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
628556 Santa Cruz County Flood Control and Water Conservation District County Agency 701 Ocean Street Room 410 Santa Cruz, CA 95060 831-454-2632 None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
877070 Pajaro River RB Levee Station 521+31 Emergency Culvert Replacement Monterey 3 Dredge/Fill Site Owner 10/25/2021 None
890823 Pajaro RB Levee 488+15 Kelly Thompson Emergency Culvert Replacement Santa Cruz 3 Dredge/Fill Site Owner 10/17/2023 None
891159 Pajaro RB Levee 436+00 Coward Emergency Slope Stabilization Santa Cruz 3 Dredge/Fill Site Owner 11/07/2023 None
891459 Pajaro RB Levee 348+72 Emergency Slope Stabilization Santa Cruz 3 Dredge/Fill Site Owner 12/07/2023 None
890821 Pajaro RB Levee 202+06 Oxbow Emergency Culvert Replacement Santa Cruz 3 Dredge/Fill Site Owner 10/17/2023 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 10/25/2021 None None
Total Related Parties: 1
  
  
  
  
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?
454748 Enrollee - 401 Certification 3 34423WQ24 Historical CERFILLEXC 2019-0044-EXEC 11/13/2023 05/24/2024 Discharger 10/17/2023 None N
454749 Enrollee - 401 Certification 3 34423WQ25 Historical CERFILLEXC 2019-0044-EXEC 11/13/2023 05/24/2024 Discharger 10/17/2023 None N
445431 Enrollee - 401 Certification 3 32721WQ06 Historical CERFILLEXC 2019-0044-EXEC 12/02/2021 01/12/2022 Discharger 10/25/2021 None N
454964 Enrollee - 401 Certification 3 34423WQ29 Historical CERFILLEXC 2019-0044-EXEC 11/13/2023 05/24/2024 Discharger 11/07/2023 None N
455227 Enrollee - 401 Certification 3 34423WQ32 Historical CERFILLEXC 2019-0044-EXEC 12/11/2023 05/24/2024 Discharger 12/07/2023 None N
Total Regulatory Measures: 5
  
  
  
  
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