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 631623
  
  
  
  
Hide All Show All
General Information
Region Place ID Place Name Place Type Place Address Place County
9 631623 County of San Diego CS Collection_System 5500 Overland 315 San Diego, CA, 92123 San Diego

Expand/Contract Related Parties
Related Parties
Party Party Type Party Name Role Classification Relationship Start Date Relationship End Date
604136 Person Peejay Tubongbanua Is Onsite Manager For 12/28/2022 08/31/2023
604136 Person Peejay Tubongbanua Pending-is a data submitter for 12/19/2022 08/31/2023
636076 Person Derek Richard Gade Is Onsite Manager For 11/04/2022
632788 Person William Paul Morgan Is Onsite Manager For 04/28/2022
537291 Person Jeff Cortel Moneda Is Onsite Manager For 04/28/2022 10/12/2022
603363 Organization San Diego County Sanitation District Operator County Agency 09/01/2020
604136 Person Peejay Tubongbanua Is A Data Submitter For 11/07/2019 08/31/2023
583678 Person Scott Tally Is A Data Submitter For 08/29/2018
566493 Person Theodore D Kautzman Is A Data Submitter For 08/08/2017 03/14/2022
563735 Person Kyehee Kim Is A Data Submitter For 04/27/2017 03/14/2022
554986 Person Susan Spotts Is A Data Submitter For 03/07/2016 08/04/2020
549951 Person Gary Harris Is A Data Submitter For 02/04/2015 02/07/2022
546230 Person Collins Solomon Is A Data Submitter For 04/25/2014 04/27/2017
359468 Person Jeff Bosvay Is A Data Submitter For 07/26/2013 10/01/2019
516295 Person Lance Gayer Is A Data Submitter For 11/08/2011 04/01/2014
529817 Person Ruty Murdock Is A Data Submitter For 10/26/2011 12/03/2018
462476 Person Dan Shank Is A Data Submitter For 03/19/2008 04/01/2014
462477 Person Roderick Penn Is A Data Submitter For 03/19/2008 04/01/2014
359472 Person Velisa Jeffries Is A Data Submitter For 02/01/2007 03/30/2016
362841 Person Dave Williams Is A Data Submitter For 02/01/2007 05/09/2023
11763 Organization San Diego County Dept of Public Works Owner County Agency 04/05/2006
267692 Person Daniel Brogadir Is Onsite Manager For 04/05/2006 12/28/2022
Total Related Parties: 22

Expand/Contract Regulatory Measures
Regulatory Measures
Reg Measure ID Reg Measure Type Region Program Order No. WDID Effective Date Expiration Date Status Amended?
300520 Enrollee 9 SSOMUNILRG 2022-0103-DWQ 9SSO10662 11/08/2006 Active N
Total Reg Measures: 1

Expand/Contract Violations
Violations
Violation ID Occurred Date Violation Type (-) Violation Description Corrective Action Status Classification Source
1112311 01/16/2023 SSOS Type: Category 1. Rainfall Exceeded Design, I and I (Separate CS Only) caused 58600.0 gallons of sewage to spill from Manhole;Additional appearance point located at 5682 Sweetwater Rd on the same gravity sewer system. at 573 Sweetwater Rd to Separate Storm Drain;Surface Water. Surface water body affected (Sweetwater River). Mitigated Effects of Spill;Property Owner Notified;Other Enforcement Agency Notified. Violation B SSO
1079935 09/28/2020 SSOS Type: Category 3. Debris-Rags caused 171.0 gallons of sewage to spill from Lateral Clean Out (Private);Lateral cleanouts of adjoining properties at 10325 Rancho Rd to Unpaved surface. No surface water body affected. . Violation B SSO
1072635 04/10/2020 SSOS Type: Category 1. Rainfall Exceeded Design, I and I (Separate CS Only) caused 17120.0 gallons of sewage to spill from Manhole at 523 Sweetwater Road to Surface Water. Surface water body affected (Sweetwater River). Cleaned-Up;Restored flow;Other Enforcement Agency Notified. ;Notified OES, Control No 20-1973, RWQCB, Department of Environmental Health Violation B SSO
1072642 04/10/2020 SSOS Type: Category 1. Rainfall Exceeded Design, I and I (Separate CS Only) caused 38924.0 gallons of sewage to spill from Manhole at 5682 Sweetwater Road to Surface Water. Surface water body affected (Sweetwater River). Cleaned-Up;Restored flow;Property Owner Notified;Other Enforcement Agency Notified. ;Cal OES notified, County of San Diego Department of Health and RWQCB Violation B SSO
1072007 03/21/2020 SSOS Type: Category 3. Debris-General caused 39.0 gallons of sewage to spill from Manhole at 12415 Quail Terrace to Paved Surface;Street/Curb and Gutter. No surface water body affected. . Violation B SSO
1070357 02/01/2020 SSOS Type: Category 3. Debris from Construction;Paving contractor dropped fresh asphalt into manhole after manhole frame was displaced caused 840.0 gallons of sewage to spill from Manhole at 807 Kempton, Spring Valley to Unpaved surface. No surface water body affected. . Violation B SSO
1068974 01/03/2020 SSOS Type: Category 3. Root Intrusion caused 25.0 gallons of sewage to spill from Lateral Clean Out (Private) at 3457 Diversion Dr. Spring Valley to Unpaved surface. No surface water body affected. . Violation B SSO
1064328 09/20/2019 SSOS Type: Category 3. Root Intrusion caused 225.0 gallons of sewage to spill from Inside Building or Structure;Lateral Clean Out (Private);Spill appearance point was a private lateral cleanout located under the home in the crawlspace. at 8665 Valencia St, Spring Valley to Building or Structure;Unpaved surface;Discharge was contained to the crawlspace and percolated into the soil under the house.. No surface water body affected. . Violation B SSO
1061888 08/06/2019 SSOS Type: Category 3. Vandalism caused 300.0 gallons of sewage to spill from Manhole at 8400 Cordial Rd to Separate Storm Drain;Storm water catch basin. No surface water body affected. . Violation B SSO
Report displays most recent five years of violations. Refer to the Interactive Violation Report for more data.
Total Violations: 9 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
SSOS = Sanitary Sewer Overflow/Spill/

Expand/Contract Enforcement Actions
Enforcement Actions
Enf Id Enf Type Enf Order No. Effective Date Status
397920 Staff Enforcement Letter Historical
452098 Notice of Violation R9-2023-0097 06/22/2023 Active
452112 13383 Letter R9-2023-0099 06/22/2023 Active
438799 13267 Letter R9-2020-0171 06/26/2020 Historical
438798 Notice of Violation R9-2020-0170 06/26/2020 Historical
429471 Admin Civil Liability R9-2019-0020 03/13/2019 Historical
427453 Staff Enforcement Letter null 12/06/2018 Historical
418354 Notice of Violation R9-2018-0009 01/17/2018 Active
418355 13267 Letter R9-2018-0010 01/17/2018 Active
414784 Staff Enforcement Letter null 07/20/2017 Historical
392982 Staff Enforcement Letter null 09/05/2013 Historical
379432 Staff Enforcement Letter 06/03/2011 Historical
377421 Staff Enforcement Letter 02/22/2011 Historical
375444 Staff Enforcement Letter 08/17/2010 Historical
372220 Staff Enforcement Letter 12/09/2009 Historical
Total Enf Actions: 15

Expand/Contract Inspections
Inspections
Inspection ID Inspection Type Lead Inspector Actual End Date Planned Violations Attachment
52154139 B Type compliance inspection Joann L Lim (Multiple) 06/07/2023 N 0 Download
30987010 B Type compliance inspection Christopher Means 11/02/2017 N 1 N/A
Total Inspections: 2 Last Inspection: 06/07/2023
  
The current report was generated with data as of: 07/16/2024
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