San Diego Region - Enforcement Actions for October 2009

Enforcement Actions for October 2009

The following is a summary of all enforcement actions taken or initiated during the month of October 2009. During this period the California Regional Water Quality Control Board, San Diego Region (Regional Board) initiated 12 enforcement actions: Three Administrative Civil Liability Orders, one draft Cleanup and Abatement Order, three Notices of Violation, and five Staff Enforcement Letters.

In addition to the summary information provided below, access to information on violations, enforcement actions, and Mandatory Minimum Penalties (MMPs) on a real-time basis is available to the public from the State Water Resources Control Board’s Internet webpage at: https://www.waterboards.ca.gov/water_issues/programs/enforcement/

ADMINISTRATIVE CIVIL LIABILITY (ACL) ORDERS

GMG Stone, Inc., El Cajon
ACL Order No. R9-2009-0160 was adopted October 14, 2009 in the amount of $1,600 against GMG Stone, Inc., for failure to submit its annual industrial NPDES monitoring report for Fiscal Year 2007-08. The Order assessed the mandatory minimum penalty of $1,000 plus $600 in staff costs required by Water Code section 13399.33.

Progressive Steel Fabricators, Inc., Spring Valley
ACL Order No. R9-2009-0161 was adopted October 14, 2009 in the amount of $1,600 against Progressive Steel Fabricators, Inc., for failure to submit its annual industrial NPDES monitoring report for Fiscal Year 2007-08. The Order assessed the mandatory minimum penalty of $1,000 plus $600 in staff costs required by Water Code section 13399.33.

E&E Transportation, Inc., Ramona
ACL Order No. R9-2009-0162 was adopted October 14, 2009 in the amount of $1,600 against E&E Transportation, Inc., for failure to submit its annual industrial NPDES monitoring report for Fiscal Year 2007-08. The Order assessed the mandatory minimum penalty of $1,000 plus $600 in staff costs required by Water Code section 13399.33.

CLEANUP AND ABATEMENT ORDERS (CAO)

Multiple Parties, Former EZ Serve Gas Station, San Diego
Tentative CAO No. R9-2009-0126 was issued by the Regional Board on October 20, 2009 to five parties for the cleanup and abatement of effects from unauthorized releases of petroleum hydrocarbons at the former EZ Serve Gas Station located at 9305 Mission Gorge Road, San Diego. The CAO was issued in draft form in order to receive additional comment prior to finalization. As proposed, the CAO would require a site assessment workplan by January 29, 2010, a site assessment report by June 30, 2010, and a corrective action plan by September 30, 2010.

NOTICES OF VIOLATION (NOV)

County of San Diego, San Pasqual Academy, Escondido
NOV No. R9-2009-0169 was issued to the County of San Diego on October 13, 2009 for 20 alleged violations of Discharge Specifications in Order No. 94-04, Waste Discharge Requirements for Southern California Conference Seven-Day Adventist, San Pasqual Academy, San Diego County. The alleged violations include exceeding effluent concentrations for total suspended solids, total dissolved solids, chloride, and sulfate between January and June 2009.

County of San Diego, Rancho del Campo, Campo
NOV No. R9-2009-0170 was issued to the County of San Diego on October 13, 2009 for six alleged violations of Discharge Specifications in Order No. 87-108, Waste Discharge Requirements for the County of San Diego, Rancho del Campo Water Pollution Control Facility, San Diego County. The alleged violations include exceeding effluent concentrations for total suspended solids, biochemical oxygen demand, and nitrate between April and June 2009.

4S Ranch Master Association, San Diego
NOV No. R9-2009-0173 was issued to the 4S Ranch Master Association on October 20, 2009 for alleged violations of the Clean Water Act, California Water Code Section 13260, and Basin Plan prohibitions resulting from unauthorized channel maintenance activities that resulted in discharge and threatened discharge of materials into Artesian Creek.

STAFF ENFORCEMENT LETTERS (SEL)

Rancho Santa Fe Community Services District, Rancho Santa Fe Water Pollution Control Facility, Encinitas
An SEL was issued to the Rancho Santa Fe Community Services District on October 5, 2009 for one alleged violation of the Discharge Specification for nitrate within WDR Order No. 92-04, Waste Discharge Requirements for Rancho Santa Fe Community Service District, Rancho Santa Fe Water Pollution Control Facility, San Diego County, between April and June 2009.

City of Escondido, Hale Avenue Resource Recovery Facility
An SEL was issued to the City of Escondido on October 5, 2009 for six alleged violations of the Discharge Specifications for manganese within WDR Order No. 93-70, Waste Discharge Requirements for the City of Escondido, Hale Avenue Regional Reclamation Facility, San Diego County, between July and August 2009.

Vallecitos Water District, Meadowlark Water Reclamation Plant, San Marcos
An SEL was issued to the Vallecitos Water District on October 5, 2009 for one alleged violation of the Discharge Specification for pH and for intermittent and short violations of minimum chlorine residual and minimum modal contact time requirements within WDR Order No. R9-2007-0018, Waste Discharge Requirements for Vallecitos Water District, Meadowlark Water Reclamation Facility, San Diego County, between June and July 2009.

County of San Diego, Descanso Detention Facility
An SEL was issued to the County of San Diego on October 12, 2009 for five alleged violations of Discharge Specifications within WDR Order No. 93-112, Waste Discharge Requirements for the San Diego County Sheriff's Department, Descanso Detention Facility, Water Pollution Control Facility, San Diego County. The alleged violations include exceeding effluent limitations for biochemical oxygen demand and total dissolved solids, as well as failure to provide monitoring results for biochemical oxygen demand, total suspended solids, and coliform during one of the monthly reporting periods between January and June 2009.

Rancho California Water District, Santa Rosa Water Reclamation Facility, Murrieta
An SEL was issued to the Rancho California Water District on October 13, 2009 for two alleged violations of Discharge Specifications for nitrate and total dissolved solids within WDR Order No. 94-92, Waste Discharge Requirements for Rancho California WD, Santa Rosa WRF, Riverside County, between April and June 2009.