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
43025 CSU San Diego State Agency 5300 Campanile Drive San Diego, CA 92115-1338 619-594-2853 None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
631554 San Diego State University CS San Diego 9 Collection_System Owner 04/05/2006 None
Total Related Places: 1
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
85831 Alvin Shoemaker Person Legally Responsible Official 04/05/2006 None None
642051 Daryn Ockey Person Legally Responsible Official 10/12/2023 None None
541525 Gillian Marks Person Legally Responsible Official 06/01/2023 None None
85831 Alvin Shoemaker Person Legal representative 06/29/1993 None None
Total Related Parties: 4
  
  
  
  
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?
338439 Enrollee 9 9SSO10692 Active SSOMUNISML R9-2007-0005 02/14/2007 None Discharger 02/14/2007 None N
300695 Enrollee 9 9SSO10692 Active SSOALLOTH 2022-0103-DWQ 11/16/2006 None Discharger 04/13/2006 None N
Total Regulatory Measures: 2
  
  
  
  
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.
1065363 10/14/2019 Sanitary Sewer Overflow/Spill/ Type: Category 1. Debris-Wipes/Non-Dispersables caused 5350.0 gallons of sewage to spill from Manhole;N/A at San Diego State Universtiy to Surface Water. Surface water body affected (Alvarado Creek). Violation N SSO San Diego State University CS 300695 2022-0103-DWQ Y
1069690 01/23/2020 Sanitary Sewer Overflow/Spill/ Type: Category 1. Debris-General caused 560.0 gallons of sewage to spill from Inside Building or Structure;Upper Lateral (Public);Spill originated underneath South Life Sciences Building at South Life Sciences to Separate Storm Drain;Unpaved surface;Spill volume of 500 gallons absorbed into land and 60 gallons into the storm drain.. Surface water body affected (Alvarado Creek). Violation N SSO San Diego State University CS 300695 2022-0103-DWQ Y
1070368 01/23/2020 Sanitary Sewer Overflow/Spill/ Type: Category 3. Root Intrusion caused 100 gallons of sewage to spill from Gravity Mainline;The failure occurred in the main sewerline from the building, approximately 15''-20'' west of the cleanout in the ramp on the North East corner of Adams Humanities. at Adams Humanities to Unpaved surface. No surface water body affected. Violation N SSO San Diego State University CS 300695 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: 3
*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
409168 Staff Enforcement Letter None SEL for CSU San Diego 12/18/18 SSOMUNISML 12/18/2018 Historical
379438 Staff Enforcement Letter None SEL for CSU San Diego WDR 06/03/2011 Historical
379907 Staff Enforcement Letter None SEL for CSU San Diego WDR 06/28/2011 Historical
441252 Staff Enforcement Letter None SEL 11/12/2020 for CSU San Diego SSOALLOTH 11/12/2020 Historical
373107 Notice of Violation R9-2010-0031 NOV R9_2010-0031 WDR 02/18/2010 Historical
388029 Notice of Violation None NOV 10-APR-12 for CSU SAN DIEGO WDR 04/10/2012 Active
388006 Notice of Violation None NOV 10-APR-12 for CSU SAN DIEGO SSOMUNISML 04/10/2012 Active
432873 13267 Letter R9-2019-0014 13267 Letter IO R9-2019-0014 for Multiple Responsible Parties with MS4 Phase I and II and Sanitary Sewer Collection Systems PLNOTH 06/12/2019 Active
Total Enforcement Actions: 8
  
  
  
  
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: 05/17/2024
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