Welcome to California
 California Home
Welcome to California - images of Golden Gate Bridge, ocean sunset, waterfall, flowers, and city skyline California Home Welcome to the California Environmental Protection Agency
 California Integrated Water Quality System Project (CIWQS)
   Party At-A-Glance Report

  
   [VIEW PRINTER FRIENDLY VERSION] [EXPORT THIS REPORT TO EXCEL]

  
  
  
  
  
General Information
Party ID Party Name Party Classification Mailing Address Work Phone Email/Website
39758 San Lucas County Water District Special District Po Box 166 San Lucas, CA 93954 None None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
631746 San Lucas CS Monterey 3 Collection_System Owner 04/06/2006 None
255372 San Lucas WWTF Monterey 3 Wastewater Treatment Facility Owner 06/09/1989 None
Total Related Places: 2
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
554966 Miles Farmer Person Data Submitter 02/26/2018 06/06/2018 None
525540 Antonio Ramirez Person Legally Responsible Official 01/11/2011 None None
524551 William Marcum Person Facility Contact 09/09/2010 03/05/2018 None
65008 George Larson Person Legally Responsible Official 04/06/2006 01/31/2008 None
65008 George Larson Person Legal representative 06/09/1989 01/31/2008 None
Total Related Parties: 5
  
  
  
  
Expand/Contract Regulatory Measures
Regulatory Measures (non-enforcement)
Reg. Measure ID Regulatory Measure Type Region WDID Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date Amended?
299927 Enrollee 3 3SSO10318 Historical SSOMUNISML 2006-0003-DWQ 11/02/2006 06/04/2023 Discharger 04/10/2006 None N
144125 WDR 3 3 270125001 Active WDRMUNIOTH 89-076 06/09/1989 None Discharger 06/09/1989 None N
Total Regulatory Measures: 2
  
  
  
  
Expand/Contract Violations
Violations within the past 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.
Report defaults to display violations within the last year. Click here to see last five years of violations. Refer to the Interactive Violation Report for more data.
Total Violations: 0
*Click the "(+/-) Violation Description" link to expand and contract the violation description.
  
  
  
  
Expand/Contract Enforcement Actions
Enforcement Actions
Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status
450955 Notice of Violation None NOV 01/30/2023 for San Lucas County Water District WDRMUNIOTH 01/30/2023 Historical
436319 Staff Enforcement Letter None SEL 10/24/2019 for San Lucas County Water District WDRMUNIOTH 10/24/2019 Historical
378316 Notice of Violation None NOV 07/20/2010 for San Lucas County Water District SSOMUNISML 07/20/2010 Historical
300712 Notice of Violation None NOV 2/15/06 for San Lucas County Water District WWTF WDRMUNIOTH 02/15/2006 Historical
299468 Notice of Violation None NOV for San Lucas WWTP WDRMUNIOTH 06/09/1989 Historical
227799 Notice of Violation UNKNOWN Enforcement - 3 270125001 WDRMUNIOTH 06/21/2000 Historical
Total Enforcement Actions: 6
  
  
  
  
Expand/Contract Enforcement Actions
Regulatory Measures linked to Related Parties
Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status
Total Regulatory Measures linked to Related Parties: 0
  
  
The current report was generated with data as of: 02/21/2025
Regional Boards are in the process of entering backlogged data.
As a result, data may be incomplete.
Back to Main Page  |  Back to Top of Page