San Diego Region - Enforcement Actions for January 2012

Enforcement Actions for January 2012

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

Notice of Violation (1)
Notice of Noncompliance with Storm Water Enforcement Act of 1998 (1)
Staff Enforcement Letters (4)

Total (6)

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/

NOTICE OF VIOLATION (NOV)

City of Fallbrook, Hines Growers LLC
An NOV was issued to Hines Growers LLC on January 4, 2012 for submitting a deficient Monitoring and Reporting Program Plan and Quality Assurance Project Plan to comply with Conditional Waiver No. 4 for Discharges from Agricultural and Nursery Operations (a.k.a. Ag Waiver). 

NOTICE OF NONCOMPLIANCE WITH STORM WATER ENFORCEMENT ACT OF 1998

Notice of Requirement to Enroll Under Industrial Storm Water General Permit
A Notice of Noncompliance was sent on January 6, 2012 to one facility (see below) 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.

Conti & Son Monument Company; 3871 Imperial Ave, San Diego

STAFF ENFORCEMENT LETTERS (SEL)

North City Water Reclamation Plant, San Diego
An SEL was issued to the City of San Diego on January 10, 2012 for 11 violations of the 12-month average effluent limitation for manganese in Order No. 97-03 that occurred from January through November 2011.

Rancho Santa Fe Community Services District, Encinitas
An SEL was issued to the Rancho Santa Fe Community Services District on January 6, 2012 for three violations of the daily maximum discharge specification for total dissolved solids and one violation of the daily maximum discharge specification for chloride in Order No. 92-04.  The violations occurred between January and September 2011.

U.S. Navy S.E.R.E. Camp, Warner Springs
An SEL was issued to the U.S. Navy on January 12, 2012 for four violations of the 12-month average and the daily maximum discharge specifications for total dissolved solids in Order No. 93-11. The violations occurred between January and December 2011.

Oceanside Marine Center, Oceanside
An SEL was issued to the Oceanside Marine Center on January 26, 2012 for numerous monitoring and reporting violations of Order No. R9-2006-0021 that occurred between 2006 and 2011.