General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website 8895 Nevada Cnty DPW County Agency 950 Maidu Avenue Nevada City, CA 95959-8600 530-265-7084(+) null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date 889601 Hirschdale Road Bridges Nevada 6A Dredge/Fill Site Owner 07/24/2023 null 886865 Dog Bar Road Bridge Replacement Project Nevada 5S Dredge/Fill Site Owner 03/02/2023 null 882712 Hirschdale Road Bridges Nevada 6A Dredge/Fill Site Owner 08/12/2022 null 873647 Hirschdale Road Bridges Nevada 6A Dredge/Fill Site Owner 04/21/2021 null 835321 Combie Road Corridor Improvement Project, Phases 1 and 2 Nevada 5S Dredge/Fill Site Owner 05/22/2017 null 827973 Garden Bar Road at Sanford Ranch Bridge Widening Project Nevada 5S Dredge/Fill Site Owner 09/06/2016 null 822279 Newtown Road Class II Bike Lane Project Nevada 5S Dredge/Fill Site Owner 02/26/2016 null 816899 Retrac Way at Wolf Creek (17C-084) Bridge Replacement, Federal Aid, No. BRLO- Nevada 5S Dredge/Fill Site Owner 07/28/2015 null 795842 Purdon Bridge Rehabilitation Nevada 5S Dredge/Fill Site Owner 06/20/2013 null 779739 Tinloy Street Transit Center Nevada 5S Dredge/Fill Site Owner 04/09/2012 null 720991 Floriston Bridge Ramp Replacement Nevada 6A Dredge/Fill Site Owner 06/30/2008 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification 546715 David Garcia Person Legally Responsible Official 04/09/2012 null null 554816 Tim Wood Person Legally Responsible Official 02/26/2016 null null 559054 Joshua Pack Person Legally Responsible Official 09/06/2016 null null 564353 Patrick Perkins Person Legally Responsible Official 05/22/2017 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 453616 401 Certification 6T 6A292307004 401 Cert for Nevada Cnty DPW Active CERFILLEXC null 09/20/2023 null Discharger 07/24/2023 null 384299 401 Certification 5S 5A29CR00067 WQC 10/27/2010 for Nevada Cnty Historical CERFILLEXC null 10/27/2010 10/27/2015 Discharger 04/09/2012 null 408911 401 Certification 5S 5A29CR00101 401 Cert for Nevada Cnty DPW, Garden Bar Road at Sanford Ranch Bridge Widening Project Historical CERFILLEXC null 01/13/2017 11/30/2017 Discharger 09/06/2016 null 451843 401 Certification 5S 5A29CR00137 401 Cert for Nevada Cnty DPW - Dog Bar Road Bridge Replacement Project Active CERFILLEXC null 08/16/2023 null Discharger 03/02/2023 null 402237 401 Certification 5S 5A29CR00090 WQC 08/14/2015 for Nevada Cnty DPW, Retrac Way at Wolf Creek (17C-084) Bridge Replacement, Federal Aid, No. BRLO-5917(069) Historical CERFILLEXC null 08/14/2015 02/12/2018 Discharger 07/28/2015 null 404829 401 Certification 5S 5A29CR00097 401 Cert for Nevada Cnty DPW, Newtown Road Class II Bike Lane Project Historical CERFILLEXC null 06/22/2016 01/24/2017 Discharger 02/26/2016 null 413306 401 Certification 5S 5A29CR00110 401 Cert for Nevada Cnty DPW, Combie Road Corridor Improvement Project, Phases 1 and 2 Historical CERFILLEXC null 10/25/2017 04/16/2020 Discharger 05/22/2017 null 348222 401 Certification 6T 6A290704005 401 Cert-Floriston Bridge Ramp Historical CERFILLEXC null 05/05/2008 null Discharger 07/01/2008 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