General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website 8700 San Diego City (City Attorney's Office at Civic Center Plaza) City Agency 1200 Third Avenue 1100 San Diego, CA 92101 619-533-5800 null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date 631631 San Diego City CS (Wastewater Collection System) San Diego 9 Collection_System Operator 04/05/2024 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification 593788 Michael Rosenberg Person Legally Responsible Official 02/26/2019 null null 539649 Eddie Salinas Person Data Submitter 04/22/2013 null null 525542 Kevin Evans Person Data Submitter 01/11/2011 null null 520371 Stan Griffith Person Legally Responsible Official 01/04/2010 11/09/2021 null 489079 Chris Barczewski Person Employee 10/20/2008 null null 447730 Timothy Bertch Person Legally Responsible Official 11/20/2007 01/17/2008 null 401011 Sean Willis Person Data Submitter 09/28/2007 04/07/2014 null 372838 Jose Oropeza Person Data Submitter 04/06/2007 null null 367825 Terrell Powell Person Data Submitter 03/05/2007 null null 367824 Jami Hoang Person Data Submitter 03/05/2007 12/29/2010 null 362927 Robert York Person Data Submitter 02/01/2007 null null 362926 Sue Reynolds Person Data Submitter 02/01/2007 12/29/2010 null 362925 Kent Vian Person Data Submitter 02/01/2007 12/29/2010 null 362924 Mike Rosenberg Person Data Submitter 02/01/2007 04/07/2014 null 362922 Jean Fernandes Person Data Submitter 02/01/2007 04/07/2014 null 299829 Christopher Toth Person Legally Responsible Official 04/05/2006 12/10/2009 null 291360 Robert Ferrier Person Legally Responsible Official 07/22/2008 12/10/2009 null 90922 Ann Sasaki Person Legally Responsible Official 10/06/2009 11/01/2013 null 8710 San Diego City Administration Building (Facilities & Dept Directors) Organization Division Of 01/20/2017 null City Agency Regulatory Measures(non-enforcement) Reg. Measure ID Regulatory Measure Type Region WDID Title Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date 319947 401 Certification null 9000001474 Otay Valley Regional Park Trails project 401 certification Historical CERFILLEXC null null null Discharger 09/12/2006 null 300511 Enrollee 9 9SSO10658 Enrollee of SB SSO WDR for City of San Diego Active SSOMUNILRG 2022-0103-DWQ 09/19/2006 null Discharger 04/05/2024 null Violations within the past calendar year Violation ID Occurrence Date Violation Type Violation Description Violation Status Priority Source Facility Name Violated Reg. Meas. ID Violated Reg. Meas. Order No. Linked To Enf. 1140016 01/27/2025 Sanitary Sewer Overflow/Spill/ Type: Category 1 Spill; Debris-General caused 1350 gallons of sewage to spill from Manhole at NOT# 40201202560 10373 ROSELLE ST. to Surface Water,Drainage Conveyance System,Paved Surface,Street/Curb and Gutter (2 3),Unpaved Surface,Drainage Conveyance System that discharges to surface water Violation null SSO San Diego City CS (Wastewater Collection System) 300511 2022-0103-DWQ N 1133857 06/25/2024 Sanitary Sewer Overflow/Spill/ Type: Category 1 Spill; Fats, Oil and Grease (FOG) caused 850 gallons of sewage to spill from Manhole at NOT# 20200712809 500 HOTEL CIRCLE N. to Paved Surface, Street/Curb and Gutter (2 3), Surface Water Violation null SSO San Diego City CS (Wastewater Collection System) 300511 2022-0103-DWQ N 1133849 03/27/2024 Sanitary Sewer Overflow/Spill/ Type: Category 1 Spill; Debris-General caused 3240 gallons of sewage to spill from Manhole at NOT# 40201076335 312 EUCLID AVE. to Drainage Conveyance System that discharges to surface water Violation null SSO San Diego City CS (Wastewater Collection System) 300511 2022-0103-DWQ N 1133846 03/06/2024 Sanitary Sewer Overflow/Spill/ Type: Category 1 Spill; Vandalism (specify below) caused 21287 gallons of sewage to spill from Other (specify below), Other Sewer System Structure at NOT# 40201071073 AT 600 MISSOURI ST. to Drainage Conveyance System, Drainage Conveyance System that discharges to surface water, Unpaved Surface Violation null SSO San Diego City CS (Wastewater Collection System) 300511 2022-0103-DWQ N 1133843 03/01/2024 Sanitary Sewer Overflow/Spill/ Type: Category 1 Spill; Root Intrusion caused 1725 gallons of sewage to spill from Manhole at NOT-40201067909 - 5692 EASTGATE DR to Drainage Conveyance System, Unpaved Surface Violation null SSO San Diego City CS (Wastewater Collection System) 300511 2022-0103-DWQ N Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status 459768 13383 Letter R9-2023-0107 13383 Letter 05/02/2023 for San Diego City Related to SSO into Lake Hodges SSOMUNILRG 05/02/2023 Historical 453332 Cease and Desist Order R9-2023-0016 CDO R9-2023-0016 for San Diego City Metropolitan Wastewater Dept (Collection Sysem Upgrades) SSOMUNILRG 06/14/2023 Active 453106 Admin Civil Liability R9-2023-0017 ACL R9-2023-0017 for San Diego City (City Attorney's Office at Civic Center Plaza) SSOMUNILRG 06/14/2023 Active 450870 13383 Letter R9-2023-0053 13383 Letter R9-2023-0053 for San Diego City (City Attorney's Office at Civic Center Plaza) SSOMUNILRG 02/22/2023 Active 450869 Notice of Violation R9-2023-0052 NOV R9-2023-0052 for San Diego City (City Attorney's Office at Civic Center Plaza) SSOMUNILRG 02/22/2023 Active 441162 Staff Enforcement Letter null SEL 11/06/2020 for San Diego City Metropolitan Wastewater Dept (Public Utilities) SSOMUNILRG 11/06/2020 Historical 439278 13267 Letter R9-2020-0205 13267 Letter No R9-2020-0205; 07/22/2020 for San Diego City Metropolitan Wastewater Dept (Public Utilities) SSOMUNILRG 07/31/2020 Historical 439276 Notice of Violation R9-2020-0204 NOV No. R9-2020-0204; 07/22/2020 for San Diego City Metropolitan Wastewater Dept (Public Utilities) SSOMUNILRG 07/31/2020 Historical 433282 Staff Enforcement Letter null SEL 07/30/2019 for San Diego City Metropolitan Wastewater Dept (Public Utilities) SSOMUNILRG 07/30/2019 Historical 427448 Staff Enforcement Letter null SEL for San Diego City Metropolitan Wastewater Dept (Public Utilities) SSOMUNILRG 12/06/2018 Historical 409490 Staff Enforcement Letter null SEL for San Diego City SSOMUNILRG 10/07/2016 Active 397936 Staff Enforcement Letter null SEL for San Diego City Metropolitan Wastewater Dept SSOMUNILRG null Historical 390207 Admin Civil Liability R9-2013-0032 ACL R9-2013-0032 for San Diego City SSOMUNILRG 05/08/2013 Historical 368796 Admin Civil Liability R9-2009-0172 ACL Order R9-2009-0172 City of San Diego 2007 SSO Lake Hodges WDRMUNILRG 11/18/2009 Historical 320165 Notice of Violation R9-2005-0125 NOV City of San Diego R9-2005-0125 MNSTW1 05/06/2005 Historical 320163 13267 Letter R9-2005-0125 City of San Diego 13267 letter MNSTW1 05/06/2005 Historical 234093 Staff Enforcement Letter UNKNOWN Enforcement - 9 37S009026 NPDESWW 03/17/2000 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status 448184 San Diego City Administration Building (Facilities & Dept Directors) 13383 (Non-Enforcement) DISCHSW 08/13/2004 Historical 412153 San Diego City Administration Building (Facilities & Dept Directors) Enrollee - NPDES NPDMUNIOTH 07/01/2016 Active 383118 San Diego City Administration Building (Facilities & Dept Directors) Enrollee - 401 Certification CERFILLEXC 12/03/2009 Historical 365267 San Diego City Administration Building (Facilities & Dept Directors) 401 Certification CERFILLEXC 08/20/2009 Historical 363622 San Diego City Administration Building (Facilities & Dept Directors) 401 Certification CERFILLEXC 08/20/2009 Historical 354017 Chris Barczewski 401 Certification CERFILLEXC null Historical 347036 San Diego City Administration Building (Facilities & Dept Directors) Resolution NPDESWW 06/11/2008 Historical 214145 San Diego City Administration Building (Facilities & Dept Directors) Enrollee NPDNONMUNIPRCS 01/23/2003 Historical 214140 San Diego City Administration Building (Facilities & Dept Directors) Enrollee NPDNONMUNIPRCS 07/19/2001 Historical 214027 San Diego City Administration Building (Facilities & Dept Directors) Enrollee NPDNONMUNIPRCS 01/13/2000 Historical 213839 San Diego City Administration Building (Facilities & Dept Directors) Enrollee NPDNONMUNIPRCS 04/23/1993 Historical 169822 San Diego City Administration Building (Facilities & Dept Directors) 401 Certification CERFILLEXC null Historical 169813 San Diego City Administration Building (Facilities & Dept Directors) 401 Certification CERFILLEXC null Historical 169796 San Diego City Administration Building (Facilities & Dept Directors) 401 Certification CERFILLEXC null Historical 169779 San Diego City Administration Building (Facilities & Dept Directors) 401 Certification CERFILLEXC null Historical 132206 San Diego City Administration Building (Facilities & Dept Directors) NPDES Permit NPDESWW 03/12/2003 Historical