Irrigated Lands Regulatory Program -
Formal Enforcement Actions
Formal Enforcement Actions
- Administrative Civil Liability (ACLs)
- Cleanup and Abatement Orders
- Press Releases - Related to Enforcement (on our Grower & Interested Party Outreach page)
Administrative Civil Liabilities (ACLs)
The Central Valley Water Board uses Administrative Civil Liability (ACL) Orders to issue monetary fines against parties who discharge waste in violation of an order or conditional waiver, or who fail to submit a technical report in compliance with a board order. Recent board-issued ACL's are listed below in reverse chronological order.
2018 | 2017 | 2016 | 2015 | 2014 | 2012 | 20112018
- Natt, Balbir K. - October 2018
On 23 January 2018, the Assistant Executive Officer of the Central Valley Water Board issued an Administrative Civil Liability Complaint to Balbir K. Natt of Tulare County for failure to obtain regulatory coverage for two commercially irrigated agricultural parcels. Subsequent meetings with the discharger resulted in a Settlement Agreement and Stipulation for Entry of Administrative Civil Liability in the amount of $33,264. The Executive Officer approved the settlement on 25 October 2018. - Konark Ranches LLC - April 2018
Board staff issued an Administrative Civil Liability Complaint for the Discharger's failure to comply with a Water Code section 13260 Directive. The Directive required the Discharger to obtain regulatory coverage for commercial irrigated lands. The case was heard by the Central Valley Water Board, which approved an ACL Order with a penalty amount of $100,100. - Seven Hill LLC - April 2018
On 10 February 2017, Board staff sent a letter to Seven Hill LLC of Shasta County informing them of a forthcoming assessment of administrative civil liability (ACL). The letter proposed a settlement meeting with the Discharger in lieu of Board staff issuing an ACL Complaint for violating California Water Code section 13260 by failing to obtain regulatory coverage for 15 acres of newly planted vineyard and 30 acres of irrigated pasture. The meeting resulted in an assessed penalty of $27,720. The Executive Officer approved the settlement on 16 April 2018. - Larranaga, Rene - February 2018
Board staff issued an Administrative Civil Liability Complaint for the Discharger's failure to comply with a Water Code section 13260 Directive. The Directive required the Discharger to obtain regulatory coverage for commercial irrigated lands. The case was heard by the Central Valley Water Board, which approved an ACL Order with a penalty amount of $19,773.
2017
- Andrada, Peter and Lisa – August 2017
On 10 February 2017, Board staff sent a letter to Peter and Lisa Andrada of Madera County informing them of a forthcoming assessment of administrative civil liability (ACL). The letter proposed a settlement meeting with the Discharger in lieu of Board staff issuing an ACL Complaint for violating California Water Code section 13260 by failing to obtain regulatory coverage for their 35 acres irrigated agricultural lands. The meeting resulted in an assessed penalty of $27,027. The Executive Officer approved the settlement on 13 October 2017. - Batth, Baldev S. and Kamaljit K. - February 2017
Board staff issued an Administrative Civil Liability Complaint for the Discharger's failure to comply with a Water Code section 13260 Directive. The Directive required the Discharger to obtain regulatory coverage for commercial irrigated lands. The case was heard by the Central Valley Water Board, which approved an ACL Order with a penalty amount of $35,490. - Bounds, Emma J. (Trustee) - February 2017
Board staff issued an Administrative Civil Liability Complaint for the Discharger's failure to submit Farm Evaluations for three consecutive years. Farm Evaluations are how growers document and report their management practices, a critical element of the ILRP. The case was heard by the Central Valley Water Board, which approved an ACL Order with a penalty amount of $26,520. - Egleston, William and Maria - February 2017
Board staff issued an Administrative Civil Liability Complaint for the Discharger's failure to comply with a Water Code section 13260 Directive. The Directive required the Discharger to obtain regulatory coverage for commercial irrigated lands. The case was heard by the Central Valley Water Board, which approved an ACL Order with a penalty amount of $23,716. - Kobets, Alex V. and Vera A. - February 2017
Board staff issued an Administrative Civil Liability Complaint for the Discharger's failure to comply with a Water Code section 13260 Directive. The Directive required the Discharger to obtain regulatory coverage for commercial irrigated lands. The case was heard by the Central Valley Water Board, which approved an ACL Order with a penalty amount of $10,000. - Marroquin, Gilbert and Enedina - February 2017
Board staff issued an Administrative Civil Liability Complaint for the Discharger's failure to submit Farm Evaluations for three consecutive years. Farm Evaluations are how growers document and report their management practices, a critical element of the ILRP. The case was heard by the Central Valley Water Board, which approved an ACL Order with a penalty amount of $30,030. - Rushing, Brooks and Arlene (Trustees) - February 2017
Board staff issued an Administrative Civil Liability Complaint for the Discharger's failure to comply with a Water Code section 13260 Directive. The Directive required the Discharger to obtain regulatory coverage for commercial irrigated lands. The case was heard by the Central Valley Water Board, which approved an ACL Order with a penalty amount of $8,135. - Singh Farms, LLC - February 2017
Board staff issued an Administrative Civil Liability Complaint for the Discharger's failure to submit Farm Evaluations for two consecutive years. Farm Evaluations are how growers document and report their management practices, a critical element of the ILRP. The case was heard by the Central Valley Water Board, which approved an ACL Order with a penalty amount of $35,490. - Victor Produce, Inc. - February 2017
Board staff issued an Administrative Civil Liability Complaint for the Discharger's failure to submit the 2015 Farm Evaluation. Farm Evaluations are how growers document and report their management practices, a critical element of the ILRP. The case was heard by the Central Valley Water Board, which approved an ACL Order with a penalty amount of $35,490.
2016
- Kurnosoff, Jim and Vera – December 2016
Board staff issued an Administrative Civil Liability Complaint for the Discharger's failure to submit Farm Evaluations for three consecutive years. Farm Evaluations are how growers document and report their management practices, a critical element of the ILRP. The case was heard by the Central Valley Water Board, which approved an ACL Order with a penalty amount of $27,885. - Silveira, Joe - December 2016
Board staff issued an Administrative Civil Liability Complaint for the Discharger's failure to submit Farm Evaluations for three consecutive years. Farm Evaluations are how growers document and report their management practices, a critical element of the ILRP. The case was heard by the Central Valley Water Board, which approved an ACL Order with a penalty amount of $26,520. - Rakkar (Trustees) and Rakkar Properties LP - July 2016
Board staff issued an Administrative Civil Liability Complaint for the Discharger's failure to comply with a Water Code section 13260 Directive. The Directive required the Discharger to obtain regulatory coverage for commercial irrigated lands. The Discharger settled the ACL Complaint by agreeing to pay a penalty of $63,700, with half of this amount going to fund a supplemental environmental project. - Schreiner Brothers Farms Partnership; Triangle Properties, Inc.; and Teichert Land Co - July 2016
On 3 July 2015, Board staff sent a letter to Triangle Properties, Inc. and Teichert Land Co. informing them of a forthcoming assessment of administrative civil liability (ACL). The letter proposed a settlement meeting with the Dischargers (including the tenant, Schreiner Brothers Farms Partnership) in lieu of Board staff issuing an ACL Complaint. Board staff pursued an ACL because of sediment discharges to the Sacramento River and reporting violations related to agricultural parcels owned and operated by the Dischargers. Board staff and the Dischargers met and eventually reached a tentative settlement, which includes an assessed penalty of $100,000 – half of which will fund a Rose Foundation supplemental environmental project. - Wise, Galen E. and Ada C. - July 2016
On 30 September 2015, Board staff sent a letter to Galen E and Ada C Wise of Stanislaus County informing them of a forthcoming assessment of administrative civil liability (ACL). The letter proposed a settlement meeting with the Discharger in lieu of Board staff issuing an ACL Complaint for violating California Water Code section 13260 by failing to obtain regulatory coverage for their irrigated agricultural lands. The meeting resulted in an assessed penalty of $32,175. The Executive Officer approved the settlement on 19 July 2016.
2015
- Braaksma-Ross, David Allan Ross & Renae Elaine - September 2015
Board staff issued an Administrative Civil Liability Complaint for the Discharger’s failure to comply with a Water Code section 13260 Directive. The Directive required the Discharger to obtain regulatory coverage for commercial irrigated lands. The Discharger settled the ACL Complaint by agreeing to pay a penalty of $42,900, with half of this amount going to fund a supplemental environmental project. - Athwal, Sarbjit & Satwant - April 2015
Board staff issued an Administrative Civil Liability Complaint for the Discharger’s failure to comply with a Water Code section 13260 Directive. The Directive required the Discharger to obtain regulatory coverage for commercial irrigated lands. The case was heard by the Central Valley Water Board, which approved an ACL Order with a penalty amount of $56,628. - Heritage Ranch LLC - April 2015
Board staff issued an Administrative Civil Liability Complaint for the Discharger’s failure to comply with a Water Code section 13260 Directive. The Directive required the Discharger to obtain regulatory coverage for commercial irrigated lands. The case was heard by the Central Valley Water Board, which approved an ACL Order with a penalty amount of $51,480.
2014
- Davis, David & Linda - December 2014
Board staff issued an Administrative Civil Liability Complaint for the Discharger’s failure to comply with a Water Code section 13260 Directive. The Directive required the Discharger to obtain regulatory coverage for commercial irrigated lands. The Discharger settled the ACL Complaint by agreeing to pay a penalty of $9,152. The settlement agreement was approved by the Central Valley Water Board during a hearing. - Slate, Larry & Shireen - December 2014
Board staff issued an Administrative Civil Liability Complaint for the Discharger’s failure to comply with a Water Code section 13260 Directive. The Directive required the Discharger to obtain regulatory coverage for commercial irrigated lands. The case was heard by the Central Valley Water Board, which approved an ACL Order with a penalty amount of $32,032.
2012
- Del Mar Farms - August 2012
Staff investigated complaints of sediment discharges to Orestimba Creek, Stanislaus County, in May and July 2011. The investigations resulted in the board's issuance of a fine in the amount of $50,600 to Del Mar Farms, Jon Maring, and Lee Del Don. - Bettencourt - June 2012
Staff investigated complaints of sediment discharges to Kellogg Creek, Contra Costa County, in July 2010 and June 2011. The investigations resulted in the board's issuance of a fine in the amount of $10,000 (the maximum fine allowed under the applicable statute) to Antonio P. and Mary R. Bettencourt Living Trust, owners, Tom Blumfield, lessee, and Frank A. Maggiore & Sons, LLC, operator.
2011
- Stanislaus Almond Ranch - January 2011
Staff investigated complaints of sediment discharges to Peaslee Creek and the Tuolumne River, Stanislaus County, in January, March and May 2009. The investigations resulted in the board's issuance of a fine in the amount of $300,000 to Stanislaus Almond Ranch, LLC, and Lake Road Grizzly Ranch, LLC.
Cleanup and Abatement Orders
The Central Valley Water Board uses Cleanup and Abatement Orders (CAO's) to require substantial, long-term corrective actions for parties who discharge waste, or have the potential to discharge waste, in violation of an order or water quality objectives defined in a Basin Plan.
- Alldrin Boatright, LLC - February 2016
Staff conducted pre-storm season foothill inspections to evaluate sites with a potential for erosion and sediment discharges. The staff inspection of the Alldrin Boatright, LLC property (previously identified by the Stanislaus County Assessor information as Alldrin Sonora, LLC) found a significant potential to discharge waste. The investigation resulted in the board's issuance of a Cleanup and Abatement Order that required preparation of a Sediment & Erosion Control Plan and a Completion Report, that latter of which was to document site improvements to prevent sediment waste discharges. - K2 Ranches LLC - September 2015
Staff was contacted by the Stanislaus County Department of Public Works regarding the alleged potential for sediment discharges from the K2 Ranches property. Staff then investigated the property and found a significant potential to discharge waste. The investigation resulted in the board’s issuance of a Cleanup and Abatement Order that required preparation of a Sediment & Erosion Control Plan and a Completion Report, that latter of which was to document site improvements to prevent sediment waste discharges. - Trinitas Almond Partners - July 2013
Staff was contacted by the California Department of Fish and Wildlife and Trinitas Almond Partners (TAP) regarding alleged sediment discharges from TAP properties. Staff then investigated the waste discharges to Blitz Creek, Stanislaus County, in December 2013. The investigation resulted in the board's issuance of a Cleanup and Abatement Order that required the discharger to prepare a stabilization and cleanup plan and a completion report. - Rosa, Lawrence A. Living Trust & Lori R.; and F.A. Maggiore & Sons, LLC - February 2013
Staff investigated complaints of sediment discharges to Discovery Bay, Contra Costa County, in May and June 2011. The investigations resulted in the board's issuance of a Time Schedule Order and Water Code section 13267 Order to Lawrence A. Rosa Living Trust and Lori R. Rosa, owners, and Frank A. Maggiore & Sons, LLC, operator. - Lawrence, Steve; and Debraga, Ted - July 2011
Staff investigated a complaint of sediment discharges to Little Tule River, Shasta County, in June 2011. The investigation resulted in the board's issuance of a Cleanup and Abatement Order that required the discharger to prepare an erosion control and irrigation water management plan and a completion report. - Stanislaus Almond Ranch - March 2008
Staff investigated complaints of sediment discharges to Peaslee Creek and the Tuolumne River, Stanislaus County, in January and February 2008. The investigation resulted in the board's issuance of a Cleanup and Abatement Order that required the discharger to prepare a stabilization and cleanup plan and a completion report.
Main Navigation
- ILRP Home Page
- Stakeholder Meetings & Workgroups
- Executive Officer Decisions/Approvals
- Tentative Orders for ILRP
- Regulatory Information & Adopted Orders
- Coalition Group Information
- Forms & Templates
- Grower & Interested Party Outreach
- Drinking Water Well Monitoring
- Formal Enforcement Actions
- Coalition Submittals & Reviews
- Electronic Data Submission Resources
- ILRP Surface Water Quality Data
- ILRP Archives
Subscribe to our Irrigated Lands Regulatory Program email list to receive notifications and the latest updates. After subscribing, you will need to check your email host for a confirmation email to complete the subscription.
Subscribe to our other email lists.
Contact Us
Regional Water Quality Control Board
Irrigated Lands Regulatory Program
- Sacramento Office
11020 Sun Center Drive, #200
Rancho Cordova, CA 95670-6114
(916) 464-4611
irrlands@waterboards.ca.gov - Fresno Office
1685 "E" Street
Fresno, CA 93706-2007
(559) 488-4396
ilrpinfo@waterboards.ca.gov - Program Contacts