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
39758 San Lucas County Water District Special District Po Box 166 San Lucas, CA 93954 None None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
631746 San Lucas CS Monterey 3 Collection_System Owner 04/06/2006 None
255372 San Lucas WWTF Monterey 3 Wastewater Treatment Facility Owner 06/09/1989 None
Total Related Places: 2
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
554966 Miles Farmer Person Data Submitter 02/26/2018 06/06/2018 None
525540 Antonio Ramirez Person Legally Responsible Official 01/11/2011 None None
524551 William Marcum Person Facility Contact 09/09/2010 03/05/2018 None
65008 George Larson Person Legally Responsible Official 04/06/2006 01/31/2008 None
65008 George Larson Person Legal representative 06/09/1989 01/31/2008 None
Total Related Parties: 5
  
  
  
  
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?
299927 Enrollee 3 3SSO10318 Historical SSOMUNISML 2006-0003-DWQ 11/02/2006 06/04/2023 Discharger 04/10/2006 None N
144125 WDR 3 3 270125001 Active WDRMUNIOTH 89-076 06/09/1989 None Discharger 06/09/1989 None N
Total Regulatory Measures: 2
  
  
  
  
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.
1123737 10/11/2023 CAT1 Total Dissolved Solids (TDS) Instantaneous Maximum limit is 1500.0 mg/L and repo Violation N Report San Lucas WWTF 144125 89-076 N
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: 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
450955 Notice of Violation None NOV 01/30/2023 for San Lucas County Water District WDRMUNIOTH 01/30/2023 Historical
436319 Staff Enforcement Letter None SEL 10/24/2019 for San Lucas County Water District WDRMUNIOTH 10/24/2019 Historical
378316 Notice of Violation None NOV 07/20/2010 for San Lucas County Water District SSOMUNISML 07/20/2010 Historical
300712 Notice of Violation None NOV 2/15/06 for San Lucas County Water District WWTF WDRMUNIOTH 02/15/2006 Historical
299468 Notice of Violation None NOV for San Lucas WWTP WDRMUNIOTH 06/09/1989 Historical
227799 Notice of Violation UNKNOWN Enforcement - 3 270125001 WDRMUNIOTH 06/21/2000 Historical
Total Enforcement Actions: 6
  
  
  
  
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: 05/01/2024
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