General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S619931 Calaveras County Water District Special District 120 Toma Court 120 Toma Court San Andreas, CA 95249 N/A N/A Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S937559 West Point & Wilseyville Wastewater Treatment Plant Consolidation Project Calaveras 5S Facility Discharger 10/07/2025 null S932499 Copper Cove Water System Transmission Main Calaveras 5S Facility Discharger 06/16/2025 null S922153 Jenny Lind Water System Tank A-B Water Transmission Pipeline Project Calaveras 5S Facility Discharger 05/22/2024 null S906642 West Point & Wilseyville Wastewater Treatment Plant Consolidation Project Calaveras 5S Facility Discharger 08/09/2022 null S885312 Ebbetts Pass Techite Pipeline Replacement Project Calaveras 5S Facility Discharger 08/26/2020 null S868684 Ebbetts Pass Reach 1 Waterline Replacement Calaveras 5S Facility Discharger 11/27/2018 null S846523 Ebbetts Pass Reach 3A Pipeline Replacement Calaveras 5S Facility Discharger 05/11/2016 null S828574 Fly In Acres Water Replacement Calaveras 5S Facility Discharger 03/28/2014 null S817935 Operations Headquarters Calaveras 5S Facility Discharger 07/05/2012 null S816690 West Point Water System Rehabilitation Project Phase A&B Calaveras 5S Facility Discharger 05/04/2012 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Vince Bowers Contact Owner Contact null null null N/A Kevin Williams Contact Owner Contact null null null N/A Mark Rincon Ibarra Contact Owner Contact null null null N/A Charles Palmer Contact Owner Contact null null null N/A William Perley 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 S592143 Construction 5S 5S05C410029 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 10/09/2025 null Discharger 10/07/2025 null S573563 Construction 5S 5S05C404146 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 06/12/2024 null Discharger 05/22/2024 null S585921 Construction 5S 5S05C407710 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 07/16/2025 null Discharger 06/16/2025 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. S895222 09/02/2025 SW - Failure to Obtain Permit Failure to obtain coverage under the 2022 CGP by 09/01/2025. Violation N Internal Report West Point & Wilseyville Wastewater Treatment Plant Consolidation Project S552613 2009-0009-DWQ Y Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S460071 Notice of Violation null 5S05C398381 CONSTW 09/05/2025 Active S413790 1st Annual Report Notice of Non-Compliance null 5S05C363728 CONSTW 10/16/2013 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status