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
549078 Monterey Cnty Resource Management Agency County Agency 1441 Schilling Place 2nd Floor South Salinas, CA 93901 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
873576 River Road Emergency Repair Monterey 3 Dredge/Fill Site Owner 04/16/2021 None
867781 Old Stage Road Gabilian Creek Bridge Replacment Monterey 3 Dredge/Fill Site Owner 07/06/2020 None
867067 Davis Road Bridge Replacement and Road Widening Monterey 3 Dredge/Fill Site Owner 05/28/2020 None
866800 Road Repairs on Carmel Valley Road Monterey 3 Dredge/Fill Site Owner 05/15/2020 None
866799 Monterey County Dunes Way Emergency Culvert Replacement Monterey 3 Dredge/Fill Site Owner 05/15/2020 None
866738 Bradley Road Bridge Scour Repair Monterey 3 Dredge/Fill Site Owner 05/12/2020 None
861034 Tassajara Road Culvert Repair at James Creek Monterey 3 Dredge/Fill Site Owner 09/09/2019 None
859834 Carmel River Floodplain Restoration and Environmental Enhancement Monterey 3 Dredge/Fill Site Owner 07/17/2019 None
851705 Hartnell Road Bridge Extension Monterey 3 Dredge/Fill Site Owner 10/12/2018 None
836166 Carmel River Interim Sandbar Management Monterey 3 Dredge/Fill Site Owner 06/28/2017 None
824033 Las Lomas Drainage Emergency Monterey 3 Dredge/Fill Site Owner 04/22/2016 None
823567 Las Lomas Drainage Project Monterey 3 Dredge/Fill Site Owner 04/01/2016 None
819387 Santa Rita Creek Sediment and Vegetation Removal Monterey 3 Dredge/Fill Site Owner 11/10/2015 None
817621 Santa Rita Creek Sediment and Vegetation Removal Monterey 3 Dredge/Fill Site Owner 08/26/2015 None
812910 Moss Landing Road Flap Gates Emergency Repair Monterey 3 Dredge/Fill Site Owner 02/05/2015 None
811660 Carmel River Lagoon Emergency Project Monterey 3 Dredge/Fill Site Owner 12/23/2014 None
810604 32714WQ10 Carmel River Lagoon Interim Sandbar Management Monterey 3 Dredge/Fill Site Owner 11/10/2014 None
Total Related Places: 17
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
598041 Shawn Atkins Person Employee 05/22/2019 None None
609220 Randell Ishii Person Legally Responsible Official 05/15/2020 None None
553643 Melanie Beretti Person Legally Responsible Official 07/17/2019 None None
585008 Jose Gomez Person Legally Responsible Official 05/12/2020 None None
555535 Isabelo Dela Merced Person Legally Responsible Official 04/01/2016 None None
527516 Enrique Saavedra Person Legally Responsible Official 05/28/2020 None None
549079 Carl Holm Person Legally Responsible Official 07/06/2020 None None
Total Related Parties: 7
  
  
  
  
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?
438102 Enrollee - 401 Certification 3 32720WQ07 Historical CERFILLEXC 2019-0044-EXEC None 07/08/2022 Discharger 05/15/2020 None N
438296 401 Certification 3 32720WQ08 Active CERFILLEXC None 08/10/2023 None Discharger 05/28/2020 None N
433048 401 Certification 3 32719WQ09 Active CERFILLEXC None 03/25/2022 None Discharger 07/17/2019 None N
438049 401 Certification 3 32720WQ05 Active CERFILLEXC None 03/01/2021 None Discharger 05/12/2020 None N
438987 401 Certification 3 32720WQ13 Active CERFILLEXC None 09/02/2020 None Discharger 07/06/2020 None Y
438099 Enrollee - 401 Certification 3 None Historical CERFILLEXC 2019-0044-EXEC 06/26/2020 04/23/2021 Discharger 05/15/2020 None N
434040 401 Certification 3 32719WQ11 Historical CERFILLEXC None 11/08/2019 04/29/2022 Discharger 09/09/2019 None N
425654 401 Certification 3 32718WQ19 Active CERFILLEXC None 05/21/2019 None Discharger 10/12/2018 None N
405505 401 Certification 3 32716WQ05 Active CERFILLEXC None 02/06/2018 None Discharger 04/01/2016 None Y
414011 401 Certification 3 32717WQ19 Active CERFILLEXC None 11/03/2017 None Discharger 06/28/2017 None Y
398787 401 Certification 3 32714WQ10 Historical CERFILLEXC None 05/19/2016 10/02/2017 Discharger 11/10/2014 None Y
405838 Enrollee - 401 Certification 3 32716WQ07 Historical CERFILLEXC RGP 5 04/20/2016 11/17/2016 Discharger 04/22/2016 None N
403620 WDR 3 32715WQ13 Historical CERFILLEXC None 12/09/2015 12/31/2020 Discharger 11/10/2015 None N
399256 Enrollee - 401 Certification 3 None Historical CERFILLEXC RGP 5 12/19/2014 05/20/2015 Discharger 12/23/2014 None N
399742 Enrollee - 401 Certification 3 None Historical CERFILLEXC RGP 5 12/18/2014 02/03/2015 Discharger 02/05/2015 None N
Total Regulatory Measures: 15
  
  
  
  
Expand/Contract Violations
Violations within the past five years
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.
1147743 06/01/2025 Late Report Failure to submit annual report due 5/31/25. Violation N Report Davis Road Bridge Replacement and Road Widening 438296 None Y
Report currently showing last five years of violations. Click here to return to viewing one year of violations. Refer to the Interactive Violation Report for more data.
Total Violations: 1
*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
424895 Staff Enforcement Letter None SEL 08/17/2018 for Monterey Cnty Resource Management Agency CERFILLEXC 08/17/2018 Historical
424891 Staff Enforcement Letter None SEL 08/17/2018 for Monterey Cnty Resource Management Agency CERFILLEXC 08/17/2018 Historical
434108 Staff Enforcement Letter None SEL for Monterey Cnty Resource Management Agency CERFILLEXC None Historical
462667 Notice of Violation None NOV 09/02/2025 for Monterey Cnty Resource Management Agency Davis Road Bridge Replacement and Road Widening CERFILLEXC 09/02/2025 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: 10/31/2025
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