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 631735
  
  
  
  
Hide All Show All
General Information
Region Place ID Place Name Place Type Place Address Place County
3 631735 Salinas City CS Collection_System 200 Lincoln Salinas, CA, 93901 Monterey

Expand/Contract Related Parties
Related Parties
Party Party Type Party Name Role Classification Relationship Start Date Relationship End Date
536146 Person Gary Gabriel Is Onsite Manager For 02/25/2018
568203 Person Ray John Lerma Is Onsite Manager For 08/29/2017
535982 Person Ron Cole Is Onsite Manager For 08/09/2012 10/14/2015
464604 Person Denise Estrada Is Onsite Manager For 04/07/2008 08/01/2013
39487 Organization Salinas City Owner City Agency 04/06/2006
Total Related Parties: 5

Expand/Contract Regulatory Measures
Regulatory Measures
Reg Measure ID Reg Measure Type Region Program Order No. WDID Effective Date Expiration Date Status Amended?
299921 Enrollee 3 SSOMUNILRG 2022-0103-DWQ 3SSO10314 04/07/2008 Active N
Total Reg Measures: 1

Expand/Contract Violations
Violations
Violation ID Occurred Date Violation Type (-) Violation Description Corrective Action Status Classification Source
1103199 04/15/2022 SSOS Type: Category 1. Pump Station Failure-Controls caused 108600.0 gallons of sewage to spill from Manhole;Sewer appearance points occurred at two manhole on system. at 674 Ranch View Lane to Surface Water;Sewer Overflow directly to Natividad Creek and Reclamation Ditch 1665.. Surface water body affected (Natividad Creek and Reclamation Ditch 1665). Cleaned-Up;Mitigated Effects of Spill;Contained all or portion of spill;Other (specify below);Restored flow;Returned All Spill to Sanitary Sewer System;Returned Portion of Spill to Sanitary Sewer System;Property Owner Notified;Other Enforcement Agency Notified. ;Call came in from Tim Keller Farmer/Manager to Wastewater Division to report spill from manhole. Staff was mobilized and reported to site to assess SSO and investigate. Vac-con trucks responded to site to start mitigation of sewer spill. Additional City street department staff were called to mobilize equipment with sand to start containment of creek. Monterey County Water Resources Agency also responded with excavator to assist with damming downstream channel. Alisal Creek was also dammed to reduce water coming back into the Natividad creek area of spill. City staff continued to investigate system and pump station. Additional staff mobilized two 6 inch pumps in effort to recover SSO from creek. Overflow was stopped once issue was found at Lake St. Lift Station and flow was restored. Once flow was restored pumping operations started. Two pumps pumping 2500 gpm started pumping water from channel. The pumping continued through the night and was stopped around 9:26 am on 4/16/22. Water pumped was returned to sanitary sewer manholes next to creek. 3,631,500 gallons sewage and effected creek water were removed and put into sanitary sewer system. Water sampling was conducted on day of spill and the following Monday 4/18/22 with ongoing sampling to continue. Wallace Group was retained to start technical memo for spill of 50,000 gallons or greater. Monterey County Health was on site and received all information on spill. OES was contacted report # 22-2149 Leah with Waterboard was contacted along with Fish and Wildlife. 5/2/22 SSO continues to be investigated with staff and the Wallace Group. Violation A SSO
1085510 02/01/2021 SSOS Type: Category 1. Debris-Rags;Debris, Rags, Mop Head , and Industrial Wipes caused 7016 gallons of sewage to spill from Manhole;Manhole at intersection of E. Lake Street and California Street at Intersection of E. Lake Street and California Street to Separate Storm Drain;Street/Curb and Gutter;Surface Water;Reclamation Ditch 1665 Monterey County. Surface water body affected (Reclamation Ditch 1665 Alisal Creek). Cleaned-Up;Mitigated Effects of Spill;Contained all or portion of spill;Restored flow;Returned Portion of Spill to Sanitary Sewer System;Other Enforcement Agency Notified. ;City Wastewater staff responded to site with two Vac-Con Trucks to contain spill. One setup on manhole where discharge occurred to contain any additional flows and the other was setup on downstream Storm Drain system to recover sewage contained in system. One HPRTV Jetter Camera Truck was used to remove debris in system and identify issue with pipe. Once obstruction was completely removed both Vac-Con Trucks washed down and sanitized the effected areas. Violation B SSO
1071123 02/23/2020 SSOS Type: Category 1. Grease Deposition (FOG) caused 3988.0 gallons of sewage to spill from Manhole at 18672 Taylor Street Salinas Ca to Surface Water;SSO discharged through outfall into Santa Rita Creek at Van Buren Ave.. Surface water body affected (Santa Rita Creek). Cleaned-Up;Mitigated Effects of Spill;Contained all or portion of spill;Restored flow;Returned Portion of Spill to Sanitary Sewer System;Other Enforcement Agency Notified. ;Two Vac-Con trucks were dispatched to location. One to spill location the other to contain flow at Santa Rita Creek off Van Buren Ave. Additional staff responded to creek location and placed earthen dams at the upstream at Van Buren Ave. and placed a second dam at Santa Rita Street on creek. Staff at 18672 Taylor Street serviced City main line and removed obstruction (grease) and restored flow. Staff began sanitizing street location while staff at creek began vacuuming operations within channel to remove water that was puddled within Santa Rita Creek. The pockets of water and sewage were removed all the way down to Santa Rita Street. Staff posted signs and caution taped creek between Van Buren Ave. and Santa Rita Street per Monterey County Health Specialist. Staff also collected water samples at the upstream, discharge location and downstream per City Water Monitoring Plan. Violation B SSO
Report displays most recent five years of violations. Refer to the Interactive Violation Report for more data.
Total Violations: 3 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
454295 Admin Civil Liability R3-2023-0041 09/12/2023 Historical
Total Enf Actions: 1

Expand/Contract Inspections
Inspections
Inspection ID Inspection Type Lead Inspector Actual End Date Planned Violations Attachment
Total Inspections: 0 Last Inspection: None
  
The current report was generated with data as of: 06/04/2024
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