San Diego Region - Enforcement Actions for January 2010

Enforcement Actions for January 2010

The following is a summary of all enforcement actions taken or initiated during the month of January 2010. During this period the San Diego Water Board initiated three enforcement actions; two revised waste discharge requirements and one Notice of Violation.

In addition to the summary information provided below, access to information on violations, enforcement actions, and mandatory minimum penalties (MMPs) is available to the public from the State Water Resources Control Board Internet webpage at: https://www.waterboards.ca.gov/water_issues/programs/enforcement/

REVISED WASTE DISCHARGE REQUIREMENTS

City of San Marcos, San Elijo Road County Dip Segment and Twin Oaks Valley Road Extension Projects Clean Water Act Section 401 Water Quality Certifications No. 03C-147 (Twin Oaks Valley Road Project) and No. 03C-067 (San Elijo Road Project) were amended on January 7, 2010 and January 25, 2010, respectively, following responses by the City of San Marcos to violations alleged in Notice of Violation No. R9-2008-0083. The amended certifications direct the City to perform additional riparian and wetland habitat mitigation to resolve allegations that the City failed to perform mitigation as required by the two certifications.

NOTICES OF VIOLATION (NOV)

Live Oak Springs Resort, Boulevard
NOV No. R9-2010-0010 was issued to Live Oak Springs Resort on January 11, 2010 for alleged violations of WDR Order No. 94-41, Waste Discharge Requirements for Nazar and Lauren Najor, Live Oak Springs Resort, San Diego County. The NOV alleges failure to provide annual reports for 2007 and 2008 and failure to pay the 2008-2009 annual fee.