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 631909
  
  
  
  
Hide All Show All
General Information
Region Place ID Place Name Place Type Place Address Place County
3 631909 Guadalupe City CS Collection_System 918 Obispo Guadalupe, CA, 93434-1428 Santa Barbara

Expand/Contract Related Parties
Related Parties
Party Party Type Party Name Role Classification Relationship Start Date Relationship End Date
594676 Person David Ramutis Miklas Is Onsite Manager For 04/27/2021
474894 Person Shannon Sweeney Is Onsite Manager For 10/29/2019
594676 Person David Ramutis Miklas Is A Data Submitter For 02/07/2019 04/27/2021
576234 Person Luis C Gudino Is Onsite Manager For 05/10/2018
532080 Person Charlie Vasquez Is Onsite Manager For 02/27/2012 04/19/2018
531998 Person Charlie Nasquez Is A Data Submitter For 02/22/2012 04/19/2018
525159 Person Regan M. Candelario Is Onsite Manager For 11/22/2010 04/19/2018
63451 Person Eugene Everham Is Onsite Manager For 04/06/2006 04/19/2018
18749 Organization Guadalupe City Owner City Agency 04/06/2006
Total Related Parties: 9

Expand/Contract Regulatory Measures
Regulatory Measures
Reg Measure ID Reg Measure Type Region Program Order No. WDID Effective Date Expiration Date Status Amended?
301227 Enrollee 3 SSOMUNISML 2022-0103-DWQ 3SSO10250 11/22/2006 Active N
Total Reg Measures: 1

Expand/Contract Violations
Violations
Violation ID Occurred Date Violation Type (-) Violation Description Corrective Action Status Classification Source
1112009 01/10/2023 SSOS Type: Category 1. Natural Disaster;State of California declared emergency https://www.gov.ca.gov/2023/01/04/governor-newsom-proclaims-state-of-emergency-and-mobilizes-state-government-ahead-of-winter-storms/ caused 2.91E7 gallons of sewage to spill from Other sewer system structure;Wastewater treated wastewater effluent holding pond levee breach at Wastewater Treatment Plant Effluent to Beach. Surface water body affected (Santa Maria River). Other Enforcement Agency Notified. ;Notified County and State OES, Regional Water Quality Control Board, Santa Barbara County Environmental Health, California Fish and Wildlife Violation B SSO
1111337 09/26/2022 Order Conditions The Enrollee does not have records of training related to the Collection System. Violation B Inspection
1111336 09/26/2022 Order Conditions The Enrollee has not conducted SSMP audits. Violation B Inspection
1111334 09/26/2022 Order Conditions The Enrollee lacks a FOG Control Program. Violation B Inspection
1111335 09/26/2022 Order Conditions The Enrollee's SSMP has not been updated every five years. Violation B Inspection
1085109 01/28/2021 SSOS Type: Category 1. Rainfall Exceeded Design, I and I (Separate CS Only) caused 6200.0 gallons of sewage to spill from Manhole;3 manholes at Highway 1/6th Street, just upstream of Highway 1 lift station to Drainage Channel. Surface water body affected (Santa Maria River). Other (specify below);Other Enforcement Agency Notified. ;Pumped lift station approximately 16,000 gph from 6:30 am to 8:30 pm until infiltration decreased to capacity of system Violation B SSO
1068759 12/29/2019 SSOS Type: Category 1. Pipe Structural Problem/Failure caused 2400.0 gallons of sewage to spill from Manhole;3 monholes at 800 block of Guadalupe Street to Drainage Channel;Street/Curb and Gutter. Surface water body affected (Santa Maria River). Cleaned-Up;Contained all or portion of spill;Other (specify below);Restored flow;Returned Portion of Spill to Sanitary Sewer System. ;Relieved operator of on-call duties due to poor judgment and failure to communicate magnitude of spill in timely manner Violation B SSO
1068259 11/30/2019 SSOS Type: Category 1. Pump Station Failure-Power;N/A caused 600 gallons of sewage to spill from Manhole;N/A at Guadalupe Street and Eighth Street to Drainage Channel;N/A. Surface water body affected (Santa Maria River). Cleaned-Up;Mitigated Effects of Spill;Restored flow. Addressed lift station failure Violation B SSO
Report displays most recent five years of violations. Refer to the Interactive Violation Report for more data.
Total Violations: 8 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
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
450537 Notice of Violation null 12/16/2022 Historical
442499 Notice of Violation null 03/08/2021 Historical
378277 Notice of Violation 07/20/2010 Historical
352047 Notice of Violation 08/18/2008 Historical
Total Enf Actions: 4

Expand/Contract Inspections
Inspections
Inspection ID Inspection Type Lead Inspector Actual End Date Planned Violations Attachment
50166585 B Type compliance inspection Cecile Blancarte 09/26/2022 N 0 Download
32666504 B Type compliance inspection Howard Kolb 05/22/2018 N 0 N/A
Total Inspections: 2 Last Inspection: 09/26/2022
  
The current report was generated with data as of: 05/29/2024
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