General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website 542733 Reclamation District 2035 (RD) County Agency 45332 County Road 25 Woodland, CA 95776 null null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date 902512 Road 27 Pump Station - Phase I Emergency Repairs Project Yolo 5S Dredge/Fill Site Owner 08/14/2025 null 798293 RD 2035/WDCWA Joint Intake Project Yolo 5S Dredge/Fill Site Owner 08/28/2013 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification 652460 Andrew Dellas Person Legally Responsible Official 09/16/2025 null null 652092 Jesse Clark Person Legally Responsible Official 08/14/2025 null null 521300 Gary Reents Person Legally Responsible Official 08/28/2013 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 462188 Enrollee - 401 Certification 5S 5A57CR00223 Enrollee - 401 Certification for Reclamation District 2035 (RD) - Road 27 Pump Station - Phase I Emergency Repairs Project Active CERFILLEXC 2023-0061-DWQ 09/12/2025 null Discharger 08/14/2025 null 392959 401 Certification 5S 5A57CR00106 WQC 04/10/2014 for Reclamation District (RD) 2035 & WDCWA; Joint Intake Project Historical CERFILLEXC null 04/10/2014 04/10/2019 Discharger 08/28/2013 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