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
43253 Santa Barbara County County Agency 105 East Anapuma Street 304 Santa Barbara, CA 93101 805-681-4200 None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
637410 Santa Barbara County Municipal SW Santa Barbara 3 MS4 None None None
631947 Santa Barbara County Service Area 12 - Mission Canyon CS Santa Barbara 3 Collection_System Owner 06/25/2008 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
636158 Kevin Thompson Person Data Submitter 01/12/2023 None None
626199 Jerry Nichols Person Legally Responsible Official 07/27/2021 None None
374523 Jeremy Chaja Person Legally Responsible Official 06/25/2008 None None
300113 Mark Moya Person Legally Responsible Official 06/25/2008 01/04/2019 None
300113 Mark Moya Person Legally Responsible Official 06/18/2013 06/18/2013 None
75117 Martin Wilder Person Legal representative 05/14/2001 None None
75117 Martin Wilder Person Legally Responsible Official 04/02/2007 None None
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?
442215 Resolution 3 3 420221862 Active WDRMUNIOWTS R3-2015-0037 11/20/2015 None Discharger 02/11/2021 None N
306563 Enrollee 3 3 42MS03024 Historical MNSTW2 2003-0005-DWQ 07/07/2006 06/30/2013 Discharger 07/19/2006 None N
301438 Enrollee 3 3SSO10260 Active SSOMUNISML 2022-0103-DWQ 08/15/2006 None Discharger 06/25/2008 None N
Total Regulatory Measures: 3
  
  
  
  
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
403077 Admin Civil Liability R3-2015-0002 ACL R3-2015-0002 for Santa Barbara County SSOMUNILRG 10/02/2015 Historical
402005 Notice of Violation None NOV & 13267 Order 7/6/2015 for Santa Barbara Cnty Laguna SD CS 4/25/15 SSO SSOMUNILRG 07/06/2015 Historical
399609 Notice of Violation None NOV & 13267 Order 10/08/2014 for Santa Barbara Cnty Laguna SD CS SSOs SSOMUNILRG 10/08/2014 Historical
Total Enforcement Actions: 3
  
  
  
  
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