General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website 527159 Santa Cruz County County Agency 701 Ocean Street Room 401 Santa Cruz, CA 95060 831-454-2391(+) null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date 865767 East Zayante Road PM 5.01 Storm Damage Road Repair Santa Cruz 3 Dredge/Fill Site Owner 03/24/2020 null 865765 Branciforte PM 0.92 and PM 2.22 Santa Cruz 3 Dredge/Fill Site Owner 03/24/2020 null 803898 34414WQ02 401 Certification Nelson Road Realignment Project Santa Cruz 3 Dredge/Fill Site Owner 02/18/2014 null 786162 Bean Creek PM 0.83 Storm Damage Repair Santa Cruz 3 Dredge/Fill Site Owner 09/12/2012 null 786142 Glenwood Drive PM 1.36 Storm Damage Repair Santa Cruz 3 Dredge/Fill Site Owner 09/12/2012 null 783620 Large Woody Material Management Santa Cruz 3 Dredge/Fill Site Owner 07/17/2012 null 778659 Calabasas Road Improvements - Bradford Road to Buena Vista Drive Santa Cruz 3 Dredge/Fill Site Operator 03/14/2012 null 771712 Quail Hollow Road Bridge Replacement Santa Cruz 3 Dredge/Fill Site Operator 10/04/2011 null 767658 East Zayante Road Storm Damage Repair Santa Cruz 3 Dredge/Fill Site Operator 06/21/2011 null 767123 Shingle Mill 4.8 Repair Santa Cruz 3 Dredge/Fill Site Operator 06/03/2011 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification 535254 John Ricker Person Legally Responsible Official 07/17/2012 null null 536729 Joel LaCagnin Person Legally Responsible Official 09/12/2012 null null 545333 Martha Shedden Person Legally Responsible Official 02/18/2014 null null 558292 Greg Jones Person Legally Responsible Official 03/24/2020 null null 607778 Tim Bailey Person Legally Responsible Official 03/24/2020 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 379496 401 Certification 3 null 05/31/2011 for County of Santa Cruz Historical CERFILLEXC null 05/31/2011 05/29/2016 Discharger 05/31/2011 null 386285 401 Certification 3 null WQC 34410wq09 for County of Santa Cruz Historical CERFILLEXC 34410wq09 11/01/2010 11/01/2015 Discharger 07/17/2012 null 394973 401 Certification 3 null WQC for County of Santa Cruz Historical CERFILLEXC null 06/06/2014 06/06/2019 Discharger 02/18/2014 null 379784 401 Certification 3 null 401 Cert 05/31/2011 for County of Santa Cruz Historical CERFILLEXC null 05/31/2012 05/30/2017 Discharger 05/06/2011 null 383753 401 Certification 3 null 401 Cert 07/23/2012 for County of Santa Cruz Historical CERFILLEXC null 07/23/2012 07/22/2017 Discharger 03/14/2012 null 437354 401 Certification 3 34420WQ04 401 Cert for Santa Cruz County Active CERFILLEXC null 08/19/2020 null Discharger 03/24/2020 null 437361 Enrollee - WDR 3 34420WQ05 Enrollee - WDR for Santa Cruz County Active CERFILLEXC 2004-0004-DWQ 11/17/2020 null Discharger 03/24/2020 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 403326 Staff Enforcement Letter null SEL 07/29/2015 for Santa Cruz County CERFILLEXC 07/29/2015 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status