General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S607015 City of Woodland City Agency 300 First Street Woodland, CA 95695 530-756-0242 bcmeyer@cal.net Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S801337 County Rd 102 I 5 Interchange Improvements Yolo 5S Facility Discharger 12/21/2009 null S808466 City Park Yolo 5S Facility Discharger 03/08/2011 null S808479 Harris Park Yolo 5S Facility Discharger 03/08/2011 null S809775 Pioneer and Parkland Extension Yolo 5S Facility Discharger 05/10/2011 null S815587 Tredway Park Yolo 5S Facility Discharger 03/09/2012 null S815961 Pioneer Widening CIP 0924 Yolo 5S Facility Discharger 03/30/2012 null S817240 Lemen North East St Realignment Yolo 5S Facility Discharger 06/04/2012 null S819032 DWWSP RWTF Site Filling Yolo 5S Facility Discharger 08/30/2012 null S823271 Freeman Park Yolo 5S Facility Discharger 05/16/2013 null S823468 East Kentucky Avenue Road Rehab Yolo 5S Facility Discharger 05/30/2013 null S823520 SW Water Tank Yolo 5S Facility Discharger 06/03/2013 null S830197 City of Woodland Transmission Main East Yolo 5S Facility Discharger 06/30/2014 null S834183 City of Woodland transmission Main West Yolo 5S Facility Discharger 03/03/2015 null S839540 Solar Projects in the City of Woodland Yolo 5S Facility Discharger 08/25/2015 null S846074 Industrial Park Recycled Water Project Yolo 5S Facility Discharger 04/13/2016 null S848172 Springlake Park N3 Yolo 5S Facility Discharger 07/18/2016 null S852705 2017 Water & Sewer Repair & Replacement Project Yolo 5S Facility Discharger 01/24/2017 null S853600 N1 Yolo 5S Facility Discharger 04/13/2016 null S854267 Kentucky Avenue Widening & Reconstruction Yolo 5S Facility Discharger 03/29/2017 null S869052 County Road 102 Interstate 5 Interchange Landscaping Project Yolo 5S Facility Discharger 09/05/2013 null S871532 West Main Street Yolo 5S Facility Discharger 03/26/2019 null S873440 Woodland North Regional Pond and Pump Station Yolo 5S Facility Discharger 06/11/2019 null S874969 Woodland Regional Park Nature Trail Yolo 5S Facility Discharger 08/14/2019 null S883242 Interim Shelter Project Yolo 5S Facility Discharger 06/22/2020 null S884194 County Road 25A Miekle to Promenade Yolo 5S Facility Discharger 07/23/2020 null S893197 East Beamer Street Permanent Supportive Housing Infrastructure Yolo 5S Facility Discharger 04/23/2021 null S896219 Gibson Road Improvements Yolo 5S Facility Discharger 07/14/2021 null S897744 State Route 113 County Road 25A Interchange Improvement Project Yolo 5S Facility Discharger 08/31/2021 null S898194 Sports Park Drive Pedestrian Overcrossing Yolo 5S Facility Discharger 09/14/2021 null S905080 Yolo Bypass West Levee Culvert Replacement Project Yolo 5S Facility Discharger 06/08/2022 null S906144 Matmor Road and East Gum Avenue Rehabilitation Yolo 5S Facility Discharger 07/06/2022 null S906962 Spring Lake Park Yolo 5S Facility Discharger 08/24/2022 null S906979 Rick Gonzales Senior Park Yolo 5S Facility Discharger 08/24/2022 null S906980 Jack Slaven Park Yolo 5S Facility Discharger 08/24/2022 null S913156 Postponed Yolo Bypass West Levee Culvert Replacement Project Yolo 5S Facility Discharger 05/25/2023 null S914416 Doweling Softball Fields Yolo 5S Facility Discharger 07/17/2023 null S914701 CR 25A Parkland to Miekle Yolo 5S Facility Discharger 07/27/2023 null S923763 Southeast Area Aquatic Center Yolo 5S Facility Discharger 07/24/2024 null S928653 Woodland Community Center Yolo 5S Facility Discharger 02/07/2025 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A James Heath Contact Owner Contact null null null N/A Katie Wurzel Contact Owner Contact null null null N/A Clara Olmedo Contact Owner Contact null null null N/A Jim Heath Contact Owner Contact null null null N/A Liz Houck Contact Owner Contact null null null N/A Akin Okupe Contact Owner Contact null null null N/A Diana Ayon Contact Owner Contact null null null N/A Clara Olmedo Contact Owner Contact null null null N/A Christopher Fong Contact Owner Contact null null null N/A Edward Wisniewski Contact Owner Contact null null null N/A Brent Meyer Contact Owner Contact null null null N/A Brent Meyer Contact Owner Contact null null null N/A Miguel Chavez Contact Owner Contact null null null N/A Michael Karoly 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 S581637 Construction 5S 5S57W006138 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 02/25/2025 null Discharger 02/07/2025 null S575582 Construction 5S 5S57C404904 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 09/05/2024 null Discharger 07/24/2024 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 S414494 1st Annual Report Notice of Non-Compliance null 5S57C361098 CONSTW 10/16/2013 Historical S417510 1st Annual Report Notice of Non-Compliance null 5S57C367132 CONSTW 10/03/2014 Historical S417732 2nd Annual Report Notice of Non-Compliance null 5S57C367132 CONSTW 11/07/2014 Historical S445894 1st Annual Report Notice of Non-Compliance null 5S57C386517 CONSTW 10/01/2021 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status