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)
   Facility At-A-Glance Report

  
   [VIEW PRINTER FRIENDLY VERSION] [EXPORT THIS REPORT TO EXCEL]

  
   SEARCH CRITERIA:      [REFINE SEARCH] [NEW SEARCH] [GLOSSARY]
Place ID 631595
  
  
  
  
Hide All Show All
General Information
Region Place ID Place Name Place Type Place Address Place County
9 631595 City of Oceanside Collection System, La Salina WWTP Collection_System 300 North Coast Oceanside, CA, 92054 San Diego

Expand/Contract Related Parties
Related Parties
Party Party Type Party Name Role Classification Relationship Start Date Relationship End Date
644380 Person Loc Tran Is A Data Submitter For 04/03/2024 07/01/2025
553906 Person Lori Rigby Is Onsite Manager For 07/13/2016 12/19/2023
525838 Person Mark Hammond Is Onsite Manager For 03/17/2011 11/24/2015
526271 Person Mike Dumas Is Onsite Manager For 03/17/2011
139092 Person Christopher Means Case Worker 03/09/2011 07/01/2025
520665 Person Darryl Czajkowski Is Onsite Manager For 12/28/2009 01/10/2012
393349 Person Mark Anderson Is Onsite Manager For 08/10/2007 05/17/2019
392501 Person Mark Anderson Is Onsite Manager For 08/07/2007 01/10/2012
358195 Person Jeremy Kemp Is Onsite Manager For 01/04/2007
358188 Person Mark Patnode Is Onsite Manager For 01/03/2007 01/10/2012
358184 Person Guss Pennell Is Onsite Manager For 01/03/2007 01/10/2012
32483 Organization Oceanside City Owner City Agency 04/05/2006
299830 Person Lonnie Thibodeaux Is Onsite Manager For 04/05/2006 01/10/2012
Total Related Parties: 13

Expand/Contract Regulatory Measures
Regulatory Measures
Reg Measure ID Reg Measure Type Region Program Order No. WDID Effective Date Expiration Date Status Amended?
300562 Enrollee 9 SSOMUNILRG 2022-0103-DWQ 9SSO10674 05/16/2012 Active N
213940 Enrollee 9 SSOMUNILRG R9-2007-0005 9 000000756 05/09/1996 Active N
Total Reg Measures: 2

Expand/Contract Violations
Violations
Violation ID Occurred Date Violation Type (-) Violation Description Corrective Action Status Classification Source
1144843 07/14/2025 SSOS Type: Category 1 Spill; Debris-Rags caused 260 gallons of sewage to spill from Manhole at 4039 Calle Platino to Drainage Conveyance System that discharges to surface water Post Spill CCTV. Televising line to investigate cause... evaluate action needed after inspection Violation B SSO
1143997 05/03/2025 DMON Failure to submit updated Sewer System Management Plan (SSMP) via CIWQS by May 2, 2025, pursuant to State Board Order WQ 2022-0103-DWQ, Statewide Waste Discharge Requirements, General Order for Sanitary Sewer Systems Attachment E1, section 3.11. Violation B Report
1136490 09/01/2024 Order Conditions The Enrollee did not submit monthly No Spill Reports from October 2022 to August 2024, resulting in 20 missing No Spill Reports. This is a violation of Attachment E1, Section 3.7 – Monthly Certification of “No-Spills” or “Category 4 Spills” and/or “Non-Category 1 Lateral Spills”, of the SSS WDRs. Discovery date is the date of the Compliance Evaluation Inspection. Occurrence date is the most recent late report (due Sep 1, 2024) from the day of the inspection. Violation B Inspection
1136491 01/22/2024 Order Conditions The Enrollee reported that photographs of spills are not currently required and did not provide photographs for the CIWQS Category 2 spill that occurred on January 22, 2024. Attachment E1, Section 2.1 of the SSS WDRs require the Enrollee to document spill location and spread using photography. Discovery date is the date of the inspection. Occurrence date is the date of the spill that occurred on January 22, 2024. Violation B Inspection
1136488 01/04/2024 BPP Based on review of CIWQS data reported by the Enrollee between June 2023 (effective date of the updated SSS WDRs) and September 2024, the Enrollee reported one SSO totaling 3,870 gallons of untreated sewage that reached surface waters. This violates Section 4 (Prohibitions) of the SSS WDRs, Prohibition B.1. of the SD WDRs, and Basin Plan Waste Discharge Prohibitions. Discovery date provided is the date of the Compliance Evaluation Inspection. Occurrence date is the date of the reported SSO. Violation B Inspection
1134039 01/04/2024 SSOS Type: Category 1 Spill; Construction Diversion Failure, Fats, Oil and Grease (FOG) caused 6120 gallons of sewage to spill from Manhole at Holiday Way & Calle Del Palo to Surface Water Plan Rehabilitation or Replacement of Sewer. Current construction project Violation B SSO
1090817 11/19/2020 LREP The investigative Order response was due no later than November 18, 2020. The response was submitted on April 8, 2021. Violation B Report
Report displays most recent five years of violations. Refer to the Interactive Violation Report for more data.
Total Violations: 7 Priority Violations: 0
*Click the "(+/-) Violation Description" link to expand and contract the violation description.
*As of 5/20/2010, the Water Board's Enforcement Policy requires that all violations be classified as 1, 2 or 3, with class 1 being the highest. Prior to this, violations were simply classified as Yes or No. If a 123 classification has been assigned to a violation that occurred before this date, that classification data will be displayed instead of the Yes/No data.

Violation Types
BPP = Basin Plan Prohibition DMON = Deficient Monitoring
LREP = Late Report Order Conditions = Order Conditions
SSOS = Sanitary Sewer Overflow/Spill/

Expand/Contract Enforcement Actions
Enforcement Actions
Enf Id Enf Type Enf Order No. Effective Date Status
379890 Staff Enforcement Letter Historical
461381 Notice of Violation R9-2025-0121 06/16/2025 Historical
459236 Notice of Violation null 11/21/2024 Historical
459166 Admin Civil Liability R9-2024-0060 11/13/2024 Historical
441207 Staff Enforcement Letter null 11/06/2020 Historical
439292 Notice of Violation R9-2020-0202 08/05/2020 Historical
439293 13267 Letter R9-2020-0203 08/05/2020 Historical
433281 Staff Enforcement Letter null 07/30/2019 Historical
428394 Admin Civil Liability R9-2018-0159 04/15/2019 Historical
427625 Staff Enforcement Letter null 12/11/2018 Historical
425739 13267 Letter R9-2018-0164 10/31/2018 Historical
425738 Notice of Violation R9-2018-0163 10/31/2018 Historical
409453 Staff Enforcement Letter null 10/07/2016 Active
405458 Notice of Violation R9-2007-0005 01/19/2016 Active
397931 Staff Enforcement Letter 09/30/2014 Historical
392973 Staff Enforcement Letter null 09/05/2013 Historical
380783 Admin Civil Liability R9-2013-0004 03/13/2013 Historical
386362 Staff Enforcement Letter 07/23/2012 Historical
385042 Staff Enforcement Letter null 05/16/2012 Historical
383625 Staff Enforcement Letter null 03/15/2012 Historical
379362 Staff Enforcement Letter null 06/03/2011 Historical
377783 13267 Letter R9-2011-0035 03/10/2011 Historical
377525 Staff Enforcement Letter null 02/22/2011 Historical
375411 Staff Enforcement Letter 08/17/2010 Historical
372227 Staff Enforcement Letter 12/10/2009 Historical
253458 Notice of Violation 11/23/2004 Historical
252481 Staff Enforcement Letter 08/31/2004 Historical
252647 Notice of Violation 06/04/2004 Withdrawn
250960 Notice of Violation 02/23/2004 Withdrawn
250081 Notice of Violation 12/10/2003 Historical
242193 Staff Enforcement Letter 09/05/2003 Historical
242669 Notice of Violation 08/27/2003 Withdrawn
242668 13267 Letter 08/27/2003 Historical
243967 Staff Enforcement Letter 06/06/2003 Historical
245734 Notice of Violation 01/22/2003 Historical
235211 Staff Enforcement Letter 11/22/2000 Historical
234811 13267 Letter 09/21/2000 Historical
235228 Staff Enforcement Letter 08/03/2000 Historical
234259 Admin Civil Liability R9-2000-089 05/10/2000 Historical
234428 Staff Enforcement Letter 04/18/2000 Historical
234178 Admin Civil Liability R9-2000-0074 04/07/2000 Withdrawn
234171 13267 Letter 03/27/2000 Historical
234343 13267 Letter 02/17/2000 Historical
234291 Notice of Violation 02/17/2000 Historical
Total Enf Actions: 44

Expand/Contract Inspections
Inspections
Inspection ID Inspection Type Lead Inspector Actual End Date Planned Violations Attachment
57895185 B Type compliance inspection Kate Buckley 10/07/2024 N 3 [Attachments]
27603574 B Type compliance inspection Bryan Elder (Multiple) 08/25/2016 N 0 Download
331741 B Type compliance inspection Bob Baker 05/15/2003 Y 0 N/A
298783 B Type compliance inspection Victor Vasquez 06/19/2001 Y 0 N/A
298782 B Type compliance inspection Bob Baker 01/13/2000 Y 0 N/A
298805 B Type compliance inspection Rebecca Stewart 09/15/1999 Y 0 N/A
Total Inspections: 6 Last Inspection: 10/07/2024
  
The current report was generated with data as of: 11/10/2025
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