Public Works Alerts

Print this page

TIMELY & TRANSPARENT

The City of St. Petersburg is committed to reporting unauthorized discharges at water plants and within city limits. Follow @StPetePW on Twitter for real-time alerts. 

Residents are urged to report any problems or concerns by calling 727-893-7111. Emergency issues may be directly reported to the Water Resources Dispatch Center at 727-893-7261, 24/7.

Spill Notifications

Date Alert Description
2021-10-21 Northeast Water Reclamation Facility Discharge Notification On Oct. 21, 2021, approximately 500 gallons of filter backwash water was discharged at the Northeast Water Reclamation Facility due to a drain valve not being fully closed. The discharge was contained on site and was disinfected.
2021-11-09 Reclaimed Water Discharge Notification On Nov. 9, 2021, approximately 4,000 gallons of reclaimed water was discharged at the 4600 block of Shore Acres Blvd./Carson St. NE. due to a 1" service saddle that broke away from the water main. Approximately 2,800 gallons flowed into the storm drain that made its way to finger tributary of the bay.
2022-07-09 Return Activated Sludge Discharge Notification On July 9, 2022, approximately 25 gallons of return activated sludge was discharged due to a broken pressure gauge line at Northwest Water Reclamation Facility. The discharge was contained on site.
2022-05-20 Wastewater Discharge Notification On May 20, 2022, approximately 20 gallons of wastewater was discharged on the 1200 block of Burlington Avenue N. due to a mainline stoppage. No soil or body of water was affected by spill.
2022-10-29 Wastewater Discharge Notification - 10.29.22 On Oct. 29, 2022, approximately 20 gallons of raw sewage was discharged from a manhole located at 4801 4th St. N. Disinfectant was used and the excess raw sewage was vacuumed. No body of water was affected.
2021-08-22 Wastewater Discharge - Preliminary Notification A wastewater discharge of more than 10,000 gallons has occurred near the intersection of Central Ave. and 79th St. S. Treasure Island, St. Pete Beach and City of St. Petersburg teams have been engaged to determine ownership of the leak and for resolution. This is a preliminary notice, more information to come.
2020-05-21 Digested Sludge Discharge Notification On May 21, approximately 60 gallons of digested sludge was discharged at a vactor truck at the Northwest Water Reclamation Facility. The area was cleaned and disinfected and the discharge was contained on site.
2020-06-03 Reclaimed Water Discharge Notification On June 3, approximately 200 gallons of reclaimed water was discharged at Lift Station 85 due to a line break. The discharge was contained on site.
2021-10-03 Wastewater Discharge Notification On Oct. 3, 2021, approximately 60 gallons of wastewater was discharged from three manholes at 601 Grevilla Ave. S. due to a controller failure at Lift Station #25. Approximately 20 gallons flowed to the nearby storm drain.
2021-10-04 Permit Excursion Notification On Oct. 4, 2021, there was an instantaneous permit excursion for total suspended solids at the Southwest Water Reclamation Facility during a grab sample. Results of 9.5 mg/L were in excess of the 5 mg/L requirement, however the 24-hour composite sample and continuous monitoring for turbidity remained within specifications the entire day. While this is a technical violation, the City has no reason to believe that the quality of water going to customers or down the wells was degraded, based on a continuous and composite sampling for the day.
2021-12-12 Wastewater Discharge Notification On Dec. 12, approximately 100 gallons of wastewater was discharged from a manhole in the 3800 block of Cherry St. NE. due to a blockage in the line caused by grease. Approximately 75 gallons flowed to the storm drain to Crisp Park.
2020-06-08 Reclaimed Water Discharge Notification On June 6, approximately 2,700 gallons of reclaimed water was discharged at the 7800 block of 4th St. N. due to a line break. The discharge flowed into a below open canal.
2020-06-10 Reclaimed Water Discharge Notification On June 10, approximately 200 gallons of reclaimed water was discharged at the Northwest Water Reclamation Facility due to a line break. The discharge was contained on site.
2020-06-11 Wastewater Discharge Notification On June 11, approximately 300 gallons of wastewater was discharged at a private manhole at the 116th block of 5th St. N. due to blockage in the line. The discharge flowed into a storm drain.
2020-06-17 Wastewater Discharge Notification On June 17, approximately 200 gallons of wastewater was discharged at a manhole at 4th Ave. S. and 10th St. S. due to blockage of grease and rags in the line. The discharge flowed into Brooker Creek and the site was disinfected.
2020-06-21 Wastewater Discharge Notification On June 21, approximately 15 gallons of wastewater was discharged at the intersections of 49th St. and 32nd Ave. N. due to blockage of grease and rags in the line. The site was disinfected.
2020-07-04 Wastewater Discharge Notification On July 4, approximately 25 gallons of wastewater was discharged at a manhole on the 3800 block of 66th St. N. due to blockage of grease and rags in the line. The site was cleaned and disinfected.
2020-07-07 Wastewater Discharge Notification On July 7, approximately 10 gallons of wastewater was discharged at a manhole on the 3800 block of 66th St. N. due to blockage of grease and rags in the line. The site was cleaned and disinfected.
2020-07-14 Wastewater Discharge Notification On July 14, approximately 10 gallons of wastewater was discharged from a private cleanout at the intersections of 18th St. and 9th Ave. N. due to blockage of grease and rags in the line.
2020-07-27 Partially-Treated Reclaimed Water Discharge Notification On July 27, approximately 25,000 gallons of partially-treated reclaimed water was discharged at the Southwest Water Reclamation Facility due to a tank overflow. The discharge was contained on site.
2020-08-02 Reclaimed Water Discharge Notification On August 3, approximately 2,000 gallons of reclaimed water was discharged at the 170 block of 74th Circle NE. due to a line break. The discharge flowed to the storm drain and to the retention pond in the center of the Harbor Isle neighborhood.
2020-08-12 Reclaimed Water Discharge Notification On August 12, approximately 58,560 gallons of reclaimed water was discharged at the 1500 block of Brightwaters Blvd. NE. due to a line break by a fencing contractor. The majority of the discharge ran along the curb to a drainage inlet at Baypoint Dr. NE.
2020-08-12 Wastewater Discharge Notification On August 12, approximately 25 gallons of wastewater was discharged from a manhole at the 2300 block of 31 St. N. due to grease in the line. Approximately 5 gallons flowed to the storm drain. The site was cleaned and disinfected.
2020-08-13 Wastewater Discharge Notification On August 13, approximately 100 gallons of wastewater was discharged at Lift Station 35 due to a line break. The discharge was contained on site.
2020-08-19 Reclaimed Water Discharge Notification On August 19, approximately 50 gallons of reclaimed water was discharged at the Northeast Water Reclamation Facility due to a corroded drain cap. The discharge was contained on site.
2020-08-20 Return Activated Sludge Discharge Notification On August 20, approximately 100 gallons of return activated sludge was discharged at the Southwest Water Reclamation Facility due to a tank overflow. The discharge was contained on site and was disinfected.
2020-09-11 Reclaimed Water & Waste Sludge Discharge Notification On September 11, approximately 10 gallons of reclaimed water mixed with sludge was discharged at the Northeast Water Reclamation Facility due to a power outage. The discharge was contained on site and was disinfected.
2020-09-18 Wastewater Discharge Notification On September 18, approximately 5 gallons of wastewater was discharged at the Northwest Water Reclamation Facility due to a manhole overflow. The discharge was contained on site and was disinfected.
2020-09-21 Reclaimed Water Mixture Discharge Notification On September 21, approximately 10 gallons of reclaimed water mixed with sand and grit was discharged at the Northwest Water Reclamation Facility due to an overflowed berm at the drying pad. The discharge was contained on site and was disinfected.
2020-09-23 Reclaimed Water Discharge Notification On September 23, approximately 750 gallons of reclaimed water was discharged at the Northwest Water Reclamation Facility due to punctured hose by a contractor. The discharge was contained on site.
2020-09-25 Wastewater Discharge Notification On September 25, approximately 30 gallons of wastewater was discharged from a manhole at the 5600 block of Burlington Ave. N. due to grease in the line. The site was cleaned and disinfected.
2020-10-21 Reclaimed Water Discharge Notification On October 21, approximately 100 gallons of reclaimed water was discharged at the Northwest Water Reclamation Facility. The discharge was contained on site.
2020-10-31 Reclaimed Water Discharge Notification On October 31, approximately 100 gallons of reclaimed water was discharged at the Northeast Water Reclamation Facility due to water left in the line during valve replacement by a contractor. The discharge was contained on site.
2020-11-12 SWWRF Discharge Notification On November 12, approximately 500 gallons of clarifier drain was discharged at the Southwest Water Reclamation Facility due to an open drain valve. The discharge was contained on site.
2020-11-12 Partially-treated Reclaimed Water Discharge Notification On November 12, approximately 2,000 gallons of partially-treated reclaimed water was discharged at the Northeast Water Reclamation Facility due to wet weather conditions. The discharge was contained on site.
2020-11-12 Partially-treated Reclaimed Water Discharge Notification On November 12, approximately 300 gallons of partially-treated reclaimed water was discharged at the Northeast Water Reclamation Facility due to a backwash tank overflow from wet weather conditions. The discharge was contained on site.
2020-11-13 Permit Violation Notification Violation Date(s): 11/13/20, Water Reclamation Facility: Northwest Water Reclamation Facility, Max Daily Turbidity: 2.07 NTU, Total Suspended Solids (TSS) Grab: 24.0 ppm, Follow-Up TSS Test Results: <.50 ppm on 11/13/20 at 16:40
2020-11-13 Permit Violation Notification Violation Date(s): 11/13/20, Water Reclamation Facility: Northeast Water Reclamation Facility, Max Daily Turbidity: 1.6 NTU, Total Suspended Solids (TSS) Grab: 8.8 ppm, Follow-Up TSS Test Results: <.50 ppm on 11/13/20 at 16:30
2020-11-17 Reclaimed Water Discharge Notification On November 17, approximately 15 gallons of reclaimed water was discharged at the Northwest Water Reclamation Facility due to a line break. The discharge was contained on site.
2020-11-24 Reclaimed Water Discharge Notification On November 24, approximately 7,560 gallons of reclaimed water was discharged at the 600 block of Brightwaters Blvd. NE. due to a line break by a contractor. Approximately 7,000 gallons ran into the drainage inlet that flows to Tampa Bay.
2020-11-30 Reclaimed Water Discharge Notification On November 30, approximately 8,900 gallons of reclaimed water was discharged at the 700 block of Brightwaters Blvd. NE. due to a line break by a contractor.
2020-12-02 Reclaimed Water Discharge Notification On December 2, approximately 7,400 gallons of reclaimed water was discharged at the 200 block of Alora St. NE. due to a line break by a contractor. Approximately 6,000 gallons ran into a storm drain leading to Tampa Bay.
2020-12-02 Reclaimed Water Discharge Notification On December 2, approximately 8,000 gallons of reclaimed water was discharged at the 1400 block of 73rd Cir. NE. due to a line break. Approximately 7,000 gallons flowed to Harbor Iles Lake.
2020-12-10 Wastewater Discharge Notification On December 10, approximately 20 gallons of wastewater was discharged from a manhole at the intersection of 10th Ave. and 6 St. S. due to a grease blockage in the line. The site was cleaned and disinfected.
2020-12-11 Wastewater Discharge Notification On December 11, approximately 100 gallons of sewage was discharged due to a grease blockage at a private apartment complex. Approx. 80 gallons discharged on site, and 20 to a nearby retention pond.
2020-12-13 Wastewater Discharge Notification On December 13, approximately 20 gallons of wastewater was discharged due to a grease blockage at the intersetion of 41st St. and 34th Ave. N. Approximately 15 gallons discharged on site, and 20 to a nearby catch basin.
2020-12-17 Wastewater Discharge Notification On December 17, approximately 375 gallons of raw sewage was discharged due to a bypass pump hose split at Lift Station 14, 5002 Shore Acres Blvd NE. Vactors are on site and clean up underway.
2020-12-20 Reclaimed Water Discharge Notification On December 20, approximately 4,000 gallons of reclaimed water was discharged at the 2000 block of Pallanza Dr. S. due to a failed service connection. The discharge flowed to Lake Maggiore.
2020-12-21 Wastewater Discharge Notification On December 21, approximately 50 gallons of wastewater was discharged at a manhole on Oak St. between 21st and 22nd Ave. SE. due to a blockage caused by grease. The site has been cleaned and disinfected. Approximately 5 gallons was discharged to Coffee Pot Bayou.
2020-12-25 Reclaimed Water Discharge Notification On December 25, approximately 2,793 gallons of reclaimed water was discharged at the Southwest Reclamation Plant. The spill was contained in the storm drain system, the yard and the curbline along the street.
2020-12-25 Reclaimed Water Discharge Notification On December 25, approximately 30 gallons of reclaimed water was discharged at the Northwest Reclamation Plant. The spill was contained on site.
2021-02-03 Reclaimed Water Discharge Notification On Feb. 3, approximately 50 gallons of reclaimed water was discharged at the Northeast Reclamation Plant. The spill was contained on site.
2021-02-08 Wastewater Discharge Notification Approximately 300 gallons of wastewater has been discharged on Carillon Pkwy. between Lake Carillon and Newbury Pl. N. due to the force main being hit by a contractor. The site was cleaned and disinfected. Approximately 100 gallons flowed to a nearby stormwater pond.
2021-02-13 Reclaimed Water Discharge Notification Approximately 500 gallons of reclaimed water has been discharged at the Northeast Reclaimation Facility. It was contained on site.
2021-02-17 Wastewater Discharge Notification Approximately 15 gallons of wastewater has been discharged from a manhole at the 900 block of 6th St. S. due to a blockage of grease. The discharge was contained on site and the area was disinfected.
2021-02-23 Reclaimed Water Discharge Notification Approximately 5 gallons of reclaimed water has been discharged at the Northeast Water Reclamation Facility due to a leak at the hose bib threads. The discharge was contained on site.
2021-03-03 Partially-Treated Wastewater Discharge Notification Approximately 2 gallons of partially treated effluent material has been discharged at the Northeast Water Reclamation Facility. The discharge was contained on site.
2021-03-04 Wastewater Discharge Notification Approximately 300 gallons of wastewater has been discharged due to a force main line break at Dr. Martin Luther King St. South and 21st Ave. The discharge did not make it to the stormwater drain and was contained on site. No surface water was impacted and repair is underway.
2021-03-07 Reclaimed Water Discharge Notification Approximately 3,000 gallons of reclaimed water has been discharged at the 2000 block of Hawaii Ave. NE. due to a reclaimed water main line break. Approximately 2,800 gallons flowed to Venetian Isles.
2021-03-08 Partially-Treated Reclaimed Water Discharge Notification Approximately 1,200 gallons of partially-treated effluent water has been discharged at the Northeast Water Reclamation Facility due to a faulty valve.
2021-03-18 Reclaimed Water Discharge Notification Approximately 20 gallons of reclaimed water has been discharged at the Northeast Water Reclamation Facility due to a line break. The discharge was contained on site.
2021-03-22 Reclaimed Water Discharge Notification Approximately 200 gallons of reclaimed water has been discharged at the Northeast Water Reclamation Facility due to a line break. The discharge was contained on site.
2021-03-27 Wastewater Discharge Notification Approximately 50 gallons of wastewater has been discharged from a manhole at the intersection of 66th St. S. and 1st Ave. S. The site was cleaned and disinfected.
2021-04-28 Reclaimed Water Discharge Notification Approximately 6,930 gallons of reclaimed water has been discharged at the intersection of 65th Ave. S. and 28th St. S. due to a line break.
2021-05-24 Wastewater Discharge Notification Approximately 10 gallons of wastewater has been discharged from a manhole at the 5900 block of Dartmouth Ave. N. due to a blockage caused by grease and wipes. The site has been cleaned and disinfected.
2021-05-29 Wastewater Discharge Notification Approximately 500 gallons of wastewater has been discharged in Azalea Park about 300 feet north of 13th Ave. and 72nd St. due to an air release valve failure on the Force Main. ARV is turned off and area is being cleaned.
2021-06-04 Wastewater Discharge Notification Approximately 100 gallons of wastewater has been discharged from a manhole at the intersection of 36th Ave. and 66th Way N. due to a grease blockage. The site has been cleaned and disinfected. Approximately 20 gallons flowed to Miles Creek.
2021-06-12 Wastewater Discharge Notification Approximately 30 gallons of wastewater has been discharged from a manhole at the 400 block of 6th St. S. due to a grease blockage. Wastewater was flowing out of the manhole, spreading out in the parking lot, where it was contained.
2021-07-02 Wastewater Discharge Notification Approximately 20 gallons of wastewater was discharged at a lift station located at 601 8th Ave. SE. due to a valve failing to properly seat. The discharge was contained on site and the area has been cleaned and disinfected.
2021-07-04 Wastewater Discharge Notification Approximately 90 gallons of wastewater was discharged from a manhole located at the intersection of 8th St. and 31st Ave. N. due to a blockage of grease. Approximately 15 gallons traveled to a storm drain. The site has been cleaned and disinfected.
2021-07-17 Wastewater Discharge Notification On July 17, 2021, approximately 100 gallons of wastewater was discharged from a manhole located at the 600 block of 41st St. N. Approximately 25 gallons were vacuumed, and approximately 75 gallons went into a nearby retention pond.
2021-07-19 Wastewater Discharge Notification REVISED 7/23/21: Between July 13-19, a mechanical failure led to approximately 3,500 gallons of wastewater being discharged from the LS 13 Force Main under the bridge on 31st Ave. NE. just east of Maple St. NE. Approximately 3,500 gallons were discharged into Smacks Bayou. Hard surfaces that were exposed have been disinfected and signs have been placed.
2021-07-29 Reclaimed Water Discharge Notification On July 29, 2021, approximately 21,800 of reclaimed water was discharged into Boca Ciega Bay, and 200 gallons into a storm drain, due to a water main break.
2021-08-01 Wastewater Discharge Notification On Aug. 1, 2021, approximately 50 gallons of wastewater was discharged from a force main located at the intersection of 99th Ave. N. and 2nd St. due to a faulty valve. The area has been cleaned and disinfected.
2021-08-04 Reclaimed Water Discharge Notification On Aug. 4, 2021, approximately 5,000 gallons of fully treated reclaimed water was discharged into Bayou Grande and the Venetian Isle Canal located on the 2000 Block of Illinois Avenue NE due to a service saddle failure. Crews will have the repair complete today.
2021-08-04 Reclaimed Water Discharge Notification On Aug. 4, 2021, approximately 1,150 gallons of reclaimed water was discharged into Coffee Pot Bayou, and 500 gallons was contained on site at the 100 block of Riviera Way NA. due to a water main break.
2021-08-07 Digested Sludge Discharge Notification On Aug. 7, 2021, approximately 30 gallons of digested sludge was discharged at the Southwest Water Reclamation Facility due. The site has been cleaned and disinfected.
2021-08-08 Reclaimed Water Discharge Notification On Aug. 8, 2021, approximately 605,102 gallons of reclaimed water was discharged into Lake Maggiore due to a break in the reclaimed water main at the 3200 block of 22nd St. S. Repairs are being made.
2021-08-11 Wastewater Discharge Notification On Aug. 11, 2021, approximately 50 gallons of wastewater was discharged at the 2100 block of 72nd St. N. due to a leaking air release valve. The discharge was contained on site and the site has been cleaned and disinfected.
2021-08-23 Wastewater Discharge - Update Update to 8.22.2021 Preliminary Notification: The discharge was a leak of St. Pete Beach wastewater which was being pumped to St. Pete for treatment. The discharge was approximately 95,500 gallons and approximately 70,500 made it to surface water. The City of St. Petersburg is working closely with St. Pete Beach to mitigate impacts to St. Pete citizens. Water quality sampling is being performed in cooperation with St. Pete Beach. Signage will remain in place until water quality results indicate the water is safe. Residents should avoid contact with water in and around Boca Ciega Bay at Central Ave. and Sunset Park.
2021-08-24 Reclaimed Water Discharge Notification On Aug. 24, 2021, approximately 3,315 gallons of reclaimed water was discharged at the 6400 block of 22nd Ave. N. due to a line break. Approximately 315 gallons flowed to a nearby storm drain.
2021-08-26 Wastewater Discharge Notification On August 26, approximately 2,000 gallons of wastewater was discharged on the 122nd block of 28th Street. At the time, the incorrect address was communicated, so staff did not find the discharge. Follow up reports on the 26th provided the correct address, and city staff responded and cleaned the leak.
2021-08-31 Wastewater Discharge Notification On August 31, approximately 500 gallons of wastewater was discharged at the 10th block of 57th Ave. N. due to a manhole overflow from grease. Approximately 150 gallons flowed to a storm system connected to the 54th Ave. ditch. The site has been cleaned and disinfected.
2021-09-04 Wastewater Discharge Notification On September 4, approximately 250 gallons of wastewater was discharged at the 60th block of Sun Blvd. S. from a manhole and had spilled into a private storm system at Isla Del Sol Yacht and Country Club.
2021-09-15 Wastewater Discharge Notification On September 15, approximately 200 gallons of wastewater was discharged from private property at the 21st block of Dr. Martin Luther King, Jr. St. S. The site was cleaned and disinfected.
2021-09-26 Wastewater Discharge Notification On September 26, approximately 260 gallons of wastewater was discharged at an air release valve manhole at the intersection of Anastasia Way S. and Cumbia Way S. The site was cleaned and disinfected. Approximately 150 gallons flowed to the golf course stormwater ponds.
2021-10-21 Reclaimed Water Discharge Notification On Oct. 21, 2021, approximately 3,300 gallons of reclaimed water was discharged at the 400 block of 15th St. N. due to a car hitting a reclaimed water main line. Approximately 1,500 gallons ran along the curb of 15th St. to the north and ultimately entered a storm drain at 5th Ave. N. and 15th St. N.
2021-11-25 Wastewater Discharge Notification On Nov. 25, approximately 300 gallons of wastewater was discharged from a man hole (caused by grease). Approximately 200 gallons discharged into Grande Bayou, and approximately 100 gallons was cleaned up on site.
2021-12-04 Wastewater Discharge Notification On December 4, a discharge from a privately owned and operated collection system occurred. The discharge was approximately 9,000 gallons of wastewater. Approximately 8,900 gallons flowed to Tampa Bay. The City of St. Petersburg is working closely with property owner. Water quality sampling is being performed. Signage is in the impacted area and will remain in place until water quality results indicate the water is safe.
2021-12-09 Wastewater Discharge Notification On Dec. 9, approximately 25 gallons of wastewater was discharged from a manhole in the 3000 block of 33rd St. N. due to a blockage in the line caused by grease. Approximately 20 gallons flowed to a retention pond.
2021-12-15 Wastewater Discharge Notification On Dec. 15, approximately 50 gallons of wastewater was discharged from a manhole near the intersection of 62nd Ave. NE. and Foch St. NE. due to a blockage in the line caused by grease.
2021-12-31 Reclaimed Water Discharge On Dec. 31, 2021, A vehicle hit a fire hydrant connected to the Reclaimed Water Distribution System on the Southeast corner of 54th Avenue South and Grove Street. Hydrant was detached from the reclaimed water main and discharge began. Approximately 19,500 of reclaimed water was discharged, 9,000 contained on site, 9,500 discharged into a storm drain and 1,000 discharged into a canal leading to Little Bayou.
2022-01-05 Wastewater Discharge Notification On Jan. 5, approximately 750 gallons of wastewater was discharged from the 2200 block of 34th St. S.
2022-01-16 Wastewater Discharge Notification On January 16, 2022, approximately 50 gallons of wastewater were discharged on MLK St. N between Arlington Ave. and 2nd Ave. N. Approximately 40 gallons were vacuumed, while 10 gallons were discharged into Mirror Lake.
2022-02-19 Wastewater Discharge Notification On February 19, 2022, approximately 20 gallons of wastewater were discharged at the 1400 block of Serene Way S. due to a blockage at a manhole caused by grease.
2022-04-13 Wastewater Discharge Notification On April 13, 2022, approximately 150 gallons of wastewater were discharged at the 6400 block between 19th and 18th St. N. due to a line break. The site was cleaned and disinfected.
2022-04-28 Wastewater Discharge Notification On April 28, 2022, approximately 110 gallons of wastewater were discharged at the 4200 block of Fairfield Ave. S. due to a detached fitting from a bypass pump. The site was cleaned and disinfected.
2022-05-12 Reclaimed Water Discharge Notification On May 12, 2022, approximately 12,936 gallons of reclaimed water were discharged at the 300 block of 89th Ave. NE. due to a contractor hitting a reclaimed water main.
2022-05-08 Permit Excursion Notification (Update) The maintenance activity was completed on Monday, May 9, 2022 and the South aeration basin was placed back in service at 10 a.m. with the North basin remaining in service. The treatment almost immediately began to improve and continued to progress throughout the day and into the night. The following morning's TSS test was within compliance and the effluent storage tanks are being flushed according to our protocol. The facility was out of compliance for approximately 30 hours and no substandard water was sent to public access reuse.
2022-05-08 Permit Excursion Notification As part of a planned maintenance activity the south aeration basin was taken out of service and all flow diverted to the north aeration basin. The change in process caused increased turbidity and TSS. NWWRF was sending water to the reject storage tank until they where full. Excursion began at 01:00 when the flow was diverted to the deep injection wells. No flow has been sent to public access reuse since 5/5/2022 at 06:00.This is an initial report and will be updated in accordance with FDEP requirements.
2022-05-18 Wastewater Discharge Notification On May 18, 2022, approximately 40 gallons of wastewater were discharged at the 4200 block of Fairfield Ave. S. due to a contractor bypass pump suction hose being blocked with rags. The site was cleaned and disinfected.
2022.05.28 Wastewater Discharge Notification - 5.28.22 On 5/28/2022 at 15:03, approximately 15 gallons of raw sewage was discharged from a manhole at the 5300 Block of 3RD St. N. It was vacuumed up.
2022-08-14 Wastewater Discharge Notification On Aug. 8, approximately 300 gallons of wastewater were discharged at the 900 block of 1st St. N. The discharge was contained on site.
2022-08-27 Reclaimed Water Discharge Notification On August 27, 2022, approximately 154,000 gallons of reclaimed water was discharged into Tampa Bay due to a water main valve break at the 500 block of 5th Ave. NE.
2022-09-25 Waste Sludge Discharge On September 25, 2022 at 4:30 p.m., approximately 250 gallons of waste sludge was discharged at the Northwest Water Treatment Facility. Discharge was contained on site.
2022-09-27 Waste Sludge Discharge On Sept. 27 at 10:30 a.m., 10 gallons of water sludge was inadvertently pumped into the ground during a system check at the Northwest Water Resources Facility. All was contained on site.
2022-10-02 Wastewater Discharge Notification On Oct. 2, 2022, approximately 30 gallons of wastewater was discharged at the 4400 block of 13th Ave. N. due to a blockage caused by grease. The discharge was contained on site. The site has been cleaned and disinfected.
2022-11-04 Wastewater Discharge Notification On Nov. 4, 2022, approximately 100 gallons of raw sewage was discharged from a manhole located on the 2200 block of 54th Ave S., due to heavy grease in the city's gravity mainline. Sewage did run into storm drain. Disinfectant was used and the excess sewage was vacuumed.
2022-11-10 Discharge Notification On Nov. 10, 2022, approximately 800 gallons of partially treated effluent was discharged at the Northwest Water Treatment Facility due to an equipment breakdown unrelated to the storm. Approximately 400 gallons flowed to storm water catch basin and the rest remained on site.
2022-11-14 Wastewater Discharge Notification On Nov. 14, 2022, approximately 20 gallons of wastewater was discharged from a manhole at the 2200 block of 16 Ave. S. due to a blockage caused by grease and rags. The site was cleaned and disinfected.
2022-11-16 Wastewater Discharge Notification On Nov. 16, 2022, approximately 100 gallons of wastewater was discharged from a manhole at the 3100 block of 7th St. N. due to a blockage caused by grease. The site was cleaned and disinfected.
2022-12-01 Discharge Notification On Dec. 1, 2022, approximately 30 gallons of partially treated effluent was discharged at the Northwest Water Reclamation Facility due to a line break. The discharge was contained on site.
2022-12-19 Wastewater Discharge Notification On Dec. 19, 2022, approximately 100 gallons of wastewater was discharged from a manhole at the 1600 block of 9th Ave. S. due to a blockage caused by grease. The discharge was contained on site and the area has been cleaned and disinfected.
2023-01-11 Wastewater Discharge Notification On Jan. 11, 2023, approximately 100 gallons of wastewater was discharged from a manhole at the intersection of 66th St. N. and Tyrone Blvd. N. due to a blockage caused by grease. The area has been cleaned and disinfected.
2023-01-28 Wastewater Discharge On January 28, approximately 30 gallons of wastewater was discharged from an improper and unauthorized service tap into the stormwater line, located in the alley between 4th St. and Central Avenue.
2023-02-08 Wastewater Discharge Notification On February 8, approximately 50 gallons of wastewater was discharged from a manhole at the intersection 4th St. and 30th Ave. S. due to a blockage caused by grease. Approximately 10 gallons flowed to the intercoastal waterway of Coquina Key.
2023-04-10 Reclaimed Water Discharge On April 10, 2023, approximately 57,300 gallons of reclaimed water was discharged from a reclaimed water main located at the 4900 Block of Lansing St. NE. The discharge was due to a contractor drilling. Approximately 37,300 gallons entered into Tampa Bay.
2023-05-28 Wastewater Discharge Notification On May 28, 2023, approximately 25 gallons of wastewater was discharged from a manhole located at 1100 block of 58th Avenue S. - due to heavy grease in the city's gravity mainline. The wastewater has been vacuumed up, and the area has been cleaned and disinfected.
2023-06-01 Wastewater Discharge Notification On June 1, 2023, approximately 25 gallons of wastewater was discharged from a manhole located at the 1200 block of Country Club Way S. due to heavy grease in the mainline. The wastewater has been vacuumed up, and the area has been cleaned and disinfected.
2023-06-04 Wastewater Discharge Notification On June 4, 2023, approximately 15 gallons of wastewater seeped from a manhole at the 5300 block of 8th Avenue N due to heavy grease. No body of water was impacted.
2023-06-19 Wastewater Discharge Notification On June 19, 2023, approximately 20 of wastewater was discharged from a manhole at the 3200 block of 24th Ave. N. due to a grease blockage. Approximately 15 gallons made it to a stormwater catch basin. The site was cleaned and disinfected.
2023-07-03 Wastewater Discharge On July 3, 2023, approximately 500 gallons of wastewater was discharged from a private manhole at 10636 Gandy Blvd. N. Staff had a private company on-site for clean up and the blockage causing the discharge was cleared. The area was also disinfected.
2023-07-17 Wastewater Discharge Notification On July 17, 2023, approximately 150 gallons of raw sewage was discharged at 1900 Block of Norfolk St N due to a line break. About 30 gallons flowed to the ditch line. The site has been cleaned and sanitized.
2023-08-13 Wastewater Discharge Notification On August 13, 2023, approximately 30 gallons of waste activated sludge was discharged at Northwest Water Reclamation Facility due to a power failure. The discharge was contained on-site. The site has been cleaned and sanitized.
2023-08-14 Wastewater Discharge Notification On 8/14/2023, approximately 300 gallons of wastewater was discharged at the 800 block of 45th St. N. due to grease. About 20 gallons entered the storm drain at the NE corner of 8th Ave N and 45th St N. The discharge point for the stormwater catch basin is approximately 11 blocks northeast to Jorgesen Lake Park. It is unknown if the spill reached the lake. The site has been cleaned and sanitized.
2023-08-18 Wastewater Discharge Notification On August 18, 2023, approximately 800 gallons of wastewater was discharged at the 8400 block of Tallahassee Dr. NE. due to a line break. Approximately 600 gallons flowed to Riviera Bay.
2023-08-20 Wastewater Discharge Notification Updated 8.21.23 - On August 19, 2023, from 5-7 p.m. approximately 10,000 additional gallons of wastewater was discharged into Riviera Bay while attempting to contain the below active force main leak. The discharge into Riviera Bay has been stopped while City crews conduct repairs to the 24-inch main. Repairs are ongoing and an updated timeline will be shared at a later date. The public is advised to avoid contact with Riviera Bay until further notice and water quality testing is completed. More information here: https://www.stpete.org/news_detail_T30_R738.php
2023-08-25 Wastewater Discharge Notification On August 25, 2023 approximately 50 gallons of wastewater made contact with storm drain at the 6700 Block of 38th Avenue N. due to heavy sand in the sanitary mainline. Emergency crews responded, located the stoppage, vacuumed wastewater and rinsed and disinfected entire area.
2023-09-09 Wastewater Discharge Notification On September 9, 2023 approximately 100 gallons of wastewater was discharged at the 12400 Block of 28th St. N. due to a city line break. City crews responded and vacuumed up wastewater and replaced the pipe section. 
2023-09-10 Reclaimed Water Discharge On September 9, 2023, approximately 82,066 gallons of reclaimed water was discharged at the Southwest Water Reclamation Facility at 3800 54th Ave. S, due to the tank level indicator being inaccurate. Water spilled into grass and was contained on site.
2023-09-14 Water Discharge Notification On September 14, 2023, approximately 10 gallons of wastewater was discharged at 108 10th Ave N. due to heavy sand in the mainline. City crews responded and vacuumed up wastewater and cleaned and sanitized the area.
2023-10-12 Reclaimed Water Discharge On October 12 2023, approximately 94,000 gallons of reclaimed water was discharged at the 600 Block Bay Laurel Ct. NE. due to a line break. Approximately 90,000 gallons of water flowed into Placido Bay.
2023-10-15 Reclaimed Water Discharge On October 15 2023, approximately 7,000 gallons of reclaimed water was discharged at the 1100 Block of Monterey Blvd NE. due to a line break. Approximately 4,500 gallons of water flowed into Coffee Pot Bayou.
2023-10-22 Reclaimed Water Discharge On October 22 2023, approximately 19,000 gallons of reclaimed water was discharged at the 6000 block of Bayou Grande Blvd. NE due to a line break. Approximately 16,500 gallons of water flowed into Riviera Bay.
2023-10-29 Wastewater Discharge On October 29 2023, approximately 100 gallons of wastewater was discharged at the 800 block of 6th Avenue North due to a blockage of grease. The discharge was contained on site and the site was cleaned and disinfected.
2023-11-18 Wastewater Discharge Notification On Thursday, Nov. 11, 2023 approximately 150 gallons of wastewater was discharged at the 3300 block of 31st Ave. N. due to heavy grease in the city's gravity mainline. The water was vacuumed up - no water made it to the storm water system of surface water.
2023-11-25 Wastewater Discharge On Nov. 25, 2023, approximately 150 gallons of wastewater was discharged in the South parking lot of the Tyrone Mall, from a privately owned manhole. 140 gallons were contained on site and 10 gallons made it to the storm drain.
2023-11-27 Wastewater Discharge Notification On November 27, 2023, approximately 20 gallons of activated sludge was discharged at Northeast Water Reclamation Facility at 1160 62nd Ave NE due to a line break. All of the wastewater was contained on site. The site has been cleaned and sanitized.
2023-12-05 Wastewater Discharge On December 5, approximately 50 gallons of wastewater was discharged from a manhole at the 1000 block of 3rd Ave. S. due to a blockage caused by grease. The discharge was contained on site and the site has been cleaned and sanitized.
2023-12-06 Unauthorized Discharge Notification On December 6, approximately 5 gallons of aerator sludge was discharged at the Northwest Water Reclamation Facility at 7500 26th Ave N due to a leak. The site has been cleaned and sanitized.
2023-12-07 Unauthorized Discharge Notification On December 7, approximately 400 gallons of wastewater was discharged at the 1700 Block of 12th Avenue South due to grease in the mainline. The site has been cleaned and sanitized.
2023-12-09 Wastewater Discharge On December 9, approximately 125 gallons of wastewater was discharged from a manhole at the intersection of Tyrone Blvd. and 66th St. N. due to grease in the line. Approximately 25 gallons flowed to a nearby storm drain. The site has been cleaned and sanitized.
2023-12-18 Permit Excursion Notification On December 18, 2023, a grab sample for total suspended solids at the Northwest Water Reclamation Facility exceeded the maximum limit of 5 mg/L. The result was 5.3 mg/L. The facility was out of compliance for approximately 8 hours. No impact to citizens or the environment.
2023-12-18 Permit Excursion Notification On December 18, 2023, chlorine residual monitoring at the Northeast Water Reclamation Facility showed a reading below the minimum limit of 1.0 mg/L. The lowest reading was 0.3 mg/L. The facility was out of compliance for approximately 8 minutes. No impact to citizens or the environment.
2023-12-28 Unauthorized Discharge Notification On December 28, approximately 500 gallons of solid wastewater was discharged at the 2500 Block of 16th St S due to a blockage caused by grease. About 150 gallons flowed to a storm drain. The site has been cleaned and sanitized.
2024-01-01 Unauthorized Discharge Notification On January 1, approximately 400 gallons of wastewater was discharged at the 400 block of 10th St S due to an overflow. The site has been cleaned and sanitized.
2024-01-09 Unauthorized Discharge Notification On January 9, approximately 9,909 gallons of reclaimed water was discharged at the 2000 Block of Bayou Grande Blvd. NE. due to a line break. About 9,159 gallons flowed to Bayou Grande. The site has been cleaned and sanitized.
2024-01-12 Northwest Water Reclamation Facility Discharge On January 12, approximately 100 gallons of secondary clarifier liquid was discharged at the Northwest Water Reclamation Facility due to a discharge hose break. The discharge was contained on site.
2024-01-21 Wastewater Discharge Notification On January 21, 2024, approximately 75 gallons of wastewater was discharged from a cleanout at the 700 block of 56th Ave. S. due to a blockage of grease. The site has been cleaned and disinfected.
2024-01-29 Unauthorized Discharge Notification On January 29, approximately 310 gallons of solid wastewater was discharged at 2600 Block of 16th St S due to a blocked manhole. About 100 gallons flowed to a stormdrain. The site has been cleaned and sanitized.
2024-02-03 Wastewater Discharge Notification On February 3, 2024, approximately 370 gallons of wastewater was discharged at the 1900 block of Carolina Ave. NE. due to an offset pipe. The discharge was contained on site and the site was cleaned and disinfected.
2024-02-03 Wastewater Discharge Notification On February 3, 2024, approximately 395 gallons of wastewater was discharged at the 5300 block of 8th Ave. N. due to a broken pipe. The discharge was contained on site and the site was cleaned and disinfected.
2024-02-19 Water Discharge Notification On Feb. 19, 2024, approximately 156 gallons of wastewater was discharged at 300 Block of Belleair Dr. NE. due to a blocked manhole. About 25 gallons flowed to stormdrain and a golf course retention pond. The site has been cleaned and sanitized, and the retention pond will undergo routine cleaning.
2024-02-19 Water Discharge Notification On Feb. 19, 2024, approximately 500 gallons of wastewater was discharged at 400 Block of 10th St. S. due to a blocked manhole. About 175 gallons flowed to a stormdrain and an unknown volume flowed to Booker Creek. The site has been cleaned and sanitized, Booker Creek will undergo routine cleaning.
2024-02-27 Water Discharge Notification On Feb. 27, approximately 30 gallons of wastewater was discharged at the Northeast Water Reclamation Facility due to a spill during scheduled maintenance. The discharge was contained on-site. The site has been cleaned and sanitized.
2024-03-01 Wastewater Discharge Notification On March 1, approximately 17 gallons of wastewater was discharged at 1600 Block of Crescent Lake Drive North due to a blocked line. All of the wastewater was contained on site. The site has been cleaned and sanitized.
2024-03-04 Wastewater Discharge Notification On March 4, approximately 27 gallons of wastewater was discharged at 200 Block of Mirror Lake Drive North due to a blocked line. All of the wastewater was contained on site. The site has been cleaned and sanitized.
2024-03-05 Northwest Water Reclamation Facility Discharge On March 5, approximately 10 gallons of waste activated sludge was discharged at the Northwest Water Reclamation Facility 7500 26th Ave. N. during pump maintenance. The discharge was contained on site. The site has been cleaned and sanitized.
2024-03-10 Wastewater Discharge Notification On March 10, approximately 67 gallons of wastewater was discharged at 700 Block of 8th St. N. due to grease in the line. All of the wastewater was contained on site. The site has been cleaned and sanitized.
2024-03-16 Wastewater Discharge Notification On March 16, approximately 25 gallons of wastewater was discharged at 1900 Block of 26th Ave. S. due to a line break. All of the wastewater was contained on-site. The site has been cleaned and sanitized.