General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S603890 Yolo County Planning & Public Works County Agency 292 West Beamer Street Woodland, CA 95695 530-666-8857 panos.kokkas@yolocounty.org Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S802998 County Rd 140 Widening and Rehabilitation Yolo 5S Facility Discharger 05/04/2010 null S811034 County Road 22 from sacramento weir to 3 miles north Yolo 5S Facility Discharger 07/12/2011 null S812407 County Road 99 Bicycle lane Rehabilitation Yolo 5S Facility Discharger 09/12/2011 null S816682 County Road 29 Bridge Over Salt Creek Replacement Project Yolo 5S Facility Discharger 05/07/2012 null S817690 CR 32A Rehab & Railroad Crossing Safety Improvement Project Yolo 5S Facility Discharger 06/22/2012 null S818589 2012 Road Rehabilitation County Road 102 and County Road 98 Yolo 5S Facility Discharger 08/07/2012 null S821920 Buckeye Bridge on CR89 Yolo 5S Facility Discharger 03/07/2013 null S823182 County Road 98 Safety Improvement Project Yolo 5S Facility Discharger 05/15/2013 null S824393 Phase II Small MS4 Yolo 5S Facility Discharger 07/05/2013 null S824553 Railroad Street Yolo 5S Facility Discharger 07/15/2013 null S831306 County Road 32B Chiles Road Yolo 5S Facility Discharger 08/28/2014 null S835459 CR86A Bridge Replacement Yolo 5S Facility Discharger 05/14/2015 null S835993 County Road 31 Left Turn Lanes Yolo 5S Facility Discharger 06/11/2015 null S836058 Yolo County Road 27 Yolo 5S Facility Discharger 06/15/2015 null S837716 CR86A Cottonwood Slough Bridge Replacement Yolo 5S Facility Discharger 07/17/2015 null S838497 Yolo County Road 99 Yolo 5S Facility Discharger 08/05/2015 null S846825 2016 Pavement Rehabilitation Yolo 5S Facility Discharger 05/25/2016 null S847470 CR 99W Bridge Replacement at Buckeye Creek Yolo 5S Facility Discharger 06/21/2016 null S853111 CR 99W Bridge Replacement Over Buckeye Creek Yolo 5S Facility Discharger 02/07/2017 null S856863 2017 Pavement Rehabilitation Yolo 5S Facility Discharger 07/10/2017 null S864496 2018 Pavement Preservation Yolo 5S Facility Discharger 05/25/2018 null S866649 County Road 27 Rehabilitation 2018 Yolo 5S Facility Discharger 08/29/2018 null S874083 2019 Road Rehabilitation Project Yolo 5S Facility Discharger 07/09/2019 null S874266 South River & Old River Rd Yolo 5S Facility Discharger 07/16/2019 null S881086 2020 Pavement Preservation Project Yolo 5S Facility Discharger 04/02/2020 null S881328 CR95 Bridge Replacement over Dry Slough Yolo 5S Facility Discharger 04/14/2020 null S892269 South River Rd Rehabilitation & Guardrail Replacment Project Yolo 5S Facility Discharger 03/29/2021 null S896706 CR40 Bridge over Cache Creek Replacement Project Yolo 5S Facility Discharger 07/29/2021 null S914540 2023 Pavement Preservation Project Yolo 5S Facility Discharger 10/08/2021 null S908055 Knights Landing Mid Valley Site 9 and 10 Levee Improvements Right Bank Sacramento River Yolo 5S Facility Discharger 10/07/2022 null S922101 Knight Landing Community Park Project Yolo 5S Facility Discharger 05/21/2024 null S923531 2024 Road Resurfacing Project Yolo 5S Facility Discharger 07/16/2024 null S924337 HUFF’S CORNER Yolo 5S Facility Discharger 08/14/2024 null S924947 Huff's Corner In-Channel Repair Project Yolo 5S Facility Discharger 09/09/2024 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Todd Riddiough Contact Owner Contact null null null N/A Lilia Razo Contact Owner Contact null null null N/A Darlene Comingore Contact Owner Contact null null null N/A James Flynn Contact Owner Contact null null null N/A Ahmad Aleaf Contact Owner Contact null null null N/A Ryan Pistochini Contact Owner Contact null null null N/A Ahmad Aleaf Contact Owner Contact null null null N/A Lilia Esparza Contact Owner Contact null null null N/A Olesya Tribukait Contact Owner Contact null null null N/A Mark Christison 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 S148930 Phase II Small MS4 null null Phase II General Order - Traditional Active MNSTW2 2013-0001-DWQ null null Co-permittee 07/05/2013 null S439391 Phase II Small MS4 5S 5S57M2000173 Notice Of Intent New Application Active MNSTW2 2013-0001-DWQ 08/26/2013 null Discharger 07/05/2013 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 S436996 13267 Letter/Order null 5S57M2000173 MNSTW2 07/13/2020 Active S437288 Verbal Communication null 5S57C390210 CONSTW 08/27/2020 Historical S414490 1st Annual Report Notice of Non-Compliance null 5S57C363687 CONSTW 10/16/2013 Historical S414472 1st Annual Report Notice of Non-Compliance null 5S57C365966 CONSTW 10/16/2013 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status