General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website 530035 Roy Sherrell null 415 Knollcrest Drive 100 Redding, CA 96002 null Roy.Sherrell@waterboards.ca.gov Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification 48436 USDI Bureau of Land Management Redding Organization Data Submitter 11/09/2011 05/01/2012 Federal Agency 523486 Shasta Gold Corporation Organization Data Submitter 11/09/2011 05/01/2012 Privately-Owned Business 227408 French Gulch Nevada Mining Corporation Organization Data Submitter 11/09/2011 05/01/2012 Privately-Owned Business 229003 Central Valley Regional Water Quality Control Board, Redding Office Organization Employee 03/10/2015 01/17/2018 Waterboard 229003 Central Valley Regional Water Quality Control Board, Redding Office Organization Employee 07/02/2012 06/01/2013 Waterboard 229003 Central Valley Regional Water Quality Control Board, Redding Office Organization Employee 05/15/2012 06/30/2013 Waterboard 229003 Central Valley Regional Water Quality Control Board, Redding Office Organization Employee 02/08/2018 02/13/2018 Waterboard Regulatory Measures(non-enforcement) Reg. Measure ID Regulatory Measure Type Region WDID Title Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date Violations within the past five calendar years 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. 1077070 07/17/2020 Failure to Notify Violation of Cannabis General Order 2019-0001-DWQ: Failure to submit the technical report: Site management plan (SMP) Violation N Report Cody E Grimes Property 428750 2019-0001-DWQ Y 1077099 07/17/2020 Failure to Notify Violation of Cannabis General Order 2019-0001-DWQ: Failure to submit a technical document Violation N Report Mark Alexander Property 426615 2023-0102-DWQ Y 1077107 07/17/2020 Failure to Notify Violation of Cannabis General Order 2019-0001-DWQ: Failure to submit a technical document Violation N Report Cheryl Washington Property 432135 2019-0001-DWQ Y 1077110 07/17/2020 Failure to Notify Violation of Cannabis General Order 2019-0001-DWQ: Failure to submit a technical document Violation N Report Tyler Vasquez Property 426621 2023-0102-DWQ Y 1077051 07/17/2020 Failure to Notify Violation of Cannabis General Order 2019-0001-DWQ: Failure to submit Techincal Report, SMP. Violation N Report Chester George Lloyd Property (Site #1) 432282 2019-0001-DWQ Y 1077043 07/17/2020 Failure to Notify Violation of Cannabis General Order 2019-0001-DWQ: Failure to submit Techincal Report, SMP. Violation N Report Chester George Lloyd Property Site #3 432253 2019-0001-DWQ Y 1077037 07/17/2020 Failure to Notify Violation of Cannabis General Order 2019-0001-DWQ: Failure to submit Technical Report, SMP. Violation N Report Edward Walker Property 426640 2023-0102-DWQ Y 1077036 07/17/2020 Deficient Reporting Violation of Cannabis General Order 2019-0001-DWQ: Failure to submit Techincal Report, SMP, and NMP. Violation N Report California Grown 426616 2023-0102-DWQ Y Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status