General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S607182 California State Parks State Agency 2241 Harvard Street Sacramento, CA 95815 null null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S919547 Hearst San Simeon Emergency Slope Repair San Luis Obispo 3 Facility Discharger 02/12/2024 null S917808 Rehabilitate Trippet Ranch Parking Lot Los Angeles 4 Facility Discharger 11/27/2023 null S917009 Malakoff Diggins State Historic Park Nevada 5S Facility Discharger 10/19/2023 null S915774 Malakoff Diggins State Historic Park Nevada 5S Facility Discharger 08/29/2023 null S914726 DL Bliss State Park El Dorado 6A Facility Discharger 07/27/2023 null S913633 Calaveras Big Trees State Park Campsite Relocation Project A and Rev Gen Cabins Project B Calaveras 5S Facility Discharger 06/15/2023 null S913153 Lake Oroville SRA Gold Flat Campground Upgrades Butte 5R Facility Discharger 05/25/2023 null S910639 Big Basin Saddle Mt Interim Imprvmts P1B Santa Cruz 3 Facility Discharger 02/08/2023 null S902055 Los Angeles State Historic Park Los Angeles 4 Facility Discharger 02/10/2022 null S899932 Hearst Castle Road Reconstruction San Luis Obispo 3 Facility Discharger 11/15/2021 null S896819 Hearst Castle Culvert Replacement Monterey 3 Facility Discharger 08/03/2021 null S885323 New Brighton State Beach Santa Cruz 3 Facility Discharger 08/26/2020 null S884969 Yosemite Slough North Shoreline Park Improvements Phase 2A San Francisco 2 Facility Discharger 07/02/2020 null S882155 Road Widening & Site Grading in Calaveras Big Trees State Park Calaveras 5S Facility Discharger 05/15/2020 null S878994 Folsom Lake State Recreation Area Negro Bar Day Use Improvements Project Sacramento 5S Facility Discharger 01/29/2020 null S878857 Doheny State Beach Orange 9 Facility Discharger 07/21/2017 null S876718 Carpinteria State Beach Santa Barbara 3 Facility Discharger 10/21/2019 null S876182 Antelope Valley California Poppy Reserve Tehachapi Vista Point Trail Accessibility Improvements Los Angeles 6B Facility Discharger 09/17/2019 null S875736 McArthur Burney Falls Group Campgraound Shasta 5R Facility Discharger 09/11/2019 null S868933 Empire Mine State Historic Park Nevada 5S Facility Discharger 09/22/2006 null S867404 Bldg Demo & IPU San Diego 9 Facility Discharger 09/27/2018 null S858610 Morro Bay State Park Water System Improvements San Luis Obispo 3 Facility Discharger 09/05/2017 null S856384 Brannan Island SRA Sacramento 5S Facility Discharger 06/19/2017 null S852453 Fish Access Restoration /Camp 2 & 3 Wastewater System Rehabilitation Mendocino 1 Facility Discharger 01/12/2017 null S839997 Cuyamaca Paso Picacho Cpgd ADA San Diego 9 Facility Discharger 09/08/2015 null S839170 Leo Carrillo Steelhead Barrier Removal Los Angeles 4 Facility Discharger 08/14/2015 null S835012 Pismo State Beach San Luis Obispo 3 Facility Discharger 04/22/2015 null S834654 Silverwood Lake State Recreation Area San Bernardino 6B Facility Discharger 04/02/2015 null S832045 Mendocino Woodlands State Park Mendocino 1 Facility Discharger 10/10/2014 null S831017 Malibu Creek Sepulveda Adobe Los Angeles 4 Facility Discharger 08/15/2014 null S827935 Marshal Gold State Historic Park El Dorado 5S Facility Discharger 02/13/2014 null S826735 Granite Bay Stage 4 Ramp Widening Placer 5S Facility Discharger 11/15/2013 null S826103 Ocotillo Wells Main Street Projects San Diego 7 Facility Discharger 10/08/2013 null S825193 Kenneth Hahn SRA Stocker Trailhead Los Angeles 4 Facility Discharger 08/16/2013 null S824000 Los Angeles State Historic Park Los Angeles 4 Facility Discharger 06/21/2013 null S823319 Old Town San Diego SHP San Diego 9 Facility Discharger 05/22/2013 null S823215 Mount Daiblo State Park Contra Costa 2 Facility Discharger 05/17/2013 null S820965 Carnegie 4x4 MX Track Sediment Project Alameda 5S Facility Discharger 01/15/2013 null S820006 Magenta MDS Removal Project Nevada 5S Facility Discharger 10/23/2012 null S817543 Chino Hills SP Entrance Road San Bernardino 8 Facility Discharger 06/14/2012 null S816698 Malibu Lagoon Restoration Phase 2 Los Angeles 4 Facility Discharger 05/08/2012 null S814857 Carpinteria SB ADA Imprvmnts Santa Barbara 3 Facility Discharger 01/30/2012 null S814322 Group Camp Combo Buildings and ADA Modifications Santa Barbara 3 Facility Discharger 01/02/2012 null S811978 Morro Bay State Park San Luis Obispo 3 Facility Discharger 08/23/2011 null S810675 Calaveras Big Trees State Park Calaveras 5S Facility Discharger 06/23/2011 null S809237 Donner Memorial State Park Nevada 6A Facility Discharger 04/12/2011 null S808754 Empire Mine State Historic Park Nevada 5S Facility Discharger 03/22/2011 null S806896 Water System Improvements San Mateo 2 Facility Discharger 12/08/2010 null S803966 Candlestick Point SRA Yosemite Slough Restoration San Francisco 2 Facility Discharger 06/25/2010 null S802794 Prairie City SVRA 4x4 Improvements Sacramento 5S Facility Discharger 04/19/2010 null S800181 Camp Cuyamaca San Diego 9 Facility Discharger 10/05/2009 null S728872 Entrance & Day Use Development Monterey 3 Facility Discharger 11/03/2008 null S725929 Crystal Cove State Park El Moro Orange 9 Facility Discharger 09/09/2008 null S725437 Chino Hills State Park Visitor Center Orange 8 Facility Discharger 08/28/2008 null S724315 Rodeo Grounds Berm Removal Los Angeles 4 Facility Discharger 08/06/2008 null S717757 Silverwood Lake Campground & Day Use Improvements San Bernardino 6B Facility Discharger 05/21/2008 null S652810 Topanga State Park Continuing Demolition Los Angeles 4 Facility Discharger 06/26/2007 null S643498 Doheny State Beach New Lifeguard Headquarters Orange 9 Facility Discharger 12/01/2006 null S642511 Cardiff State Beach Day Use Parking Lot San Diego 9 Facility Discharger 10/24/2006 null S635660 Empire Mine Public Underground Tour Nevada 5S Facility Discharger 09/01/2005 null S632695 Big Chico Ck Access to Sac River Butte 5R Facility Discharger 04/26/2006 null S632651 Ridge Trail Reroute San Luis Obispo 3 Facility Discharger 04/25/2006 null S625295 Border Field State Park Day Use Facilities San Diego 9 Facility Discharger 07/18/2005 null S258450 Dowoy Rnch San Benito 3 Facility Discharger 09/01/2005 null S222733 Empire Mine State Historic Park Nevada 5S Facility Discharger 06/28/2005 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Michael A Williams Contact Owner Contact null null null N/A David Moffatt Contact Owner Contact null null null N/A Jeff Brown Contact Owner Contact null null null N/A Steve Nawrath Contact Owner Contact null null null N/A Barney Matsumoto Contact Owner Contact null null null N/A Southern Service Center Contact Owner Contact null null null N/A Ron Munson Contact Owner Contact null null null N/A Bill Johnson Contact Owner Contact null null null N/A John Rivera Contact Owner Contact null null null N/A Gerhard Panuschka Contact Owner Contact null null null N/A Lee Pellicciotti Contact Owner Contact null null null N/A Michael Romo Contact Owner Contact null null null N/A John Thomson Contact Owner Contact null null null N/A James Buenviaje Contact Owner Contact null null null N/A Kathy Amann Contact Owner Contact null null null N/A Brian Dewey Contact Owner Contact null null null N/A Mike Boucher Contact Owner Contact null null null N/A Kevin Nelson Contact Owner Contact null null null N/A Sheri Rain Contact Owner Contact null null null N/A Russ Dingman Contact Owner Contact null null null N/A Clay Phillips Contact Owner Contact null null null N/A Daniel Millsap Contact Owner Contact null null null N/A Robert Williamson Contact Owner Contact null null null N/A Mark Manning Contact Owner Contact null null null N/A Matt Teague Contact Owner Contact null null null N/A Alonzo Arreola Contact Owner Contact null null null N/A Suzy Lahitte Contact Owner Contact null null null N/A Gary Leach Contact Owner Contact null null null N/A Accounting Department Contact Owner Contact null null null N/A Jeramy Chapdelaine 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 S570347 Construction 3 3 40C403304 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 03/11/2024 null Discharger 02/12/2024 null S567133 Construction 5S 5S29C402410 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 10/24/2023 null Discharger 10/19/2023 null S562468 Construction 5S 5S05C401069 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 06/28/2023 null Discharger 06/15/2023 null S558340 Construction 3 3 44C400409 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 04/19/2023 null Discharger 02/08/2023 null S546613 Construction 4 4 19C397736 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 06/09/2022 null Discharger 02/10/2022 null S543763 Construction 3 3 40C395764 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 11/23/2021 null Discharger 11/15/2021 null S514050 Construction 3 3 42C388469 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 10/23/2019 null Discharger 10/21/2019 null S293096 Industrial 5S 5S29I019611 Enrollee under Statewide Industrial Permit 97-03DWQ for CA Dept of Parks & Recreation Active INDSTW 2014-0057-DWQ 06/28/2005 null Discharger 06/28/2005 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. S886370 09/01/2023 SW - Late Report Failure to submit required Annual Report 2022-23 Violation N Report Yosemite Slough North Shoreline Park Improvements Phase 2A S522994 2009-0009-DWQ Y Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S451295 1st Annual Report Notice of Non-Compliance null 2 38C391273 CONSTW 11/15/2023 Active S444502 Notice of Non-Compliance for Non-Filers null 2 38C391273 CONSTW 11/09/2021 Active S424215 1st Annual Report Notice of Non-Compliance null 8 36C364161 CONSTW 09/21/2016 Active S423218 Expedited Payment Letter R4-2016-0167 4 19C368101 CONSTW 05/11/2016 Historical S422862 Notice of Violation null 4 19C368101 CONSTW 03/15/2016 Historical S420252 1st Annual Report Notice of Non-Compliance null 4 19C368101 CONSTW 10/01/2015 Historical S418978 Verbal Communication null 5S09C369004 CONSTW 02/05/2015 Historical S417287 1st Annual Report Notice of Non-Compliance null 5S29C366451 CONSTW 10/03/2014 Historical S417276 1st Annual Report Notice of Non-Compliance null 5S09C369004 CONSTW 10/03/2014 Historical S415865 Verbal Communication null 8 36C364161 CONSTW 07/29/2014 Historical S411122 Verbal Communication null 4 19C363775 CONSTW 12/12/2012 Historical S407886 2nd Annual Report Notice of Non-Compliance null 8 30C353217 CONSTW 12/08/2011 Active S407820 1st Annual Report Notice of Non-Compliance null 8 30C353217 CONSTW 11/08/2011 Active S403186 Staff Enforcement Letter null 5S29I019611 INDSTW 10/14/2010 Historical S347503 Staff Enforcement Letter null 5S29I019611 INDSTW 05/01/2008 Active S325280 Notice of Violation null 5S29I019611 INDSTW 03/30/2007 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status