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 631917
  
  
  
  
Hide All Show All
General Information
Region Place ID Place Name Place Type Place Address Place County
9 631917 City of National City CS Collection_System 1243 National City National City, CA, 91950 San Diego

Expand/Contract Related Parties
Related Parties
Party Party Type Party Name Role Classification Relationship Start Date Relationship End Date
641708 Person Ricardo Rodriguez Is A Data Submitter For 09/19/2023
640922 Person Martha Juarez Is Onsite Manager For 08/08/2023
585084 Person Roberto Yano Is Onsite Manager For 04/24/2020
544317 Person Stephen Manganiello Is Onsite Manager For 12/02/2013 04/02/2020
31211 Organization National City Owner City Agency 04/06/2006
276689 Person Joe Smith Is Onsite Manager For 04/06/2006 04/11/2017
Total Related Parties: 6

Expand/Contract Regulatory Measures
Regulatory Measures
Reg Measure ID Reg Measure Type Region Program Order No. WDID Effective Date Expiration Date Status Amended?
300505 Enrollee 9 SSOMUNILRG 2022-0103-DWQ 9SSO10655 11/21/2006 Active N
213939 Enrollee 9 SSOMUNILRG R9-2007-0005 9 000000755 05/09/1996 05/08/2006 Active N
Total Reg Measures: 2

Expand/Contract Violations
Violations
Violation ID Occurred Date Violation Type (-) Violation Description Corrective Action Status Classification Source
1076045 06/22/2020 SSOS Type: Category 3. Grease Deposition (FOG) caused 75 gallons of sewage to spill from Manhole;N/A at 3150 National City Blvd to Street/Curb and Gutter. No surface water body affected. . Violation B SSO
1074904 05/23/2020 SSOS Type: Category 3. Grease Deposition (FOG) caused 900 gallons of sewage to spill from Other sewer system structure;cleanout, lateral at 611 T Avenue to Separate Storm Drain;Street/Curb and Gutter. No surface water body affected. . Violation B SSO
1073207 04/13/2020 SSOS Type: Category 3. Grease Deposition (FOG) caused 300 gallons of sewage to spill from Other sewer system structure;Building/structure at 426 E. 7th Street to Building or Structure. No surface water body affected. . Violation B SSO
1068151 12/11/2019 SSOS Type: Category 2. Other (specify below);City of San Diego''s storm drain pipe collapsed caused 11550 gallons of sewage to spill from Gravity Mainline;N/A at 1760 Rachael Avenue to Separate Storm Drain;Unpaved surface. No surface water body affected. Other Enforcement Agency Notified. The City of San Diego was notified. MJC was contracted for repairs. Violation B SSO
1066467 11/12/2019 SSOS Type: Category 3. Grease Deposition (FOG) caused 875 gallons of sewage to spill from Gravity Mainline;Manhole;N/A at 2432 Seawind Drive to Separate Storm Drain;Street/Curb and Gutter. No surface water body affected. . Violation B SSO
1066206 10/31/2019 SSOS Type: Category 3. Grease Deposition (FOG) caused 200 gallons of sewage to spill from Inside Building or Structure at 429 Kimball Way to Unpaved surface. 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: 6 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
427783 Staff Enforcement Letter null 12/17/2018 Historical
401833 Staff Enforcement Letter 07/02/2015 Historical
387068 Staff Enforcement Letter 08/15/2012 Historical
375428 Staff Enforcement Letter 08/17/2010 Historical
251370 Staff Enforcement Letter 03/11/2004 Historical
249239 Staff Enforcement Letter 09/26/2003 Historical
234127 13267 Letter 10/25/1999 Historical
Total Enf Actions: 7

Expand/Contract Inspections
Inspections
Inspection ID Inspection Type Lead Inspector Actual End Date Planned Violations Attachment
19899225 B Type compliance inspection Jim Fischer 12/15/2014 N 5 [Attachments]
9331506 A Type compliance inspection Christopher Means (Multiple) 02/23/2012 N 3 [Attachments]
298322 B Type compliance inspection Victor Vasquez 02/16/2001 Y 0 N/A
Total Inspections: 3 Last Inspection: 12/15/2014
  
The current report was generated with data as of: 06/06/2024
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