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
527159 Santa Cruz County County Agency 701 Ocean Street Room 401 Santa Cruz, CA 95060 831-454-2391(+) None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
865767 East Zayante Road PM 5.01 Storm Damage Road Repair Santa Cruz 3 Dredge/Fill Site Owner 03/24/2020 None
865765 Branciforte PM 0.92 and PM 2.22 Santa Cruz 3 Dredge/Fill Site Owner 03/24/2020 None
803898 34414WQ02 401 Certification Nelson Road Realignment Project Santa Cruz 3 Dredge/Fill Site Owner 02/18/2014 None
786162 Bean Creek PM 0.83 Storm Damage Repair Santa Cruz 3 Dredge/Fill Site Owner 09/12/2012 None
786142 Glenwood Drive PM 1.36 Storm Damage Repair Santa Cruz 3 Dredge/Fill Site Owner 09/12/2012 None
783620 Large Woody Material Management Santa Cruz 3 Dredge/Fill Site Owner 07/17/2012 None
778659 Calabasas Road Improvements - Bradford Road to Buena Vista Drive Santa Cruz 3 Dredge/Fill Site Operator 03/14/2012 None
771712 Quail Hollow Road Bridge Replacement Santa Cruz 3 Dredge/Fill Site Operator 10/04/2011 None
767658 East Zayante Road Storm Damage Repair Santa Cruz 3 Dredge/Fill Site Operator 06/21/2011 None
767123 Shingle Mill 4.8 Repair Santa Cruz 3 Dredge/Fill Site Operator 06/03/2011 None
Total Related Places: 10
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
607778 Tim Bailey Person Legally Responsible Official 03/24/2020 None None
545333 Martha Shedden Person Legally Responsible Official 02/18/2014 None None
535254 John Ricker Person Legally Responsible Official 07/17/2012 None None
536729 Joel LaCagnin Person Legally Responsible Official 09/12/2012 None None
558292 Greg Jones Person Legally Responsible Official 03/24/2020 None 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?
437361 Enrollee - WDR 3 34420WQ05 Active CERFILLEXC 2004-0004-DWQ 11/17/2020 None Discharger 03/24/2020 None N
437354 401 Certification 3 34420WQ04 Active CERFILLEXC None 08/19/2020 None Discharger 03/24/2020 None Y
394973 401 Certification 3 None Historical CERFILLEXC None 06/06/2014 06/06/2019 Discharger 02/18/2014 None N
386285 401 Certification 3 None Historical CERFILLEXC 34410wq09 11/01/2010 11/01/2015 Discharger 07/17/2012 None N
383753 401 Certification 3 None Historical CERFILLEXC None 07/23/2012 07/22/2017 Discharger 03/14/2012 None Y
379784 401 Certification 3 None Historical CERFILLEXC None 05/31/2012 05/30/2017 Discharger 05/06/2011 None N
379496 401 Certification 3 None Historical CERFILLEXC None 05/31/2011 05/29/2016 Discharger 05/31/2011 None Y
Total Regulatory Measures: 7
  
  
  
  
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
403326 Staff Enforcement Letter None SEL 07/29/2015 for Santa Cruz County CERFILLEXC 07/29/2015 Historical
Total Enforcement Actions: 1
  
  
  
  
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: 06/03/2024
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