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


