San Diego Region - Enforcement Actions for July 2012

Enforcement Actions for July 2012

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

Notices of Violation (2)
Staff Enforcement Letters (16)
Total (18)

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/

NOTICES OF VIOLATION (NOV)

San Diego Bay Shipyard Sediment Cleanup Site
NOV No. 2012-0051 was issued to 7 entities on July 10, 2012 for violations of Order No. R9-2012-0024. The entities involved were cited for failure to identify a party to receive and pay future invoices by April 13, 2012 and for failure to reimburse the state in the amount of $168,173 by May 13, 2012. The NOV was issued to the following entities:

National Steel and Shipbuilding Company
BAE Systems San Diego Ship Repair, Inc.
City of San Diego
Campbell Industries
San Diego Gas and Electric
United States Navy
San Diego Unified Port District

Fallbrook Public Utility District Wastewater Treatment Plant No. 1
An NOV was issued to Fallbrook Public Utility District on July 17, 2012 for violations of NPDES Order No. R9-2006-0002. The discharger was cited for multiple effluent violations of settleable solids, chlorine residual, and pH at Wastewater Treatment Plant No. 1, as well as reporting omissions and errors.

STAFF ENFORCEMENT LETTERS (SEL)

Bradley Park Landfill, San Marcos
An SEL was issued to the City of San Marcos on July 23, 2012 noting violations identified during a compliance inspection at Bradley Park Landfill on June 26, 2012. These violations warrant corrective action no later than October 1, 2012.

Ketema A&E Facility, El Cajon
An SEL was issued to AMETEK, Inc. on July 13, 2012 because the Remedial Action Plan submitted for the former Ketema A&E Facility is incomplete and insufficient to meet the requirements of CAO R9-2009-0073. It did not address measures to be taken for the plume extending downgradient of the former facility boundary.

Maxson Street Landfill, City of Oceanside
An SEL was issued to the City of Oceanside on July 20, 2012 noting violations identified during a June 26, 2012 compliance inspection at Maxson Street Landfill. These violations warrant corrective action no later than October 31, 2012.

Mission Avenue Landfill, City of Oceanside
An SEL was issued to the City of Oceanside on July 20, 2012 noting violations identified during a June 26, 2012 compliance inspection at the Mission Avenue Landfill. These violations warrant corrective action no later than October 31, 2012.

USMS Southern Region Tertiary Treatment Plant (SRTTP)
An SEL was issued to the United States Marine Corps Base Camp Pendleton on July 23, 2012 for exceeding the daily maximum effluent limitation for chloride and percent sodium, as specified in WDR Order No. R9-2009-0021, at the Southern Region Tertiary Treatment Plant (SRTTP).

North City Water Reclamation Plant
An SEL was issued to the City of San Diego Metropolitan Wastewater Division on July 27, 2012 for violating the 12-month running average effluent limitation for manganese at the North City Water reclamation Plant during the months of February, March, April and May 2012, as specified in WDR Order No. 97-03.

South Bay Water Reclamation Plant
An SEL was issued to City of San Diego Metropolitan Wastewater Division on July 30, 2012 for exceeding the 30-day average effluent limitation for chloride and manganese at the South Bay Water Reclamation Plant, as specified in Monitoring and Reporting Program No. 2000-203.

Multiple Parties, Category 1 Sanitary Sewer Overflow Violations
SELs were issued to nine enrollees of State Board Order No. 2006-0003-DWQ, Statewide Waste Discharge Requirements for Sanitary Sewer Systems, who reported Category 1 violations between April 2012 and June 2012. 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 Systems:
City of La Mesa
City of Oceanside
City of Poway
City of San Clemente
City of San Diego
Elsinore Valley Municipal Water District
Moulton Niguel Water District
University of California, San Diego
Vallecitos Water District

Enforcement Actions for June 2013

Staff Contact: Chiara Clemente

During the month of June 2013, the San Diego Water Board issued the following enforcement actions:

Administrative Civil Liability Complaints (1)
Notices of Violation (2)
Staff Enforcement Letters (1)

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:

https://www.waterboards.ca.gov/water_issues/programs/enforcement/

https://www.waterboards.ca.gov/water_issues/programs/ciwqs/publicreports.html

https://geotracker.waterboards.ca.gov/

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 Complaint

Enniss Inc., Lakeside
On June 14, 2013, the San Diego Water Board issued Complaint No. R9-2013-0051 to Enniss Inc. in the amount of $5,950 for violations resulting from Enniss Inc.’s failure to submit the Fiscal Year 2010-2011 annual monitoring report, as required by the Statewide 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 San Diego Water Board will hold a hearing on the complaint on August 14, 2013.

Notices of Violation

Jim and Dan Pike, Riverside County
Notice of Violation (NOV) No. R9-2013-0089 was issued to Messrs. Jim and Dan Pike on June 3, 2013 for violation of Water Code sections 13260 and 13264, and provisions of the Water Quality Control Plan for the San Diego Basin (Basin Plan). The NOV alleges that the two parties failed to submit a Report of Waste Discharge prior to initiating a new discharge of waste. The discharge resulted in an estimated 432,720 cubic yards of green waste material being improperly disposed on 162 acres of land in Riverside County.

AIM Inc. Ranch, Temecula
Notice of Violation No. R9-2013-0114 was issued to Mr. Martin Wildgoose of AIM Inc. Ranch on June 19, 2013 for violation of Water Code sections 13260 and 13264. The NOV alleges that Mr. Wildgoose failed to submit a report of waste discharge or obtain Waste Discharge Requirements, or Waiver(s) thereof, for discharges from agricultural and nursery operations from his 35-acre avocado grove.

Staff Enforcement Letters (SEL)

University of California San Diego, Scripps Institution of Oceanography
An SEL was issued to University of California San Diego, Scripps Institution of Oceanography on June 17, 2013 for a reporting violation of NPDES Order No. R9-2005-0008. Effluent flow from Outfall No. 1 was not monitored on a continuous basis from January 25-29, 2013 because the flow meter failed as a result of a power outage.