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
31673 North San Mateo County Sanitation District Special District 333 90th Street Daly City, CA 94015 650-991-8200 None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
881245 Vista Grande Drainage Basin Improvement Project San Francisco 2 Dredge/Fill Site Owner 05/17/2022 None
742856 North San Mateo CSD- Harding Park Recycled Water San Francisco 2 Recycled Water Use Area Owner and Operator 08/11/2009 None
630952 North San Mateo County CS San Mateo 2 Collection_System Owner 04/03/2006 None
244722 North San Mateo County Sanitary District Water Recycling San Mateo 2 Recycled Water Use Area Owner 08/15/1978 None
244566 North San Mateo County Sanitation District WWTP San Mateo 2 Wastewater Treatment Facility Owner 06/20/1984 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
569484 Anthony Smith Person Data Submitter 11/09/2017 None None
569108 Tharanga Abeysekera Person Data Submitter 10/17/2017 None None
569027 Thomas Piccolotti Person Data Submitter 10/10/2017 None None
566505 Ward Donnelly Person Data Submitter 08/09/2017 01/25/2024 None
565968 Anthony Smith Person Data Submitter 07/18/2017 None None
565967 Sione Kofeloa Person Data Submitter 07/18/2017 None None
539736 Cynthia Royer Person Facility Contact 06/03/2006 04/19/2007 None
539736 Cynthia Royer Person Legally Responsible Official 04/19/2007 12/31/2016 None
532124 Mike Patolo Person Data Submitter 03/01/2012 None None
530402 Gregory Krauss Person Legally Responsible Official 05/05/2016 None None
530402 Gregory Krauss Person Data Submitter 12/06/2011 05/03/2016 None
523279 Kevin Brown Person Legally Responsible Official 06/28/2010 None None
495866 Joshua Cosgrove Person Legally Responsible Official 11/30/2022 None None
374532 Kevin McCarthy Person Data Submitter 04/19/2007 11/17/2017 None
374532 Kevin McCarthy Person Legally Responsible Official 11/17/2017 None None
374531 Mark Pappas Person Data Submitter 04/19/2007 None None
374530 Robert Donati Person Data Submitter 04/19/2007 None None
374529 Tom Piccolotti Person Legally Responsible Official 04/19/2007 None None
331124 Patricia Martel Person Legally Responsible Official 06/30/2006 None None
320069 John Madigan Person Case Manager 04/24/2006 07/30/2010 None
226646 Mark Baker Person Employee 03/08/2006 None None
78769 Patrick Sweetland Person Legally Responsible Official 04/11/2007 06/07/2018 None
Total Related Parties: 22
  
  
  
  
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?
450528 NPDES Permit 2 2 417021001 Active None R2-2022-0036 02/01/2023 None Discharger 12/16/2022 None N
447730 401 Certification 2 2 CW447730 Active CERFILLEXC None 07/08/2022 None Discharger 05/17/2022 None Y
414390 NPDES Permit 2 2 417021001 Historical NPDMUNILRG R2-2017-0026 09/01/2017 01/31/2023 Discharger 07/13/2017 None N
388686 Enrollee - WRR 2 2 417102002 Active REC R2-1996-011 10/19/2012 None Discharger 06/20/1990 None N
383103 NPDES Permit 2 2 417021001 Historical NPDMUNILRG R2-2012-0013 04/01/2012 08/31/2017 Discharger 03/15/2000 None N
313195 NPDES Permit 2 2 417021001 Historical NPDMUNILRG R2-2006-0068 12/01/2006 03/31/2012 Discharger 03/15/2000 None Y
300075 Enrollee 2 2SSO10161 Active SSOMUNILRG 2022-0103-DWQ 08/10/2006 None Discharger 04/10/2006 None N
298679 Enrollee - WRR 2 2 417102001 Active REC R2-1996-011 07/30/2004 None Discharger 06/20/1990 None N
147250 NPDES Permit 2 2 417021001 Historical NPDMUNILRG R2-2000-0017 03/15/2000 12/01/2006 Discharger 03/15/2000 None N
145981 NPDES Permit 2 2 417021001 Historical NPDMUNILRG 84-034 06/20/1984 None Discharger 06/20/1984 None N
145189 Reclamation Requirements 2 2 417102001 Historical REC 78-071 08/15/1978 06/20/1990 Discharger 08/15/1978 None N
143378 NPDES Permit 2 2 417021001 Historical NPDMUNILRG 94-140 10/19/1994 03/14/2000 Discharger 10/19/1994 None N
141827 Reclamation Requirements 2 2 417102001 Historical REC 90-087 06/20/1990 01/15/2014 Discharger 06/20/1990 None N
141622 NPDES Permit 2 2 417021001 Historical NPDMUNILRG 89-147 09/20/1989 None Discharger 09/20/1989 None Y
Total Regulatory Measures: 14
  
  
  
  
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
450967 Admin Civil Liability R2-2023-1005 ACL R2-2023-1005 for North San Mateo County Sanitation District NPDMUNILRG 05/02/2023 Active
425248 Staff Enforcement Letter None SEL 09/17/2018 for North San Mateo County Sanitation District SSOMUNILRG 09/17/2018 Historical
412559 Notice of Violation None NOV 01/12/2017 for North San Mateo County Sanitation District SSOMUNILRG 01/12/2017 Historical
407979 Oral Communication None Oral Com 02/17/2015 for North San Mateo County Sanitation District NPDMUNILRG 02/17/2015 Historical
407976 Staff Enforcement Letter None SEL 10/05/2015 for North San Mateo County Sanitation District NPDMUNILRG 10/05/2015 Historical
394024 Notice of Violation None NOV 11/22/2013 for North San Mateo County Sanitation District NPDMUNILRG 11/22/2013 Historical
393906 Oral Communication None Oral Com 09/23/2013 for North San Mateo County Sanitation District NPDMUNILRG 09/26/2013 Historical
393889 Oral Communication None Oral Com 08/01/2013 for North San Mateo County Sanitation District NPDMUNILRG 08/01/2013 Historical
389772 Oral Communication None Oral Com 11/30/2012 for North San Mateo County Sanitation District NPDMUNILRG 11/30/2012 Historical
381768 Admin Civil Liability R2-2012-0080 ACL R2-2012-0080 for North San Mateo County Sanitation District NPDESWW 01/15/2013 Historical
255345 Admin Civil Liability R2-2004-0097 Enforcement - R2-2004-0097-MMP for NORTH SAN MATEO WWTP 2 417021001 NPDMUNILRG 02/04/2005 Historical
250023 Admin Civil Liability R2-2002-0036 Enforcement - 2 417021001 NPDMUNILRG 09/17/2003 Historical
Total Enforcement Actions: 12
  
  
  
  
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: 04/26/2024
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