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
832933 Flood Control Channel Annual Routine Maintenance Project San Diego 9 Dredge/Fill Site Owner 02/14/2017 None
820234 Encina Wastewater Authority RGP 63 San Diego 9 Dredge/Fill Site Owner 12/17/2015 None
796853 Calsbad Blvd, Encinas Creek RGP 63 San Diego 9 Dredge/Fill Site Owner 07/16/2013 None
269989 Vallecitos WD Meadowlark WRP San Diego 9 Wastewater Treatment Facility Owner 04/12/2000 None
222758 Encina Water Pollution Control Facility San Diego 9 Facility Owner 04/12/2000 None
222757 Encina Water Reclamation Proj San Diego 9 Facility Owner 10/28/1991 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
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?
440374 Co-Permitee SB 9 000000030 Active SLIC 2020-0015-DWQ 07/09/2020 None Discharger 09/18/2020 None N
440372 Co-Permitee SB 9 000000030 Active SLIC 2020-0015-DWQ 07/09/2020 None Discharger 09/18/2020 None N
425154 NPDES Permit 9 9 000000030 Active NPDMUNILRG R9-2018-0059 11/01/2018 None Discharger 09/12/2018 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
392164 Enrollee - 401 Certification 9 None Historical CERFILLEXC RGP 63 10/14/2010 10/13/2010 Discharger 07/16/2013 None N
378933 NPDES Permit 9 None Historical NPDMUNILRG R9-2011-0019 06/02/2011 10/31/2018 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
147615 NPDES Permit 9 9 000000030 Historical NPDMUNILRG 95-003 04/08/1995 None Discharger 04/08/1995 None Y
147614 NPDES Permit 9 9 000000030 Historical NPDMUNILRG 84-035 12/17/1989 None Discharger 12/17/1984 None Y
147559 NPDES Permit 9 None Historical NPDMUNILRG R9-2000-0036 04/12/2000 None Discharger 04/12/2000 None Y
142395 WDR 9 9 000000540 Historical WDR 91-078 10/28/1991 06/10/2004 Discharger 10/28/1991 None Y
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 Surface Water 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
454711 Admin Civil Liability R9-2023-0178 ACL R9-2023-0178 for Encina Wastewater Authority NPDMUNILRG 10/12/2023 Historical
433296 Staff Enforcement Letter None SEL 07/30/2019 for Encina Wastewater Authority NPDMUNILRG 07/30/2019 Historical
422085 Admin Civil Liability R9-2018-0121 ACL R9-2018-0121 for Encina Wastewater Authority NPDMUNILRG 09/27/2018 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
388707 Staff Enforcement Letter None SEL for Encina Wastewater Authority NPDMUNILRG None Historical
387271 Staff Enforcement Letter None SEL for Encina Wastewater Authority NPDMUNILRG None Historical
387078 Staff Enforcement Letter None SEL for Encina Wastewater Authority NPDMUNILRG None 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
376222 13267 Letter R9-2010-0142 Investigative Order R9-2010-0142 SSOMUNILRG 10/18/2010 Historical
251647 Notice of Violation UNKNOWN Enforcement - 9 000000030 NPDESWW 03/16/2004 Historical
251090 Staff Enforcement Letter UNKNOWN Enforcement - 9 000000030 NPDESWW 03/03/2004 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
246649 Staff Enforcement Letter UNKNOWN Enforcement - 9 000000030 NPDESWW 06/18/2002 Historical
245248 Staff Enforcement Letter UNKNOWN Enforcement - 9 000000030 NPDESWW 03/27/2003 Historical
242269 Staff Enforcement Letter UNKNOWN Enforcement - 9 000000030 NPDESWW 09/03/2003 Historical
235049 Staff Enforcement Letter UNKNOWN Enforcement - 9 000000030 NPDMUNILRG 07/19/2000 Historical
234534 Staff Enforcement Letter UNKNOWN Enforcement - 9 000000030 NPDMUNILRG 09/08/2000 Historical
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
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: 05/02/2024
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