General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S623769 Santa Barbara County County Agency 123 East Anapamu Street Santa Barbara, CA 93101 N/A N/A Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S824037 Phase II Small MS4 Santa Barbara 3 Facility Discharger 06/24/2013 null S936331 Modoc Multi Use Path Phase 2 Santa Barbara 3 Facility Discharger 09/04/2025 null S921678 Santa Claus Lane Streetscape Improvements Phase 1A Santa Barbara 3 Facility Discharger 05/03/2024 null S920078 Dominion Rd Sinkhole 24STM1-4L02 Santa Barbara 3 Facility Discharger 03/05/2024 null S924840 Wallace Ave SCA Santa Barbara 3 Facility Discharger 09/04/2024 null S936327 Via Real Enhancements Santa Barbara 3 Facility Discharger 09/04/2025 null S918757 23STM1 Storm Damage Repairs Gibraltar & E Camino Cielo Santa Barbara 3 Facility Discharger 07/14/2021 null S913613 23STM1 Gibraltar Storm Damage Repair Sites 1J24 1J26 1J29 Santa Barbara 3 Facility Discharger 06/14/2023 null S904136 Foothill Road Low Water Crossing Replacement San Luis Obispo 3 Facility Discharger 04/28/2022 null S911040 Modoc Road Multiuse Trail Segment 1 Santa Barbara 3 Facility Discharger 02/26/2023 null S930028 Via Real Enhancements Santa Barbara 3 Facility Discharger 04/03/2025 null S881069 US 101 AT CLARK AVE Santa Barbara 3 Facility Discharger 04/01/2020 null S894820 Fernald Point Lane Bridge Replacement Santa Barbara 3 Facility Discharger 06/02/2021 null S917067 W Main Street Site 5K04 & 5K06 Santa Barbara 3 Facility Discharger 10/23/2023 null S893942 Floradale Ave Bridge Santa Barbara 3 Facility Discharger 03/17/2021 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Philip Gaston Contact Owner Contact null null null N/A Brent Clavin Contact Owner Contact null null null N/A Erin Maker Contact Owner Contact null null null N/A SCOTT MCGOLPIN 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 06/24/2013 null S590679 Construction 3 3 42C409745 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 09/29/2025 null Discharger 09/04/2025 null S590675 Construction 3 3 42C409619 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 09/22/2025 null Discharger 09/04/2025 null S576895 Construction 3 3 42C405491 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 11/07/2024 null Discharger 09/04/2024 null S438926 Phase II Small MS4 3 3 42M2000047 Notice Of Intent New Application Active MNSTW2 2013-0001-DWQ 07/16/2013 null Discharger 06/24/2013 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 S441885 Notice of Violation null 3 42M2000047 MNSTW2 11/05/2021 Historical S433328 Notice of Violation null 3 42M2000047 MNSTW2 04/03/2019 Historical S426200 Notice of Violation null 3 42M2000047 MNSTW2 06/01/2017 Historical S412608 Staff Enforcement Letter null 3 42M2000047 MNSTW2 08/09/2013 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status