List of Discretionary Administrative Civil Liability Orders

The table below provides a list of discretionary administrative civil liability orders adopted by the Central Coast Water Board, or its delegate, since 2011.

  1. To obtain electronic versions of adopted administrative civil liability orders from 2021 onward, please select the linked order number in the “Adopted Administrative Civil Liability Order” column of the table.
  2. To obtain electronic versions of any order adopted prior to 2021, please contact the Central Coast Water Board Enforcement Coordinator, Tamara Anderson, at tamara.anderson@waterboards.ca.gov or (805) 549-3334.
  3. To search for specific adopted administrative civil liability orders, enter search criteria in the search box below.
    Please note: Search is case insensitive, alphanumeric, and allows up to 20 characters. Compatibility View Settings in your browser must be off for search box functionality to work.
  4. To return the list to showing all discretionary administrative civil liability orders, clear the search box.
  5. To activate the sorting function in the table, click the column heading that you would like to sort. To reset the original order of the table please refresh your browser’s screen.
Discharger / Facility
(sortable)
Adopted Administrative Civil Liability
(sortable)
Effective Date
JSM Organics, Inc. Administrative Civil Liability Order R3-2024-0025 imposing penalty of $56,840 for failure to submit the 2021 Total Nitrogen Applied reports required by Agricultural Order R3-2021-0040 February 23, 2024
Big Basin Water Company, Inc., Thomas James Moore, Shirley Jean Moore, Big Basin Woods Subdivision Wastewater Treatment Plant Stipulation for Entry of Final Consent Judgement and Permanent Injunction and For Entry of an Order for Appointment of Receiver stipulating a court appointed receiver for the wastewater treatment plant; Thomas and Shirley Moore are prohibited from ever operating, managing, or owning a wastewater system in the future; and Thomas and Shirley Moore are personally liable for $750,000 in penalties. November 6, 2023
UC Farms Administrative Civil Liability Order R3-2023-0066 imposing penalty of $42,348 for failure to submit the 2021 Total Nitrogen Applied reports required by Agricultural Order R3-2021-0040 November 6, 2023
E & A Farms Administrative Civil Liability Order R3-2023-0075 imposing penalty of $48,186 for failure to submit the 2021 Total Nitrogen Applied reports required by Agricultural Order R3-2021-0040 October 30, 2023
Boavista Farms Administrative Civil Liability Order R3-2023-0065 imposing penalty of $144,605 for failure to submit the 2021 Total Nitrogen Applied reports required by Agricultural Order R3-2021-0040 October 26, 2023
City of Salinas, Sanitary Sewer System Administrative Civil Liability Order R3-2023-0041 imposing penalty of $193,879 for the unauthorized discharge of untreated municipal wastewater from the City of Salinas sanitary sewer system to Natividad Creek on April 15, 2022 September 12, 2023
Ocean Field Holdings LLC, Ocean Field Ranch irrigated agriculture site Administrative Civil Liability Order R3-2023-0038 imposing penalty of $43,278 for the failure to submit the 2021 Total Nitrogen Applied Report by the required date. June 14, 2023
Greka Oil & Gas, Inc. and HVI Cat Canyon, Inc. United States Department of Justice, U.S. District Court judgement United States, et al. v. HVI Cat Canyon, Inc., formerly known as Greka Oil & Gas Inc., No. 2:11-cv-05097-FMO-SS (C.D. Cal.) imposing penalty of $65,000,000 for oil spills to surface waters from 2005 through 2010. March 2, 2023
K&A Farms, LLC, Blanco Ranch irrigated agriculture site Administrative Civil Liability Order R3-2022-0006 imposing penalty of $38,225 for the failure to submit the 2020 Total Nitrogen Applied Report by the required date. May 26, 2022
Chris Mathys, Rhine, L.P., Oro Financial of California, Inc., Cleanup Site at the former SEMCO Twist Drill and Tool Facility Administrative Civil Liability Order R3-2022-0013 imposing penalty of $125,893 for the failure to submit a site investigation and assessment workplan relating to the former use of trichloroethylene as a solvent and impacts to groundwater. January 20, 2022
City of Greenfield, Wastewater Treatment Facility Administrative Civil Liability Order R3-2021-0104 imposing penalty of $172,115 for the unauthorized discharge of treated municipal wastewater from the City of Greenfield’s wastewater treatment facility to the floodplain of the Salinas River and groundwater on May 8, 2018. December 17, 2021
Monterey One Water, Regional Treatment Facility and Sanitary Sewer System Administrative Civil Liability Order R3-2021-0051 imposing penalty of $800,000 for three unauthorized discharges of untreated municipal wastewater from Monterey One Water’s wastewater treatment facility and two sanitary sewer system pump stations in the City of Pacific Grove to Monterey Bay and the Pacific Ocean on February 20, 2017, January 19-20, 2018, and October 17, 2019.  The order suspends $790,000 of the total liability pending Monterey One Water’s completion of a Supplemental Environmental Project to rehabilitate privately-owned sewer laterals in disadvantaged communities within the Castroville Community Services District in northern Monterey County.  The project is scheduled for completion by August 12, 2024. August 13, 2021
Monterey Mushroom Farms, Hall Road and 777 Maher Court Royal Oaks Facilities Administrative Civil Liability Order R3-2020-0048 imposing penalty of $1,169,425 for 14 unauthorized discharges of mushroom processing wastewater and polluted stormwater from two Royal Oaks facilities to multiple tributaries to Elkhorn Slough from January 8, 2017, through April 19, 2017.  The order suspended $599,775 of the total liability pending the discharger’s completion of a Supplemental Environmental Project to treat 1,2,3-trichloropropane in drinking water to levels below the maximum contaminant level for up to 20 households located in disadvantaged communities in northern Monterey County. July 17, 2020
California Department of Corrections and Rehabilitation San Luis Obispo, California Men's Colony Sanitary Sewer System Administrative Civil Liability Order No. R3-2020-0040 imposing penalty of $166,896 for the unauthorized discharge of untreated municipal and domestic wastewater from the discharger’s sanitary sewer system to Chorro Creek on December 18, 2015, and January 14, 2017.  Plastic debris blockages in the sewage collection system caused an estimated combined volume of 15,100 gallons to spill to the creek.  The order suspended $78,302 of the total liability pending the discharger’s completion of an Enhanced Compliance Action project to install thirteen electronically enhanced manhole covers to monitor sewer system flows and anticipate overflows to improve operator response. June 9, 2020
South County Regional Wastewater Authority, City of Morgan Hill Sanitary Sewer System Administrative Civil Liability Order No. R3-2019-0039 imposing penalty of $433,366 for the unauthorized discharge of untreated municipal and domestic wastewater from the discharger’s sanitary sewer system to Llagas Creek on December 10, 2015, January 8, 2017, and February 20, 2017.  Inflow and infiltration of stormwater into the sewage collection system during rain events caused an estimated combined volume of 330,000 gallons to spill to the creek.  The order suspended $207,677 of the total liability pending the completion of two Enhanced Compliance Action projects to develop and implement an advanced sewer system asset management plan and install three electronically enhanced manhole covers to monitor sewer system flows and anticipate overflows to improve operator response. March 6, 2020
City of Hollister, Municipal Separate Storm Sewer System and Sanitary Sewer System Administrative Civil Liability Order No. R3-2019-0004 imposing penalty of $181,110 for the unauthorized discharge of tomato-canning waste from the discharger’s Apricot Lane municipal storm sewer system to the San Benito River on September 6, 2016, and for multiple instances of late reporting related to the spill.  The failure of a temporary plug in the industrial wastewater collection system caused an estimated volume of 38,500 gallons to spill to the river.  The discharged waste exceeded the Water Quality Control Plan for the Central Coastal Basin’s water quality objectives for pH, total suspended solids, total dissolved solids, total nitrogen, ammonia, and total coliform. The order suspended $90,555 of the total liability pending the completion of an Enhanced Compliance Action project to permanently divert the Apricot Lane municipal storm sewer system to the City’s Industrial Wastewater Treatment Facility.  The project was not completed and the discharger paid the suspended liability to the State Water Board Cleanup and Abatement Account. December 11, 2019
Moonglow Dairy, Moss Landing Dairy Administrative Civil Liability Order No. R3-2019-0010 imposing penalty of $19,200 for unauthorized discharges of apple pulp waste on November 15 and 16, 2016.  The apple pulp waste exceeded the acute and chronic toxicity criteria for total ammonia and was pumped from two large pits into an agricultural canal that discharges to Moro Cojo Slough. May 7, 2019
Merced Hospitality Incorporated, Lexington Inn and Suites Administrative Civil Liability Order No. R3-2018-0025 imposing penalty of $11,990 for an unauthorized sediment laden stormwater discharge to Carbonera Creek.  The unauthorized discharge occurred because the discharger failed to maintain effective erosion, sediment, and perimeter control best management practices as required by the Construction Stormwater General Permit. April 12, 2019
Guggia Farms Incorporated, Ranch AW1072 Administrative Civil Liability Order No. R3-2019-0006 imposing penalty of $55,164 for eight violations of Order No. R3-2012-0011 (2012 Agricultural Order) and California Water Code section 13267 reporting requirements from 2013 through 2017. January 18, 2019
16th District Agricultural Association, Municipal Separate Storm Sewer System Administrative Civil Liability Order No. R3-2017-0007 imposing penalty of $65,946 for 1,218 days of violation of California Water Code section 13376 requirements for dischargers to obtain permit coverage. September 7, 2017
Cambria Community Services District, Emergency Water Supply Facility Administrative Civil Liability Complaint No. R3-2017-0015 imposing penalty of $53,596 for the discharger’s violation of California Water Code section 13267 by failing to submit timely self-monitoring reports as required by Waste Discharge Requirements Order No. R3-2014-0050 and revised Monitoring and Reporting Program No. R3-2014-0050. May 17, 2017
Perrett, H.D. & Carol M., Suey Ranch AW4701 Administrative Civil Liability Order No. R3-2016-0005 imposing penalty of $35,340 for failing to enroll eight parcels comprising 1,827 irrigated acres subject to regulation by the General Waiver for Irrigated Lands. January 23, 2017
Jose Avila Morales and Mary Terrones Residual Trust, Terrones Morales Ranches Administrative Civil Liability Order No. R3-2016-0004 imposing penalty of $7,000 for failing to enroll two parcels comprising 15 irrigated acres subject to regulation by the General Waiver for Irrigated Lands. September 7, 2016
George Amaral Ranches Incorporated, C&G Farms Administrative Civil Liability Order No. R3-2016-0012 imposing penalty of $38,035 for failing to enroll three parcels comprising 356 irrigated acres subject to regulation by the General Waiver for Irrigated Lands. August 8, 2016
George Amaral Ranches Incorporated, Metzger Ranch Administrative Civil Liability Order No. R3-2016-0008 imposing penalty of $47,590 for failing to enroll six parcels comprising 527 irrigated acres subject to regulation by the General Waiver for Irrigated Lands. August 8, 2016
Monterey One Water, Sanitary Sewer System Administrative Civil Liability Order No. R3-2016-0017 imposing penalty of $298,958 for a sanitary sewer overflow to Monterey Bay in violation of Waste Discharge Requirements Order No. 2006-0003-DWQ and the Clean Water Act. April 13, 2016
Carmel Area Wastewater District, Sanitary Sewer System Administrative Civil Liability Order No. R3-2016-0011 imposing penalty of $12,461.63 for a sanitary sewer overflow to Hatton Creek in violation of WDR Order No. 2006-0003-DWQ and the Clean Water Act. February 11, 2016
Imerys Minerals California Incorporated, Lompoc Diatomaceous Earth Mining Facility Administrative Civil Liability Order No. R3-2015-0028 imposing penalty of $111,294 for discharging diatomaceous earth slurry to San Miguel Creek in violation of Water Quality Order No. 97-03-DWQ and the Clean Water Act. January 7, 2016
Santa Barbara County, Laguna County Sanitation District Sanitary Sewer System Administrative Civil Liability Order No. R3-2015-0002 imposing penalty of $38,832 for a sanitary sewer overflow in violation of Waste Discharge Requirements Order No. 2006-0003-DWQ and the Clean Water Act. October 2, 2015
City of Soledad, Municipal Separate Storm Sewer System Administrative Civil Liability Order No. R3-2015-0027 imposing penalty of $9,500 for failure to submit annual reports for two years, and failure to submit a Notice of Intent to Comply as required by the Municipal Stormwater General Permit. August 28, 2015
Carpinteria Sanitary District, Wastewater Treatment Plant Administrative Civil Liability Order No. R3-2015-0001 imposing penalty of $64,812.84 for unauthorized discharge in violation of National Pollutant Discharge Elimination System permit. July 30, 2015
Monterey Peninsula Unified School District, Vehicle Maintenance Facility Administrative Civil Liability Order No. R3-2014-0034 imposing penalty of $8,000 for failure to submit 2010-2011 and 2012-2013 annual reports as required by the Industrial Stormwater General Permit November 24, 2014
Santa Cruz County, Sanitary Sewer System Administrative Civil Liability Order No. R3-2014-0038 imposing penalty of $276,212.22 for two sanitary sewer overflows to Moran Beach and New Brighton State Beach in violation of Waste Discharge Requirements Order No. 2006-0003-DWQ and the Clean Water Act.  The order suspended $138,106.11 of the total liability pending the completion of an Enhanced Compliance Action project to construct an underground storage facility to capture flows during high intensity wet weather events and slowly return the wastewater to the pump station wet well to reduce maximum wet weather flows and prevent sanitary sewer overflows. September 24, 2014
Adventco Holding Corporation, The Inn at Pasatiempo Administrative Civil Liability Order No. R3-2014-0002 imposing penalty of $24,700 for failure to submit three quarterly self-monitoring reports as required by Waste Discharge Requirements Order No. 99-136.  The order suspended $10,400 of the total liability pending the completion of an Enhanced Compliance Action project to prepare preliminary design documents supporting the construction of an off-site sanitary sewer system project for the facility. May 28, 2014
City of Grover Beach, Municipal Separate Storm Sewer System Administrative Civil Liability Order No. R3-2013-0039 imposing penalty of $35,000 for failure to submit three annual self-monitoring reports as required by the Municipal Stormwater General Permit. April 8, 2014
Cambria Community Services District, Sanitary Sewer System Administrative Civil Liability Order No. R3-2014-0008 imposing penalty of $226,826.60 for three sanitary sewer overflows to Santa Rosa Creek and the Pacific Ocean in violation of Waste Discharge Requirements Order No. 2006-0003-DWQ and the Clean Water Act.  The order suspended $113,413.30 of the total liability pending the completion of an Enhanced Compliance Action project to develop and implement a comprehensive evaluation of the wastewater treatment plant and an associated preliminary design. February 14, 2014
Garcia Farms-Salinas, Sun America Farms and West Coast Farms AW1644 Administrative Civil Liability Order No. R3-2012-0032B imposing penalty of $10,379 for failing to pay six years of cooperative monitoring fees as required by Conditional Waiver Order No. R3-2004-0117 for Discharges of Waste from Irrigated Lands in the Central Coast Region. October 11, 2012
Rincon Farms, Amesti Road Ranch AW1530 Administrative Civil Liability Order No. R3-2012-0049 imposing penalty of $2,109 for failing to pay seven years of cooperative monitoring fees as required by Conditional Waiver Order No. R3-2004-0117 for Discharges of Waste from Irrigated Lands in the Central Coast Region. October 11, 2012
Garcia Farms-Salinas, Sun America Farms and West Coast Farms AW1644 Administrative Civil Liability Order No. R3-2012-0032A imposing penalty of $8,322 for failing to pay six years of cooperative monitoring fees as required by Conditional Waiver Order No. R3-2004-0117 for Discharges of Waste from Irrigated Lands in the Central Coast Region. October 4, 2012
South San Luis Obispo Community Services District, Wastewater Treatment Plant and Sanitary Sewer System Administrative Civil Liability Order No. R3-2016-0045 dated October 13, 2016, amending the original ACL Order No. R3-2012-0041 issued October 3, 2012, and imposing penalty of $1,109,812.80 for a 674,400-gallon sanitary sewer overflow from the discharger’s collection system in violation of Waste Discharge Requirements Order No. R3-2009-0046, National Pollutant Discharge Elimination System Permit No. CA0048003, Waste Discharge Requirements Order No. 2006-0003-DWQ, and the Clean Water Act. October 3, 2012, and October 13, 2016
Joe Gomes, Gomes Orchards Administrative Civil Liability Order No. R3-2012-0037 imposing penalty of $1,000 for failing to pay five years of cooperative monitoring fees as required by Conditional Waiver Order No. R3-2004-0117 for Discharges of Waste from Irrigated Lands in the Central Coast Region. October 2, 2012
Jerry Bello, B and E Vineyards Administrative Civil Liability Order No. R3-2012-0033 imposing penalty of $2,175.50 for failing to pay six years of cooperative monitoring fees as required by Conditional Waiver Order No. R3-2004-0117 for Discharges of Waste from Irrigated Lands in the Central Coast Region. October 2, 2012
City of San Luis Obispo, Sanitary Sewer System Administrative Civil Liability Order No. R3-2011-0212 imposing penalty of $57,130 for four sanitary sewer overflows to San Luis Obispo Creek, Orcutt Creek, Old Garden Creek, and Stenner Creek in violation of Waste Discharge Requirements Order No. 2006-0003-DWQ and the Clean Water Act.  The order suspended $22,565 of the total liability pending the completion of a Supplemental Environment Project to reduce erosion and sedimentation from approximately 2,500 feet of road to Froom Creek. October 7, 2011
Bradley Land Company Incorporated, Bradley Ranch Administrative Civil Liability Order No. R3-2011-0023 imposing penalty of $60,000 for the unauthorized discharge of approximately 1,150 cubic feet of sediment fill to Green Canyon Creek without a Clean Water Act section 404 permit and in violation of the Clean Water Act.  The order suspended $30,000 of the total liability pending the completion of a Supplemental Environment Project to fund low impact development services provided through the Bay Foundation of Morro Bay. October 4, 2011