General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website 490169 Lake County PWD County Agency 255 North Forbes Street Lakeport, CA 95453 null null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date 888519 Chalk Mountain Rd over North Fork Cache Creek Bridge (No. 14C-0048) Replacement Lake 5S Dredge/Fill Site Owner 05/31/2023 null 888518 Bartlett Springs Road Bridge over Bartlett Creek Project Lake 5S Dredge/Fill Site Owner 05/31/2023 null 885570 Clover Creek Bridge (14C-0015) Replacement at First Street Project Lake 5S Dredge/Fill Site Owner 01/19/2023 null 865511 Cooper Creek Bridge Replacement Project Lake 5S Dredge/Fill Site Owner 03/12/2020 null 862184 Clayton Creek Rd over Clayton Creek Bridge Replacement Project Lake 5S Dredge/Fill Site Owner 10/17/2019 null 860970 Scotts Creek Road Emergency Repair Project (RGP8) Lake 5S Dredge/Fill Site Owner 09/05/2019 null 859855 Cache Creek Bridge at Bartlett Springs Rd (Bridge NO. 14C-0107) Project Lake 5S Dredge/Fill Site Owner 07/18/2019 null 791557 Saint Helena Creek at Hilderbrand Drive Bridge Replacement Lake 5S Dredge/Fill Site Owner 02/12/2013 null 769675 Butts Canyon Rd MPM 8.84-8.97 Storm Damage Repair Lake 5S Dredge/Fill Site Owner 08/10/2011 null 732922 Elk Mountain Road Storm Damage Repair Project Lake 1 Dredge/Fill Site Responsibility For 02/02/2009 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification 646811 Joseph Cooper Person Legally Responsible Official 08/20/2024 null null 603551 John Everett Person Legally Responsible Official 10/17/2019 null null 548560 Fred Pezeshk Person Legally Responsible Official 07/18/2019 null null 538634 Chanta Chap Person Legally Responsible Official 02/12/2013 null null 490170 Ken Brown Person Legally Responsible Official 08/10/2011 null null 490170 Ken Brown Person Facility Contact 02/02/2009 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 452801 Enrollee - 401 Certification 5S 5A17CR00195 Enrollee - 401 Certification for Lake County PWD - Chalk Mountain Rd over North Fork Cache Creek Bridge (No. 14C-0048) Replacement Project Active CERFILLEXC 2021-0048-DWQ 05/23/2024 null Discharger 05/31/2023 null 452800 401 Certification 5S 5A17CR00194 401 Cert for Lake County PWD - Bartlett Springs Road Bridge over Bartlett Creek Project Active CERFILLEXC null 08/07/2024 null Discharger 05/31/2023 null 450835 401 Certification 5S 5A17CR00192 401 Cert for Lake County PWD - Clover Creek Bridge (14C-0015) Replacement at First Street Project Active CERFILLEXC null 05/26/2023 null Discharger 01/19/2023 null 437202 401 Certification 5S 5A17CR00174 401 Cert for Lake County PWD - Cooper Creek Bridge Replacement Project Active CERFILLEXC null 06/19/2020 null Discharger 03/12/2020 null 434934 401 Certification 5S 5A17CR00170 401 Cert for Lake County PWD - Clayton Creek Rd over Clayton Creek Bridge Replacement Project Historical CERFILLEXC null 05/15/2020 02/05/2021 Discharger 10/17/2019 null 433982 Enrollee - 401 Certification 5S 5A17CR00168 Enrollee - 401 Certification for Lake County PWD - Scotts Creek Road Emergency Repair Project (RGP8) Active CERFILLEXC 2018-0025-EXEC 08/29/2019 null Discharger 09/05/2019 null 389050 401 Certification 5S 5A17CR00123 Withdrawal WQC 03/20/2013 for Lake Cnty PWD, Saint Helena Creek @ Hilderbrand Dr Bridge Replace Proj Historical CERFILLEXC null 03/20/2013 03/21/2013 Discharger 01/28/2013 null 380782 401 Certification 5S 5A17CR00096 401 Cert 04/23/2009 for Lake Cnty PWD Historical CERFILLEXC null 04/23/2009 01/27/2010 Discharger 08/10/2011 null 360629 401 Certification 1 1B09011WNLA WDID No 1B09011WNLA Elk Mountain Road Storm Damage Repair Project Historical CERFILLEXC null 04/23/2009 04/22/2014 Discharger 02/02/2009 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