General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S600876 Placer County Deptartment of Public Works County Agency 3091 County Center Dr Ste 220 Auburn, CA 95603 null null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S894457 Crosby Herold Road over Doty Ravine Bridge Replacement Project Placer 5S Facility Discharger 06/02/2021 null S894023 Crosby Herold Road over Doty Ravine Bridge Replacement Project Placer 5S Facility Discharger 05/20/2021 null S893396 Dowd Road At Raccoon Creek Placer 5S Facility Discharger 10/02/2013 null S873537 Memorial Overland Emigrant Trail Placer 5S Facility Discharger 06/14/2019 null S872601 Dowd Road over Markham Ravine Placer 5S Facility Discharger 05/07/2019 null S871303 Bowman Road Over Union Pacific Railroad Bridge Rehabilitation Project Placer 5S Facility Discharger 03/19/2019 null S870011 Walerga Road Over Dry Creek Bridge Replacement Project Placer 5S Facility Discharger 02/04/2019 null S869140 Gold Hill Road over Auburn Ravine Placer 5S Facility Discharger 12/12/2018 null S868802 Martis Valley Trail Segment 3B Placer 6A Facility Discharger 11/26/2018 null S862955 Pedestrian Pathway Project Cook Riolo Road Placer 5S Facility Discharger 04/03/2018 null S861713 Brewer Road Bridge Replacement over Pleasant Grove Creek Placer 5S Facility Discharger 02/01/2018 null S860865 Brewer Road Over Pleasant Grove Creek Bridge Replacement Placer 5S Facility Discharger 12/15/2017 null S857061 Phase I MS4 Placer 6A Facility Discharger 03/09/2017 null S855920 Bridge Replacement Project Wise Road Over Doty Creek Placer 5S Facility Discharger 06/05/2017 null S854420 State Route 49 Streetscape Improvements Placer 5S Facility Discharger 04/04/2017 null S849035 State Route 49 Streetscape Improvements Placer 5S Facility Discharger 08/17/2016 null S844120 Kings Beach Gateway to the Core Placer 6A Facility Discharger 01/26/2016 null S837572 Eastern Regional Landfill Placer 6A Facility Discharger 07/14/2015 null S834649 Placer County Animal Services Center Placer 5S Facility Discharger 04/02/2015 null S834623 Kings Beach Commercial Core Improvement Project Rainbow and Salmon Parking Lots Placer 6A Facility Discharger 03/31/2015 null S833943 Lower Chipmunk and Outfall Water Quality Improvement Project Placer 6A Facility Discharger 02/20/2015 null S833762 Coon Clean Water Pipe Project Phase 1 Placer 6A Facility Discharger 02/09/2015 null S833057 North Dowd Road Bridge Replacement over Yankee Slough Placer 5S Facility Discharger 12/17/2014 null S832985 Alpine Meadows Road Bridge Replacement Project Placer 6A Facility Discharger 12/11/2014 null S830664 Applegate Ponds Placer 5S Facility Discharger 07/25/2014 null S830440 Applegate Ponds Placer 5S Facility Discharger 07/15/2014 null S825415 Lake Forest WQIP Panorama Placer 6A Facility Discharger 08/28/2013 null S824444 Auburn Folsom Road Widening North Phase Placer 5S Facility Discharger 07/09/2013 null S824252 Phase II Small MS4 Placer 6A Facility Discharger 06/28/2013 null S824243 Phase II Small MS4 Placer 5S Facility Discharger 06/28/2013 null S824194 Sheridan Water Supply Placer 5S Facility Discharger 04/30/2013 null S823066 Snow Creek Restoration Project Placer 6A Facility Discharger 05/08/2013 null S822977 SMD 3 Regional Sewer Project Placer 5S Facility Discharger 05/03/2013 null S822881 Placer County Building Demolition Placer 5S Facility Discharger 04/29/2013 null S821686 Kings Beach CCIP Placer 6A Facility Discharger 01/23/2013 null S820930 Brewer Road Bridge at Curry Creek Placer 5S Facility Discharger 01/11/2013 null S818621 Sierra College Blvd Douglas Blvd Sidewalk Improvements Placer 5S Facility Discharger 08/08/2012 null S817603 Foresthill Road Lower Lake Clementine Project and Safety Improvement Project Placer 5S Facility Discharger 06/19/2012 null S817221 Applegate Lift Station Placer 5S Facility Discharger 06/01/2012 null S816979 Brewer Road Bridge Replacement over Markham Ravine Placer 5S Facility Discharger 05/22/2012 null S816928 Brewer Road Bridge Replacement over King Slough Placer 5S Facility Discharger 05/17/2012 null S816924 Cook Riolo Rd at Dry Creek Bridge Replacement Project Placer 5S Facility Discharger 05/17/2012 null S813388 Brockway ECP Placer 6A Facility Discharger 11/01/2011 null S803791 Placer Cnty Govt Center Placer 5S Facility Discharger 06/22/2010 null S803763 Dry Creek Community Park Placer 5S Facility Discharger 06/22/2010 null S803315 Wise Rd Bridge Replacement at North River Placer 5S Facility Discharger 05/26/2010 null S800810 Sheridan Wastewater Treatment Plant Expansion Placer 5S Facility Discharger 11/16/2009 null S800791 Auburn Folsom Rd Widening Middle Phase Placer 5S Facility Discharger 11/16/2009 null S800217 Lincoln Fire Station 70 Improvements Placer 5S Facility Discharger 10/07/2009 null S741894 South Placer Adult Correctional Facility Placer 5S Facility Discharger 07/27/2009 null S726221 SR65 Sunset Blvd Interchange Placer 5S Facility Discharger 09/12/2008 null S603254 8477 Sierra College Blvd Placer 5S Facility Discharger 12/30/1992 null S266872 Tahoe Area Reg Transit Bus Placer 6A Facility Discharger 09/01/2005 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Will Garner Contact Owner Contact null null null N/A Ken Grehm Contact Owner Contact null null null N/A Ken Grehm Contact Owner Contact null null null N/A David Bingen Contact Owner Contact null null null N/A Matthew Medill Contact Owner Contact null null null N/A Kansas McGahan Contact Owner Contact null null null N/A Robin Mahoney Contact Owner Contact null null null N/A Mary Keller Contact Owner Contact null null null N/A Kyle Friedrich Contact Owner Contact null null null N/A Jean Hanson Contact Owner Contact null null null N/A Robin Mahoney Contact Owner Contact null null null N/A Tim Arndt Contact Owner Contact null null null N/A Doug Hawk Contact Owner Contact null null null N/A Landy Darrow Contact Owner Contact null null null N/A Jason Lynn Contact Owner Contact null null null N/A Kellen Prindiville Contact Owner Contact null null null N/A Greg Keaveney Contact Owner Contact null null null N/A Walt Schwall Contact Owner Contact null null null N/A Robert Vrooman Contact Owner Contact null null null N/A Jon Mitchell Contact Owner Contact null null null N/A Brian Stewart Contact Owner Contact null null null N/A James Jollymore Contact Owner Contact null null null N/A Lisa James Contact Owner Contact null null null N/A Dan LaPlante Contact Owner Contact null null null N/A Derek Gade Contact Owner Contact null null null N/A Dennis Salter Contact Owner Contact null 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 S488632 Phase I MS4 6T 6A31M1000208 Co-Permittee Phase I for Order No - R6T-2017-0010 Active MNSTW1 R6T-2022-0046 03/09/2016 null Discharger 03/09/2017 null S439205 Phase II Small MS4 6T 6A31M2000153 Notice Of Intent New Application Active MNSTW2 2013-0001-DWQ 08/19/2013 null Discharger 06/28/2013 null S439195 Phase II Small MS4 5S 5S31M2000151 Notice Of Intent New Application Active MNSTW2 2013-0001-DWQ 08/19/2013 null Discharger 06/28/2013 null S203874 Industrial 6T 6A31I013410 Enrollee under Statewide Industrial Permit 97-03DWQ for Placer Cnty Active INDSTW 2014-0057-DWQ 09/12/1997 null Discharger 09/01/2005 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 S440764 2nd Annual Report Notice of Non-Compliance null 5S31C387740 CONSTW 06/04/2021 Active S438809 1st Annual Report Notice of Non-Compliance null 5S31C387740 CONSTW 10/01/2020 Active S438803 1st Annual Report Notice of Non-Compliance null 5S31C386510 CONSTW 10/01/2020 Active S435638 2nd Annual Report Notice of Non-Compliance null 5S31C379624 CONSTW 12/10/2019 Active S434426 1st Annual Report Notice of Non-Compliance null 5S31C379624 CONSTW 09/26/2019 Active S427275 1st Annual Report Notice of Non-Compliance null 5S31C367156 CONSTW 10/02/2017 Historical S424684 1st Annual Report Notice of Non-Compliance null 5S31C366975 CONSTW 09/21/2016 Historical S423490 Staff Enforcement Letter null 6A31LT000063 CONSTW 07/19/2016 Historical S423402 Staff Enforcement Letter null 6A31LT000063 CONSTW 06/17/2016 Historical S422422 1st Annual Report Notice of Non-Compliance null 6A31I013410 INDSTW 01/21/2016 Historical S422180 2nd Annual Report Notice of Non-Compliance null 5S31C366975 CONSTW 12/22/2015 Historical S421426 1st Annual Report Notice of Non-Compliance null 5S31C366975 CONSTW 10/30/2015 Historical S419840 Staff Enforcement Letter null 6A31LT000053 CONSTW 08/25/2015 Historical S419836 Staff Enforcement Letter null 6A31C372007 CONSTW 08/26/2015 Historical S419724 Staff Enforcement Letter null 6A31C372007 CONSTW 07/16/2015 Historical S419591 Staff Enforcement Letter null 6A31LT000028 CONSTW 06/17/2015 Historical S419547 Staff Enforcement Letter null 6A31C372007 CONSTW 06/09/2015 Historical S419523 Staff Enforcement Letter null 6A31LT000038 CONSTW 05/28/2015 Historical S419406 Staff Enforcement Letter null 6A31C372007 CONSTW 05/06/2015 Historical S419051 Staff Enforcement Letter null 6A31C372007 CONSTW 04/23/2015 Historical S419050 Staff Enforcement Letter null 6A31LT000028 CONSTW 04/22/2015 Historical S417639 2nd Annual Report Notice of Non-Compliance null 5S31C367156 CONSTW 11/07/2014 Historical S417638 2nd Annual Report Notice of Non-Compliance null 5S31C366975 CONSTW 11/07/2014 Historical S417635 2nd Annual Report Notice of Non-Compliance null 5S31C366477 CONSTW 11/07/2014 Historical S417303 1st Annual Report Notice of Non-Compliance null 5S31C367156 CONSTW 10/03/2014 Historical S417302 1st Annual Report Notice of Non-Compliance null 5S31C366975 CONSTW 10/03/2014 Historical S417298 1st Annual Report Notice of Non-Compliance null 5S31C366477 CONSTW 10/03/2014 Historical S416430 Staff Enforcement Letter null 6A31LT000028 CONSTW 09/11/2014 Historical S415569 Staff Enforcement Letter null 6A31LT000028 CONSTW 06/12/2014 Historical S415499 Staff Enforcement Letter null 6A31LT000028 CONSTW 05/07/2014 Historical S414106 1st Annual Report Notice of Non-Compliance null 5S31C363872 CONSTW 10/16/2013 Historical S254676 Staff Enforcement Letter UNKNOWN 6A31I013410 INDSTW 11/23/2004 Active S253298 Staff Enforcement Letter UNKNOWN 6A31I013410 INDSTW 09/23/2004 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status