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
7685 Canada Cove LLP Privately-Owned Business Po Box 1500 French Camp, CA 95231 209-234-3001 None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
225401 French Camp RV Park and Golf Course San Joaquin 5S Campground Owner and Operator 08/11/1994 None
Total Related Places: 1
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
67295 Jack Verderame Person Legally Responsible Official 08/11/1994 None None
Total Related Parties: 1
  
  
  
  
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?
368889 Enrollee - WDR 5S 5B39NC00170 Historical WDRMUNIENROTH 97-010-DWQ 03/10/2010 03/06/2023 Discharger 07/08/2008 None N
305257 NPDES Permit 5S 5B391077001 Historical NPDMUNIOTH R5-2006-0039 05/05/2006 05/26/2010 Discharger 03/24/1995 None N
141348 NPDES Permit 5S 5B391077001 Historical NPDMUNIOTH R5-1995-0054 03/24/1995 05/04/2006 Discharger 03/24/1995 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
372498 Notice of Violation None NOV 12/28/2009 for Canada Cove LLP NPDMUNIOTH 12/28/2009 Historical
364743 Notice of Violation None NOV 01/16/2009 for Canada Cove LP, French Camp Golf & RV Park NPDMUNIOTH 01/16/2009 Historical
364485 Admin Civil Liability R5-2009-0522 ACLC R5-2009-0522 for Canada Cove LP, French Camp Golf & RV Park NPDMUNIOTH 03/17/2009 Historical
308375 Cease and Desist Order R5-2006-0040 CDO R5-2006-0040 for Canada Cove L.P. NPDMUNIOTH 05/05/2006 Historical
248740 Notice of Violation None NOV 09/09/2003 for Canada Cove LP, French Camp Golf & RV Park NPDMUNIOTH 09/09/2003 Historical
248737 13267 Letter None 13267 Letter 09/09/2003 for French Camp RV Park and Golf Course NPDMUNIOTH 09/09/2003 Historical
247582 Notice of Violation None NOV 08/27/2002 for Canada Cove LP, French Camp Golf & RV Park NPDMUNIOTH 08/27/2002 Historical
244961 13267 Letter None 13267 Letter 05/05/2003 for French Camp RV Park and Golf Course NPDMUNIOTH 05/05/2003 Historical
244960 Notice of Violation None NOV 05/05/2003 for Canada Cove LP, French Camp Golf & RV Park NPDMUNIOTH 05/05/2003 Historical
Total Enforcement Actions: 9
  
  
  
  
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: 05/02/2024
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