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 632055
  
  
  
  
Hide All Show All
General Information
Region Place ID Place Name Place Type Place Address Place County
3 632055 Montecito SD CS Collection_System 1042 Monte Cristo Santa Barbara, CA, 93108 Santa Barbara

Expand/Contract Related Parties
Related Parties
Party Party Type Party Name Role Classification Relationship Start Date Relationship End Date
644576 Person William Kearney Is A Data Submitter For 04/05/2024
554022 Person Stephen Andrew Morelos Is Onsite Manager For 11/15/2022
575311 Person Alex Valenzuela Is A Data Submitter For 03/30/2018 02/17/2021
554022 Person Stephen Andrew Morelos Is A Data Submitter For 12/22/2015 11/15/2022
554021 Person Israel Frias Is A Data Submitter For 12/22/2015 02/17/2021
528726 Person Ricardo Larroude Is Onsite Manager For 08/29/2011
376056 Person Alex Alonzo Is Onsite Manager For 12/21/2010
523958 Person James Montijo Is Onsite Manager For 07/28/2010 08/16/2011
395447 Person Chris Botelho Is Onsite Manager For 08/23/2007 08/16/2011
29145 Organization Montecito Sanitary District Owner Special District 04/07/2006
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?
301777 Enrollee 3 SSOMUNILRG 2022-0103-DWQ 3SSO10291 07/17/2006 Active N
Total Reg Measures: 1

Expand/Contract Violations
Violations
Violation ID Occurred Date Violation Type (-) Violation Description Corrective Action Status Classification Source
1114719 03/15/2023 SSOS Type: Category 1. Pipe Structural Problem/Failure caused 6652 gallons of sewage to spill from Force Main;Spill percolated from unpaved surface area above 6" Cast Iron Force Main at 1285 Channel Dr to Beach;Separate Storm Drain;Surface Water. Surface water body affected (Pacific Ocean). Cleaned-Up;Mitigated Effects of Spill;Contained all or portion of spill;Restored flow;Other Enforcement Agency Notified. Violation B SSO
1112268 01/11/2023 SSOS Type: Category 1. Natural Disaster caused 13440.0 gallons of sewage to spill from Gravity Mainline;Heavy flooding due to storm event eroded creek bank and separated sewer gravity mainline pipe joint. at Ennisbrook Trail Easement to Surface Water;San Ysidro Creek. Surface water body affected (San Ysidro Creek). Cleaned-Up;Mitigated Effects of Spill;Restored flow;Other Enforcement Agency Notified. ;Contacted CAL OES, Fish and Game, SB CO EHS and CA Regional Water Quality Control Board. Violation B SSO
1101092 02/24/2022 SSOS Type: Category 1. Debris from Construction;Construction contractor installing new sewer system damaged 8" pressurized potable water mainline which flowed into sanitary sewer causing multiple manholes to surcharge. caused 5800 gallons of sewage to spill from Manhole;Manholes 1435-7E (Strafford Place), 1440-7D (Las Fuentes Road), 1441-7D (Las Fuentes Road), and 1389-7D (Birnam Woods Drive) at Birnam Wood SSO 2/24/2022 to Street/Curb and Gutter;Surface Water;Buena Vista Creek (dry creek bed). Surface water body affected (Buena Vista 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. ;Notified: California Office of Emergency Services and Santa Barbara County Public Health Department Santa Barbara County | CUPA. On 3/16/22 District issued Notice of Corrective Action Letter to construction contractor (Tierra Contracting Corporation) that caused the SSO Violation B SSO
1085846 02/12/2021 SSOS Type: Category 1. Other (specify below);By-pass valve leak caused 116 gallons of sewage to spill from Manhole at Posilipo Lift Station By-pass valve to Drainage Channel;Paved Surface;Street/Curb and Gutter. Surface water body affected (San Ysidro Creek). Cleaned-Up;Mitigated Effects of Spill;Contained all or portion of spill;Other Enforcement Agency Notified. Violation B SSO
Report displays most recent five years of violations. Refer to the Interactive Violation Report for more data.
Total Violations: 4 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
447408 Notice of Violation null 04/11/2022 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: 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