San Diego Region - Enforcement Actions for August 2010

Enforcement Actions for August 2010

During the month of August 2010, the San Diego Water Board initiated 89 enforcement actions including one Cleanup and Abatement Order, one Investigative Order, two Notices of Violation, 20 Staff Enforcement Letters, and 65 Notices of Noncompliance.

A summary of recent regional enforcement actions is provided below. 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 at: 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/

CLEANUP AND ABATEMENT ORDER (CAO)

Former Continental Cleaners, Escondido
CAO No. R9-2010-0089 was issued to Mr. David Kahn on August 25, 2010 for the cleanup and abatement of effects from an unauthorized release of tetrachloroethylene from the former Continental Cleaners at 644 West Mission Avenue, Escondido. The CAO requires that a Site Assessment Workplan be submitted by November 30, 2010, a Site Assessment Report by May 30, 2011, and a Remedial Action Plan by July 30, 2011.

INVESTIGATIVE ORDER (IO)

Marine Corps Air Station, Camp Pendleton
IO No. R9-2010-0070 was issued to the U.S. Marine Corps, Camp Pendleton Marine Corps Air Station on August 26, 2010 for an investigation of the effects of pollution and nuisance created by an unauthorized discharge of jet fuel from a fuel storage facility. The IO requires that a Site Investigation Report be submitted by October 15, 2010.

NOTICES OF VIOLATION (NOV)

Cowboy Country, Inc., Cowboy Country RV and Resort, Aguanga
NOV No. R9-2010-0105 was issued to the Cowboy Country, Inc. on August 6, 2010 for failing to submit the 2009 annual monitoring report for Cowboy Country RV and Resort by January 30, 2010 as required by Order No. 94-002. Cowboy Country, LLC has failed to submit annual monitoring reports since 2005.

Oak Village, Inc, Oak Knoll Campground, Pauma Valley
NOV No. R9-2010-0110 was issued to Oak Village, Inc. on August 10, 2010 for failing to submit the 2009 annual monitoring report for the Oak Knoll Campground by January 30, 2010 as required by Order No. 94-039. Oak Village, Inc. has failed to submit annual monitoring reports since 2007.

STAFF ENFORCEMENT LETTERS (SEL)

Indian Oaks Trailer Ranch, Temecula
An SEL was issued to Indian Oaks Trailer Ranch on August 9, 2010 for failing to submit the 2009 annual monitoring report for the Indian Oaks Trailer Ranch by January 30, 2010 as required by Order No. 88-024.

Ortega Oaks RV Park and Campground, Lake Elsinore
An SEL was issued to Ortega Oaks RV Park and Campground on August 26, 2010 for failing to submit the 2009 annual monitoring report for the Ortega Oaks RV Park and Campground by January 30, 2010 as required by Order No. 2001-140.

Sacred Rocks RV Park, Boulevard
An SEL was issued to Sacred Rocks RV Park on August 26, 2010 for failing to submit the 2009 annual monitoring report for the Sacred Rocks RV Park by January 30, 2010 as required by Order No. 95-34.

LB Twin Lakes Resort, Potrero
An SEL was issued to LB Twin Lakes Resort on August 31, 2010 for failing to submit the 2009 annual monitoring report for the LB Twin Lakes Resort by January 30, 2010 as required by Order No. 94-119.

Mt. Empire Junior and Senior High School, Pine Valley
An SEL was issued to Mt. Empire Junior and Senior High School on August 31, 2010 for failing to submit the 2009 annual monitoring report for the Mt. Empire Junior and Senior High School by January 30, 2010 as required by Order No. 88-005.

Craftstones, Gemstones Processing Plant, Ramona
An SEL was issued to Craftstones on August 31, 2010 for failing to submit the 2009 annual monitoring report for the Gemstones Processing Plant by January 30, 2010 as required by Order No. 86-022.

U.S. Marine Corps Base, Camp Pendleton, Sewage Treatment Plant No. 9
An SEL was issued to U.S. Marine Corps Base, Camp Pendleton on August 5, 2010 for a spill of 211,000 gallons of secondary treated wastewater from equalization ponds at Sewage Treatment Plant No. 9 from June 6 to July 9, 2010.

Multiple Parties, Category 1 Sanitary Sewer Overflow Violations
SELs were issued to 16 enrollees of State Board Order No. 2006-0003-DWQ, Statewide Waste Discharge Requirements for Sanitary Sewer Systems, who reported Category 1 violations between November 2009 and June 2010. Category 1 violations include any discharge of sewage resulting from a failure in the sanitary sewer system that (a) is at least 1000 gallons; (b) results in a discharge to a drainage channel and/or surface water; or (c) results in a discharge to a storm drainpipe that is not fully captured and returned to the sanitary sewer system. Private lateral spills are not considered Category 1 spills. SELs were issued to the following collection systems:

Carlsbad Municipal Water District
City of Chula Vista
City of Encinitas
City of Escondido
City of Imperial Beach
City of Laguna Beach
City of National City
City of Poway
City of San Diego
County of San Diego
Fallbrook Public Utility District
Leucadia Wastewater District
Oceanside Water Utilities Department
Olivenhain Municipal Water District
Santa Margarita Water District
Trabuco Canyon Water District

NOTICES OF NONCOMPLIANCE

Failure to Submit Annual Report for Industrial Storm Water NPDES Permit
Notices of Noncompliance were sent to 65 enrollees of the statewide General Industrial Storm Water Permit Order No. 97-03-DWQ (Order) who failed to submit the 2009-2010 Annual Report. The Annual Reports were due by July 1, 2010 as required by Section B.14 of the Order. In accordance with Water Code section 13399.31, Notices of Noncompliance were sent to the following dischargers:

A1 Alloys Recyling Center, National City
Agriscape, Murrieta
Agriscape, Inc., Murrieta
AJM Packaging Corporation, El Cajon
Allied Casting, El Cajon
Allways Recycling, San Diego
Alturdyne , El Cajon
Aztec Perlite Co., Escondido
Bens Recycling & Scrap, Oceanside
Bradshaw Engineering Corp, Santee
C E Wilson Corporation, Spring Valley
California Stone Works, Santee
Coastal Trans Co., Inc., San Diego
Cor O Van Co., Poway
Creative Touch Interiors, Temecula
Dee Metals, San Diego
Eagle Auto Dismantling, Lakeside
El Dorado Stone, LLC, San Marcos
El Rodeo Auto Wrecking, San Diego
Elgar Inc, San Diego
Erik Vogt, San Diego
Escondido Roof Truss, San Marcos
Expo Industries, Inc., San Diego
Futura Fiberglass, National City
Gear Vendors, Inc., El Cajon
GMG Stone, Inc., El Cajon
Hallmark Circuits, Inc., Poway
Harrison Trucking, Santee
Hawthorne Lift Systems, San Diego
Hydrulic Systemes & Components, Inc., San Marcos
Imperial Auto Wrecking, San Diego
Javo Beverage Co., Vista
LA Costa Limousine, Carlsbad
Lake Elsinore Unified School District Trans Facility, Wildomar
Lite Stone Concrete, El Cajon
Mar Con Products, Inc., San Marcos
Martinez Tile & Granite, Lakeside Farms
Michael Ochs, San Marcos
Mikes Metal Works, Inc., El Cajon
Modern Stairways, Spring Valley
Murrieta DC, Murrieta
Neyenesch Printers, San Diego
Ogden Aviation Fueling Co Inc, San Diego
Opti Forms, Inc., Temecula
Palo Verde Ranch Flood Control, Alpine
Professional Water Technologies, Vista
Recycle San Diego, San Diego
Remec , San Diego
Rock Solid Stone, Fallbrook
Rush Press, San Diego
San Diego Crating and Packing, Poway
San Diego Granite, Inc., Poway
San Diego Mini Tours, Inc., National City
San Diego Paper Box Co., Inc., Spring Valley
San Diego Transit, San Diego
Sciarrino, Pete, Santee
Signet Armorlite, Inc. , San Marcos
Sos Metals San Diego, LLC , Chula Vista
Stoneworks , El Cajon
Sweetwater Auto Wrecking , Spring Valley
Temecula Auto Wrecking & Towing, Temecula
Tijuana River NERRR , Imperial Beach
US Steel Fabricators, Lakeside
Vantage Assoc , National City