San Diego Region - Enforcement Actions for May 2010

Enforcement Actions for May 2010

During the month of May 2010, the San Diego Water Board initiated 17 enforcement actions, including: 4 administrative civil liability orders, 1 Investigative Order, 1 Notice of Violation (NOV), 1 NOV with Water Code section 13267 reporting requirements, and 10 Staff Enforcement Letters.

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/

Administrative Civil Liability (ACL) Orders

County of San Diego, Municipal Storm Water Program
ACL Order No. R9-2010-0025 was adopted on May 12, 2010 for the assessment of $57,350 against the County of San Diego for violations Order No. R9-2007-0001, the San Diego County municipal storm water NPDES permit.

County of Riverside, Municipal Storm Water Program
ACL Order No. R9-2010-0069 was adopted on May 12, 2010 for the assessment of $234,291 against the County of Riverside for violations of Order No. R9-2004-0001, the Riverside County municipal storm water NPDES permit.

City of Carlsbad, Agua Hedionda Creek Dredging Project
ACL Order No. R9-2010-0008 was adopted on May 12, 2010 for the assessment of $47,647 against the City of Carlsbad for failure to conduct timely compensatory mitigation pursuant to Clean Water Act Section 401 Water Quality Certification No. 06C-007 for the Agua Hedionda Creek Emergency Dredge project.

San Diego Unified School District, Bell Junior High Landfill
ACL Order No. R9-2010-0020 was adopted on May 12, 2010 for the assessment of $155,000 against the San Diego Unified School District for failure to submit five semi-annual monitoring reports required by Order No. 97-11.

Investigative Order (IO)

K Square Financial, Escondido
IO No. R9-2010-0021 was issued on May 17, 2010 to K Square Financial in response to an unauthorized release of petroleum hydrocarbons at a gasoline facility located at 1602 East Valley Parkway, Escondido. The IO requires that a Site Assessment Plan be submitted by June 30, 2010 and a Site Assessment Report be submitted by November 30, 2010.

Notice of Violation (NOV) with Section 13267 Reporting Requirements

County of Riverside Municipal Storm Water Copermitees
NOV No. R9-2010-0074 was issued on May 6, 2010 to the Riverside County Flood Control and Water Conservation District, the County of Riverside, the City of Murrieta, and the City of Temecula for violations of Order No. R9-2004-0001, the Riverside County Municipal Storm Water Permit. The NOV cites failure by the Permittees to comply with monitoring requirements for priority pollutants and constituents of concern at triad and tributary stations. The violations were identified during review of the 2008-2009 annual monitoring report. The NOV includes a requirement, pursuant to California Water Code sections 13267 and 13383, for the Permittees to provide an explanation of the monitoring omissions and a corrective action plan by June 7, 2010.

Notice of Violation (NOV)

Former Hebdon Electronics Facility, Multiple Parties, Escondido
NOV No. R9-2010-0072 was sent on May 19, 2010 to responsible parties in violation of Cleanup and Abatement Order (CAO) No. R9-2010-0007. The CAO was issued on February 1, 2010 and requires the responsible parties to conduct cleanup and monitoring activities at the former circuit board manufacturing and plating facilities. The NOV cites failure to comply with Directive No. 1 of the CAO, which requires implementation of an Interim Remedial Action Plan at the site.

Staff Enforcement Letters (SEL)

City of San Diego, North City Water Reclamation Plant
An SEL was issued to the City of San Diego on May 6, 2010 for 10 violations of the 12-month average discharge specification for manganese in Order No. 97-03 that occurred between June 2009 and March 2010.

County of San Diego, Pine Valley Water Pollution Control Facility
An SEL was issued to the County of San Diego, Pine Valley WPCF on May 5, 2010 for four violations of the 12-month average discharge specification for total dissolved solids in Order No. 94-161 that occurred between July 2009 and March 2010.

County of San Diego, Julian Water Pollution Control Facility
An SEL was issued to the County of San Diego, Julian WPCF on May 6, 2010 for twenty violations 12-month average discharge specifications for chloride and total dissolved solids in Order No. 83-09 that occurred between April 2009 and March 2010.

County of San Diego, Dos Picos Park
An SEL was issued to the County of San Diego, Dos Picos Park on May 3, 2010 for three violations of monitoring requirements in Order No. 94-107. The SEL cites a failure to comply with requirements to sample for pH, phenol, and zinc at least once every five years.

Eastern Municipal Water District, Temecula Valley Regional Water Reclamation Facility
An SEL was issued to the Eastern Municipal Water District on May 6, 2010 for three violations of daily effluent discharge specifications for manganese and total dissolved solids in Order No. 2000-165 that occurred between October 2009 and February 2010.

Fallbrook Public Utility District, Treatment Plant No. 1
An SEL was issued to the Fallbrook Public Utility District on May 6, 2010 for two violations of the daily average effluent discharge specifications for turbidity in Order No. 91-39 that occurred in November 2009 and December 2010.

Rancho California Water District, Santa Rosa Water Reclamation Facility, Temecula
An SEL was issued to the Rancho California Water District on May 6, 2010 for two violations discharge specifications for chloride and effluent flow rate in Order No. 94-92 that occurred in January 2009 and March 2010.

Tucalota Springs RV Park & Campground, Hemet
An SEL was issued to Tucalota Springs RV Park & Campground on May 4, 2010 for violations Order No. 95-84. The facility was cited for submitting a late annual report and for failing to comply with requirements to sample septic tank effluent for pH, total dissolved solids, total nitrogen, and methylene blue activated substances at least once every four years.

Prince of Peace Abbey, Oceanside
An SEL was issued to the Prince of Peace Abbey on May 4, 2010 for failing to provide wastewater analysis results for sodium and pH in Order No. 86-24 in the 2009 annual report.

Caltrans, Descanso Maintenance Station
An SEL was issued to Caltrans on May 26, 2010 for four violations of the total dissolved solids and total nitrogen discharge specifications in Order No. R9-2006-0063 that occurred between January and December 2009. The SEL also cited a failure to provide annual information regarding septic tank sludge and its disposal.