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
602268 City of Santa Cruz City Agency 809 Center Street Santa Cruz, CA 95060 831-420-5422 None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
874045 Mentel Aerial Sewer Improvement Santa Cruz 3 Dredge/Fill Site Owner 05/12/2021 None
861279 Route 1/9 Intersection Improvements Santa Cruz 3 Dredge/Fill Site Owner 09/18/2019 None
255632 Santa Cruz WWTP Santa Cruz 3 Wastewater Treatment Facility Owner and Operator 01/18/2024 None
Total Related Places: 3
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
624251 Katie Shurtleff Person Legally Responsible Official 05/12/2021 None None
602269 Christophe Schneiter Person Legally Responsible Official 09/18/2019 None None
569093 Anne Hogan Person Employee 01/18/2024 None None
Total Related Parties: 3
  
  
  
  
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?
455558 NPDES Permit 3 3 440124003 Active NPDMUNILRG R3-2023-0001 03/01/2024 None Discharger 01/18/2024 None N
434308 401 Certification 3 34419WQ15 Active CERFILLEXC None 06/12/2020 None Discharger 09/18/2019 None N
Total Regulatory Measures: 2
  
  
  
  
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.
1140885 02/20/2025 Late Report Annual SMR ( MONNPDES ) (Biosolids (MRP Sect. 9.1)) report for 2024 (2865741) was due on 19-FEB-25 Violation None Report Santa Cruz WWTP 455558 R3-2023-0001 N
1140141 03/02/2024 Late Report Annual SMR ( PRETRPT ) (City/Cnty Annual Pretrtmnt Rpt) report for 2024 (2902685) was due on 01-MAR-24 Violation None Report Santa Cruz WWTP 455558 R3-2023-0001 N
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: 2
*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
455558 Anne Hogan NPDES Permit NPDMUNILRG 03/01/2024 Active
Total Regulatory Measures linked to Related Parties: 1
  
  
The current report was generated with data as of: 05/30/2025
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