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 632060
  
  
  
  
Hide All Show All
General Information
Region Place ID Place Name Place Type Place Address Place County
3 632060 Monterey City CS Collection_System Monterey, CA, 93940 Monterey

Expand/Contract Related Parties
Related Parties
Party Party Type Party Name Role Classification Relationship Start Date Relationship End Date
641855 Person Andrew Easterling Is Onsite Manager For 12/01/2023
639926 Person Thomas Harty Is Onsite Manager For 06/13/2023
633905 Person Andrea Renny Is Onsite Manager For 07/07/2022
594210 Person Kevin Anderson Is A Data Submitter For 01/23/2019
563563 Person Sara South Is A Data Submitter For 04/21/2017 11/02/2022
554967 Person Kimberly Ann Cole Is Onsite Manager For 03/09/2016 04/25/2017
549303 Person Lucas Russell Is A Data Submitter For 12/04/2014 01/23/2019
549121 Person Chip Rerig Is Onsite Manager For 12/01/2014 04/25/2017
549193 Person Steve Wittry Is Onsite Manager For 11/26/2014 07/07/2022
546205 Person Tricia Wotan Is A Data Submitter For 04/22/2014
539558 Person Scott Pryor Is A Data Submitter For 04/16/2013 05/29/2014
545184 Person Rodger Rauch Is A Data Submitter For 04/16/2013 01/28/2016
528062 Person Barbara Sterns Is A Data Submitter For 07/25/2011 05/01/2017
552095 Person Test Cleanup Is Onsite Manager For 11/03/2009 11/17/2014
485280 Person Bret Johnson Is A Data Submitter For 09/12/2008 11/21/2014
485279 Person Christopher Singh Is A Data Submitter For 09/12/2008 02/07/2022
485048 Person Alice Gustafson Is A Data Submitter For 09/10/2008 02/27/2013
470324 Person William E. Reichmuth Is Onsite Manager For 05/28/2008 05/29/2014
86431 Person Tom Reeves Is Onsite Manager For 04/07/2006 01/28/2016
29176 Organization Monterey City Owner City Agency 04/07/2006
Total Related Parties: 20

Expand/Contract Regulatory Measures
Regulatory Measures
Reg Measure ID Reg Measure Type Region Program Order No. WDID Effective Date Expiration Date Status Amended?
301789 Enrollee 3 SSOMUNILRG 2022-0103-DWQ 3SSO11524 05/28/2008 Active N
Total Reg Measures: 1

Expand/Contract Violations
Violations
Violation ID Occurred Date Violation Type (-) Violation Description Corrective Action Status Classification Source
1114924 03/26/2023 SSOS Type: Category 1. Debris-Rags;Between manholes F03-024 and F03-025 caused 800.0 gallons of sewage to spill from Manhole;Sewer manhole F03-024 at 21 Ave Maria to Surface Water;Sewage discharged directly to creek. Surface water body affected (Un-named tributary to Hartnell Creek). Cleaned-Up;Mitigated Effects of Spill;Restored flow;Other Enforcement Agency Notified. ;Monterey Fire Department responded to a complaint of a sewage spill at 21 Ave Maria Ave. FD dispatched Streets standby crew, Mike Gentry, who hydrojet the line to clear the blockage. Monterey County Health Department also responded. The following morning, Monday 3/27/23, Streets crews returned to rake any solid debris that may have discharged and removed from the creek. MCHD provided Fire with Cal OES Control # 23-2218. Violation B SSO
1111362 12/20/2022 SSOS Type: Category 1. Debris-General;Unknown blockage in City main was cleared when Streets crew hydrojet line. caused 200.0 gallons of sewage to spill from Other sewer system structure;Sewage discharged from City sewer cleanout B04-039C at 528 Foam Street to Beach;Storm drain discharges to Steinbeck Beach (Cannery Row@Prescott). Surface water body affected (Pacific Ocean). Cleaned-Up;Mitigated Effects of Spill;Contained all or portion of spill;Other (specify below);Restored flow;Returned Portion of Spill to Sanitary Sewer System;Other Enforcement Agency Notified. ;City Streets crew hydrojet the sewerline to clear the blockage. City later flushed approximately 1,000 gallons of fresh water down curb, gutter, and storm drain. and vacuumed street, as well as captured flows downstream from storm drain manhole at Cannery Row and Hoffman. Violation B SSO
1110944 12/03/2022 SSOS Type: Category 1. Debris-General;Building Maintenance snaked the line and cleared the blockage indicating debris plugged the line caused 5.0 gallons of sewage to spill from Lateral Clean Out (Public);Sewage appearance point at cleanout to lateral in sidewalk in front of City''s public restroom at 601 Wave Street to Beach;Paved Surface;Separate Storm Drain;Street/Curb and Gutter;Surface Water;Sewage had seeped from lateral cleanout in sidewalk and flowed to catchbasin in street. Surface water body affected (Pacific Ocean). Cleaned-Up;Mitigated Effects of Spill;Restored flow;Property Owner Notified;Other Enforcement Agency Notified. ;Fire Department responded to report of sewage spill at public restrooms at 601 Wave Street (Cannery Row Parking Garage). Parking maintenance immediately closed the restrooms to stop flow, while Building Maintenance snaked the line to restore flow. Rain had washed any wastewater down into catchbasin and was unrecoverable Violation B SSO
1105976 07/05/2022 SSOS Type: Category 1. Pipe Structural Problem/Failure;Spill reported by business owner Sal Tadesco on Tuesday 7/5/22 around 6:00 pm - loose pipe connection dripping wastewater to Bay below (owner stated he believed it was leaking for approx. 3-4 hours that day). Harbor personnel responded by 6:20 pm and identified a leaking pipe (loose fitting) coming from under the Restaurant, and advised the business to stop use of water until fixed. Business owner informed the City he complied by subsequently stopping use of the connected facilities (pre-wash, 2-compartment sink, and hand-sink) that would spill to the leaking pipe, and isolated his continued water use to only those fixtures still captured by the lateral (toilets & dishwasher). City building maintenance staff arrived to make a repair the following day at 9:30am on 7/6/22 prior to the business opening at 11:30am. caused 50.0 gallons of sewage to spill from Upper Lateral (Public);The spill appeared at a broken 2" sewer lateral beneath the Paluca Trattoria Restaurant on Wharf 1. Since the City owns the improvements as this specific site, this lateral-related spill is being reported as a SSO. at Paluca Trattoria Restaurant - Wharf I to Surface Water;Discharge to Pacific Ocean beneath Paluca Trattoria Restaurant, Wharf 1.. Surface water body affected (Pacific Ocean). Mitigated Effects of Spill;Other (specify below);Restored flow;Property Owner Notified;Other Enforcement Agency Notified. ;Harbor staff initially responded and advised the business owner to not use the affected sinks. NRC was notified because there was a discharge to the ocean. The Business owner notified the City Property Management, who oversees the lease. The City dispatched Building Maintenance the following day and made the plumbing repair prior to the business opening (didn't operate that day until fixed). Violation B SSO
1099773 01/28/2022 SSOS Type: Category 1. Root Intrusion;CCTV inspection shows root intrusion between 65'' and 140'' upstream from manhole f05-023 caused 400.0 gallons of sewage to spill from Other sewer system structure;sewage appeared through the asphalt and a cal am water valve box at 491 El Dorado at 491 El Dorado to Drainage Channel;Separate Storm Drain;the spill flowed down curb and gutter and into a storm drain catchbasin that leads to Majors Creek. Surface water body affected (Majors Creek (currently dry)). Cleaned-Up;Mitigated Effects of Spill;Contained all or portion of spill;Other (specify below);Restored flow. ;Cal Am began an emergency excavation at 5:00 thinking that the leak was a water line. Fire Dept was notified around 21:18 and arrived on site at 21:23 and created an earthen berm to stop the flow of sewer into the stormdrain. Streets stand by crews were then dispatched to respond with the jet truck. Streets hydrojet the main to restore flow, vacuumed the remaining sewer contained in the berm, then flushed and vacuumed curb, gutter, and catchbasin. Fire contacted Monterey County Health and Robert Fernandez (831-809-5719) responded/contacted Fire T11 Station 11 at 2300. Fire reported Cal OES Incident control number 22-0574. Violation B SSO
1098766 01/05/2022 SSOS Type: Category 2. Damage by Others Not Related to CS Construction/Maintenance (Specify Below);Murgreen Environmental, a sanitary sewer CCTV contractor was inspecting the sewer main for a pre-construction survey for PG&E when the camera flipped and got stuck in the line. The resulting backup flowed up the 2 laterals and out the aforementioned spill points. caused 2000.0 gallons of sewage to spill from Inside Building or Structure;Lateral Clean Out (Private);Appearance point 1 surfaced from a private lateral cleanout at 345 Casanova into the sidewalk, driveway, and landscape area. Appearance point 2 came from a shower drain at 402 Grant and flooded the house, flowed out the front door and into the landscape area. (Mtry Fire Dept. report under address 402 Grant Ave) at 402 Grant Ave to Building or Structure;Paved Surface;Unpaved surface;Majority of sewer had surfaced inside the house at 402 Grant, and spilled into the yard and surrounding landscape. Sewage that spilled from the cleanout at 345 Casanova spilled onto the sidewalk and driveway area and into the landscape area.. No surface water body affected. Cleaned-Up;Mitigated Effects of Spill;Contained all or portion of spill;Restored flow;Returned Portion of Spill to Sanitary Sewer System;Property Owner Notified;Other Enforcement Agency Notified. ;Monterey Fire Department was first to respond. MFD notified PW and dispatched vactor truck and hydrojet truck. The hydrojet truck was used to run the line and dislodge the stuck camera to restore flow. An earthen berm was assembled in the gutterline to stop wastewater from entering the stormdrain. Hardscape areas were flushed, vacuumed and sanitized. The vast majority of the spill was contained inside the house and on private property. Approximately 200 gallons was collected from sidewalk, driveway, and hardscape area with vactor truck. Murgreen Environmental, the responsible party coordinated with the property owner at 402 Grant and contacted Roto Rooter property restoration to initiate cleanup to the private property. Monterey Fire Dept notified MCHD of the incident details, and MCHD forwarded the info to CalOES who provided Monterey Fire Dept. with CalOES Incident Number 22-0064. Violation B SSO
1098138 12/13/2021 SSOS Type: Category 1. Other (specify below);Joint fixtures/bracket between pipe segments undone (unknown how joint came apart - restaurant owner reports seeing people underneath wharf on platform at times, may have been vandalized). A few notes: Spill start date and time are estimated based on restaurant owner''s description to T. Wotan of hearing the trickle sound start 3-4 days prior to it being fixed (fix occurred mid-day 12/17/21). caused 40.0 gallons of sewage to spill from Other sewer system structure;Wharf restaurant lateral. Kitchen connection only. Other fixtures are connected below (8'' downstream) of the failure location at Paluca Trattoria, 6 Fishermans Wharf, Monterey, CA 93940 to Surface Water;Pacific Ocean/Harbor. Surface water body affected (ocean). Restored flow;Property Owner Notified. ;City Harbor, Property Management, and Building Maintenance (BM) staff notified with immediate BM and Harbor response. BM inspected underneath wharf, saw lateral joint separation and told restaurant owner to stop any sink/water use (restaurant was closed-owner reported being closed for business for days). BM fixed joint separation with a wider, secured joint band to restore proper structural integrity of lateral. Harbor boat arrived to inspect, noted there was no visual sewer or odor in water; confirmed it was a lateral and not a wharf sewer main. Violation B SSO
1090161 05/19/2021 SSOS Type: Category 1. Other (specify below);Monterey One Water was performing maintenance on the liftstation downstream of the spill occurrence point. The bypass pump that they had in place was overwhelmed and backed up into the City main. caused 50.0 gallons of sewage to spill from Manhole at Canyon Del Rey Blvd @ Ryan Ranch Road to Separate Storm Drain;Surface Water;spill entered stormdrain catchbasin and entered Canyon Del Rey Creek. Spill was contained in a standing pool of water that was not accessible to collect.. Surface water body affected (Seasonal drainage is Canyon Del Rey Creek in the City of Del Rey Oaks, and discharges to Laguna Grande Lake in the City of Seaside.). Cleaned-Up;Mitigated Effects of Spill;Contained all or portion of spill;Other (specify below);Restored flow;Returned Portion of Spill to Sanitary Sewer System;Other Enforcement Agency Notified. ;City of Monterey O&M crews responded to a sewer manhole that was surcharging. They saw Monterey One Water performing maintenance on the lift station nearby and advised them that the sewer was backing up. Monterey One Water was able to restore flow at the lift station and relieve the spill. Monterey One Water then responded to the spill point and flushed and vacuumed the sewage from the street and catch basin. City of Monterey notified Cal OES (#21-2682), MCHD, City of Seaside, and City of Del Rey Oaks of the discharge to Canyon Del Rey Creek. Violation B SSO
1071831 03/19/2020 SSOS Type: Category 1. Debris-General caused 40.0 gallons of sewage to spill from Manhole;Debris around MH C04-019 lid. PW crew jetted line between MH C04-020 to C04-019 to restore flow. at U.S. Army Presidio nr Bldg 218 to Drainage Channel;Paved Surface;Separate Storm Drain;Unpaved surface;V-gutter, street, into SD to Dolphin Creek (drainage along Artillery Drive). Surface water body affected (Dolphin Creek flows into City storm drain system that outfalls through Twin 51 outfall structure to Monterey Bay at Monterey Harbor, below Shoreline Park.). Cleaned-Up;Restored flow;Property Owner Notified;Other Enforcement Agency Notified. ;PW crew cleaned/sanitized spill flow line/area through v-gutter, street, storm drain, with vactor at lower end. PW supervisor called/left message for Monterey County Health about spill. City email spill details to US Army Env (POM team) as federal property owner. Violation B SSO
1071069 02/24/2020 SSOS Type: Category 1. Debris-General caused 500.0 gallons of sewage to spill from Manhole;Sewer Manhole PC03-007 at B208 Infantry - Presidio of Monterey to Beach;Twins Outfall, Pacific Ocean. Surface water body affected (Un-named tributary locally known as "Dolphin Creek" flows to Twin outfalls at Pacific Ocean.). Cleaned-Up;Mitigated Effects of Spill;Contained all or portion of spill;Other (specify below);Restored flow;Property Owner Notified;Other Enforcement Agency Notified. ;POM Environmental responded initially to the spill and collected a water sample at the twins outfall at the Pacific Ocean. The results were elevated in Fecal Indicator Bacterias (FIBs) but historic sampling back to 2000 has been consistently elevated at this location. POM Environmental also notified Monterey County Health Dept and Cal OES (Incident 20-1076). Previously, City performed a source tracking effort at this location and through PCR analysis determined the bacteria was not of human origin. Violation B SSO
1069285 01/14/2020 SSOS Type: Category 1. Debris-Wipes/Non-Dispersables caused 1000.0 gallons of sewage to spill from Manhole;Initially the spill appeared at manhole f04-009, then manhole f04-010 also surcharged at 877 Pacific St to Beach;Drainage Channel;Separate Storm Drain;Approximately 700 gallons entered the stormdrain, which leads to Hartnell Creek and ultimately to the Pacific Ocean via the box culvert at Figueroa Street at Wharf II.. Surface water body affected (Hartnell Creek to Box Culvert to Del Monte Beach). Cleaned-Up;Mitigated Effects of Spill;Contained all or portion of spill;Restored flow;Other Enforcement Agency Notified. ;Notified Monterey County Health Department and CalOES. City of Monterey Public Works flushed the street with water and vacuumed at downstream manhole. Violation B SSO
1059713 06/11/2019 SSOS Type: Category 1. Damage by Others Not Related to CS Construction/Maintenance (Specify Below);Contractor working for MPUSD was grinding asphalt road and ran over manhole, breaking the lid and casting which sent debris into the sewer blocking the main and surcharging the manhole. caused 1500.0 gallons of sewage to spill from Manhole at 100 Toda Vista Drive to Drainage Channel. Surface water body affected (Un-named ephemeral drainage locally known as Walter Colton Drainage, that enters stormdrain system and drains to Pacific Ocean 2 miles away at Wharf II/Del Monte Beach). Mitigated Effects of Spill;Restored flow;Property Owner Notified;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: 12 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
401517 Notice of Violation null 06/04/2015 Historical
376302 Notice of Violation null 07/26/2010 Historical
Total Enf Actions: 2

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