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
S43254 Santa Barbara Cnty County Agency 130 E Victoria St Ste 100 Santa Barbara, CA 93101 N/A N/A
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
S260319 Santa Barbara Co Transfer Station Santa Barbara 3 Facility Discharger 09/01/2005 None
S876088 Foothill Closed Landfill Santa Barbara 3 Facility Discharger 09/24/2019 None
S848550 Taijguas Sanitary Landfill Santa Barbara 3 Facility Discharger 07/19/2016 None
S868233 Tajiguas Sanitary Landfill Phase 3 Closure Santa Barbara 3 Facility Discharger 11/02/2018 None
S260318 Tajiguas Landfill Santa Barbara 3 Facility Discharger 09/01/2005 None
S271021 Ventucopa Small Volume Trans S Santa Barbara 3 Facility Discharger 09/01/2005 None
S929095 Tajiguas Sanitary Landfill Phase IVA Santa Barbara 3 Facility Discharger 02/26/2025 None
S260433 Santa Ynez Recycling & Transfe Santa Barbara 3 Facility Discharger 09/01/2005 None
S853259 Tajiguas Resource Recovery Project Santa Barbara 3 Facility Discharger 02/14/2017 None
S920282 Tajiguas ReSource Center Santa Barbara 3 Facility Discharger 03/12/2024 None
S245027 New Cuyama Small Volume Trans Santa Barbara 3 Facility Discharger 09/01/2005 None
S876462 Tajiguas Phase 3 Part 2 Partial Final Closure & Groundwater Protection System Phase IIIE Santa Barbara 3 Facility Discharger 10/09/2019 None
S858744 Tajiguas Sanitary Landfill 3C Liner Project Santa Barbara 3 Facility Discharger 09/11/2017 None
S868125 Foothill Debris Management Site Santa Barbara 3 Facility Discharger 10/30/2018 None
S823640 Santa Ynez Valley Recycling and Transfer Station Santa Barbara 3 Facility Discharger 06/07/2013 None
Total Related Places: 15
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
N/A John Haines Contact Owner Contact N/A N/A N/A
N/A Jeanette Gonzales-Knight Contact Owner Contact N/A N/A N/A
N/A John Pet Contact Owner Contact N/A N/A N/A
N/A Jeanette Gonzales Knight Contact Owner Contact N/A N/A N/A
N/A Jamie Reyes Perry Contact Owner Contact N/A N/A N/A
N/A Todd Curtis Contact Owner Contact N/A N/A N/A
N/A Jeanette Gonzales-Knight Contact Owner Contact N/A N/A N/A
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?
S186112 Industrial 3 3 42I000451 Active INDSTW 2014-0057-DWQ 03/13/1992 None Discharger 09/01/2005 None None
S186132 Industrial 3 3 42I002681 Active INDSTW 2014-0057-DWQ 04/01/1992 None Discharger 09/01/2005 None None
S438412 Industrial 3 3 42I024287 Active INDSTW 2014-0057-DWQ 06/07/2013 None Discharger 06/07/2013 None None
S571310 Industrial 3 3 42I030787 Active INDSTW 2014-0057-DWQ 08/15/2024 None Discharger 03/12/2024 None None
S582166 Construction 3 3 42C407479 Active CONSTW 2009-0009-DWQ 06/25/2025 None Discharger 02/26/2025 None None
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
S429559 1st Annual Report Notice of Non-Compliance None 3 42C378955 CONSTW 03/22/2018 Historical
S429716 2nd Annual Report Notice of Non-Compliance None 3 42C378955 CONSTW 05/01/2018 Historical
S421628 Notice of Non-Compliance for Non-Filers None 3 42I000451 INDSTW 11/20/2015 Active
S423318 Notice of Violation None 3 42I000451 INDSTW 03/23/2016 Active
S412537 Staff Enforcement Letter None 3 42I024287 INDSTW 06/24/2013 Historical
Total Enforcement Actions: 5
  
  
  
  
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: 05/01/2026
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