General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S603080 University of California Davis Medical Center State Agency 4800 2nd Ave Ste 3010 Sacamento, CA 95817 N/A N/A Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S848408 UCD Health System North Addition Office Building Sacramento 5S Facility Discharger 07/26/2016 null S825194 UC Davis Medical Center Landscape Improvements Sacramento 5S Facility Discharger 08/16/2013 null S802815 UC Davis School Medicine Telemedicine Resource Center Sacramento 5S Facility Discharger 04/19/2010 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Joel Swift Contact Owner Contact null null null N/A Richard Yee Contact Owner Contact null null null N/A Thomas Emme 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 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 S431898 1st Annual Report Notice of Non-Compliance null 5S34C377244 CONSTW 09/26/2018 Active S431758 2nd Annual Report Notice of Non-Compliance null 5S34C377244 CONSTW 11/09/2018 Active S408894 Verbal Communication null 5S34C357991 CONSTW 06/07/2012 Active S408287 Verbal Communication null 5S34C357991 CONSTW 01/05/2012 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status