San Diego Region - Enforcement Actions for February 2011

Enforcement Actions for February 2011

During the month of February 2011, the San Diego Water Board initiated the following enforcement actions:

Administrative Civil Liability Orders (1)
Notices of Noncompliance with Storm Water Enforcement Act of 1998 (2)
Staff Enforcement Letters (38)
Total (41)

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

California Integrated Water Quality System (CIWQS)

State Water Board GeoTracker database

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/

 

ADMINISTRATIVE CIVIL LIABILITY (ACL) ORDERS

Lite Stone Concrete, LLC, El Cajon
ACL Order No. R9-2011-0015 against Lite Stone Concrete, LLC was adopted on February 9, 2011 in the amount of $3,766 for one reporting violation of State Water Board Order No. 97-03-DWQ and one violation for failing to pay the FY 2009-2010 annual fee associated with Order No. 97-03-DWQ. The reporting violation is subject to a mandatory minimum penalty pursuant to Water Code section 13399.33.

 

NOTICES OF NONCOMPLIANCE WITH STORM WATER ENFORCEMENT ACT OF 1998

Notice of Requirement to Enroll Under Industrial Storm Water General Permit
Notices of Noncompliance were sent on February 14, 2011 to two facilities (see below) for failure to enroll in the statewide General Industrial Storm Water Permit Order No. 97-03-DWQ, National Pollutant Discharge Elimination System (NPDES) General Permit No. CAS000001 Waste Discharge Requirements (WDRs) for Discharges of Storm Water Associated with Industrial Activities Excluding Construction Activities. The Notices are the first to inform the dischargers that, pursuant to Water Code section 13399.30(a)(2), failure to enroll will subject them to mandatory penalties. A second Notice will be sent after 30 days to any of the dischargers that fail to enroll. 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.

Cali Resources; 2310 Michael Faraday Dr.; San Diego

MAC Cabinetry & Remodel; 2464 South Santa Fe Ave., Suite C; Vista

 

STAFF ENFORCEMENT LETTERS (SEL)

Chevron Environmental Management Company, Station No. 9-8719, San Juan Capistrano
An SEL was issued to the Chevron Environmental Management Company on February 23, 2011 for two violations of Cleanup and Abatement Order No. R9-2010-0019, Cleanup and Abatement Order for Chevron Service Station No. 9-8719, 26988 Ortega Highway, San Juan Capistrano, CA. Violations cited include a failure to fully characterize the extent of waste and failure to submit an acceptable Corrective Action Plan.

CVS Drug Store, La Jolla, Permanent Groundwater Dewatering
An SEL was issued to CVS Realty Company on February 10, 2011 for two violations at the CVS Drug Store on La Jolla Boulevard, La Jolla of acute and chronic toxicity limits in General NPDES Order No. R9-2008-002 that occurred between October and December 2010.

One America Plaza, San Diego, Permanent Groundwater Dewatering
An SEL was issued to America Plaza Owners Association on February 22, 2011 for five violations of chronic and acute toxicity limits in General NPDES Order No. R9-2007-0034 that occurred between November 2009 and December 2010.

San Diego Zoo Safari Park, Escondido
An SEL was issued to the San Diego Zoo Safari Park (formerly Wild Animal Park) on February 14, 2011 for one violation of the daily maximum effluent limitation for chloride in December 2010.

City of San Diego, South Bay Water Reclamation Plant
An SEL was issued the City of San Diego on February 14, 2011 for one violation of the 30-day average chloride effluent limitation and eight violations of the 7-day median coliform effluent limitation at the South Bay Water Reclamation Plant in Order No. R9-200-203 that occurred in December 2010.

COMPLIANCE INSPECTION REPORTS

City of Escondido, Pretreatment Program
On February 1, 2011 a copy of a pretreatment compliance audit report was provided to the City of Escondido. The audit was conducted on November 17 and 18, 2009 by Tetra Tech, Inc., a contractor of the U.S. Environmental Protection Agency (USEPA). The report lists 18 requirements and 16 recommendations, which if implemented, would address the deficiencies identified during the audit.

Encina Wastewater Authority, Pretreatment Program
On February 1, 2011 a copy of a pretreatment compliance inspection report was provided to the Encina Wastewater Authority. The inspection was conducted on April 26, 2010 by Tetra Tech, Inc., a contractor of the U.S. Environmental Protection Agency (USEPA). The report lists eight requirements and two recommendations, which if implemented, would address the deficiencies identified during the inspection.

City of Oceanside, Pretreatment Program
On February 1, 2011 a copy of a pretreatment compliance inspection report was provided to the City of Oceanside. The inspection was conducted on November 19, 2009 by Tetra Tech, Inc., a contractor of the U.S. Environmental Protection Agency (USEPA). The report lists ten requirements and four recommendations, which if implemented, would address the deficiencies identified during the inspection.

South Orange County Wastewater Authority (SOCWA), Multiple Facilities
On February 7, 2011 copies of compliance inspection reports were provided to SOCWA based on inspections of facilities subject to NPDES Permit Order Nos. R9-2006-0054 and R9-2006-0055. The inspections were conducted on March 2 through 5, 2010 by PG Environmental, LLC, a contractor providing services for the San Diego Water Board. The inspection reports include a summary of findings and an evaluation of the effectiveness, including shortcomings, in complying with the permits’ requirements for each facility.

Padre Dam Municipal Water District, Santee
On February 7, 2011 a copy of a compliance inspection report was provided to the Padre Dam Municipal Water District based on an inspection of compliance with NPDES Permit Order No. R9-2005-0101. The inspection was conducted on July 15, 2009 by PG Environmental, LLC, a contractor providing services for the San Diego Water Board. The inspection report includes a summary of findings and an evaluation of the effectiveness, including shortcomings, in complying with the permit’s requirements.

San Elijo Joint Powers Authority, Cardiff by the Sea
On February 7, 2011 a copy of a compliance inspection report was provided to the San Elijo Joint Powers Authority based on an inspection of compliance with NPDES Permit Order No. R9-2009-0037. The inspection was conducted on April 6, 2010 by PG Environmental, LLC, a contractor providing services for the San Diego Water Board. The inspection report includes a summary of findings and an evaluation of the effectiveness, including shortcomings, in complying with the permit’s requirements.

U.S. Marine Corps Base Camp Pendleton
On February 7, 2011 a copy of a compliance inspection report was provided to the U.S. Marine Corps Base Camp Pendleton based on an inspection of compliance with NPDES Permit Order No. R9-2008-0096. The inspection was conducted on April 7, 2010 by PG Environmental, LLC, a contractor providing services for the San Diego Water Board. The inspection report includes a summary of findings and an evaluation of the effectiveness, including shortcomings, in complying with the permit’s requirements.

Encina Wastewater Authority, Carlsbad
On February 7, 2011 a copy of a compliance inspection report was provided to the Encina Wastewater Authority based on an inspection of compliance with NPDES Permit Order No. R9-2005-0219. The inspection was conducted on December 16 and 17, 2009 by PG Environmental, LLC, a contractor providing services for the San Diego Water Board. The inspection report includes a summary of findings and an evaluation of the effectiveness, including shortcomings, in complying with the permit’s requirements.

City of San Diego, Point Loma Wastewater Treatment Plant and South Bay Water Reclamation Plant.
On February 7, 2011 copies of compliance inspection reports were provided to the City of San Diego based on inspections of compliance with NPDES Permit Order Nos. R9-2002-0025 and R9-2006-0067. The inspections were conducted on July 13, 2009 (Point Loma Wastewater Treatment Plant) and April 5, 2010 (South Bay Water Reclamation Facility) by PG Environmental, LLC, a contractor providing services for the San Diego Water Board. The inspection reports include a summary of findings and an evaluation of the effectiveness, including shortcomings, in complying with each permit’s requirements.

Fallbrook Public Utility District
On February 7, 2011 a copy of a compliance inspection report was provided to the Fallbrook Public Utility District based on an inspection of compliance with NPDES Permit Order No. R9-2006-0002. The inspection was conducted on April 8, 2010 by PG Environmental, LLC, a contractor providing services for the San Diego Water Board. The inspection report includes a summary of findings and an evaluation of the effectiveness, including shortcomings, in complying with the permit’s requirements.

International Boundary and Water Commission, International Wastewater Treatment Plant
On February 7, 2011 a copy of a compliance inspection report was provided to the International Boundary and Water Commission based on an inspection of compliance with NPDES Permit Order No. R9-1996-0050. The inspection was conducted on July 14, 2009 by PG Environmental, LLC, a contractor providing services for the San Diego Water Board. The inspection report includes a summary of findings and an evaluation of the effectiveness, including shortcomings, in complying with the permit’s requirements.

Multiple Parties, Category 1 Sanitary Sewer Overflow Violations
SELs were issued to 22 enrollees of State Board Order No. 2006-0003-DWQ, Statewide Waste Discharge Requirements for Sanitary Sewer Systems, who reported Category 1 violations between July 2010 and December 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 system agencies:

Collection System (Municipalities)

City of Carlsbad
City of Chula Vista
City of Coronado
City of El Cajon
City of Escondido
City of Imperial Beach
City of Laguna Beach
City of La Mesa
City of Oceanside
City of Vista
City of San Diego

County of San Diego Collection System (Special Districts)

Eastern Municipal Water District
El Toro Water District
Fallbrook Public Utilities District
Leucadia Water District
Moulton Niguel Water District
Padre Dam Municipal Water District
Rancho Santa Fe Community Services District
South Coast Water District
University California San Diego
Vallecitos Water District