San Diego Region - Enforcement Actions for April 2012

Enforcement Actions for April 2012

During the month of April 2012, the San Diego Water Board initiated the following enforcement actions:

Expedited Payment Program for Mandatory Administrative Civil Liabilities (4)
Notice of Noncompliance with Storm Water Enforcement Act (1)
Staff Enforcement Letters (8)
Total (13)

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/

EXPEDITED PAYMENT PROGRAM FOR MANDATORY ADMINISTRATIVE CIVIL LIABILITIES

South Orange County Wastewater Authority (SOCWA), Coastal Treatment Plant
Order No. R9-2012-0016 was issued on April 25, 2012 by the Executive Officer to endorse SOCWA’s participation in the Expedited Payment Program. To resolve one effluent limitation violation of Order No. R9-2006-0055, SOCWA has agreed to pay the $3,000 mandatory minimum penalty required by Water Code section 13385. The Order was issued after a 30-day public comment period during which no comments were received.

South Orange County Wastewater Authority (SOCWA), Latham Wastewater Treatment Plant
Order No. R9-2012-0023 was issued on April 25, 2012 by the Executive Officer to endorse SOCWA’s participation in the Expedited Payment Program. To resolve one effluent limitation violation of Order No. R9-2006-0054, SOCWA has agreed to pay the $3,000 mandatory minimum penalty required by Water Code section 13385. The Order was issued after a 30-day public comment period during which no comments were received.

City of San Diego, Point Loma Metropolitan Wastewater Treatment Plant
Order No. R9-2012-0020 was issued on April 25, 2012 by the Executive Officer to endorse the City of San Diego’s participation in the Expedited Payment Program. To resolve two effluent limitation violations of Order No. R9-2002-0025, the City of San Diego has agreed to pay the $6,000 mandatory minimum penalty required by Water Code section 13385. The Order was issued after a 30-day public comment period during which no comments were received.

Sea World San Diego
Order No. R9-2012-0008 was issued on April 25, 2012 by the Executive Officer to endorse Sea World LLC’s participation in the Expedited Payment Program. To resolve two effluent limitation violations of Order No. R9-2005-0091, Sea World, LLC has agreed to pay the $6,000 mandatory minimum penalty required by Water Code section 13385. The Order was issued after a 30-day public comment period during which no comments were received.

NOTICE OF NONCOMPLIANCE (NONC) WITH STORM WATER ENFORCEMENT ACT OF 1998

Angelica Health Care Services, San Diego
A Notice of Noncompliance was sent on April 25, 2012 to Angelica Health Care Services for failure to enroll in the statewide General Industrial Storm Water Permit Order No. 97-03-DWQ. The Notice is the first to inform the discharger that, pursuant to Water Code section 13399.30(a)(2), failure to enroll will subject it to mandatory penalties. A second Notice will be sent after 30 days if the discharger fails 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.

STAFF ENFORCEMENT LETTERS (SEL)

Ariel Suites, L.P., Ariel Suites Construction Dewatering Project, San Diego
An SEL was issued to the Ariel Suites, L.P., on April 9, 2012 for ten violations of the copper, nickel, tetrachloroethylene, total suspended solids, acute toxicity, and chronic toxicity effluent limitations in Order No. R9-2007-0034 that occurred in March 2012.  Most of the violations are subject to mandatory minimum penalties of $3,000 each pursuant to Water Code sections 13385(h) and (i).

Whispering Palms Community Services District, Encinitas
An SEL was issued to the Whispering Palms Community Services District on April 10, 2012 for two violations of the 30-day average discharge specification for total dissolved solids in Order No. 94-80 that occurred in January and June 2011.

All Seasons RV Park and Campground, Escondido
An SEL was issued to All Seasons RV Park and Campground on April 17, 2012 for two violations of the daily maximum discharge specifications for total suspended solids and boron in Order No. 94-05 that occurred in June 2011.

Carlsbad Municipal Water District, Water Recycling Facility
An SEL was issued to the Carlsbad Municipal Water District on April 10, 2012 for seven violations of the daily maximum effluent limitation for manganese in Order No. 2001-0352 that occurred in October and November 2011.

Oak Tree Ranch, Inc., Community Wastewater Treatment and Disposal Facility
An SEL was issued to Oak Tree Ranch, Inc. on April 17, 2012 for one violation each of the daily maximum and 12-month average discharge specifications for total nitrogen in Order No. R9-2007-0046 that occurred in February and August 2011.

San Diego Zoo Safari Park, Sewage Treatment Plant
An SEL was issued to the San Diego Zoo Safari Park on April 3, 2012 for one violation of the daily maximum effluent limitation for biochemical oxygen demand in Order No. 99-04 that occurred in December 2011.

Skyline Ranch Country Club, Wastewater Treatment Plant
An SEL was issued to the Skyline Ranch Country Club on April 10, 2012 for eight violations of discharge specifications in Order No. R9-2005-0258 that occurred between January 2010 and December 2011. Violated specifications include the 12-month and daily maximum limits for total nitrogen and iron and the 12-month average limit for methylene blue activated substances.

Southern California Edison, San Onofre Nuclear Generating Station
An SEL was issued to Southern California Edison on April 20, 2012 for eight late reporting violations of Orders No. R9-2005-0005 and R9-2005-0006 that occurred in February 2012.