General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S623881 City of Gilroy City Agency 7351 Rosanna St Gilroy, CA 95020 408-846-0202 tom.haglund@ci.gilroy.ca.us Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S867829 West Branch Llagas Creek Trail Santa Clara 3 Facility Discharger 10/16/2018 null S824289 Phase II Small MS4 Santa Clara 3 Facility Discharger 07/02/2013 null S865256 First Street Water Utility Improvements Santa Clara 3 Facility Discharger 06/27/2018 null S829884 Thomas Rd Luchessa Ave RAB Monterey 3 Facility Discharger 06/12/2014 null S904886 FY22 Citywide Pavement Maintenance Project Santa Clara 3 Facility Discharger 05/27/2022 null S806309 Lions Creek Trail Projects Santa Clara 3 Facility Discharger 11/01/2010 null S893146 FY 21 Citywide Paving Maintenance Santa Clara 3 Facility Discharger 04/23/2018 null S831923 Thomas Rd Luchessa Ave RAB Santa Clara 3 Facility Discharger 10/06/2014 null S905127 Eigleberry and Seventh Parking Lot Santa Clara 3 Facility Discharger 06/09/2022 null S863481 West Branch Llagas Creek Trail Santa Clara 3 Facility Discharger 04/23/2018 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Karl Bjarke Contact Owner Contact null null null N/A Tom Haglund Contact Owner Contact null null null N/A Rick Smelser Contact Owner Contact null null null N/A Gary Heap Contact Owner Contact null null null N/A Girum Awoke 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 S439259 Phase II Small MS4 3 3 43M2000077 Notice Of Intent New Application Active MNSTW2 2013-0001-DWQ 07/24/2013 null Discharger 07/02/2013 null S148930 Phase II Small MS4 null null Phase II General Order - Traditional Active MNSTW2 2013-0001-DWQ null null Co-permittee 06/09/2014 null 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 S432851 Notice of Violation null 3 43M2000077 MNSTW2 03/12/2019 Historical S429958 Administrative Civil Liability Complaint R3-2018-0041 3 43C360726 CONSTW 09/06/2018 Active S429957 2nd Annual Report Notice of Non-Compliance null 3 43C360726 CONSTW 05/01/2018 Historical S429496 1st Annual Report Notice of Non-Compliance null 3 43C360726 CONSTW 03/22/2018 Historical S428523 Staff Enforcement Letter null 3 43C360726 CONSTW 02/01/2018 Historical S428522 Staff Enforcement Letter null 3 43C360726 CONSTW 02/01/2018 Historical S428521 Staff Enforcement Letter null 3 43C360726 CONSTW 02/01/2018 Historical S428520 Staff Enforcement Letter null 3 43C360726 CONSTW 02/01/2018 Historical S428519 Staff Enforcement Letter null 3 43C360726 CONSTW 02/01/2018 Historical S428518 Staff Enforcement Letter null 3 43C360726 CONSTW 02/01/2018 Historical S425571 Notice of Violation null 3 43M2000077 MNSTW2 02/09/2017 Active S422713 Notice of Violation null 3 43M2000077 MNSTW2 02/08/2016 Active S417893 Staff Enforcement Letter null 3 43M2000077 MNSTW2 01/22/2015 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status