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)
   Party At-A-Glance Report

  
   [VIEW PRINTER FRIENDLY VERSION] [EXPORT THIS REPORT TO EXCEL]

  
  
  
  
  
General Information
Party ID Party Name Party Classification Mailing Address Work Phone Email/Website
29176 Monterey City City Agency 580 Pacific Street Monterey, CA 93940 831-646-3920 None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
890704 Emergency Channel Repairs - Sewer Pipe Cap Repair Monterey 3 Dredge/Fill Site Owner 10/06/2023 None
883813 SDMP Emergency Tree and Bank Preventative Measures Monterey 3 Dredge/Fill Site Owner 10/18/2022 None
851951 Via Paraiso Culvert Monterey 3 Dredge/Fill Site Owner 10/24/2018 None
823825 York Bridge Stabilization RGP 5 Monterey 3 Dredge/Fill Site Owner 04/14/2016 None
811775 32714WQ14 Monterey Wharf II Repair and Waterfront Maintenance Monterey 3 Dredge/Fill Site Owner 12/29/2014 None
632060 Monterey City CS Monterey 3 Collection_System Owner 04/07/2006 None
241313 Monterey City Municipal SW Monterey 3 MS4 Owner 06/17/2005 None
241312 Monterey Municipal Marina Monterey 3 Wastewater Treatment Facility Owner 07/12/1991 None
236204 Lake El Estero Dredging Monterey 3 Facility Owner 07/20/2001 None
215122 Collection WDR - Monterey Monterey 3 Facility Owner 10/04/2002 None
209565 Bilge Water Discharge Monterey 3 Facility Owner 12/24/1999 None
Total Related Places: 11
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
650758 Rebecca Baggott Person Data Submitter 05/06/2025 None None
650755 Karl Kreutzer Person Data Submitter 05/06/2025 None None
641855 Andrew Easterling Person Legally Responsible Official 12/01/2023 None None
639926 Thomas Harty Person Legally Responsible Official 06/13/2023 None None
633905 Andrea Renny Person Legally Responsible Official 07/07/2022 None None
594210 Kevin Anderson Person Data Submitter 01/23/2019 None None
563563 Sara South Person Data Submitter 04/21/2017 11/02/2022 None
554967 Kimberly Cole Person Legally Responsible Official 03/09/2016 04/25/2017 None
552095 Test Cleanup Person Legally Responsible Official 11/03/2009 11/17/2014 None
549303 Lucas Russell Person Data Submitter 12/04/2014 None None
549193 Steve Wittry Person Legally Responsible Official 10/24/2018 07/07/2022 None
549121 Chip Rerig Person Legally Responsible Official 12/01/2014 04/25/2017 None
546205 Tricia Wotan Person Data Submitter 04/22/2014 None None
545184 Rodger Rauch Person Data Submitter 04/16/2013 01/28/2016 None
539558 Scott Pryor Person Data Submitter 04/16/2013 05/29/2014 None
528974 Norman Green Person Legally Responsible Official 12/29/2014 None None
528062 Barbara Sterns Person Data Submitter 07/25/2011 05/01/2017 None
485280 Bret Johnson Person Data Submitter 09/12/2008 None None
485279 Christopher Singh Person Data Submitter 09/12/2008 02/07/2022 None
485048 Alice Gustafson Person Data Submitter 09/10/2008 None None
470324 William Reichmuth Person Legally Responsible Official 05/28/2008 05/29/2014 None
86431 Tom Reeves Person Legally Responsible Official 04/07/2006 01/28/2016 None
86431 Tom Reeves Person Legal representative 12/24/1999 01/28/2016 None
86431 Tom Reeves Person Data Submitter 07/23/2008 05/29/2014 None
Total Related Parties: 24
  
  
  
  
Expand/Contract Regulatory Measures
Regulatory Measures (non-enforcement)
Reg. Measure ID Regulatory Measure Type Region WDID Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date Amended?
454653 Enrollee - 401 Certification 3 32723WQ24 Historical CERFILLEXC 2019-0044-EXEC 10/05/2023 11/28/2023 Discharger 10/06/2023 None N
449617 Enrollee - 401 Certification 3 32722WQ14 Active CERFILLEXC 2019-0044-EXEC 01/18/2023 None Discharger 10/18/2022 None N
425852 Enrollee - WDR 3 32718WQ20 Historical CERFILLEXC R3-2019-0089 10/25/2018 01/09/2020 Discharger 10/24/2018 None N
399304 401 Certification 3 32714WQ14 Historical CERFILLEXC None 03/06/2015 03/06/2020 Discharger 12/29/2014 None N
301789 Enrollee 3 3SSO11524 Active SSOMUNILRG 2022-0103-DWQ 05/28/2008 None Discharger 05/28/2008 None N
185004 Enrollee 3 3 279912001 Historical NPDNONMUNIPRCS 01-119 03/31/2000 03/29/2005 Discharger 09/01/2005 None N
184959 Enrollee 3 3 270210031 Historical WDR 02-0078 11/01/2002 03/20/2008 Discharger 09/01/2005 None N
174945 Enrollee 3 3 27MS03006 Historical MNSTW2 2003-0005-DWQ 09/08/2006 06/30/2013 Discharger 11/16/2006 None N
147116 WDR 3 3 270126001 Historical CERDREDGE 91-060 07/12/1991 03/16/2011 Discharger 07/12/1991 None N
131175 Waiver 3 3 270207017 Historical WDR 01-170 12/03/2001 None Discharger 12/03/2001 None N
Total Regulatory Measures: 10
  
  
  
  
Expand/Contract Violations
Violations within the past five years
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.
1140511 02/13/2025 Sanitary Sewer Overflow/Spill/ Type: Category 1 Spill; Root Intrusion caused 600 gallons of sewage to spill from Manhole at 290 Mar Vista Dr to Surface Water Violation None SSO Monterey City CS 301789 2022-0103-DWQ N
1137898 12/11/2024 Sanitary Sewer Overflow/Spill/ Type: Category 1 Spill; Pipe Structural Problem/Failure - Controls caused 200 gallons of sewage to spill from Lower Lateral (Public) at Fisherman's Wharf to Surface Water Violation None SSO Monterey City CS 301789 2022-0103-DWQ N
1137152 11/25/2024 Sanitary Sewer Overflow/Spill/ Type: Category 1 Spill; Damage by Others Not Related to Collection System Construction/Maintenance caused 2223 gallons of sewage to spill from Gravity Mainline at Mesa Liftstation to Drainage Conveyance System that discharges to surface water,Surface Water Violation None SSO Monterey City CS 301789 2022-0103-DWQ N
1134334 09/22/2024 Sanitary Sewer Overflow/Spill/ Type: Category 1 Spill; Debris-General caused 500 gallons of sewage to spill from Lateral Clean Out (Public),Lateral Clean Out (Private) at 535 Foam St. to Drainage Conveyance System that discharges to surface water Violation None SSO Monterey City CS 301789 2022-0103-DWQ N
1134013 07/15/2024 Sanitary Sewer Overflow/Spill/ Type: Category 1 Spill; Debris-General, Fats, Oil and Grease (FOG) caused 600 gallons of sewage to spill from Manhole at 491 Dry Creek Rd to Drainage Conveyance System, Other (specify below) Violation None SSO Monterey City CS 301789 2022-0103-DWQ N
1134011 02/18/2024 Sanitary Sewer Overflow/Spill/ Type: Category 1 Spill; Pipe Structural Problem/Failure - Controls caused 50 gallons of sewage to spill from Other (specify below) at 23 Greenwood Vale Easement to Drainage Conveyance System that discharges to surface water Violation None SSO Monterey City CS 301789 2022-0103-DWQ N
1134010 09/25/2023 Sanitary Sewer Overflow/Spill/ Type: Category 1 Spill; Other (specify below) caused 1200 gallons of sewage to spill from Lower Lateral (Public) at Paluca Trattoria - 6 Fisherman's Wharf to Surface Water Violation None SSO Monterey City CS 301789 2022-0103-DWQ N
1114924 03/26/2023 Sanitary Sewer Overflow/Spill/ 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). Violation N SSO Monterey City CS 301789 2022-0103-DWQ N
1111362 12/20/2022 Sanitary Sewer Overflow/Spill/ 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). Violation N SSO Monterey City CS 301789 2022-0103-DWQ N
1110944 12/03/2022 Sanitary Sewer Overflow/Spill/ 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). Violation N SSO Monterey City CS 301789 2022-0103-DWQ N
1105976 07/05/2022 Sanitary Sewer Overflow/Spill/ 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). Violation N SSO Monterey City CS 301789 2022-0103-DWQ N
1099773 01/28/2022 Sanitary Sewer Overflow/Spill/ 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)). Violation N SSO Monterey City CS 301789 2022-0103-DWQ N
1098766 01/05/2022 Sanitary Sewer Overflow/Spill/ 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. Violation N SSO Monterey City CS 301789 2022-0103-DWQ N
1098138 12/13/2021 Sanitary Sewer Overflow/Spill/ 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). Violation N SSO Monterey City CS 301789 2022-0103-DWQ N
1090161 05/19/2021 Sanitary Sewer Overflow/Spill/ 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.). Violation N SSO Monterey City CS 301789 2022-0103-DWQ N
Report currently showing last five years of violations. Click here to return to viewing one year of violations. Refer to the Interactive Violation Report for more data.
Total Violations: 15
*Click the "(+/-) Violation Description" link to expand and contract the violation description.
  
  
  
  
Expand/Contract Enforcement Actions
Enforcement Actions
Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status
403308 Staff Enforcement Letter None SEL 07/29/2015 for Monterey City CERFILLEXC 07/29/2015 Historical
402894 Notice of Violation None NOV 09/02/2015 for 32714WQ14 Monterey Wharf II Repair & Waterfront Maint CERFILLEXC 09/02/2015 Historical
401517 Notice of Violation None NOV & 13267 Order 06/04/2015 for Monterey City CS SSOMUNILRG 06/04/2015 Historical
391702 Notice of Violation None NOV 6/18/13 for City of Monterey Phase II MS4 Violations MNSTW2 06/18/2013 Historical
376302 Notice of Violation None NOV 7-26-10 for City of Monterey 7-7-10 SSO at Alameda St WDR 07/26/2010 Historical
374108 Notice of Violation None NOV 04/13/2010 for MONTEREY, CITY OF MNSTW2 04/13/2010 Active
371729 Notice of Violation None NOV for the City of Monterey MNSTW2 09/14/2009 Historical
320431 Notice of Violation None NOV for City of Monterey MNSTW2 01/17/2007 Historical
249711 Staff Enforcement Letter UNKNOWN Enforcement - 3 279912001 NPDNONMUNIPRCS 03/23/2005 Historical
Total Enforcement Actions: 9
  
  
  
  
Expand/Contract Enforcement Actions
Regulatory Measures linked to Related Parties
Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status
Total Regulatory Measures linked to Related Parties: 0
  
  
The current report was generated with data as of: 07/11/2025
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