San Diego Region - 2014 Adopted Orders, Decisions, and Resolutions

Most active orders and resolutions adopted by the San Diego Water Board are posted on this web site. If you cannot find an order on the website or would prefer to request a copy of a document listed, please email a request to our records administrator at rb9_records@waterboards.ca.gov. Documents on this page are published in Adobe PDF format. For more State Board documents go to The State Board’s Enforcement Orders page.

Order Number
Description

Letter Directive

California Water Code Section 13383 Letter Directive Establishing Requirements for Implementation of a Unified Beach Water Quality Monitoring and Assessment Program in South Orange County (December 5, 2014).

Report

R9-2014-0112

Administrative Assessment of Civil Liability Against A & L Tile, Inc. for $6,194 for Failing to Submit a Notice of Intent (NOI) for Coverage Under the General Industrial Storm Water Permit (October 15, 2014).

R9-2014-0105

An Order Modifying Order No. R9-2012-0012, NPDES No. CA0107417, Waste Discharge Requirements for the South Orange County Wastewater Authority, Discharge to the Pacific Ocean via the San Juan Creek Ocean Outfall.

R9-2012-0012 as amended by Order No. R9-2014-0105

R9-2014-0098

An Order Modifying Order No. R9-2012-0013, NPDES No. CA0107611, Waste Discharge Requirements for the South Orange County Wastewater Authority, Discharge to the Pacific Ocean via the Aliso Creek Ocean Outfall.

R9-2012-0013 as amended by Order No. R9-2014-0098

R9-2014-0068

Administrative assessment of civil liability against GM Materials Ready Mix and Márquez Concrete, Inc. for $12,458 for failing to submit Notice of Intent (NOI) for coverage under the General Industrial Storm Water Permit. (August 28, 2014).

R9-2014-0054

Clean Water Act Section 401 Water Quality Certification No. R9-2014-0054 for the Oak Creek Project (April 20,2016).

R9-2014-0046

Resolution Clarifying the Civil Liability Assessment Powers and Duties Delegated to the Executive Officer.

R9-2014-0044

Settlement Agreement and Stipulation for Entry of Administrative Civil Liability (ACL) Order No. R9-2014-0044 in the Matter of Scripps Mesa Developers, LLC, Casa Mira View Project. $286,324 ACL for violations of the State Water Board’s Construction Storm Water Permit.

Technical Analysis
Exhibits to the Technical Analysis

R9-2014-0037 as amended by R9-2017-0010

National Pollutant Discharge Elimination System (NPDES) Permit and Waste Discharge Requirements for Discharges from the United States Navy, Naval Base Point Loma, San Diego County.
See also the Navy NPDES Permit website.

This Order replaces Order No. R9-2002-0002

This Order was amended by Order No. R9-2017-0010

R9-2014-0037 as amended by Order No. R9-2017-0010 (redline version)

R9-2014-0020

Resolution of Commitment to an Alternative Process for Achieving Water Quality Objectives for Biostimulatory Substances in Loma Alta Slough.

Resolution R9-2014-0020
- Full Version with Attachment
Attachment to Resolution R9-2014-0020 - Phosphorus Total Daily Maximum Load for Loma Alta Slough, Oceanside, California (Draft TMDL Report)
Appendix 1 to Draft TMDL Report - Watershed Loading, Hydrodynamic and Water Quality Modeling in Support of the Loma Alta Slough Bacteria and Nutrient TMDL.

R9-2014-0019

Cleanup and Abatement Order Directing Rohr and Goodrich Corporation to Cleanup and Abate the Effects of the Unauthorized Discharge of Waste to Soil and Groundwater at the Former South Campus Site, and to Submit Technical Reports to the San Diego Water Board.

R9-2014-0017

Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order for $949,634 in the Matter of the City of San Diego, for Violations of Municipal Storm Water Permits 2001-001 and R9-2007-0001.

R9-2014-0013

Administrative Civil Liability Complaint against GM Materials Ready Mix for Alleged Violations of Water Code Section 13376, State Water Board Order No. 97-03-DWQ, and Federal Clean Water Act Section 301.

R9-2014-0007

An Investigative Order Directing General Dynamics, the San Diego County Regional Airport Authority and the San Diego Unified Port District to Submit Technical Reports Pertaining to an Investigation of Sediment Chemistry in the Laurel Hawthorn Central Embayment in San Diego Bay, San Diego, California.

R9-2014-0006

Master Reclamation Permit for the United States Marine Corps Base Camp Pendleton, Northern Regional Tertiary Treatment Plant, San Diego County.

Monitoring and Reporting Program