General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website 6985 Ca Dept of Parks & Rec South Lake Tahoe Privately-Owned Business 2500 Emerald Bay Road South Lake Tahoe, CA 96150 null null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date 645321 China Camp State Park CS Marin 2 Collection_System Owner 01/09/2007 null 632018 Henry W Coe St Pk CS Monterey 3 Collection_System Owner 04/07/2006 01/21/2009 236275 Lake Tahoe Golf Course El Dorado 6A Outdoor Event Venue Owner 07/19/1995 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification 548933 Shawn Powell Person Data Submitter 06/24/2016 03/15/2017 null 548933 Shawn Powell Person Legally Responsible Official 03/15/2017 null null 535653 Richard Ables Person Legally Responsible Official 07/30/2012 null null 359064 Chris Hansen Person Legally Responsible Official 01/09/2007 04/25/2017 null 359064 Chris Hansen Person Data Submitter 04/25/2017 null null 300111 Larry Tierney Person Legally Responsible Official 04/07/2006 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 318733 Enrollee 2 2SSO11444 Enrollee of SB SSO WDR for China Camp State Park CS Active SSOMUNISML 2022-0103-DWQ 01/09/2007 null Discharger 01/09/2007 null 301455 Enrollee 3 3SSO10274 Enrollee of SB SSO WDR for Ca Dept Of Parks & Rec Historical SSOMUNISML 2006-0003-DWQ 11/02/2006 06/04/2023 Discharger 04/19/2006 null 145067 WDR 6T 6A098811003 WDR 89-009 for CA DEPT OF PARKS & REC Historical WDR 89-009 01/12/1989 06/13/2000 Discharger 01/12/1989 null 141398 WDR 6T 6A098811003 Lake Valley Rec & Golf/American Golf Active WDRNONMUNIPRCS 00-048 06/14/2000 null Discharger 06/14/2000 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 416293 Staff Enforcement Letter null SEL 09/13/2017 for China Camp State Park, Ca Dept of Parks & Rec South Lake Tahoe SSOMUNISML 09/21/2017 Historical 412573 Notice of Violation null NOV 01/11/2017 for Ca Dept of Parks & Rec South Lake Tahoe SSOMUNISML 01/11/2017 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status