General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website 600656 Kathleen Gonzalez null 895 Aerovista Place Suite 101 San Luis Obispo, CA 93401 null Kathleen.Gonzalez@Waterboards.ca.gov Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification 137759 Central Coast Regional Water Quality Control Board Organization Employee 07/30/2019 null Waterboard 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 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. 1139742 07/15/2024 Late Report Pursuant to section VI.G.2.b of the General Order, California Army National Guard was required to submit a Notice of Completion report by July 14, 2024. As of the date of this Notice of Violation, the Central Coast Water Board has not received an acceptable final Notice of Completion report. Water Board has not received the required technical report. Violation null Report Camp San Luis Obispo Emergency Sediment Removal Project 456541 2023-0095-DWQ Y 1139741 10/02/2024 Late Report Pursuant to California Water Code section 13267, Central Coast Water Board required California Army National Guard to submit a technical report by October 1, 2024. As of the date of this Notice of Violation, the Central Coast Water Board has not received the required technical report. Violation N Report Camp San Luis Obispo Emergency Sediment Removal Project 456541 2023-0095-DWQ Y 1130790 05/17/2024 Order Conditions Exceedance of turbidity allowances Violation N Inspection Camp San Luis Obispo Emergency Sediment Removal Project 456541 2023-0095-DWQ Y 1130789 05/17/2024 Order Conditions Failure to comply with monitoring and reporting requirements Violation N Inspection Camp San Luis Obispo Emergency Sediment Removal Project 456541 2023-0095-DWQ Y 1130788 05/17/2024 Other Codes Failure to submit a Report of Waste Discharge Violation N Inspection Camp San Luis Obispo Emergency Sediment Removal Project 456541 2023-0095-DWQ Y 1130787 05/17/2024 Other Codes Discharge of waste to waters of the State Violation N Inspection Camp San Luis Obispo Emergency Sediment Removal Project 456541 2023-0095-DWQ Y 1130786 05/17/2024 Basin Plan Prohibition Discharge of earthen materials into waters of the State Violation N Inspection Camp San Luis Obispo Emergency Sediment Removal Project 456541 2023-0095-DWQ Y 1130785 05/17/2024 Other Codes Discharge of fill material to waters of the United States Violation N Inspection Camp San Luis Obispo Emergency Sediment Removal Project 456541 2023-0095-DWQ Y 1130784 05/17/2024 Order Conditions Vegetation and sediment removal conducted in exceedance of the amounts submitted Violation N Inspection Camp San Luis Obispo Emergency Sediment Removal Project 456541 2023-0095-DWQ Y 1125984 04/01/2024 Deficient Reporting Failure to submit a timely and complete mitigation plan for City activities conducted in response to storm events that occurred during the 2022-2023 winter Violation N Report City of San Luis Emergency Repairs 452356 2023-0095-DWQ Y 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 442831 Central Coast Regional Water Quality Control Board Resolution WDRMUNIOTH 01/01/2021 Active