General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website 160436 Ventura County Public Works Agency County Agency 800 South Victoria Avenue Ventura, CA 93009-1620 805-654-3773 null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date 896841 RGP 63 Ventura County Public Works Lower Santa Paula Creek Debris Removal Ventura 4 Dredge/Fill Site Owner 10/08/2024 null 896709 Matailija Canyon Road Emergency Repair PM 2.25 Ventura 4 Dredge/Fill Site Owner 09/30/2024 null 893989 Foothill Road at Harmon Barranca Slope Repair Ventura 4 Dredge/Fill Site Owner 03/13/2024 null 893983 Old Telegraph Road Bridge #485 Emergency Repairs Project Ventura 4 Dredge/Fill Site Owner 03/13/2024 null 893597 Camino Cielo Bridge Emergency Repair Ventura 4 Dredge/Fill Site Owner 02/23/2024 null 893263 Emergency Repair of Peach Hill Wash Ventura 4 Dredge/Fill Site Owner 02/02/2024 null 878179 Bradley Road Bridge Replacement #206 Ventura 4 Dredge/Fill Site Owner 12/17/2021 null 817130 Aliso Canyon Road Drainage Ventura 4 Dredge/Fill Site Owner 08/04/2015 null 816186 Wheeler Canyon Road Bridge Ventura 4 Dredge/Fill Site Owner 06/25/2015 null 815858 Donlon Road Realignment Project Ventura 4 Dredge/Fill Site Owner 06/12/2015 null 786104 Telegraph Road Bridge Reconstruction at Ellsworth Barranca Ventura 4 Dredge/Fill Site Owner 09/11/2012 null 742489 South Mountain Road Bridge, County Bridge No. 448 Ventura 4 Facility None null null 733205 South Mountain Road Bridge (12th Street Bridge) Ventura 4 Facility Owner 02/06/2009 null 267596 Todd Road Jail WWTP Ventura 4 Wastewater Treatment Facility Owner 08/22/1994 null 238268 Lewis Road Widening Ventura 4 Facility Owner 05/12/2006 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification 647064 Jeff Palmer Person Legally Responsible Official 10/08/2024 null null 644206 Matt Maechler Person Legally Responsible Official 03/13/2024 null null 642600 Christopher Solis Person Legally Responsible Official 09/30/2024 null null 629863 Terry Hanser Person Legally Responsible Official 12/17/2021 null null 599923 Joseph Pope Person Legally Responsible Official 12/13/2021 08/05/2024 null 569427 Glenn Shephard Person Legally Responsible Official 02/13/2023 null null 552385 Raj Chikkiah Person Legally Responsible Official 08/04/2015 null null 551860 Anitha Balan Person Legally Responsible Official 06/25/2015 null null 551684 Alison Sweet Person Legally Responsible Official 06/12/2015 null null 334843 Reddy Pakala Person Legally Responsible Official 12/21/2011 null null 316245 Chris Hooke Person Legally Responsible Official 05/12/2006 null null Regulatory Measures(non-enforcement) Reg. Measure ID Regulatory Measure Type Region WDID Title Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date 456222 Enrollee - 401 Certification 4 4WQC40124036 Enrollee - 401 Certification for Ventura County Public Works Agency Active CERFILLEXC 2018-0029-EXEC 07/16/2024 null Discharger 03/13/2024 null 456219 Enrollee - 401 Certification 4 4WQC40124034 Enrollee - WDR for Ventura County Public Works Agency Active CERFILLEXC 2023-0095-DWQ 04/29/2024 null Discharger 03/13/2024 null 455906 Enrollee - 401 Certification 4 4WQC40124019 Enrollee - 401 Certification for Ventura County Public Works Agency Active CERFILLEXC 2018-0029-EXEC 04/29/2024 null Discharger 02/23/2024 null 455729 Enrollee - 401 Certification 4 4WQC40124012 DRAFT Enrollee - 401 Certification for Ventura Cnty Public Works Agency Historical CERFILLEXC 2018-0029-EXEC null 03/08/2024 Discharger 02/02/2024 null 446046 401 Certification 4 4WQC40121096 401 Cert 21-096 for Ventura Cnty Public Works Agency Active CERFILLEXC 21-096 05/25/2022 null Discharger 12/17/2021 null 401716 401 Certification 4 4WQC40115018 WQC 06/19/2015 for Ventura Cnty Public Works Agency Historical CERFILLEXC null 06/19/2015 11/07/2019 Discharger 06/25/2015 null 401495 401 Certification 4 4WQC40114130 WQC 03/13/2015 for Ventura Cnty Public Works Agency Historical CERFILLEXC null 03/13/2015 06/13/2018 Discharger 06/12/2015 null 387343 401 Certification 4 null WQC 02/10/2011 for Ventura Cnty Public Works Agency Historical CERFILLEXC null 02/10/2011 02/10/2016 Discharger 09/11/2012 null 377941 WDR 4 4A560121001 WDR R4-2011-0193 (CI 7418) for Ventura Cnty Public Works Agency Historical WDRMUNIOTH R4-2011-0193 12/08/2011 09/26/2024 Discharger 08/22/1994 12/12/2023 363310 Enrollee 4 4A568900027 Enrollee (CI 9499) -GW from Const Dewat for Ventura Cnty Public Works Agency Historical NPDNONMUNIPRCS R4-2008-0032 04/07/2009 03/28/2011 Discharger 04/07/2009 null 355125 Enrollee 4 4A566700037 Enrollee -WDR for Specified Discharges to GW - Ventura Cnty Public Works Agency Historical WDRNONMUNIPRCS 93-010 12/04/2008 01/26/2012 Discharger 12/04/2008 null 302744 Enrollee 4 4A566700022 Enrollee- WDR for Specified Discharges to GW for Ventura Cnty Public Works Agncy Historical WDRNONMUNIPRCS 93-010 12/09/2005 04/14/2010 Discharger 05/12/2006 null 135438 WDR 4 4A560121001 WDR 94-084 for Ventura Cnty Public Works Agency Historical WDRMUNIOTH 94-084 08/22/1994 12/07/2011 Discharger 08/22/1994 null Violations within the past calendar year Violation ID Occurrence Date Violation Type Violation Description Violation Status Priority Source Facility Name Violated Reg. Meas. ID Violated Reg. Meas. Order No. Linked To Enf. Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status