San Diego Region - Enforcement Actions for December 2011
Enforcement Actions for December 2011
During the month of December 2011, the San Diego Water Board initiated the following enforcement actions:
Cleanup  and Abatement Order Addenda (3)
        Notices  of Noncompliance with Storm Water Enforcement Act of 1998 (2)
        Notice  of Violation (1)
        Staff  Enforcement Letters (4)
        Total (10)
In addition to the summary of recent regional enforcement actions provided below, access to information on violations, enforcement actions, and mandatory minimum penalties (MMPs) is available to the public from the following State Water Resources Control Board Internet webpages:
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 ORDERS (CAO)
Kinder Morgan Energy  Partners, Mission Valley Terminal, San Diego
        Addendum No. 7  to CAO No. 92-01 was issued to Kinder Morgan Energy Partners on December 20, 2011.  The CAO was issued in 1992 in response to the  unauthorized discharge of petroleum hydrocarbons to soil and groundwater at  facilities collectively referred to as the Mission Valley Terminal.  The addendum adapts the Monitoring and Reporting  program to reflect results that demonstrate remediation monitoring is no longer  necessary in the primary off-terminal LNAPL zone.  Additional information on the cleanup  activities to date and the purpose of the revised monitoring requirements are  provided in Part B of this month’s EO report.
Chevron Environmental  Management Company, Service Station No. 9-8719, San Juan Capistrano
        Addendum No. 1  to CAO No. R9-2010-0019 was issued on December 6, 2011 to the Chevron Environmental Management  Company to reduce the frequency and analyses required for the groundwater  monitoring program.  The revisions are  appropriate to evaluate remedial performance objectives, natural attenuation,  and plume delineation.
Chevron Environmental  Management Company, Service Station No. 9-3417, San Juan Capistrano
       Addendum No. 2  to CAO No. R9-2009-0124 was issued on December 6, 2011 to the Chevron Environmental Management  Company to reduce the frequency and analyses required for the groundwater  monitoring program.  The revisions are  appropriate to evaluate remedial performance objectives, natural attenuation,  and plume delineation.
NOTICES OF NONCOMPLIANCE (NONC) WITH STORM WATER ENFORCEMENT ACT OF 1998
Our Planet Recycling,  Escondido
        A second Notice of Noncompliance was sent on December 20, 2011 to Our Planet  Recycling for failure to enroll in the statewide General Industrial Storm Water  Permit Order No. 97-03-DWQ.  The Notice  is the second to inform the discharger that, pursuant to Water Code section  13399.30, failure to enroll will subject it to mandatory penalties. If a Notice  of Intent to enroll is not submitted within 30 days of the second Notice, the  violation will be subject to a mandatory penalty of not less than $5,000 per  year of noncompliance plus staff costs pursuant to Water Code section 13399.33.
American Cab Company, San  Diego
        A second Notice of Noncompliance was sent on December 20, 2011 to American Cab  Company for failure to enroll in the statewide General Industrial Storm Water  Permit Order No. 97-03-DWQ.  The Notice  is the second to inform the discharger that, pursuant to Water Code section  13399.30, failure to enroll will subject it to mandatory penalties. If a Notice  of Intent to enroll is not submitted within 30 days of the second Notice, the  violation will be subject to a mandatory penalty of not less than $5,000 per  year of noncompliance plus staff costs pursuant to Water Code section 13399.33.
NOTICE OF VIOLATION (NOV)
Padre Dam Municipal Water  District, Padre Dam Water Reclamation Facility, Santee
        An NOV was issued to Padre Dam Water Reclamation Facility on December 7, 2011 for reporting and effluent violations  of Order No. R9-2009-0037.  Reporting  violations include seven instances of failure to monitor and report pH,  specific conductivity, turbidity, coliforms, biochemical oxygen demand, and  odor.  The NOV also cites three  violations of effluent limitations for total recoverable manganese, turbidity,  and dissolved oxygen.  In addition, the  daily average effluent limitation for flow rate was exceeded three times.  The violations occurred in 2009 and 2010.
STAFF ENFORCEMENT LETTERS (SEL)
US Navy Public Work Graving  Dock, San Diego
       An SEL was issued to the US Navy on December 28,  2011 for violations of Order No. R9-2003-0265 pertaining to the Public Work  Graving Dock.  Numerous reporting, and  sampling violations are cited covering the period May 2007 through September  2011.
Eastern Municipal Water  District, Temecula Valley Regional Water Reclamation Facility
        An SEL  was issued to the Eastern Municipal Water District on December 30, 2011  for three violations of the daily maximum effluent limitation for coliform in  Order No. 2000-165 that occurred between March 31 and July 2, 2011.
San Diego Zoo Safari Park, Escondido
        An SEL was issued to the San Diego Zoo Safari Park on December 30, 2011 for five violations of the  coliform maximum effluent limitations established in Addendum No. 1 to Order  No. 99-04 that occurred in October 2011.
Carlsbad Municipal Water District, Carlsbad Water Recycling Facility,  Carlsbad
        An SEL was issued to the  Carlsbad Municipal Water District on  December 12, 2011 for 35 violations of Order No. R9-2001-0352. The daily  average turbidity effluent concentration and the daily maximum iron effluent  limitation were exceeded one time each. The daily maximum manganese effluent  limitation was exceeded 32 times. The violations occurred from April through  September 2011.


