General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website 569752 Ventura Cnty Harbor Department County Agency 3900 Pelican Way Oxnard, CA 93035 null null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date 900880 Channel Islands Harbor ¿ Replacement of Concrete Gangway Landing and Gangway Ventura 4 Dredge/Fill Site Owner 04/23/2025 null 857677 Channel Islands Harbor Pennisula Ventura 4 Dredge/Fill Site Owner 04/16/2019 null 842017 Channel Islands Harbor Ventura 4 Dredge/Fill Site Owner 12/05/2017 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification 602242 Suzy Watkins Person Legally Responsible Official 09/18/2019 null null 596796 Mark Sandoval Person Legally Responsible Official 04/16/2019 null null 552527 Micheal Tripp Person Legally Responsible Official 10/04/2021 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 417313 401 Certification 4 4WQC40117149 401 Cert for Ventura Cnty Harbor Department Active CERFILLEXC null 09/16/2019 null Discharger 12/05/2017 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