General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website 11098 Lakeport City City Agency 225 Park Street Lakeport, CA 95453 707-275-2824 null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date 817379 Lakeshore Boulevard Bank Stabilization Lake 5S Dredge/Fill Site Owner 08/14/2015 null 631510 City Of Lakeport CS Lake 5S Collection_System Owner 04/05/2006 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification 643948 Jennifer Baker Person Data Submitter 02/29/2024 null null 643948 Jennifer Baker Person Legally Responsible Official 04/12/2024 null null 639924 Mark Fetzer Person Data Submitter 06/07/2023 null null 605223 Steven Grossner Person Data Submitter 12/18/2019 null null 573657 carlos pradomerze Person Data Submitter 02/07/2018 null null 573656 Manuel Martinez Person Data Submitter 02/07/2018 null null 553603 Paul Harris Person Legally Responsible Official 11/09/2015 null null 552578 Kevin Ingram Person Legally Responsible Official 08/14/2015 null null 552401 Andrew Britton Person Legally Responsible Official 08/05/2015 null null 529848 Matthew Johnson Person Legally Responsible Official 10/27/2011 01/15/2013 null 520793 Dean Eichelmann Person Legally Responsible Official 03/19/2013 04/03/2017 null 486814 Daniel Buffalo Person Legally Responsible Official 09/29/2008 04/03/2017 null 300342 Mark Brannigan Person Legally Responsible Official 04/05/2006 04/03/2017 null Regulatory Measures(non-enforcement) Reg. Measure ID Regulatory Measure Type Region WDID Title Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date 411710 401 Certification 5S 5A17CR00139 401 Cert for Lakeport City; Lakeshore Boulevard Bank Stabilization Historical CERFILLEXC null 01/30/2017 02/14/2018 Discharger 02/03/2017 null 301617 Enrollee - WDR 5S 5SSO10896 Enrollee of SB SSO WDR for City of Lakeport Active SSOMUNISML 2022-0103-DWQ 02/22/2008 null Discharger 04/20/2006 null Violations within the past calendar year Violation ID Occurrence Date Violation Type Violation Description Violation Status Priority Source Facility Name Violated Reg. Meas. ID Violated Reg. Meas. Order No. Linked To Enf. 1139142 01/14/2025 Sanitary Sewer Overflow/Spill/ Type: Category 1 Spill; Other (specify below),Construction Diversion Failure caused 12 gallons of sewage to spill from Manhole at Manhole 376 - 447 Bevins St (closest parcel) to Surface Water,Drainage Conveyance System that discharges to surface water,Street/Curb and Gutter (2 3),Drainage Conveyance System,Paved Surface Violation null SSO City Of Lakeport CS 301617 2022-0103-DWQ N Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status