San Diego Region - Enforcement Actions for June 2014

Enforcement Actions for June 2014

Staff Contact: Chiara Clemente

During the month of June, the San Diego Water Board issued 25 written enforcement actions as follows; 1 Administrative Civil Liability (ACL) Settlement Order, 1 Cleanup and Abatement Order (CAO), 1 Investigative Order, 1 Notice of Violation, 7 Notices of Non-Compliance pursuant to Water Code section 13399, and 14 Staff Enforcement Letters. A summary of each enforcement action taken is provided in the Table below. The State Water Board’s Enforcement Policy contains a brief description of the kinds of enforcement actions the Water Boards can take.

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: 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/

 

ENFORCEMENT DATE ENFORCEMENT ACTION FACILITY SUMMARY OF VIOLATIONS
June 26, 2014 ACL Settlement Order No. R9-2014-0008 Hale Avenue Resource Recovery Facility, City of Escondido ACL Settlement Order in the amount of $133,927 in the matter of Hale Avenue Resource Recovery Facility’s raw sewage spill of 180,700 gallons to Escondido Creek and the Pacific Ocean on August 28, 2011.
June 24, 2014 Cleanup and Abatement Order No. R9-2014-0019 United Technologies Aerospace Systems, Chula Vista Cleanup and Abatement Order directing Rohr and Goodrich Corporation to cleanup and abate the effects of the unauthorized discharge of waste to soil and ground water at the former South Campus Site and to submit technical reports pursuant to Water Code sections 13267 and 13304.
June 18, 2014 Investigative Order No. R9-2014-0007 General Dynamics, San Diego Unified Port District, and San Diego County Regional Airport Authority, San Diego Investigative Order to submit technical reports pertaining to an investigation of sediment chemistry in the Laurel Hawthorn Central Embayment in San Diego Bay.
June 16, 2014 Notice of Violation No. R9-2014-0062 Jonas Salk Elementary School, San Diego Unified School District Notice of Violation for multiple unauthorized discharges, failure to implement adequate construction storm water best management practices (BMPs), failure to implement timely BMP repairs, failure to submit an annual report, and failure to have an adequate Storm Water Pollution Prevention Plan (SWPPP), as required in NPDES Order No. 2009-0009-DWQ.
June 3, 2014 Second Notice of Non-Compliance Otay Auto Transport, San Diego Failure to file Notice of Intent to enroll in NPDES Order No. 97-03-DWQ. The first Notice of Non-Compliance was sent on 03/28/2014.
June 24, 2014 Second Notice of Non-Compliance National Steel and Metals, San Diego Failure to file Notice of Intent to enroll in NPDES Order No. 97-03-DWQ. The first Notice of Non-Compliance was sent on 12/10/2013.
June 24, 2014 Second Notice of Non-Compliance Pozo Transport, San Diego Failure to file Notice of Intent to enroll in NPDES Order No. 97-03-DWQ. The first Notice of Non-Compliance was sent on 03/28/2014.
June 24, 2014 Second Notice of Non-Compliance American Recycling, San Diego Failure to file Notice of Intent to enroll in NPDES Order No. 97-03-DWQ. The first Notice of Non-Compliance was sent on 02/04/2014.
June 3, 2014 Notice of Non-Compliance Central Freight Lines, Chula Vista Failure to file Notice of Intent to enroll in NPDES Order No. 97-03-DWQ.
June 25, 2014 Notice of Non-Compliance CK17, Murrieta Failure to provide 2012-2013 Annual Report that was due 09/01/2013 as required in NPDES Order No. 2009-0009-DWQ.
June 25, 2014 Notice of Non-Compliance Residence Inn by Marriott, Murrieta Failure to provide 2012-2013 Annual Report that was due 09/01/2013 as required in NPDES Order No. 2009-0009-DWQ.
June 2, 2014 Staff Enforcement Letter La Costa Town Square Commercial, Carlsbad Failure to implement adequate BMPs as required in NPDES Order No. 2009-0009-DWQ.
June 4, 2014 Staff Enforcement Letter City of Aliso Viejo, Aliso Viejo Failure to implement adequate BMPs and include all permit- required information on commercial and industrial inventories as required in NPDES Order No. R9-2009-0002.
June 4, 2014 Staff Enforcement Letter National City, National City Failure to have construction management program comply with sections D.2.a.(2)(a)-(b), D.2.c.(3), D.2.d, D.2.e, and D.5.b.(1)(a)-(b) as required in NPDES Order No. R9-2007-0001.
June 5, 2014 Staff Enforcement Letter Laguna Woods, Laguna Woods Failure to report all permit- required information within the Municipal Inventory in NPDES Order No. R9-2009-0002.
June 6, 2014 Staff Enforcement Letter Oak Knoll Campground, Pauma Valley Failure to provide 2013 annual monitoring report as required in Waste Discharge Requirements (WDR) Order No. 94-39.
June 13, 2014 Staff Enforcement Letter Santa Rosa Water Reclamation Facility, Murrieta Exceedances of daily maximum and 12-month average effluent limits for nitrate during October 2013, exceedance of total dissolved solids (TDS) during May 2013, and deficient annual monitoring for aluminum and barium during 2012 as required in WDR Order No. 94-92.
June 13, 2014 Staff Enforcement Letter North City Water Reclamation Plant, San Diego Failure to maintain 12-month running average effluent limit for manganese from May 2013 to April 2014 as required in WDR Order No. 97-03.
June 13, 2014 Staff Enforcement Letter South Bay Water Reclamation Plant, San Diego Exceedances of 30-day average effluent limitation for chloride during April 2014 as required in WDR Order No. R9-2000-203.
June 13, 2014 Staff Enforcement Letter Temecula Valley Regional Water Reclamation Facility, Temecula Exceedances of daily maximum effluent limitation for manganese from October 2012 to March 2014 as required in WDR Order No. 2000-165.
June 13, 2014 Staff Enforcement Letter SeaWorld San Diego, San Diego Exceedance of 30-day effluent limitation for total coliform during March 2014 at the east treatment facility as required in NPDES Order No. R9-2011-0032.
June 13, 2014 Staff Enforcement Letter Cactus Recycling Inc., San Diego Failure to implement BMPs and SWPPP as required in NPDES Order No. 97-03-DWQ.
June 25, 2014 Staff Enforcement Letter Candee Grading Plan, Murrieta Failure to implement adequate BMPs as required in NPDES Order No. 2009-0009-DWQ.
June 25, 2014 Staff Enforcement Letter Residence Inn by Marriott, Murrieta Failure to implement adequate BMPs as required in NPDES Order No. 2009-0009-DWQ.
June 25, 2014 Staff Enforcement Letter CK17, Murrieta Failure to implement adequate BMPs and update SWPPP as required in NPDES Order No 2009-0009-DWQ.