General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website 561753 Yolo Cnty Dept of Community Services County Agency 292 West Beamer Street Woodland, CA 95695 530-666-8775 null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date 888059 County Road 41 (Bridge No. 22C-0003) over Cache Creek Bridge Replacement Project Yolo 5S Dredge/Fill Site Owner 05/01/2023 null 880571 Yolo County Huff's Corner Levee Raise & Channel Reconfiguration Project Yolo 5S Dredge/Fill Site None null null 870945 County Road 40 over Cache Creek Bridge (22C-0091) Replacement Project Yolo 5S Dredge/Fill Site Owner 12/14/2020 null 868720 County Road 29 at Dry Slough Bridge Replacement Project Yolo 5S Dredge/Fill Site Owner 09/01/2020 null 861666 Yolo County Road 95 Bridge Replacement Project Yolo 5S Dredge/Fill Site Owner 10/01/2019 null 213885 Yolo County Central LF Yolo 5S Land fill None null null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification 556138 Elisa Sabatini Person Legally Responsible Official 05/18/2023 null null 602948 Lilia Razo Person Legally Responsible Official 10/01/2019 null null 612295 Darlene Comingore Person Legally Responsible Official 09/01/2020 null null 620677 Todd Riddiough Person Legally Responsible Official 12/14/2020 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 452454 401 Certification 5S 5A57CR00208 401 Cert for Yolo Cnty Dept of Community Services - County Road 41 (Bridge No. 22C-0003) over Cache Creek Bridge Replacement Project Active CERFILLEXC null 08/10/2023 null Discharger 05/01/2023 null 447382 401 Certification 5S 5A57CR00203 401 Cert for Yolo Cnty - Yolo County Huff's Corner Levee Raise & Channel Reconfiguration Project Active CERFILLEXC null 05/23/2022 null Discharger 05/18/2023 null 440019 401 Certification 5S 5A57CR00196 401 Cert for Yolo Cnty Dept of Community Services - County Road 29 at Dry Slough Bridge Replacement Project Active CERFILLEXC null 10/26/2020 null Discharger 09/01/2020 null 410920 WDR 5S 5A570306001 WDR R5-2016-0094 for Yolo Cnty. Dept of Community Services, Yolo County Central LF Historical LFOPER R5-2016-0094 12/06/2016 06/19/2025 Discharger 01/03/2017 null 441597 401 Certification 5S 5A57CR00197 401 Cert for Yolo Cnty Dept of Community Services - County Road 40 over Cache Creek Bridge (22C-0091) Replacement Project Historical CERFILLEXC null 02/24/2021 06/29/2023 Discharger 12/14/2020 null 434581 401 Certification 5S 5A57CR00187 401 Cert for Yolo Cnty. Dept of Community Services - Yolo County Road 95 Bridge Replacement Project Historical CERFILLEXC null 01/24/2020 01/13/2022 Discharger 10/01/2019 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 428420 Notice of Violation null NOV 11/30/2018 for Yolo Cnty. Dept of Community Services LFOPER 11/30/2018 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status