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
39942 Santa Cruz County Flood Control District County Agency 701 Ocean Street Santa Cruz, CA 95060 831-454-3484 None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
866802 2020 Salsipuedes Creek Levee Culvert Santa Cruz 3 Dredge/Fill Site Owner 05/15/2020 None
856843 Pajaro River Bench Erosion Repair Santa Cruz 3 Dredge/Fill Site Owner 03/08/2019 None
842764 Pajaro River Emergency Breach 12.1.16 Monterey 3 Dredge/Fill Site Owner 12/13/2017 None
830116 Pajaro River Lagoon Sandbar Breaching Monterey 3 Dredge/Fill Site Owner 11/29/2016 None
800643 34413WQ13 401 Certification Pajaro River Mouth Sandbar Breaching Monterey 3 Dredge/Fill Site Owner 11/08/2013 None
Total Related Places: 5
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
595604 Antonella Gentile Person Legally Responsible Official 05/15/2019 None None
544146 Bruce Laclergue Person Legally Responsible Official 11/08/2013 None None
Total Related Parties: 2
  
  
  
  
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?
418006 Enrollee - 401 Certification 3 34416WQ21 Historical CERFILLEXC RGP 5 12/01/2016 12/01/2016 Discharger 12/13/2017 None N
438104 401 Certification 3 34420WQ09 Historical CERFILLEXC None 07/15/2020 02/01/2022 Discharger 05/15/2020 None N
410390 401 Certification 3 34416WQ19 Historical CERFILLEXC None 12/22/2016 03/18/2022 Discharger 11/29/2016 None N
Total Regulatory Measures: 3
  
  
  
  
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
Total Enforcement Actions: 0
  
  
  
  
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: 09/27/2024
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