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
14804 Encina Wastewater Authority City Agency 6200 Avenida Encinas Carlsbad, CA 92011 760-438-3941 None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
222757 Encina Water Reclamation Proj San Diego 9 Facility Owner 10/28/1991 None
832933 Flood Control Channel Annual Routine Maintenance Project San Diego 9 Dredge/Fill Site Owner 02/14/2017 None
222758 Encina Water Pollution Control Facility San Diego 9 Facility Owner 04/12/2000 None
222754 Encina Ocean Outfall San Diego 9 Wastewater Treatment Facility Owner 07/19/1994 None
213270 Carlsbad WRF San Diego 9 Wastewater Treatment Facility None None None
269989 Vallecitos WD Meadowlark WRP San Diego 9 Wastewater Treatment Facility Owner 04/12/2000 None
796853 Calsbad Blvd, Encinas Creek RGP 63 San Diego 9 Dredge/Fill Site Owner 07/16/2013 None
820234 Encina Wastewater Authority RGP 63 San Diego 9 Dredge/Fill Site Owner 12/17/2015 None
210695 Buena SD, Shadowridge WRP San Diego 9 Facility Owner 04/12/2000 11/01/2018
Total Related Places: 9
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
634445 Daniel Mendez Person Data Submitter 07/19/2022 None None
622159 Robert Grigg Person Data Submitter 02/22/2021 None None
575592 Michael Steinlicht Person Legally Responsible Official 04/17/2018 10/01/2021 None
554662 Alicia Appel Person Legally Responsible Official 02/14/2022 None None
542779 Donald Little Person Data Submitter 08/29/2013 None None
540242 Rachael Morgan Person Data Submitter 05/29/2013 None None
539034 Debra Biggs Person Legally Responsible Official 07/16/2013 09/16/2015 None
539034 Debra Biggs Person Data Submitter 01/19/2007 09/16/2015 None
539034 Debra Biggs Person Employee 04/19/2013 09/16/2015 None
539034 Debra Biggs Person Facility Contact 06/04/2008 09/16/2015 None
537418 Octavio Navarrete Person Legally Responsible Official 10/29/2012 None None
535784 Kevin Hardy Person Legally Responsible Official 08/01/2012 12/31/2016 None
528433 Scott McClelland Person Legally Responsible Official 04/01/2022 None None
525854 Justin Law Person Data Submitter 02/11/2011 None None
525853 Brian Benjamin Person Legally Responsible Official 02/11/2011 08/30/2013 None
355519 John Jardin Person Legally Responsible Official 01/29/2007 08/30/2013 None
304925 Jeff Parks Person Data Submitter 06/26/2013 None None
304897 Doug Campbell Person Data Submitter 01/19/2007 12/22/2021 None
304897 Doug Campbell Person Legally Responsible Official 12/17/2015 12/22/2021 None
304897 Doug Campbell Person Data Submitter 01/31/2007 12/22/2021 None
143976 Tish Berge Person Enforcement Contact 03/16/2004 06/04/2008 None
143546 Mike Hogan Person Enforcement Contact 12/11/2003 None None
143546 Mike Hogan Person Enforcement Contact 02/11/2004 None None
Total Related Parties: 23
  
  
  
  
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?
378933 NPDES Permit 9 None Historical NPDMUNILRG R9-2011-0019 06/02/2011 10/31/2018 Discharger 04/08/1995 None Y
147559 NPDES Permit 9 None Historical NPDMUNILRG R9-2000-0036 04/12/2000 None Discharger 04/12/2000 None Y
392164 Enrollee - 401 Certification 9 None Historical CERFILLEXC RGP 63 10/14/2010 10/13/2010 Discharger 07/16/2013 None N
411905 401 Certification 9 9 000003147 Active CERFILLEXC R9-2017-0044 09/27/2017 None Discharger 02/14/2017 None Y
403990 Enrollee - 401 Certification 9 9 000002951 Historical CERDREDGE RGP 63 12/17/2015 12/09/2016 Discharger 12/17/2015 None N
142395 WDR 9 9 000000540 Historical WDR 91-078 10/28/1991 06/10/2004 Discharger 10/28/1991 None Y
440374 Co-Permitee SB 9 000000030 Active SLIC 2020-0015-DWQ 07/09/2020 None Discharger 09/18/2020 None N
147614 NPDES Permit 9 9 000000030 Historical NPDMUNILRG 84-035 12/17/1989 None Discharger 12/17/1984 None Y
440372 Co-Permitee SB 9 000000030 Active SLIC 2020-0015-DWQ 07/09/2020 None Discharger 09/18/2020 None N
147615 NPDES Permit 9 9 000000030 Historical NPDMUNILRG 95-003 04/08/1995 None Discharger 04/08/1995 None Y
305385 NPDES Permit 9 9 000000030 Historical NPDMUNILRG R9-2005-0219 01/01/2006 06/02/2011 Discharger 04/08/1995 None N
147620 NPDES Permit 9 9 000000030 Historical NPDMUNILRG 90-002 01/29/1990 None Discharger 01/29/1990 None Y
425154 NPDES Permit 9 9 000000030 Active NPDMUNILRG R9-2018-0059 11/01/2018 None Discharger 09/12/2018 None N
Total Regulatory Measures: 13
  
  
  
  
Expand/Contract Violations
Violations within the past 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.
1126510 01/19/2024 Unauthorized Discharge Failsafe line break released 200 gallons of tertiary treated, reclaimed water wi Violation N eSMR Vallecitos WD Meadowlark WRP 425154 R9-2018-0059 N
1124723 01/18/2024 Order Conditions At 11:30pm on Thursday January 18th, a minor equipment failure resulted in a rel Violation N eSMR Encina Water Pollution Control Facility 425154 R9-2018-0059 N
1120659 08/10/2023 Order Conditions 5,980 gallons of chlorinated secondary effluent discharged from broken irrigatio Violation N eSMR Encina Water Pollution Control Facility 425154 R9-2018-0059 N
1119924 06/29/2023 Order Conditions 175-gallon spill of sodium hypochlorite at the final effluent sodium hypochlorit Violation N Report Carlsbad WRF 425154 R9-2018-0059 N
1119923 06/29/2023 Order Conditions 100-gallon spill of thickened waste activated sludge (TWAS) from digester #4; 10 Violation N Report Carlsbad WRF 425154 R9-2018-0059 N
Report defaults to display violations within the last year. Click here to see last five years of violations. Refer to the Interactive Violation Report for more data.
Total Violations: 5
*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
222147 Cease and Desist Order 89-028 Enforcement - 9 000000030 NPDMUNILRG 02/27/1989 Historical
222146 Cease and Desist Order 89-072 Enforcement - 9 000000030 NPDMUNILRG 08/21/1989 Historical
250755 Admin Civil Liability R9-2004-0003 ACL/MMP Order R9-2004-0003 for $3000 against Encina Wastewater Authority NPDESWW 02/11/2004 Historical
376222 13267 Letter R9-2010-0142 Investigative Order R9-2010-0142 SSOMUNILRG 10/18/2010 Historical
422085 Admin Civil Liability R9-2018-0121 ACL R9-2018-0121 for Encina Wastewater Authority NPDMUNILRG 09/27/2018 Historical
454711 Admin Civil Liability R9-2023-0178 ACL R9-2023-0178 for Encina Wastewater Authority NPDMUNILRG 10/12/2023 Historical
251647 Notice of Violation UNKNOWN Enforcement - 9 000000030 NPDESWW 03/16/2004 Historical
235049 Staff Enforcement Letter UNKNOWN Enforcement - 9 000000030 NPDMUNILRG 07/19/2000 Historical
246649 Staff Enforcement Letter UNKNOWN Enforcement - 9 000000030 NPDESWW 06/18/2002 Historical
242269 Staff Enforcement Letter UNKNOWN Enforcement - 9 000000030 NPDESWW 09/03/2003 Historical
245248 Staff Enforcement Letter UNKNOWN Enforcement - 9 000000030 NPDESWW 03/27/2003 Historical
251090 Staff Enforcement Letter UNKNOWN Enforcement - 9 000000030 NPDESWW 03/03/2004 Historical
234534 Staff Enforcement Letter UNKNOWN Enforcement - 9 000000030 NPDMUNILRG 09/08/2000 Historical
387271 Staff Enforcement Letter None SEL for Encina Wastewater Authority NPDMUNILRG None Historical
407735 Staff Enforcement Letter None SEL for Encina Wastewater Authority NPDMUNILRG 08/11/2016 Historical
405604 Staff Enforcement Letter None SEL for Encina Wastewater Authority NPDMUNILRG 04/08/2016 Historical
401506 Staff Enforcement Letter None SEL for Encina Wastewater Authority NPDMUNILRG 07/16/2015 Historical
378417 Notice of Violation None 11/15/11 NOV for Orders R9-2005-0219 & R9-2011-0019 Encina Wastewater Authority NPDMUNILRG 11/18/2011 Historical
388707 Staff Enforcement Letter None SEL for Encina Wastewater Authority NPDMUNILRG None Historical
433296 Staff Enforcement Letter None SEL 07/30/2019 for Encina Wastewater Authority NPDMUNILRG 07/30/2019 Historical
387078 Staff Enforcement Letter None SEL for Encina Wastewater Authority NPDMUNILRG None Historical
Total Enforcement Actions: 21
  
  
  
  
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: 06/06/2024
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