San Diego Region - 2021 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
R9-2021-0272

Settlement Order with Stipulated Administrative Civil Liability to the Santa Margarita Water District for violation of California Water Code Section 13376 by failing to timely obtain regulatory coverage of the Aufdenkamp Connection Transmission Main Relocation Construction Project.

Exhibit 1: Settlement Calculation
Exhibit 2: Economic Benefit Analysis

R9-2021-0220

An Order amending Cease and Desist Order No. R9-2021-0107, for the United States Section of the International Boundary and Water Commission, South Bay International Wastewater Treatment Plant Discharge to the Pacific Ocean Through the South Bay Ocean Outfall.

Cease and Desist Order No. R9-2021-0107, as amended by Order No. R9-2021-0220
R9-2021-0197

An Order Rescinding Order No. R9-2020-0005, NPDES No. CA0001350, Waste Discharge Requirements for Cabrillo Power I LLC, Encina Power Station, San Diego County, Discharge to the Pacific Ocean.

This Order rescinds Order No. R9-2020-0005
R9-2021-0189

Settlement Agreement and Stipulated ACL Order to A1 Sunshine Farms, LLC, for failure to enroll in Order No. R9-2016-0004 resulting in penalties totaling $5,000.

R9-2021-0188

Settlement Agreement and Stipulated ACL Order to SeaWorld LLC DBA SeaWorld San Diego for Mandatory Minimum Penalties totaling $12,000

R9-2021-0187

Settlement Agreement and Stipulated ACL Order to the County of San Diego for Mandatory Minimum Penalties totaling $6,000.

R9-2021-0186

Settlement Agreement and Stipulated ACL Order to CVS Health for Mandatory Minimum Penalties totaling $9,000.

R9-2021-0185

An Order Rescinding Order No. 94-02, Waste Discharge Requirements for Cowboy Country LLC, Mr. Terry Mathis and Mr. Paul Price, Cowboy Country RV and Resort, Riverside County

This Order rescinds Order No. 94-02
R9-2021-0177

Waste Discharge Requirements for the Western Bypass and Altair Project, Riverside County.

R9-2021-0173

An Order Rescinding Order No. R9-2009-0072, Waste Discharge Requirements for County of San Diego, San Pasqual Academy, San Diego County.

This Order Rescinds Order No. R9-2009-0072
R9-2021-0169

Waste Discharge Requirements for the City of San Diego Maple Canyon Project, Phase 2: Stream Restoration and Rehabilitation.

Attachment A - For a copy of this document, please send an email to rb9_records@waterboards.ca.gov

R9-2021-0168

Waste Discharge Requirements for the City of San Diego Maple Canyon Project, Phase 1: Storm Drain Replacements.

Attachment A

For a copy of this document, please send an email to rb9_records@waterboards.ca.gov

R9-2021-0165

Cleanup and Abatement Order to Olivia Yutang Liu requiring the cleanup and abatement of wastes associated with unauthorized cannabis growing operations at APN 197-100-02-00 in San Diego County and requiring submittal of technical and monitoring reports in accordance with Water Code section 13267.

R9-2021-0150

An Order Rescinding Order No. 93-13, Waste Discharge Requirements for The Warner Springs Ranch Resort LLC, Warner Springs Ranch Resort Wastewater Treatment Plant, San Diego County.

R9-2021-0141

Settlement Order with Stipulated Administrative Civil Liability to the City of San Marcos for violations of the statewide general Construction Stormwater Permit at the San Marcos Creek District Infrastructure Project.

Settlement Offer No. R9-2021-0141 (For a copy of this document, please email rb9_records@waterboards.ca.gov)
Exhibit 1 – Settlement Offer Calculation
Exhibit 2 – Settlement Offer Liability Summary
Exhibit 3 – Staff Costs Incurred
Exhibit 4 – Economic Benefit Analysis

R9-2021-0123

Settlement Agreement and Stipulated ACL Order to the Promenade Mall Development Corporation for Mandatory Minimum Penalties totaling $6,000.

R9-2021-0120

An Order Rescinding Order No. 86-48, Waste Discharge Requirements for Kathleen Rosenow and Frank Spevacelc, Pinecrest Park, San Diego County.

R9-2021-0116

A Resolution adopting a prioritized list of suggested Basin Plan revisions developed through the 2021 Basin Plan Triennial Review.

R9-2021-0107

Cease and Desist Order for the United States Section of the International Boundary and Water Commission, South Bay International Wastewater Treatment Plant Discharge to the Pacific Ocean Through the South Bay Ocean Outfall.

R9-2021-0100

Waste Discharge and Water Reclamation Requirements for the City of Oceanside, Advanced Water Purification Facility, Indirect Potable Reuse for Groundwater Recharge, San Diego County

Amendment to the Monitoring and Reporting Program for Constituents of Emerging Concern, 1-4 Dioxane

Amendment to the Monitoring and Reporting Program for Order No. R9-2021-0100, Total Organic Carbon Effluent Monitoring

R9-2021-0056

General National Pollutant Discharge Elimination System (NPDES) Permit and Waste Discharge Requirements for the Discharge of Lanthanum-Modified Clay to Surface Waters of the United States in the San Diego Region.

This Order replaces Order No. R9-2012-0063
R9-2021-0042

An Order Directing Rohr and Goodrich Corporation to Clean Up or Abate the Effects of Waste Discharged from the Rohr/Goodrich North Campus Property, Chula Vista, San Diego County

R9-2021-0038

An Order Rescinding Order No. R9-2006-0049, Waste Discharge Requirements for The Pauma Valley Community Services District, Pauma Valley Treatment Plant, San Diego County.

R9-2021-0037

An Order Rescinding Order No. 94-114, Waste Discharge Requirements for State of California Department of Parks and Recreation, Cuyamaca Rancho State Park, San Diego County.

R9-2021-0020

Waste Discharge Requirements for the Horizons/Approved Tract Map No. 36672 Project, Riverside County.

R9-2021-0015

Master Recycling Permit for City of San Diego, South Bay Water Reclamation Plant, San Diego County.

R9-2021-0014

Waste Discharge Requirements for Lakeside Investment Co., LP, LICO TWO, L.P., and LICO THREE, L.P., Hillside Meadows Development Project, San Diego County.

R9-2021-0011

National Pollutant Discharge Elimination System (NPDES) Permit and Waste Discharge Requirements for the City of San Diego, South Bay Water Reclamation Plant, Discharge to the Pacific Ocean through the South Bay Ocean Outfall.

This Order replaces Order No. R9-2013-0006, as amended by Order Nos. R9-2014-0071 and R9-2017-0023
R9-2021-0010

Settlement Agreement and Stipulated ACL Order to Five Safe T, LLC for failure to enroll in Order No. R9-2016-0004 resulting in penalties totaling $1,000.

R9-2021-0009

An Order Rescinding Order No. R9-2005-0258, Waste Discharge Requirements for The Skyline Ranch Country Club Wastewater Treatment Plant, San Diego County.

R9-2021-0008

Settlement Agreement and Stipulated ACL Order to City of Laguna Beach for the November 2019 1,700,000-gallon SSO to Aliso Creek and the Pacific Ocean totaling $1,534,058 (with $748,278 for an Enhanced Compliance Action).

Attachment A
Attachment B

R9-2021-0007

Resolution in Support of the San Diego Water Board Practical Vision Update.

R9-2021-0005

Settlement Agreement and Stipulated ACL Order to SeaWorld LLC DBA SeaWorld San Diego for a Mandatory Minimum Penalty totaling $3,000.

Please contact rb9_records@waterboards.ca.gov for a copy of Order No. R9-2021-0005.

R9-2021-0004

Settlement Agreement and Stipulated ACL Order to the San Diego County Regional Airport Authority for a Mandatory Minimum Penalty totaling $3,000.

R9-2021-0003

An Order Rescinding Order No. 94-115, Waste Discharge Requirements for J. Mark Grosvenor, Trustee, Stallion Oaks Ranch, San Diego County.

R9-2021-0001 as amended by R9-2023-0009

Order No. R9-2021-0001 As Amended by Order No. R9-2023-0009

NPDES No. CA0108928 Waste Discharge Requirements, for the United States Section of the International Boundary and Water Commission, South Bay International Wastewater Treatment Plant, Discharge to the Pacific Ocean, through the South Bay Ocean Outfall
This Order replaces: Order No. R9-2014-0009, as amended by Order Nos. R9-2014-0094, R9-2017-0024 and R9-2019-0012

For a copy of this document, please send an email to rb9_records@waterboards.ca.gov