General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S611597 Presidio Trust Federal Agency 103 Montgomery Street PO Box 29052 San Francisco, CA 94129 415-561-5300 cmiddleton@presidiotrust.gov Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S825115 YMCA Reach Tennessee Hollow San Francisco 2 Facility Discharger 06/24/2013 null S835618 Upper Quartermaster Reach Riparian San Francisco 2 Facility Discharger 08/17/2011 null S874268 The Presidio Landmark Tree Removal San Francisco 2 Facility Discharger 07/16/2019 null S812965 Taylor Road Parking Lots San Francisco 2 Facility Discharger 10/07/2011 null S927864 Storey Ave. Drainage and Utility Improvements San Francisco 2 Facility Discharger 01/10/2025 null S809145 Site Development and Habitat Improvements at El Polin Springs San Francisco 2 Facility Discharger 04/07/2011 null S877465 Quartermaster Reach Marsh San Francisco 2 Facility Discharger 11/21/2019 null S874151 Presidio Tunnel Tops San Francisco 2 Facility Discharger 07/11/2019 null S925026 Paving Rehabilitation Plus San Francisco 2 Facility Discharger 09/11/2024 null S923825 North Dune Corridor San Francisco 2 Facility Discharger 07/25/2024 null S806946 Main Parade Ground San Francisco 2 Facility Discharger 12/10/2010 null S847555 MacArthur Meadow Wetland Restoration San Francisco 2 Facility Discharger 06/23/2016 null S806965 Infantry Terrace Landscape Improvements San Francisco 2 Facility Discharger 12/13/2010 null S816096 East Arm Mountain Lake San Francisco 2 Facility Discharger 04/06/2012 null S870537 Doyle Drive Phase 3 San Francisco 2 Facility Discharger 02/11/2019 null S916203 Building 653 Demolition & Outpost Meadow San Francisco 2 Facility Discharger 09/18/2023 null S817655 Building 207 and 231 Area San Francisco 2 Facility Discharger 06/21/2012 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Glen Angell Contact Owner Contact null null null N/A Amy Deck Contact Owner Contact null null null N/A Travis Beck Contact Owner Contact null null null N/A Eileen Fanelli Contact Owner Contact null null null N/A Mark Hurley Contact Owner Contact null null null N/A Travis Beck Contact Owner Contact null null null N/A Ryan Seelbach Contact Owner Contact null null null N/A Craig Middleton Contact Owner Contact null null null N/A Veronica Aguirre Contact Owner Contact null null null N/A Michael Boland 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 S580642 Construction 2 2 38C405993 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 01/17/2025 null Discharger 01/10/2025 null S577133 Construction 2 2 38C405286 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 10/15/2024 null Discharger 09/11/2024 null S566073 Construction 2 2 38C402351 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 10/15/2023 null Discharger 09/18/2023 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 S415265 1st Annual Report Notice of Non-Compliance null 2 38C363935 CONSTW 01/29/2014 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status