San Diego Region - Enforcement Actions for June 2012

Enforcement Actions for June 2012

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

Notice of Noncompliance with Storm Water Enforcement Act (1)
Staff Enforcement Letters (5)
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 NONCOMPLIANCE (NONC) WITH STORM WATER ENFORCEMENT ACT OF 1988, FIRST NOTICE

Mr. David Klein, Klein Metals & Recycling, San Diego
A NONC was sent to Mr. David Klein, owner of Klein Metals & Recycling, on June 26, 2012, for failure to enroll in the statewide General Industrial Storm Water Permit Order No. 97-03-DWQ. The Notice informs the discharger that, pursuant to Water Code section 13399.30(a)(2), failure to enroll subjects the discharger to mandatory penalties. If a Notice of Intent to Enroll is not submitted within 30 days of a 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. The Notice also identifies deficiencies in best management practices necessary to contain waste onsite.

STAFF ENFORCEMENT LETTERS (SEL)

Department of Public Works, Poway Landfill
An SEL was issued to the County of San Diego on June 5, 2012 noting violations identified during a compliance inspection conducted May 15, 2012 at the Poway Landfill.  The letter requires repairs to be completed by October 15, 2012.

Department of Public Works, Rancho Del Campo Water Pollution Control Facility
An SEL was issued to the County of San Diego on June 5, 2012 for three violations of the daily maximum discharge specification and twelve violations of the 12-month average discharge specification for nitrate contained in WDR Order No. 87-108.

Department of Public Works, Pine Valley Sanitation District
An SEL was issued to the County of San Diego on June 6, 2012 for two violations of the total dissolved solids (TDS) 12-month average discharge specification and three violations of the discharge specification for pH contained in WDR Order No. 94-161.

Russel A. McCarthy Jr., Continental Maritime of San Diego
An SEL was issued to Continental Maritime of San Diego on June 25, 2012 for fifteen violations of NPDES permit No. CA0109142, all for spills into San Diego Bay based on the discharger’s monitoring reports from July 2007 to March 2012.

Department of Public Works, San Marcos II Landfill
An SEL was issued to the County of San Diego on June 27, 2012 noting violations identified during a compliance inspection conducted June 20, 2012 at the San Marcos Landfill.  The letter requires repairs to be completed by August 30, 2012.