General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S624249 Merced County County Agency Department of Public Works 715 Martin Luther King Jr Way Merced, CA 95341 null null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S928469 Kibby Road over Bear Creek Bridge Replacement Merced 5F Facility Discharger 01/31/2025 null S927792 Spaceport Entry & Stratofortress Dr Improvement Project Merced 5F Facility Discharger 01/08/2025 null S927619 Burchell Avenue Over Duck Slough Bridge Replacement Merced 5F Facility Discharger 12/30/2024 null S924610 Franklin-Beachwood Community Park Merced 5F Facility Discharger 08/26/2024 null S922911 Transportation Research Center Off-Road Area Pavement Project Merced 5F Facility Discharger 06/20/2024 null S920680 Downtown Jail Replacement PII Merced 5F Facility Discharger 03/28/2024 null S917439 Winton Community Park Improvements Merced 5F Facility Discharger 11/07/2023 null S913467 23188 Plainsburg Rd Complete St Upgrade Merced 5F Facility Discharger 06/08/2023 null S913392 Downtown Jail Replacement Merced 5F Facility Discharger 06/06/2023 null S913003 Merced County Jail Remodel and Expansion Phase I Site and 1400 Central Electrical Bldg Merced 5F Facility Discharger 05/18/2023 null S912385 Beachwood Drive Pedestrian Sidewalk Infill Project Merced 5F Facility Discharger 04/24/2023 null S902625 Santa Fe Ave and Childs Ave Traffic Signal & Intersection Improvements Merced 5F Facility Discharger 03/02/2022 null S899051 Washington Blvd Reconstruction Merced 5F Facility Discharger 10/12/2021 null S896973 Houlihan Park Site Improvements Merced 5F Facility Discharger 08/09/2021 null S894485 Castle Test Track Project Merced 5F Facility Discharger 04/16/2021 null S892998 Delhi Community Pedestrian and Bicycle Project Merced 5F Facility Discharger 04/16/2021 null S885625 Lobo Avenue Complete Street Upgrade Project Merced 5F Facility Discharger 09/03/2020 null S885584 Childs Avenue Merced 5F Facility Discharger 08/28/2020 null S881247 La Grange Road Over Dry Creek Merced 5F Facility Discharger 04/09/2020 null S880695 Geer Avenue Merced 5F Facility Discharger 03/18/2020 null S880236 Merced Falls Road Merced 5F Facility Discharger 03/05/2020 null S876357 Campus Parkway Segment 3 Merced 5F Facility Discharger 10/04/2019 null S871610 Walnut Avenue Merced 5F Facility Discharger 03/28/2019 null S865210 Campus Parkway Segment 2 Merced 5F Facility Discharger 06/26/2018 null S862443 Mariposa Creek Stanislaus 5S Facility Discharger 03/14/2018 null S861005 August Avenue Sidewalk Merced 5F Facility Discharger 12/22/2017 null S860990 Campus Parkway Merced 5F Facility Discharger 12/22/2017 null S860301 Dickenson Ferry Bridge Merced 5F Facility Discharger 11/17/2017 null S858245 Moraga Road Merced 5F Facility Discharger 08/22/2017 null S850489 Walnut Avenue Merced 5F Facility Discharger 10/11/2016 null S845872 Merced County Mental Health Merced 5F Facility Discharger 04/15/2016 null S840448 Santa Fe Ave Merced 5F Facility Discharger 09/11/2015 null S836132 Sidewalk Infill Merced 5F Facility Discharger 06/17/2015 null S830538 White Rock Road and Le Grand Road Merced 5F Facility Discharger 07/18/2014 null S825728 Atwater Merced Expressway SR99 Intercheange Merced 5F Facility Discharger 09/16/2013 null S824615 Phase II Small MS4 Merced 5F Facility Discharger 07/17/2013 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Nathan Bray Contact Owner Contact null null null N/A Steven Rough Contact Owner Contact null null null N/A Raul Dacanay Contact Owner Contact null null null N/A Matthew Hespenheide Contact Owner Contact null null null N/A John Seymour Contact Owner Contact null null null N/A Ralph Offermann Contact Owner Contact null null null N/A Matiel Holloway Contact Owner Contact null null null N/A Juan Bravo Contact Owner Contact null null null N/A Al Buenrostro Contact Owner Contact null null null N/A Alvaro Buenrostro Contact Owner Contact null null null N/A Joe Giulian 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 S581395 Construction 5F 5F24C406209 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 02/12/2025 null Discharger 01/31/2025 null S580332 Construction 5F 5F24C405880 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 01/06/2025 null Discharger 12/30/2024 null S576597 Construction 5F 5F24C405322 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 10/18/2024 null Discharger 08/26/2024 null S574514 Construction 5F 5F24C404423 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 07/17/2024 null Discharger 06/20/2024 null S571789 Construction 5F 5F24C404987 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 09/13/2024 null Discharger 03/28/2024 null S562115 Construction 5F 5F24C401032 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 06/22/2023 null Discharger 06/06/2023 null S561585 Construction 5F 5F24C400861 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 06/05/2023 null Discharger 05/18/2023 null S439702 Phase II Small MS4 5F 5F24M2000156 Notice Of Intent New Application Active MNSTW2 2013-0001-DWQ 08/20/2013 null Discharger 07/17/2013 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 S451514 Staff Enforcement Letter null 5F24M2000156 MNSTW2 10/25/2023 Historical S436977 13267 Letter/Order null 5F24M2000156 MNSTW2 07/13/2020 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status