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 631912
  
  
  
  
Hide All Show All
General Information
Region Place ID Place Name Place Type Place Address Place County
3 631912 Santa Cruz City CS Collection_System 809 Center 201 Santa Cruz, CA, 95060 Santa Cruz

Expand/Contract Related Parties
Related Parties
Party Party Type Party Name Role Classification Relationship Start Date Relationship End Date
639354 Person KATHRYN STEWART Is Onsite Manager For 05/23/2023
569093 Person Anne Hogan Is Onsite Manager For 03/04/2021
565918 Person Matthew Sean Bauleke Is A Data Submitter For 07/17/2017
560698 Person James Locatelli Is A Data Submitter For 11/29/2016
520784 Person Rome Norman Is A Data Submitter For 01/13/2010
207407 Person Steve Wolfman Is Onsite Manager For 03/02/2007
97843 Person Dan Seidel Is Onsite Manager For 03/02/2007 02/02/2018
367509 Person Chris Cave Is A Data Submitter For 03/02/2007 04/14/2017
74835 Person Mark Dettle Is Onsite Manager For 04/06/2006
39958 Organization Santa Cruz City Owner City Agency 04/06/2006
Total Related Parties: 10

Expand/Contract Regulatory Measures
Regulatory Measures
Reg Measure ID Reg Measure Type Region Program Order No. WDID Effective Date Expiration Date Status Amended?
301229 Enrollee 3 SSOMUNILRG 2022-0103-DWQ 3SSO10252 10/10/2006 Active N
Total Reg Measures: 1

Expand/Contract Violations
Violations
Violation ID Occurred Date Violation Type (-) Violation Description Corrective Action Status Classification Source
1117570 06/02/2023 SSOS Type: Category 1. Root Intrusion caused 400.0 gallons of sewage to spill from Manhole at 310 LaFonda Ave to Surface Water. Surface water body affected (Arana Creek). Restored flow. Violation B SSO
1112245 01/16/2023 SSOS Type: Category 1. Flow Exceeded Capacity (Separate CS Only);Excessive flows due to rain event caused 72000 gallons of sewage to spill from Manhole;Sanitary sewer manhole P5-SM111 at 123 Jessie Street P5-SM111 to Drainage Channel;Paved Surface;Street/Curb and Gutter. Surface water body affected (San Lorenzo River). Restored flow. Violation B SSO
1111442 12/23/2022 SSOS Type: Category 1. Grease Deposition (FOG) caused 20 gallons of sewage to spill from Lower Lateral (Private) at 612 Ocean Street to Paved Surface;Separate Storm Drain;Street/Curb and Gutter. Surface water body affected (Branciforte Creek). Cleaned-Up;Restored flow. Violation B SSO
1095805 10/27/2021 SSOS Type: Category 1. Grease Deposition (FOG) caused 415 gallons of sewage to spill from Manhole;seepage from manhole at 101 Brookwood Drive to Surface Water;surface water. Surface water body affected (Brookwood Creek). Cleaned-Up;Restored flow. Violation B SSO
1087297 01/29/2021 LREP Discharger failed to certify 1/13/21 spill event report in CIWQS by 1/28/21 (within 15 calendar days) as WDR and MRP requires. Discharger originally certified report 2/19/21 (based on a duplicate Spill Event ID that was subsequently deleted by the Discharger). Discharger was then required to re-certify event that remained in system, which it completed on 3/15/21. Violation B Report
1083964 01/13/2021 SSOS Type: Category 1. Other (specify below);Combination of roots and non-flushable wipes caused 3800.0 gallons of sewage to spill from Manhole;Manhole O9-SM506 at 1642 Ocean street ext. to Paved Surface;Separate Storm Drain;Street/Curb and Gutter. Surface water body affected (San Lorenzo Flood Control Channel). Cleaned-Up;Other (specify below);Restored flow;Other Enforcement Agency Notified. ;Spill entered an unmarked Caltrans catch basin with a welded on grate, unable to clean catch basin, flushed with water from SCWD hydrant with defuser and tablets for 10 minutes checked downstream for any signs of spill, negative signs downstream. Violation B SSO
1075396 06/04/2020 SSOS Type: Category 1. Damage by Others Not Related to CS Construction/Maintenance (Specify Below);Sanitary sewer main compromised by private contractor performing vertical boring. Garney Pacific Company contact is Nick Hansen (214) 535-1486. caused 1800.0 gallons of sewage to spill from Lateral Clean Out (Private);Spill occurred at private lateral cleanout at529 Broadway Santa Cruz, CA due mainline stoppage at 529 Broadway Santa Cruz, CA 95060 to Separate Storm Drain. Surface water body affected (Branciforte Creek). Mitigated Effects of Spill. Violation B SSO
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
LREP = Late Report SSOS = Sanitary Sewer Overflow/Spill/

Expand/Contract Enforcement Actions
Enforcement Actions
Enf Id Enf Type Enf Order No. Effective Date Status
442586 Staff Enforcement Letter 03/15/2021 Historical
442500 Notice of Violation null 03/08/2021 Historical
442505 Staff Enforcement Letter 02/12/2021 Historical
Total Enf Actions: 3

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: 05/15/2024
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