General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S351112 CSU Monterey Bay State Agency 100 Campus Center Bldg 84A Seaside, CA 93955 null null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S643060 CSUMB Infrastructure Improvements Monterey 3 Facility Discharger 11/15/2006 null S642075 Library Monterey 3 Facility Discharger 10/11/2006 null S614414 Telecommunications Infrastructure Project Monterey 3 Facility Discharger 08/03/2005 null S245358 North Quad Housing Phase 1 Monterey 3 Facility Discharger 09/01/2005 null S245096 New Visitor Ctr Monterey 3 Facility Discharger 09/01/2005 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A JOHN Beccaria Contact Owner Contact null null null N/A Kathleen Ventimiglia Contact Owner Contact null null null N/A Robin Katsuki Contact Owner Contact null null null 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 calendar 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. Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S308797 Staff Enforcement Letter null 3 27C325466 CONSTW 09/07/2006 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status