San Diego Region - Enforcement Actions for September 2016

Enforcement Actions for September 2016

Staff Contact: Chiara Clemente

During the month of September, the San Diego Water Board issued 11 written enforcement actions as follows; 2 Expedited Payment Letters resolving administrative civil liabilities associated with mandatory minimum penalties, and 9 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
09/20/2016 Expedited Payment Letter No. R9-2016-0142 SOCWA-San Juan Creek Ocean O/F, City of San Clemente WRP, San Clemente Agreement to pay $36,000 in mandatory minimum penalties for effluent discharge violations National Pollutant Discharge Elimination System (NPDES) Order No. R9-2012-0012
09/20/2016 Expedited Payment Letter No. R9-2016-0133 SOCWA-Aliso Creek Ocean O/F, El Toro WD WR, Irvine Desalter Project Potable WT System, Irvine Desalter Project Shallow GW Unit, IRWD Los Alisos WRP SCWD Aliso Creek Water, SOCWA Aliso Creek Ocean Outfall, Coastal TP, Regional TP Agreement to pay $3,000 in mandatory minimum penalties for effluent discharge violations NPDES Order No. R9-2012-0013
09/01/2016 Staff Enforcement Letter Escondido Ready Mix, Oceanside Illicit discharge of concrete process wastewater into Loma Alta creek NPDES Industrial General Permit No. 2014-0057-DWQ
09/08/2016 Staff Enforcement Letter Precious Metals Inc., El Cajon Deficient BMP implementation NPDES Industrial General Permit No. 2014-0057-DWQ
09/12/2016 Staff Enforcement Letter Fallbrook Public Utility, Fallbrook Public Water District Plant 1, Fallbrook Facility pump station failed allowing discharge of potable water from effluent lines to overflow in Fallbrook Creek Order No. R9-2012-004
09/14/2016 Staff Enforcement Letter Decco Casting, El Cajon Deficient BMP implementation NPDES Industrial General Permit No. 2014-0057-DWQ
09/20/2016 Staff Enforcement Letter Peter and Karel De Jong, Hollandia Dairy, San Marcos Illicit discharge of milk product into San Marcos Creek NPDES Industrial General Permit No. 2014-0057-DWQ
09/21/2016 Staff Enforcement Letter Pultarps Manufacturing, El Cajon Deficient BMP implementation NPDES Industrial General Permit No. 2014-0057-DWQ
09/23/2016 Staff Enforcement Letter Hollandia Farms Inc., Hollandia Dairy Redevelopment Phase 1 & 2, San Marcos Failure to update enrollment information for additional acreage NPDES Construction General Permit No. 2009-0009-DWQ
09/26/2016 Staff Enforcement Letter Marine Corps Base Camp Pendleton Deficient annual reports for 2013-2014 and 2015-2016 NPDES Order No. R9-2012-0006
09/28/2016 Staff Enforcement Letter VCVP LP, Nelson Pad Grading, Valley Center Deficient BMP implementation NPDES Construction General Permit No. 2009-0009-DWQ