San Diego Region - Enforcement Actions for May 2016

Enforcement Actions for May 2016

Staff Contact: Chiara Clemente

During the month of May, the San Diego Water Board issued 18 written enforcement actions as follows; 3 Notices of Violation, and 15 Staff Enforcement Letters. A summary of each enforcement action taken is provided in the Table below. The State Water Board's Enforcement Policy contains a brief description of the kinds of enforcement actions the Water Boards can take.

Additional information on violations, enforcement actions, and mandatory minimum penalties is available to the public from the following on-line sources:

State Water Board Office of Enforcement webpage:
https://www.waterboards.ca.gov/water_issues/programs/enforcement/

California Integrated Water Quality System (CIWQS):
https://www.waterboards.ca.gov/water_issues/programs/ciwqs/publicreports.html

State Water Board GeoTracker database:
https://geotracker.waterboards.ca.gov/

 

ENFORCEMENT DATE ENFORCEMENT ACTION FACILITY SUMMARY OF VIOLATIONS AND ENFORCEMENT APPLICABLE PERMIT/ORDER VIOLATED
05/23/2016 Notice of Violation Order No. R9-2016-0124 Sunranch Capital Partners LLC, Portola Center South TTM 15353, Lake Forest Unauthorized discharge to City of Lake Forest MS4, deficient implementation of Best Management Practices (BMPs), and insufficient Storm Water Pollution Prevention Plan (SWPPP). National Pollutant Discharge Elimination System (NPDES) Construction General Permit Order No. 2009-0009-DWQ
05/23/2016 Notice of Violation Order No. R9-2016-0125 USA Portola Properties LLC, Portola Hills Tract 17300 Northwest, Lake Forest Unauthorized discharge to City of Lake Forest MS4, deficient implementation of BMPs, and insufficient SWPPP. NPDES Construction General Permit Order No. 2009-0009-DWQ
05/23/2016 Notice of Violation Order No. R9-2016-0126 USA Portola Properties LLC, Tract 17300 Northeast, Lake Forest Deficient implementation of BMPs, and insufficient SWPPP. NPDES Construction General Permit Order No. 2009-0009-DWQ
05/03/2016 Staff Enforcement Letter Dan Miller Auto Salvage, El Cajon Operating without recertification of Notice of Intent (NOI) for enrollment under the NPDES Industrial General Permit and failure to properly contain oil and other wastes. NPDES Permit Industrial General Permit Order No. 2014-0057-DWQ
05/04/2016 Staff Enforcement Letter City of Oceanside, Mission Basin Desalting Facility and Oceanside Ocean Outfall, Oceanside Improper operation and maintenance leading to 5,000 gallon spill in January 2016, multiple exceedances of suspended and settlable solids effluent limitations, and improper monitoring of carbonaceous biochemical oxygen demand. NPDES Permit Order No. R9-2011-0016
05/11/2016 Staff Enforcement Letter America Auto Repair, San Diego Operating without recertification of NOI under the NPDES Industrial General Permit and improperly stored engine and transmission cores resulting in transmission fluid leaks. NPDES Permit Order No. R9-2006-0065
05/16/2016 Staff Enforcement Letter Pio Pico Energy Center LLC, Pio Pico Energy Center, San Diego Deficient implementation of sediment control BMPs. NPDES General Construction Storm Water Permit Order No. 2009-0009-DWQ
05/16/2016 Staff Enforcement Letter Passerelle LLC, Campus Park Project, Fallbrook Failure to submit annual reports for years 2014, 2015, and 2016. 401 Certification Order No. 12C-048
05/16/2016 Staff Enforcement Letter OC Dana Point Harbor, Dana Point Harbor Maintenance Dredging, Dana Point Failure to submit annual reports for years 2015 and 2016 401 Certification Order No. R9-2014-0053
05/16/2016 Staff Enforcement Letter Caltrans District 11, Chollas Creek BMP Retrofit Project-Phase II, National City Failure to submit annual reports for years 2015 and 2016 401 Certification Order No. R9-2013-0193
05/16/2016 Staff Enforcement Letter Advanced Group 99-SJ & Advanced Group 03-79-2, Distrito La Novia/San Juan Meadows Project, San Juan Capistrano Failure to submit annual reports for years 2015 and 2016 401 Certification Order No. R9-2013-0098
05/16/2016 Staff Enforcement Letter NCA ESCO Escondido LLC, Escondido Boulevard Apartments Project, Escondido Failure to submit annual reports for years 2015 and 2016 401 Certification Order No. R9-2013-0191
05/16/2016 Staff Enforcement Letter Mr. Fernando Arimon, Pacific Landing Apartments, Murrieta Failure to submit annual reports for years 2015

401 Certification Order No. R9-2013-0113

05/16/2016 Staff Enforcement Letter USA Portola Properties LLC, Portola Center, Lake Forest Failure to submit annual reports for years 2015 and 2016 401 Certification Order No. R9-2013-0191
05/16/2016 Staff Enforcement Letter City of Carlsbad, Romeria Street Drainage Improvement Project, Carlsbad Failure to submit annual reports for years 2015 and 2016 401 Certification Order No. 10C-093
05/16/2016 Staff Enforcement Letter Rutter Santiago LP, Saddle Crest, unincorporatedOrange County Failure to submit annual reports for years 2015 and 2016 401 Certification Order No. 12C-060
05/16/2016 Staff Enforcement Letter LS Terracina LLC, Terracina Project, unincorporated Riverside County Failure to submit annual reports for years 2015 and 2016 401 Certification Order No. R9-2012-0008
05/16/2016 Staff Enforcement Letter CV Inland Investments 1 LP, North Ranch Residential Development Project, Wildomar Failure to submit annual reports for years 2015 and 2016 401 Certification Order No. R9-2013-0140