San Diego Region - 2022 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
R9-2022-0182

Investigative Order No. R9-2022-0182 Related to a Sanitary Sewer Overflow from the City of San Diego’s Sewage Collection System.

R9-2022-0164

Order No. R9-2022-0164, Addendum No. 1 to Waste Discharge Requirements R9-2022-0030 for the Preserve at Torrey Highlands LLC, Torrey Highlands Office Project, San Diego County. 

R9-2022-0148

Settlement Agreement and Stipulated ACL Order to the City of San Diego for Mandatory Minimum Penalties totaling $54,000.

R9-2022-0120

An Order Rescinding Order No. 94-41, Waste Discharge Requirements for Nazar and Lauren Najor, Live Oak Springs Resort, San Diego County

R9-2022-0108

Settlement Agreement and Stipulated ACL Order to CAPEXCO for Mandatory Minimum Penalties totaling $36,000.

R9-2022-0094

Order Assessing Administrative Civil Liability and In the Matter of Baldwin & Sons, et al., Portola Center South Construction Site

Attachment 1 – Liability Methodology Calculations

Attachment 2 – Photo Comparison
R9-2022-0078, addendum No. 1 to Order No. R9-2017-0007

An Order Amending Order No. R9-2017-0007, Waste Discharge Requirements and National Discharge Elimination System Permit for the City of San Diego E.W. Blom Point Loma Wastewater Treatment Plant Discharge to the Pacific Ocean through the Point Loma Ocean Outfall

R9-2022-0075

An Order Rescinding Order No. 2001-140, Waste Discharge Requirements For Ortega Oaks L.P. And American Land Property, Inc., General Partner, And Mielke Enterprises, L.L.C., Ortega Oaks Recreational Vehicle (RV) Park & Campground, Riverside County

R9-2022-0070

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

R9-2022-0069

Settlement Agreement and Stipulated ACL Order to the City of Coronado for Mandatory Minimum Penalties totaling $3,000.

R9-2022-0066

Cleanup And Abatement Order No. R9-2022-0066 for ALDI, Inc., Bogart Construction, Inc. and the Jamal Habib Trust Assessor Parcel Nos. 282-130-4500 and 282-130-4600, San Diego County.  San Diego Fairy Shrimp/Vernal Pools in Ramona, California.

R9-2022-0064

Settlement Agreement and Stipulated ACL Order to SeaWorld LLC DBA SeaWorld San Diego for Mandatory Minimum Penalties totaling $6,000.

R9-2022-0063

Settlement Agreement and Stipulated ACL Order to the City of San Diego for Mandatory Minimum Penalties totaling $3,000.

R9-2022-0056

Investigative Order to USMC regarding damage to the Phase II Liner System at the Las Pulgas Landfill, Marine Corps Base Camp Pendleton, San Diego County.

For a copy of this document, please email a request to our records administrator at rb9_records@waterboards.ca.gov.

R9-2022-0049

An Order Rescinding Order No. R9-2009-0009, Waste Discharge Requirements for The California Department of Forestry and Fire Protection Rainbow Conservation Camp, San Diego County.

R9-2022-0026

An Order Rescinding Order No. R9-2015-0026, Waste Discharge Requirements for the City of Escondido, Hale Avenue Resource Recovery Facility, Intermittent Wet Weather Discharge to Escondido Creek, San Diego County and Time Schedule Order No. R9-2015-0027, Requiring the City of Escondido Hale Avenue Resource Recovery Facility to Comply with Requirements Prescribed in Order Number R9-2015-0026, NPDES Permit No. CA0108944

R9-2022-0019

Resolution in Support of the Strategic Water Quality Assessment Approach for San Diego Bay

R9-2022-0014

A Time Schedule Order Requiring Padre Dam Municipal Water District to Comply with Requirements Prescribed in Order No. R9-2022-0003, NPDES No. CA0107492.

R9-2022-0013

Cleanup and Abatement and Water Code Section 13267 Investigative Order No. R9-2022-0013, issued to Rodney Pimentel for the cleanup and abatement of discharges and threatened discharges of wastes to waters of the State of California associated with cannabis cultivation activities conducted on San Diego County Assessor’s Parcel Number 184-061-05-00.

Addendum No. 01: An addendum to revise the deadline for submittal of a proposed Restoration and Monitoring Plan.

Please contact sandiego.cannabis@waterboards.ca.gov for a copy of this addendum.

R9-2022-0012

An Order Rescinding Order No. 94-48, Waste Discharge Requirements for SKP Incorporated SKP Educational Resort of Southern California, Riverside County

R9-2022-0011

An Order Rescinding Order No. R9-2009-0147, Waste Discharge Requirements for Rite Time Pharmaceuticals Inc., Anza Commercial Center Onsite Wastewater Treatment System, Riverside County

R9-2022-0010

An Order Rescinding Order No. 94-29, Waste Discharge Requirements for Frank and Doris Kingsbury, Sunrise Highway RV Park, San Diego County

R9-2022-0008

An Order Rescinding Order No. 88-24, Waste Discharge Requirements for Indian Oaks Trailer Ranch, Riverside County.

R9-2022-0007

Cleanup and Abatement Order Directing Lockheed Martin Corporation to Clean Up or Abate the Effects of Waste Discharged from the Former Tow Basin and Former Marine Terminal and Railway Facilities at 3380 North Harbor Drive and 1160 Harbor Island Drive to the East Basin of Harbor Island in San Diego Bay, San Diego, California.

R9-2022-0006

NPDES No. CA0107611, Waste Discharge Requirements for the South Orange County Wastewater Authority Discharge to the Pacific Ocean through the Aliso Creek Ocean Outfall

This Order replaces: R9-2012-20013
R9-2022-0005

NPDES No. CA0107417, Waste Discharge Requirements for the South Orange County Wastewater Authority Discharge to the Pacific Ocean through the San Juan Creek Ocean Outfall

This Order replaces: R9-2012-20012
R9-2022-0003

National Pollutant Discharge Elimination System (NPDES) Permit and Waste Discharge Requirements for Padre Dam Municipal Water District, Ray Stoyer Water Recycling Facility, Discharge to Sycamore Creek, San Diego County.

This Order replaces Order No. R9-2015-0002
R9-2022-0002

General National Pollutant Discharge Elimination System (NPDES) Permit for Residual Firework Pollutant Discharges to Waters of the United States in the San Diego Region from the Public Display of Fireworks.

This Order replaces Order No. R9-2011-0022