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
536666 Monterey County Department of Public Works County Agency 168 West Alisal Street Salinas, CA 93904 831-755-8970 None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
846763 Garrapatos Valley Road Emergency Repair Monterey 3 Dredge/Fill Site Owner 04/27/2018 None
839766 Garrapatos Road Emergency Repair Monterey 3 Dredge/Fill Site Owner 09/08/2017 None
818646 Nacimiento Lake Drive at San Antonio River Bridge Replacement Monterey 3 Dredge/Fill Site Owner 10/08/2015 None
786017 Peach Tree Road at Pancho Rico Creek Bridge Replacement Monterey 3 Dredge/Fill Site Owner 09/10/2012 None
Total Related Places: 4
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
568408 Enrique Saaverdra Person Legally Responsible Official 04/25/2018 None None
536667 Doug Poochigian Person Legally Responsible Official 09/10/2012 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?
387314 401 Certification 3 None Historical CERFILLEXC None 03/08/2013 12/12/2019 Discharger 09/10/2012 None N
Total Regulatory Measures: 1
  
  
  
  
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
418842 Notice of Violation None NOV 12/21/2017 for Monterey County Department of Public Works CERFILLEXC 12/21/2017 Historical
418841 Staff Enforcement Letter None SEL 08/25/2017 for Monterey County Department of Public Works CERFILLEXC 08/25/2017 Historical
403204 Staff Enforcement Letter None SEL 07/29/2015 for Monterey County Department of Public Works CERFILLEXC 07/29/2015 Historical
398999 Staff Enforcement Letter None SEL 07/31/2014 for Mont County Dept of Public Works Peach Tree Rd Pancho Rico Crk Bridge Replacement Proj CERFILLEXC 07/31/2014 Historical
Total Enforcement Actions: 4
  
  
  
  
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: 06/04/2024
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