Street 1st Fl Hesperia 92345 04/10/2007 04/03/2023 6SSO11393 Active 6V Los Angeles Cnty Sanitation Districts County Sanitation District No. 14 CS Los Angeles Kristen Ruffell AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 6SSO11399 Active 6V Los Angeles Cnty Sanitation Districts County Sanitation District No. 20 CS Los Angeles Kristen Ruffell AGENCY Physical 1955 Workman Mill Road Whittier 90607 05/02/2006 12/31/2009 6SSO11416 Historical 6V US Navy Naval Air Weapons Station China Lake China Lake Naval Air Weapons Stations CS Kern Dean Hill AGENCY Contact 1 Administration Circle China Lake 93555 01/04/2007 06/04/2023 6SSO11416 Historical 6V US Navy Naval Air Weapons Station China Lake China Lake Naval Air Weapons Stations CS Kern Dean Hill AGENCY Contact 1 Administration Circle China Lake 93555 01/04/2007 12/30/2008 6SSO11425 Active 6V Victorville City Victorville SD CS San Bernardino Doug Mathews AGENCY Mailing 14343 Civic Drive Victorville 92392 05/02/2006 01/05/2007 05/02/2011 6SSO11427 Active 6V Hesperia City City of Hesperia CS San Bernardino Jeremy Lynn McDonald AGENCY Physical 9700 7th Avenue Hesperia 92345 05/02/2006 01/05/2007 6SSO11431 Historical 6T CPQH, LLC / Coleville District CPQH, LLC / Coleville District CS Mono Howard Millsaps AGENCY Mailing 600 Davenport Court Coleville 96107 05/02/2006 01/08/2007 05/02/2011 06/04/2023 6SSO11431 Historical 6T CPQH, LLC / Coleville District CPQH, LLC / Coleville District CS Mono Howard Millsaps AGENCY Mailing 600 Davenport Court Coleville 96107 05/02/2006 01/08/2007 05/02/2011 04/04/2008 6SSO11489 Active 6V Apple Valley Town Town of Apple Valley Wastewater Dept. CS San Bernardino Jabez Vargas AGENCY Mailing 14955 Dale Evans Parkway Apple Valley 92307 05/02/2006 03/14/2007 05/02/2011 6SSO11493 Active 6V Arrowbear Park County Water District Arrowbear Park CWD CS San Bernardino Benjamin Bernave Magana AGENCY Mailing PO Box 4045 Arrowbear Lake 92382 05/02/2006 04/05/2007 05/02/2011 6SSO11506 Active 6V Helendale CSD Helendale CS San Bernardino Alejandro Aviles AGENCY Mailing PO Box 2608 Helendale 92342 05/02/2006 05/02/2011 6SSO11517 Active 6T Placer Cnty Dept of Facility Services Placer County Eastern Regional Landfill CS Placer Robin Mahoney AGENCY Mailing 11476 C Avenue Auburn 95603 01/03/2008 6SSO11523 Active 6V Ca Dept of Parks & Rec Inland Empire District Silverwood Lake SRA CS San Bernardino Paulo serjio serna-garcia AGENCY Mailing 17801 Lake Perris Drive Perris 92571 05/28/2008 6SSO11538 Active 6T Spalding Community Service District Step/Stag System w/Evap Ponds CS Lassen David Handy AGENCY Mailing 502 907 Mahogany Way Susanville 96130 02/04/2009 6SSO14497 Active 6V Ridgecrest City Ridgecrest WWTF CS Kern Shawn Connolly AGENCY Mailing 100 California Avenue Ridgecrest 93555 11/02/2007 6SSO18093 Active 6T Ca Dept of Parks & Rec Tahoma Emerald Bay State Park CS - Eagle Point El Dorado Graham Payne AGENCY Contact PO Box 266 Tahoma 96142 09/17/2008 6SSO18094 Active 6T Ca Dept of Parks & Rec Tahoma D.L. Bliss State Park CS El Dorado Graham Payne AGENCY Contact PO Box 266 Tahoma 96142 10/16/2008 6SSO18095 Active 6T Ca Dept of Parks & Rec Tahoma Sugar Pine Point State Park CS El Dorado Graham Payne AGENCY Contact PO Box 266 Tahoma 96142 10/16/2008 6SSO18103 Active 6V San Bernardino Cnty Special Districts Calico Ghost Town Regional Park CS San Bernardino Lisa Green AGENCY Physical 15900 Smoke Tree Street 1st Fl Hesperia 92345 08/06/2013 6SSO18104 Active 6V San Bernardino Cnty Special Districts Mojave Narrows Regional Park CS San Bernardino Lisa Green AGENCY Physical 15900 Smoke Tree Street 1st Fl Hesperia 92345 08/06/2013 6SSO18105 Active 6V San Bernardino Cnty Special Districts Mojave River Forks Regional Park CS San Bernardino Lisa Green AGENCY Physical 15900 Smoke Tree Street 1st Fl Hesperia 92345 08/06/2013 6SSO18106 Active 6T Herlong PUD Herlong Public Utility District Lassen Sandy Seifert-Raffelson AGENCY Contact 447855 Plumas Street 18 Herlong 96113 03/30/2017 01/01/2025 7SSO10506 Active 7 Mission Springs Water District Alan Horton CS Riverside Peter Boyer AGENCY Mailing 66575 Second Street Desert Hot Springs 92240 08/24/2006 7SSO10507 Historical 7 Banning City Banning STP-Non Npdes CS Riverside Paul Banning AGENCY Mailing 99 Ramsey Street Banning 92220 11/27/2006 06/04/2023 7SSO10508 Active 7 Blythe City Blythe Airport Stf CS Riverside Daniel Medina AGENCY Mailing 440 Main Street Blythe 92225 12/13/2006 7SSO10509 Active 7 Blythe City Blythe CS Riverside Thomas Ecret AGENCY Mailing 440 Main Street Blythe 92225 12/13/2006 7SSO10511 Historical 7 USDI Bureau of Reclamation Shasta Lake Bor-Parker Dam CS San Bernardino Bill Bruninga AGENCY Mailing 16349 Shasta Dam Boulevard Shasta Lake 96019 10/18/2006 06/04/2023 7SSO10512 Historical 7 Borrego Springs PCSD Borrego Springs Pcsd 96-009 CS San Diego Larry Linder AGENCY Mailing PO Box 306 Borrego Springs 92004 11/06/2006 06/04/2023 7SSO10513 Historical 7 Borrego Water District Borrego Wd-Rams Hill CS San Diego Geoff Poole AGENCY Mailing PO Box 1870 Borrego Springs 92004 05/02/2006 01/02/2007 06/04/2023 7SSO10514 Active 7 Brawley City Brawley WWTP-Npdes CS Imperial Steven Mireles AGENCY Mailing 180 Western Avenue Brawley 92227 07/25/2006 7SSO10515 Active 7 Calexico City Calexico CS Imperial Arturo Estrada AGENCY Mailing 608 Heber Avenue Calexico 92231 07/25/2006 7SSO10516 Active 7 Calipatria City Calipatria Municipal CS Imperial Raul Bernal AGENCY Mailing 125 Park Avenue Calipatria 92233 11/22/2006 7SSO10519 Active 7 Imperial City Imperial City CS Imperial Christopher Kemp AGENCY Mailing 420 Imperial Avenue Imperial 92251 11/22/2006 7SSO10520 Active 7 Coachella SD Coachella Sd CS Riverside Robert Huerta AGENCY Mailing 53462 Enterprise Way Coachella 92236 11/08/2006 7SSO10523 Active 7 Mission Springs Water District Desert Crest CS Riverside Peter Boyer AGENCY Mailing 66575 Second Street Desert Hot Springs 92240 08/24/2006 7SSO10524 Historical 7 Salton Community Services Dist Desert Shores CS Imperial Rosa Reagles AGENCY Mailing PO Box 5268 Salton City 92275 07/17/2006 06/04/2023 7SSO10525 Active 7 El Centro City El Centro MCS Imperial Barney G Trejo AGENCY Mailing 1275 Main Street El Centro 92243 07/25/2006 7SSO10526 Historical 7 Imperial Cnty Gateway Of The Americas 99-042 CS Imperial Gabriel Bostan AGENCY Mailing 155 11th Street El Centro 92243 08/25/2006 06/04/2023 7SSO10527 Active 7 Heber PUD Heber CS Imperial Francisco Rodriguez AGENCY Mailing 1078 Dogwood Road 103 Heber 92249 11/27/2006 7SSO10528 Historical 7 Holtville City Holtville CS Imperial Nicholas D Wells AGENCY Mailing 121 5th Street Holtville 92250 12/08/2006 06/04/2023 7SSO10530 Active 7 Riverside Cnty Service Area #51 Lake Tamarisk CS Riverside Daniel Medina AGENCY Mailing PO Box 316 Desert Center 92239 08/14/2006 7SSO10531 Historical 7 Needles City Needles Sbr CS San Bernardino Patrick Martinez AGENCY Mailing 817 3rd Street Needles 92363 11/02/2006 06/04/2023 7SSO10532 Historical 7 Niland SD Niland CS Imperial Victor Zamorano AGENCY Mailing PO Box 40 Niland 92257 10/10/2006 06/04/2023 7SSO10535 Active 7 Coachella Valley WD Coachella Valley Water District CS Riverside Joanne Le AGENCY Physical 75515 Hovley Lane Palm Desert 92211 12/06/2006 7SSO10536 Active 7 Palm Springs City Palm Springs CS Riverside Joel Montalvo AGENCY Mailing 3200 Tahquitz Canyon Way Palm Springs 92262 10/11/2006 7SSO10537 Historical 7 Riverside Cnty Service Area #62 Ripley CS Riverside James Teeter AGENCY Mailing 26-251 Parkview Drive Desert Center 92239 06/04/2023 7SSO10537 Historical 7 Riverside Cnty Service Area #62 Ripley CS Riverside James Teeter AGENCY Mailing 26-251 Parkview Drive Desert Center 92239 09/29/2008 7SSO10538 Active 7 Salton Community Services Dist Salton City Oxid Basin CS Imperial Oracio Lemus AGENCY Mailing PO Box 5268 Salton City 92275 07/17/2006 7SSO10540 Active 7 Valley Sanitary District Valley Sd - Npdes CS Riverside Heberto Moreno AGENCY Mailing 45500 Van Buren Street Indio 92201 10/10/2006 7SSO10541 Active 7 Westmorland City Westmorland CS Imperial Ramiro Barajas AGENCY Mailing PO Box 699 Westmorland 92281 07/20/2006 7SSO11186 Active 7 Ca Dept of Corrections & Rehabilitation Calipatria State Prison CS Imperial Carlos Alfaro AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 11/21/2006 7SSO11187 Active 7 Ca Dept of Corrections & Rehabilitation Centinela State Prison CS Imperial Robert Beatty AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 10/30/2006 7SSO11189 Active 7 Ca Dept of Corrections & Rehabilitation Chuckawalla Valley State Prison CS Riverside James Teater AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 08/03/2006 7SSO11194 Active 7 Ca Dept of Corrections & Rehabilitation Ironwood State Prison CS Riverside Christine Lynch AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 08/29/2006 7SSO11440 Active 7 Desert Water Agency Desert Water Agency CS Riverside J. David Tate AGENCY Physical 1200 S Gene Autry Trl Palm Springs 92264 05/02/2006 01/09/2007 7SSO11476 Historical 7 US Marine Corps Twentynine Palms NREA AGCC USMC Mainside WWTP CS San Bernardino James Lessard AGENCY Mailing Bldg 1451 Box 788110 Twentynine Palms 92278 05/07/2007 06/04/2023 7SSO11498 Historical 7 Naval Air Facility El Centro CS Imperial LRO 11/02/2006 06/04/2023 7SSO11498 Historical 7 Naval Air Facility El Centro CS Imperial LRO 11/02/2006 01/05/2011 7SSO11515 Active 7 Seeley Cnty WD 13-10013 CS Imperial Aaron Garcia AGENCY Mailing PO Box 161 Seeley 92273 01/02/2008 7SSO18102 Active 7 San Bernardino Cnty Special Districts Moabi Regional Park CS San Bernardino Lisa Green AGENCY Physical 15900 Smoke Tree Street 1st Fl Hesperia 92345 08/06/2013 7SSO18114 Active 7 Hi Desert Water Dist Hi-Desert Water District CS San Bernardino MATTHEW ALLEN MAYO AGENCY Mailing 55439 29 Palms Hwy Yucca Valley 92284 11/13/2019 8SSO10290 Historical 8 Bear Valley Electric Bear Valley Electric CS San Bernardino Ken Markling AGENCY Mailing PO Box 1547 Big Bear Lake 92315 07/06/2010 06/04/2023 8SSO10539 Active 8 UC Riverside UC Riverside CS Riverside Adam Schnirel AGENCY Physical 3615A Canyon Crest Drive Riverside 92521 11/21/2006 8SSO10542 Active 8 Anaheim City Anaheim City CS Orange Gabriel Almanza AGENCY Physical 201 Anaheim Boulevard 601 Anaheim 92805 05/02/2006 10/16/2006 8SSO10543 Active 8 Beaumont City Beaumont City CS Riverside Jerome Moledor AGENCY Mailing 550 6th Street Beaumont 92223 11/02/2006 8SSO10544 Active 8 Big Bear City Community Services District Big Bear City CSD CS San Bernardino Nathan Zamorano AGENCY Mailing PO Box 558 Big Bear City 92314 10/16/2006 8SSO10545 Active 8 Brea City Brea City CS Orange Rudy Correa AGENCY Mailing 1 Civic Center Circle Brea 92621 10/11/2006 8SSO10546 Active 8 Buena Park City Buena Park City CS Orange Frank Moore AGENCY Mailing 6650 Beach Buena Park 90621 09/12/2006 8SSO10547 Historical 8 CSU San Bernardino CSU San Bernardino CS San Bernardino Juan Macias AGENCY Mailing 5500 University Parkway San Bernardino 92407 10/19/2006 06/04/2023 8SSO10548 Active 8 CSU Fullerton CSU Fullerton CS Orange Robert Denman AGENCY Mailing 800 State College Boulevard Fullerton 92831 11/17/2006 8SSO10549 Historical 8 Big Bear Lake City Big Bear Lake City CS San Bernardino Jason Watterson AGENCY Mailing PO Box 1929 Big Bear Lake 92315 10/11/2006 06/04/2023 8SSO10551 Active 8 Chino Hills City Chino Hills City CS San Bernardino Daniel Bobadilla AGENCY Mailing 14000 City Center Drive Chino Hills 91709 05/02/2006 01/04/2007 05/02/2011 8SSO10552 Active 8 Cypress City Cypress City CS Orange Douglas Dancs AGENCY Physical 5275 Orange Avenue Cypress 90630 11/22/2006 8SSO10554 Active 8 Loma Linda City Loma Linda City CS San Bernardino Edward Aguilar AGENCY Mailing 25541 Barton Road Loma Linda 92354 11/02/2006 8SSO10556 Active 8 Norco City Norco City CS Riverside Chad Blais AGENCY Mailing 3367 Corydon Avenue Norco 92860 09/12/2006 8SSO10557 Active 8 Perris City Perris City CS Riverside James Tsumura AGENCY Contact 170 Wilkerson Avenue Perris 92572 10/16/2006 8SSO10558 Active 8 Redlands City Redlands City Wastewater CS San Bernardino Fernando Mata AGENCY Physical 35 Cajon Street 15A Redlands 92373 08/16/2006 8SSO10560 Active 8 Riverside City Riverside City CS Riverside Kevin Street AGENCY Mailing 3900 Main Street Riverside 92522 11/21/2006 8SSO10561 Active 8 San Bernardino City Municipal Water Dept San Bernardino City CS San Bernardino Juan Martinez AGENCY Physical 1350 E Street San Bernardino 92408 11/16/2006 8SSO10562 Active 8 San Jacinto City San Jacinto City CS Riverside Mathew D Osborn LRO Mailing 270 Bissell Place Hemet 92582 12/13/2006 8SSO10564 Active 8 Upland City Upland City CS San Bernardino John Robles AGENCY Mailing 460 Euclid Avenue Upland 91786 10/19/2006 8SSO10565 Active 8 Corona City DWP Corona City CS Riverside Aftab Hussain AGENCY Mailing 755 Public Safety Way Corona 92880 07/28/2006 8SSO10566 Active 8 Costa Mesa Sanitary District Costa Mesa SD CS Orange Mark Esquer AGENCY Physical 290 Paularino Avenue Costa Mesa 92626 10/30/2006 8SSO10568 Active 8 Western Riverside County Regional Wastewater Authority WRCRWA Reclamation Plt CS Riverside Alex Chang AGENCY Mailing 14205 Meridian Parkway Riverside 92518 07/20/2006 8SSO10569 Active 8 East Valley Water District East Valley Water District CS San Bernardino Steven Nix AGENCY Mailing 31111 Greenspot Road Highland 92346 10/25/2006 8SSO10570 Active 8 El Toro Water District El Toro Water District R8 CS Orange Michael Snow AGENCY Physical 24251 Los Alisos Boulevard Lake Forest 92630 10/11/2006 8SSO10572 Active 8 Fountain Valley City Fountain Valley City CS Orange Mark Sprague AGENCY Mailing 10200 Slater Avenue Fountain Valley 92708 08/21/2006 8SSO10573 Historical 8 Fullerton City Fullerton City CS Orange Stephen Bise AGENCY Mailing 303 Commonwealth Avenue Fullerton 92832 08/21/2006 06/04/2023 8SSO10574 Active 8 Garden Grove Sanitary District Garden Grove City CS Orange William Murray AGENCY Mailing 11400 Stanford Avenue Garden Grove 92640 10/18/2006 8SSO10575 Historical 8 Grand Terrace City Grand Terrace City CS San Bernardino Martin Guerrero AGENCY Mailing 22795 Barton Road B Grand Terrace 92313 06/16/2006 05/02/2011 06/04/2023 8SSO10577 Active 8 Home Garden Sanitary District Home Garden Sanitary District CS Riverside Tracey LaBonte AGENCY Mailing 13538 Magnolia Avenue Corona 92879 11/03/2006 8SSO10578 Active 8 Huntington Beach City Huntington Beach City CS Orange Alvin Papa AGENCY Mailing 2000 Main Street Huntington Beach 92648 10/10/2006 8SSO10579 Historical 8 Idyllwild Water District Idyllwild WD CS Riverside Thomas Lynch AGENCY Mailing PO Box 397 Idyllwild 92549 11/17/2006 06/04/2023 8SSO10580 Active 8 Inland Empire Utilities Agency Inland Empire Utilities Agency CS San Bernardino Robert A Delgado AGENCY Mailing PO Box 9020 Chino Hills 91709 10/10/2006 8SSO10582 Active 8 Jurupa Community Services District Jurupa Community Services Dist CS Riverside Ricky Tejada AGENCY Mailing 11201 Harrell Street Mira Loma 91752 07/20/2006 8SSO10583 Active 8 La Habra City La Habra City CS Orange Brian Jones AGENCY Physical 201 E La Habra Blvd La Habra 90631 05/02/2006 01/03/2007 05/02/2011 8SSO10584 Historical 8 La Palma City La Palma City CS Orange Andy Ramirez AGENCY Mailing 7822 Walker Street La Palma 90623 10/11/2006 06/04/2023 8SSO10585 Active 8 Lake Hemet Municipal Water District Lake Hemet MWD CS Riverside Michael Gow AGENCY Physical 26385 Fairview Avenue Hemet 92544 09/20/2006 8SSO10587 Active 8 Irvine Ranch Water District Michelson WRP CS Orange William Thomas Kleinau AGENCY Physical 15600 Sand Canyon Avenue Irivine 92618 11/17/2006 8SSO10588 Active 8 Midway City Sanitation District Midway City SD CS Orange Nicolas Castro AGENCY Mailing 14451 Cedarwood Avenue Westminster 92683 07/17/2006 8SSO10590 Active 8 Newport Beach City Newport Beach City CS Orange Casey Parks AGENCY Mailing 100 Civic Center Drive Newport Beach 92660 08/16/2006 8SSO10591 Active 8 Orange City Orange City CS Orange Christopher S. Cash AGENCY Contact 230 Chapman Avenue Orange 92866 11/17/2006 8SSO10592 Active 8 Patton State Hospital Patton State Hospital CS Lassen Janine Wallace AGENCY Mailing 3102 Highland Avenue Patton 92369 12/13/2006 05/02/2011 8SSO10593 Active 8 Placentia City Placentia City CS Orange saul nungaray AGENCY Mailing 401 Chapman Avenue Placentia 92870 08/10/2006 8SSO10594 Active 8 Rialto City Rialto City CS San Bernardino Marlon Brosco AGENCY Mailing 325 Rialto Avenue Rialto 92376 10/18/2006 8SSO10596 Active 8 Rossmoor/Los Alamitos Area Sanitatary Dist. Rossmoor/Los Alamitos San. Dist CS Orange Susan Bell AGENCY Mailing 3243 Katella Avenue Los Alamitos 90720 08/24/2006 8SSO10597 Active 8 Running Springs Water Dist Running Springs CS San Bernardino Ryan Gross AGENCY Physical 31242 Hilltop Boulevard Running Springs 92382 07/21/2006 8SSO10600 Active 8 San Bernardino Cnty Special Districts CSA-53B (Fawskin) CS San Bernardino Lisa Green AGENCY Physical 15900 Smoke Tree Street 1st Fl Hesperia 92345 09/27/2006 8SSO10601 Active 8 San Bernardino Community College District SBV Community College CS San Bernardino Dave C Stevenson AGENCY Mailing 114 Del Rosa Drive San Bernardino 92408 05/02/2006 02/06/2007 05/02/2011 8SSO10602 Active 8 Santa Ana City Santa Ana City CS Orange Armando Fernandez AGENCY Mailing 20 Civic Center Plaza 36 Santa Ana 92701 10/11/2006 8SSO10603 Active 8 Santa Ana Watershed Project Authority SAWPA & Member Agencies CS Riverside David Ruhl AGENCY Mailing 11615 Sterling Avenue Riverside 92503 08/24/2006 8SSO10604 Active 8 Seal Beach City Seal Beach City CS Orange Sean Christopher Sabo AGENCY Mailing 211 8th Street Seal Beach 90740 08/09/2006 8SSO10605 Active 8 Stanton City Stanton City CS Orange Scott Jensen AGENCY Mailing 7800 Katella Avenue Stanton 90680 08/21/2006 8SSO10608 Active 8 Big Bear Area Regional WW Agency BBARWWA CS San Bernardino John Shimmin AGENCY Mailing PO Box 517 Big Bear City 92314 07/27/2006 8SSO10610 Historical 8 Clay Canyon WWTP CS Riverside Chris Caldwell LRO 07/17/2006 05/02/2011 06/04/2023 8SSO10610 Historical 8 Clay Canyon WWTP CS Riverside Chris Caldwell LRO 07/17/2006 05/02/2011 12/07/2011 8SSO10611 Active 8 San Bernardino Cnty Sheriff STP,Glen Helen Rehab Ctr CS San Bernardino Lisa Green AGENCY Mailing PO Box 9490 San Bernardino 92427 12/06/2006 05/02/2011 8SSO10613 Active 8 Elsinore Valley Municipal Water District STP,Horsethief Canyon Plant CS Riverside Jose Garcia AGENCY Physical 31315 Chaney Street Lake Elsinore 92531 11/03/2006 8SSO10614 Active 8 San Bernardino Cnty Special Districts CSA 70-S3 (Lytle Creek) CS San Bernardino Lisa Green AGENCY Physical 15900 Smoke Tree Street 1st Fl Hesperia 92345 09/27/2006 8SSO10615 Historical 8 STP,Mhp-Butterfield Estates CS Riverside Chris Caldwell LRO 07/17/2006 05/02/2011 06/04/2023 8SSO10615 Historical 8 STP,Mhp-Butterfield Estates CS Riverside Chris Caldwell LRO 07/17/2006 05/02/2011 12/07/2011 8SSO10617 Active 8 Eastern Municipal Water District Eastern Municipal Water District CS Riverside Anthony Budicin AGENCY Physical 2270 Trumble Road Perris 92572 08/21/2007 8SSO10618 Historical 8 Elsinore Valley Municipal Water District R.R. Cyn/Cyn Lake CS Riverside AGENCY Physical 31315 Chaney Street Lake Elsinore 92531 10/05/2007 09/25/2008 8SSO10618 Historical 8 Elsinore Valley Municipal Water District R.R. Cyn/Cyn Lake CS Riverside AGENCY Physical 31315 Chaney Street Lake Elsinore 92531 10/05/2007 06/04/2023 8SSO10619 Historical 8 San Bernardino Cnty Special Districts Citrus Plaza WWTP CS San Bernardino AGENCY Physical 15900 Smoke Tree Street 1st Fl Hesperia 92345 08/23/2006 06/04/2023 8SSO10619 Historical 8 San Bernardino Cnty Special Districts Citrus Plaza WWTP CS San Bernardino AGENCY Physical 15900 Smoke Tree Street 1st Fl Hesperia 92345 08/23/2006 04/18/2008 8SSO10620 Active 8 Elsinore Valley Municipal Water District EVMWD Regional Plant CS Riverside Jose Garcia AGENCY Physical 31315 Chaney Street Lake Elsinore 92531 11/03/2006 8SSO10621 Active 8 Temescal Valley Water District Temescal Valley WD Regional Plant CS Riverside Paul Bishop AGENCY Mailing 22646 Temescal Canyon Road Corona 91719 07/17/2006 05/02/2011 8SSO10625 Active 8 Sunset Beach Sanitary District Sunset Beach Sanitary Dist CS Orange John Woods AGENCY Mailing PO Box 1185 Sunset Beach 90742 11/17/2006 8SSO10628 Historical 8 US Joint Forces Training Center U.S. Joint Forces Training Center CS Orange Troy Hardin AGENCY Mailing 4522 Saratoga Avenue Los Alamitas 90720 06/04/2023 8SSO10628 Historical 8 US Joint Forces Training Center U.S. Joint Forces Training Center CS Orange Troy Hardin AGENCY Mailing 4522 Saratoga Avenue Los Alamitas 90720 09/07/2007 8SSO10630 Active 8 UC Irvine UC Irvine CS Orange John William Sterritt AGENCY Mailing 200 Public Services Irvine 92697 11/08/2006 8SSO10632 Historical 8 USDA Forest Service Humboldt-Toiyabe NF Bridgeport US Forest Service (Big Bear) CS San Bernardino AGENCY Contact 1200 Franklin Way Sparks 89431 09/12/2006 01/21/2009 8SSO10632 Historical 8 USDA Forest Service Humboldt-Toiyabe NF Bridgeport US Forest Service (Big Bear) CS San Bernardino AGENCY Contact 1200 Franklin Way Sparks 89431 09/12/2006 06/04/2023 8SSO10635 Active 8 Villa Park City Villa Park City CS Orange Mahrooz Ilkhanipour AGENCY Mailing 17855 Santiago Boulevard Villa Park 92667 11/09/2006 8SSO10636 Active 8 Colton City Colton Water Reclamation Facility CS San Bernardino Bassam Alzammar AGENCY Mailing 650 La Cadena Drive Colton 92324 09/20/2006 8SSO10637 Active 8 Western Municipal Water District Western MWD CS Riverside Alex Chang AGENCY Mailing 14205 Meridian Parkway Riverside 92518 07/21/2006 8SSO10640 Active 8 Orange CSD Orange Cnty Sanitation Dist CS Orange Robert Charles Thompson AGENCY Physical 10844 Ellis Avenue Fountain Valley 92708 05/02/2006 11/16/2006 05/02/2011 8SSO10641 Active 8 Yorba Linda Water District Yorba Linda Water District CS Orange Nicholas Hollon AGENCY Mailing PO Box 309 Yorba Linda 92885 09/05/2006 8SSO10642 Historical 8 Yorba Linda City Yorba Linda City CS Orange Armando Jaime LRO Contact 4845 Casa Loma Avenue Yorba Linda 92885 08/24/2006 08/30/2011 8SSO10642 Historical 8 Yorba Linda City Yorba Linda City CS Orange Armando Jaime LRO Contact 4845 Casa Loma Avenue Yorba Linda 92885 08/24/2006 06/04/2023 8SSO10643 Active 8 Yucaipa Valley Water District Yucaipa Valley Water Dist CS San Bernardino John Wrobel AGENCY Mailing PO Box 730 Yucaipa 92399 11/08/2006 8SSO11146 Active 8 San Bernardino Cnty Special Districts CSA-70GH (Glen Helen) San Bernardino Lisa Green AGENCY Physical 15900 Smoke Tree Street 1st Fl Hesperia 92345 12/13/2006 8SSO11178 Active 8 Ca Dept of Corrections & Rehabilitation California Institution for Men CS San Bernardino Greg Torres AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 08/21/2006 8SSO11179 Active 8 Ca Dept of Corrections & Rehabilitation California Institution for Women CS San Bernardino Tariq Awan AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 11/21/2006 8SSO11181 Active 8 Ca Dept of Corrections & Rehabilitation California Rehabilitation Center CS Riverside Euyan Gillett AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 10/30/2006 8SSO11381 Active 8 Ca Dept of Corrections & Rehabilitation Herman G. Stark Youth Correctional Facility CS San Bernardino Sean Buckley AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 05/02/2006 8SSO11382 Active 8 Ontario City Ontario City CS San Bernardino Albert G Gastelum AGENCY Mailing 1425 Bon View Avenue Ontario 91761 05/02/2006 11/28/2006 05/02/2011 8SSO11383 Active 8 Cucamonga Valley Water District Cucamonga Valley WD CS San Bernardino Robert Hills AGENCY Mailing 10440 Ashford Street PO Box 638 Rancho Cucamonga 91730 05/02/2006 8SSO11385 Historical 8 Chino City Chino City CS San Bernardino Keith A Martinez AGENCY Physical 13220 Central Avenue Chino 91708 05/02/2006 06/04/2023 8SSO11418 Active 8 Hemet City Hemet City CS Riverside Travis Holyoak AGENCY Mailing 510 Florida Avenue Hemet 92543 05/02/2006 01/04/2007 05/02/2011 8SSO11424 Active 8 Rubidoux Community Services Dist Rubidoux CSD CS Riverside Miguel Valdez AGENCY Mailing PO Box 3098 Riverside 92519 01/05/2007 8SSO11477 Active 8 Fontana City DPW Fontana City CS San Bernardino KYLE SCRIBNER AGENCY Mailing 16489 Orange Way Fontana 92335 05/02/2006 02/06/2007 05/02/2011 8SSO11501 Historical 8 Montclair City Montclair City CS San Bernardino Monica Helena Heredia AGENCY Mailing PO Box 2308 Montclair 91763 08/23/2007 06/04/2023 8SSO11502 Active 8 Edgemont Community Services Dist Edgemont CSD CS Riverside Jessica Pfalmer AGENCY Mailing PO Box 5436 Riverside 92517 08/23/2007 8SSO11513 Active 8 Irvine Ranch Water District IRWD - OCSD Regional 1 CS Orange William Thomas Kleinau AGENCY Physical 15600 Sand Canyon Avenue Irivine 92618 12/26/2007 8SSO11518 Active 8 Irvine Ranch Water District IRWD - OCSD Regional 2 CS Orange William Thomas Kleinau AGENCY Physical 15600 Sand Canyon Avenue Irivine 92618 05/02/2006 05/02/2011 8SSO11525 Active 8 California State Parks Inland Empire District Lake Perris State Recreation Area CS Riverside Natasha Gabrovsek AGENCY Physical 17801 Lake Perris Drive Perris 92571 06/02/2008 8SSO11543 Historical 8 Ca Dept of Parks & Rec San Clemente Crystal Cove State Park CS Orange Brian Carlson AGENCY Mailing 3030 Avenida del Presidente San Clemente 92672 03/23/2009 06/04/2023 8SSO11546 Historical 8 Ca Dept of Parks & Rec Winterhaven Bolsa Chica State Beach CS Orange James Calvillo AGENCY Billing 1 Capital Mall 500 Sacramento 95814 03/23/2009 06/04/2023 8SSO11606 Active 8 San Bernadino Cnty Dept of Airports Chino Airport CS San Bernardino Lisa Green AGENCY Mailing 268 Hospitality Lane Ste 302 San Bernardino 92408 04/14/2008 8SSO11753 Active 8 Arrowhead Regional Med Center SD Arrowhead Regional Med Center CS San Bernardino Chris Bishop AGENCY Mailing 400 Pepper Avenue Colton 92324 03/09/2012 8SSO18106 Active 8 San Bernardino Cnty Special Districts Yucaipa Regional Park CS San Bernardino Lisa Green AGENCY Physical 15900 Smoke Tree Street 1st Fl Hesperia 92345 08/06/2013 8SSO18107 Active 8 San Bernardino Cnty Special Districts Glen Helen Regional Park CS San Bernardino Lisa Green AGENCY Physical 15900 Smoke Tree Street 1st Fl Hesperia 92345 08/06/2013 8SSO18108 Active 8 San Bernardino Cnty Special Districts Prado Regional Park CS San Bernardino Lisa Green AGENCY Physical 15900 Smoke Tree Street 1st Fl Hesperia 92345 08/06/2013 8SSO18109 Active 8 East Orange County Water District East Orange Cnty Sanitation Dist CS Orange David Youngblood AGENCY Mailing 185 McPherson Road Orange 92869 08/01/2016 08/01/2021 9SSO10570 Active 9 El Toro Water District El Toro Water District R9 CS Robert Scott Hopkins AGENCY Physical 24251 Los Alisos Boulevard Lake Forest 92630 10/11/2006 9SSO10644 Active 9 Olivenhain Municipal Water District 4-S Ranch CS San Diego John Onkka AGENCY Mailing 1966 Olivenhain Road Encinitas 92024 11/21/2006 9SSO10645 Active 9 CSU San Marcos California State University, San Marcos CS San Diego Floyd Dudley AGENCY Mailing 333 Twin Oak Valley Road San Marcos 92096 11/21/2006 9SSO10646 Active 9 Chula Vista City City of Chula Vista CS San Diego Matt Little AGENCY Mailing 276 4th Avenue Chula Vista 91910 09/19/2006 9SSO10647 Active 9 Coronado City City of Coronado CS San Diego Denise Johnson AGENCY Physical 1825 Strand Way Coronado 92118 08/25/2006 9SSO10648 Active 9 Del Mar City City Of Del Mar CS San Diego Diana Lizarraga Martinez AGENCY Physical 2240 Jimmy Durante Boulevard Del Mar 92014 11/03/2006 9SSO10649 Active 9 El Cajon City City of El Cajon CS San Diego Aaron Jones AGENCY Mailing 200 Civic Center Way El Cajon 92020 11/22/2006 9SSO10650 Active 9 Encinitas City City of Encinitas CS San Diego Shawn Atherton AGENCY Mailing 505 Vulcan Avenue Encinitas 92024 08/24/2006 9SSO10651 Active 9 Imperial Beach City City of Imperial Beach CS San Diego Juan Larios AGENCY Mailing 825 Imperial Beach Boulevard Imperial Beach 91932 10/11/2006 9SSO10652 Active 9 La Mesa City City of La Mesa CS San Diego Jose Ornelas AGENCY Physical 8130 Allison Avenue La Mesa 91942 08/17/2006 9SSO10653 Active 9 Laguna Beach City City of Laguna Beach CS Orange Richard Gonzales AGENCY Billing 505 Forest Avenue Laguna Beach 92651 07/20/2006 9SSO10654 Active 9 Lemon Grove City City of Lemon Grove CS San Diego Israel Murguia AGENCY Mailing 3232 Main Street Lemon Grove 91945 08/15/2006 9SSO10655 Active 9 National City City of National City CS San Diego Martha Juarez AGENCY Physical 2100 Hoover Avenue National City 91950 11/21/2006 9SSO10656 Active 9 Poway City City of Poway CS San Diego Troy DePriest AGENCY Mailing 13325 Civic Center Drive Poway 92064 08/21/2006 9SSO10658 Active 9 San Diego City (City Attorney's Office at Civic Center Plaza) San Diego City CS (Wastewater Collection System) San Diego Kent Vian AGENCY Mailing 1200 Third Avenue 1100 San Diego 92101 09/19/2006 9SSO10658 Active 9 San Diego City Metropolitan Wastewater Dept (Public Utilities) San Diego City CS (Wastewater Collection System) San Diego Kent Vian AGENCY Mailing 9192 Topaz Way San Diego 92123 09/19/2006 9SSO10659 Historical 9 San Juan Capistrano City City Of San Juan Capistrano CS Orange AGENCY Mailing 32400 Paseo Adelanto San Juan Capistrano 92675 10/30/2006 12/14/2021 9SSO10659 Historical 9 San Juan Capistrano City City Of San Juan Capistrano CS Orange AGENCY Mailing 32400 Paseo Adelanto San Juan Capistrano 92675 10/30/2006 06/04/2023 9SSO10660 Active 9 Vista City (aka City of Vista) City of Vista CS San Diego Kunabalan Muthusamy AGENCY Physical 200 Civic Center Drive Vista 92084 10/18/2006 9SSO10662 Active 9 San Diego County Dept of Public Works County of San Diego CS San Diego Derek Richard Gade AGENCY Physical 5510 Overland Avenue 410 San Diego 92123 11/08/2006 9SSO10664 Historical 9 Emerald Bay Service District Emerald Bay Service District CS Orange Michael Patrick Dunbar AGENCY Billing 600 Emerald Bay Laguna Beach 92651 11/27/2006 06/04/2023 9SSO10666 Active 9 Fairbanks Ranch Community Services District Fairbanks Ranch CS San Diego Chuck Duffy FR AGENCY Mailing 605 Third Street Encinitas 92024 08/10/2006 9SSO10667 Active 9 Fallbrook Public Utility District Fallbrook PUD CS San Diego Steve Allen Stone AGENCY Physical 1425 Alturas (Plant O.Toma) Road Fallbrook 92028 09/20/2006 9SSO10668 Active 9 Escondido City HARRF Disch To San Elijo OO CS San Diego Victor Corrales AGENCY Physical 1521 Hale Avenue Escondido 92029 11/21/2006 9SSO10669 Active 9 Irvine Ranch Water District Los Alisos WRP CS Orange William Thomas Kleinau AGENCY Physical 15600 Sand Canyon Avenue Irivine 92618 11/17/2006 9SSO10673 Active 9 San Diego County Dept of Public Works Julian Water Pollution Facil. CS San Diego William Paul Morgan AGENCY Physical 5510 Overland Avenue 410 San Diego 92123 11/08/2006 9SSO10674 Active 9 Oceanside City City of Oceanside Collection System, La Salina WWTP San Diego Mike Dumas AGENCY Physical 300 Coast Highway Oceanside 92054 05/16/2012 05/16/2012 9SSO10675 Active 9 Valley Center MWD Lower Moosa Canyon Recl Facil CS San Diego Gary Arant AGENCY Mailing 29300 Valley Center Road Valley Center 92082 08/21/2006 9SSO10676 Active 9 Vallecitos Water District Meadowlark CS San Diego Jason Hubbard AGENCY Mailing 201 Vallecitos de Oro San Marcos 92069 10/10/2006 9SSO10678 Active 9 Moulton Niguel Water District Moulton Niguel Water District CS Orange Sara Boyer AGENCY Physical 26161 Gordon Road Laguna Hills 92653 08/15/2006 9SSO10679 Active 9 Otay MWD Otay Water District CS San Diego Jake Vaclavek AGENCY Mailing 2554 Sweetwater Springs Boulevard Spring Valley 91978 07/27/2006 9SSO10680 Active 9 Padre Dam Municipal Water District Padre Dam CS San Diego James Vargas AGENCY Physical 9300 Fanita Parkway Santee 92071 07/20/2006 9SSO10681 Active 9 Pauma Valley Community Services District Pauma Valley Treatment Plant CS San Diego Marissa Fehling AGENCY Mailing 33129 Cole Grade Road Pauma Valley 92061 11/21/2006 9SSO10682 Historical 9 San Diego County Dept of Public Works Pine Valley San Diego Cnty CS San Diego AGENCY Physical 5510 Overland Avenue 410 San Diego 92123 11/08/2006 06/04/2023 9SSO10687 Active 9 Rainbow Municipal Water District Rainbow Municipal Water Dist CS San Diego Robert Gutierrez AGENCY Mailing 3707 Old Highway 395 Fallbrook 92028 10/30/2006 9SSO10689 Active 9 San Diego County Dept of Public Works Rancho Del Campo CS San Diego William Paul Morgan AGENCY Physical 5510 Overland Avenue 410 San Diego 92123 11/08/2006 9SSO10690 Active 9 Rancho Santa Fe Community Services District Rancho Santa Fe San Dist Plant CS Chuck Duffy AGENCY Mailing 605 Third Street Encinitas 92024 07/25/2007 9SSO10691 Active 9 San Clemente City City of San Clemente CS Orange sergio lopez AGENCY Mailing 100 Calle Seville San Clemente 92040 09/19/2006 9SSO10692 Active 9 CSU San Diego San Diego State University CS San Diego Daryn A Ockey AGENCY Mailing 5300 Campanile Drive San Diego 92115 11/16/2006 9SSO10695 Active 9 Ramona MWD San Vicente Treatment Plant CS San Diego Randy Robertson AGENCY Mailing 105 Earlham Street Ramona 92065 09/21/2006 9SSO10696 Active 9 Rancho Santa Fe Community Services District Santa Fe Valley CS San Diego Chuck Duffy AGENCY Mailing 605 Third Street Encinitas 92024 08/16/2006 9SSO10697 Active 9 Santa Margarita Water District Santa Margarita Water District CS Orange Miles Christopher Rex AGENCY Mailing 26111 Antonio Parkway Rancho Santa Margarita 92688 11/06/2006 9SSO10698 Active 9 Ramona MWD Santa Maria CS San Diego Randy Robertson AGENCY Mailing 105 Earlham Street Ramona 92065 09/21/2006 9SSO10699 Active 9 Rancho California Water District Santa Rosa WRF-Recycled Wtr CS Riverside Mark A. Kaveney AGENCY Mailing 42135 Winchester Road Temecula 92590 07/17/2006 9SSO10700 Active 9 Buena Sanitation District Buena CS San Diego Kunabalan Muthusamy AGENCY Mailing 600 Eucalyptus Drive Vista 92084 10/16/2006 9SSO10703 Active 9 South Coast Water District South Coast Water District CS San Diego Daniel Guerra AGENCY Mailing 31592 West Street Laguna Beach 92651 05/16/2012 05/16/2012 9SSO10706 Active 9 Eastern Municipal Water District Temecula Valley RCS San Diego Matthew Martin Melendrez AGENCY Physical 2270 Trumble Road Perris 92572 11/03/2006 9SSO10707 Active 9 Trabuco Canyon WD Trabuco Canyon Water District CS Orange Michael Perea AGENCY Physical 32003 Dove Canyon Drive Trabuco Canyon 92679 10/10/2006 9SSO10709 Active 9 UC San Diego University Of California, San Diego CS San Diego Kimberly O'Connell AGENCY Physical 10280 Torrey Pines Road Suite 470 San Diego 92093 11/03/2006 9SSO10710 Active 9 US Marine Corps Base Camp Pendleton USMC Base, Camp Pendleton CS San Diego Robert Stephen Ramsey AGENCY Physical Building 22165T Camp Pendleton 92055 11/08/2006 9SSO10712 Active 9 Whispering Palms Community Services District Whispering Palms CS San Diego Chuck Duffy WP AGENCY Mailing 605 Third Street Encinitas 92024 08/10/2006 9SSO11172 Active 9 Solana Beach City City Of Solana Beach CS San Diego Dan Goldberg AGENCY Mailing 635 S Hwy 101 Solana Beach 92075 05/21/2007 9SSO11197 Active 9 Ca Dept of Corrections & Rehabilitation R.J. Donovan Correctional Facility at Rock Mountain CS San Diego Steven Stallings AGENCY Mailing 9838 Old Placerville Road B Sacramento 95827 08/29/2006 9SSO11203 Active 9 Valley Center MWD Woods Valley CS Gary Arant AGENCY Mailing 29300 Valley Center Road Valley Center 92082 03/15/2010 03/15/2010 03/15/2015 9SSO11209 Active 9 Carlsbad MWD Carlsbad MWD CS San Diego Vicki Quiram AGENCY Mailing 5950 El Camino Real Carlsbad 92008 03/15/2007 9SSO11210 Active 9 Leucadia Wastewater District Leucadia Wastewater District CS San Diego Paul Bushee AGENCY Mailing 1960 La Costa Avenue Carlsbad 92009 05/02/2006 9SSO11213 Active 9 Murrieta WMWD Murrieta WMWD CS Riverside Alex Chang AGENCY Physical 42290 Ivy Street Murrieta 92564 05/02/2006 04/02/2007 05/02/2011 9SSO11384 Active 9 US Marine Corps Recruit Depot MCRD CS San Diego Chris Nguyen AGENCY Mailing 4600 Belleau Avenue 224 San Diego 92140 05/02/2006 9SSO11438 Active 9 22nd District Agricultural Association 22nd District Agricultural Association CS San Diego Melinda Carmichael AGENCY Mailing 2260 Jimmy Durante Boulevard Del Mar 92014 05/02/2006 01/08/2007 05/02/2011 9SSO11448 Historical 9 US Navy Seal Beach Naval Weapons Station NWS SB, Detachment Fallbrook CS San Diego David Baillie AGENCY Mailing 800 Seal Beach Boulevard 230 Seal Beach 90740 06/04/2023 9SSO11448 Historical 9 US Navy Seal Beach Naval Weapons Station NWS SB, Detachment Fallbrook CS San Diego David Baillie AGENCY Mailing 800 Seal Beach Boulevard 230 Seal Beach 90740 09/25/2008 9SSO11461 Historical 9 US Navy Southwest Division NAVFAC Southwest Utility CS San Diego Melanie Kito AGENCY Contact 33000 Nixie Way 326 San Diego 92147 05/02/2006 01/04/2007 05/06/2011 06/04/2023 9SSO11499 Historical 9 San Diego County Dept of Public Works Descanso Detention Facility CS San Diego AGENCY Physical 5510 Overland Avenue 410 San Diego 92123 05/02/2006 06/04/2023 9SSO11500 Historical 9 San Diego County Dept of Public Works Heise Park Campground CS San Diego AGENCY Physical 5510 Overland Avenue 410 San Diego 92123 05/02/2006 06/04/2023 9SSO11514 Active 9 Irvine Ranch Water District IRWD - El Toro CS Orange William Thomas Kleinau AGENCY Physical 15600 Sand Canyon Avenue Irivine 92618 12/26/2007 9SSO11530 Active 9 Elsinore Valley Municipal Water District Southern Section CS (Duplicate Place ID 256451) Riverside Alexander Ramirez AGENCY Physical 31315 Chaney Street Lake Elsinore 92531 05/16/2012 05/16/2012 05/16/2012 9SSO11541 Active 9 Ca Dept of Parks & Rec Winterhaven San Mateo Campground/San Onofre CS San Diego Nasys Karasoulas AGENCY Billing 1 Capital Mall 500 Sacramento 95814 03/23/2009 9SSO11542 Active 9 Ca Dept of Parks & Rec Winterhaven San Clemente State Beach CS Orange Greg Kania AGENCY Billing 1 Capital Mall 500 Sacramento 95814 03/23/2009 9SSO11544 Active 9 Ca Dept of Parks & Rec Winterhaven Doheny State Beach CS Orange Jennifer James AGENCY Billing 1 Capital Mall 500 Sacramento 95814 03/23/2009 9SSO11545 Historical 8 Ca Dept of Parks & Rec Winterhaven Huntington State Beach CS Orange Steve Scott AGENCY Billing 1 Capital Mall 500 Sacramento 95814 05/02/2006 06/04/2023 9SSO11546 Active 9 Santa Rosa Regional Resources Authority Santa Rosa Regional Resources Authority Collection System Riverside Mark A. Kaveney AGENCY Mailing 42135 Winchester Road Temecula 92590 08/24/2017 09/30/2025 9SSO18116 Active 9 Rincon Del Diablo Municipal Water District Harmony Grove Village CS San Diego Shawnele Morelos AGENCY Mailing 1920 Iris Lane Escondido 92026 04/12/2021 05/02/2021 Historical 3 Refugio State Beach CS Santa Barbara Mike Gatti LRO Mailing 10 Refugio Beach Road Goleta 93117 06/04/2023 Historical 3 Sunnyslope County Water District Sunnyslope CWD CS San Benito Bryan M. Yamaoka AGENCY Mailing 3570 Airline Highway Hollister 95023 06/04/2023 Historical 3 San Benito County Service Area 22 Cielo Vista Estates CS San Benito AGENCY Mailing 3220 Southside Road Hollister 95023 05/29/2007 08/15/2008 Historical 3 San Benito County Service Area 22 Cielo Vista Estates CS San Benito AGENCY Mailing 3220 Southside Road Hollister 95023 05/29/2007 06/04/2023 Historical 3 County of San Luis Obispo Dept. of Public Works Los Osos Water Recycling Facility CS San Luis Obispo AGENCY Mailing 967 Osos Street Room 206 San Luis Obispo 93408 02/29/2016 02/26/2027 06/04/2023 Historical 5R Shasta Lake City Shasta Lake City CS Shasta AGENCY Physical 1650 Stanton Drive Shasta Lake 96019 06/04/2023 Draft 6T North Tahoe PUD North Tahoe Public Utility Dst CS Placer Kenneth P Fischer AGENCY Mailing PO Box 139 Tahoe Vista 96148 04/16/2012 Historical 3 County of San Luis Obispo Dept. of Public Works Los Osos Water Recycling Facility CS San Luis Obispo AGENCY Mailing 967 Osos Street Room 206 San Luis Obispo 93408 02/29/2016 02/26/2027 02/29/2016 Historical 5R Shasta Lake City Shasta Lake City CS Shasta AGENCY Physical 1650 Stanton Drive Shasta Lake 96019 09/25/2008