San Diego Region - Enforcement Actions for November and December 2014

Enforcement Actions for November and December 2014

Staff Contact: Chiara Clemente

During the month of November and December, the San Diego Water Board issued 39 written enforcement actions as follows; 6 Notices of Violation, 1 Notice of Non-Compliance, and 32 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 AND ENFORCEMENT APPLICABLE PERMIT/ORDER VIOLATED
11/6/2014 Notice of Violation
No. R9-2014-0123
Concrete Collaborative, Oceanside Failure to implement best management practices (BMPs), failure to maintain a copy of Storm Water Pollution Prevention Plan (SWPPP) onsite, and unauthorized discharges of waste to waters. National Pollutant Discharge Elimination System (NPDES) General Industrial Storm Water Permit No. 97-03-DWQ
12/10/2014 Notice of Violation
No. R9-2014-0145
Northwest Village Creek, San Diego Failure to implement adequate BMPs, update and implement SWPPP, submit 2013-2014 annual report, and unauthorized discharges of waste to waters. NPDES General Construction Storm Water Permit No. 2009-0009-DWQ
12/15/2014 Notice of Violation
No. R9-2014-0148
La Jolla Del Rey Phase 1, San Diego Failure to implement adequate BMPs, to update and implement SWPPP, and unauthorized discharges of waste to waters. NPDES General Construction Storm Water Permit Order No. 2009-0009-DWQ
12/15/2014 Notice of Violation
No. R9-2014-0149
La Jolla Del Rey Phase 2, San Diego Failure to implement adequate BMPs, to update and implement SWPPP, and unauthorized discharges of waste to waters. NPDES General Construction Storm Water Permit Order No. 2009-0009-DWQ
12/19/2014 Notice of Violation
No. R9-2014-0153
Valencia, Lemon Grove Failure to implement adequate BMPs and unauthorized discharges of waste to waters. NPDES General Construction Storm Water Permit Order No. 2009-0009-DWQ
12/23/2014 Notice of Violation
No. R9-2014-0154
Mission Gorge Apartments, San Diego Failure to implement adequate BMPs and unauthorized discharges of waste to waters. NPDES General Construction Storm Water Permit Order No. 2009-0009-DWQ
12/12/2014 Notice of Noncompliance Sunrise Bobcat & Hauling Service, Inc., Lakeside Failure to file Notice of Intent (NOI) to enroll. NPDES General Industrial Storm Water Permit No. 97-03-DWQ
11/4/2014 Staff Enforcement Letter All Season RV Park, Escondido Exceedance of daily maximum effluent limitation for biochemical oxygen demand (BOD) on February 5, 2014. Water Discharge Requirement (WDR) Order No. 94-05
11/6/2014 Staff Enforcement Letter City of Carlsbad, Carlsbad Failure to monitor and submit annual reports regarding Calavera Hills Sewer Treatment Facility Demolition. NPDES General Construction Storm Water Permit No. 2009-0009-DWQ
11/6/2014 Staff Enforcement Letter Rainbow Conservation Camp, Fallbrook Failure to adequately complete January-December 2013 Annual Monitoring Report. WDR Order No. R9-2009-0009
11/6/2014 Staff Enforcement Letter Hanson Aggregates Slaughter-house Canyon Lakeside Plant, Lakeside Failure to properly notify the San Diego Water Board of the facility not operating in 2011. WDR Order No. 94-06
11/6/2014 Staff Enforcement Letter Hanson Aggregates Miramar Plant, San Diego Failure to maintain minimum freeboard in facility’s pond. WDR Order No. 94-63
11/10/2014 Staff Enforcement Letter Richard J. Donovan Correctional  Facility, San Diego Failure to submit 2013-2014 annual report on time. NPDES General Small Municipal Storm Water Permit No. 20013-0001-DWQ (Phase II MS4)
11/14/2014 Staff Enforcement Letter Miramar Greenery Composting Facility, San Diego Overwatering for dust control. General Order No. R9-2014-0041
(Conditional Waivers of WDRs)
11/14/2014 Staff Enforcement Letter West Miramar Landfill, San Diego Failure to implement adequate BMPs and poor housekeeping.  WDR Order Nos. 87-54 and 93-086
11/17/2014 Staff Enforcement Letter Hilton Garden Inn, San Diego Failure to implement adequate BMPs and corrective actions identified by Qualified SWPPP Practitioner (QSP). NPDES General Construction Storm Water Permit No. 2009-0009-DWQ
11/17/2014 Staff Enforcement Letter Marine Group Boat Works, Chula Vista Failure to submit Monitoring Plan or Category 2 Engineering Certification Report. NPDES Order No. R9-2013-0026
11/19/2014 Staff Enforcement Letter San Diego Truck Body and Equipment, Lemon Grove Failure to implement adequate BMPs and to enroll new owner in permit. NPDES General Industrial Storm Water Permit No. 97-03-DWQ
11/20/2014 Staff Enforcement Letter Fibre Resources, Spring Valley Failure to implement adequate BMPs. NPDES General Industrial Storm Water Permit No. 97-03-DWQ
11/21/2014 Staff Enforcement Letter Sunrise Bobcat & Hauling, Lakeside Failure to file an NOI and poor housekeeping. NPDES General Industrial Storm Water Permit No. 97-03-DWQ
11/24/2014 Staff Enforcement Letter Diamond Concrete Supply, Lakeside Failure to implement adequate BMPs. NPDES General Industrial Storm Water Permit No. 97-03-DWQ
12/01/2014 Staff Enforcement Letter North City Water Reclamation Plant, San Diego Exceedance of 12-month average effluent limitation for manganese during August and September 2014 WDR Order No. 97-003
12/01/2014 Staff Enforcement Letter San Vicente Wastewater Treatment Plant, Ramona Exceedance of annual average effluent limitation for percent sodium from July to September 2014. WDR Order No. R9-2009-0005
12/01/2014 Staff Enforcement Letter Temecula Valley Regional Wastewater Reclamation Facility, Temecula Exceedance of daily maximum effluent limitation for manganese on August 3, 2014. WDR Order No. 2000-165
12/08/2014 Staff Enforcement Letter; Demand for Payment GM Materials Ready Mix, San Diego Payment of $12,458 for Administrative Civil Liability is past due since September 27, 2014. Administrative Civil Liability (ACL) Order No. R9-2014-0068
12/08/2014 Staff Enforcement Letter; Demand for Payment A & L Tile, San Diego Payment of $6,194 for Administrative Civil Liability is past due since November 14, 2014. ACL Order No. R9-2014-0012
12/09/2014 Staff Enforcement Letter Seaview Terrace, San Diego Failure to implement BMPs, to control sediment, and to complete SWPPP. NPDES General Construction Storm Water Permit No. 2009-0009-DWQ
12/10/2014 Staff Enforcement Letter Otay Annex Sanitary Landfill, Chula Vista Failure to implement adequate BMPs and to cap and lock a groundwater monitoring well. WDR Order No. 90-009
12/11/2014 Staff Enforcement Letter South Bay Water Reclamation Plant, San Diego Exceedances of total coliform effluent limitations in more than one sample during August and September 2014. WDR Order No. R9-2000-0203
12/12/2014 Staff Enforcement Letter Siempre Viva Business Park Building 17, San Diego Failure to implement adequate BMPs and unauthorized discharges of waste to waters. NPDES General Construction Storm Water Permit No. 2009-0009-DWQ
12/12/2014 Staff Enforcement Letter Siempre Viva Business Park Building 18, San Diego Failure to implement adequate BMPs and unauthorized discharges of waste to waters. NPDES General Construction Storm Water Permit No. 2009-0009-DWQ
12/18/2014 Staff Enforcement Letter Paradise Hills Park Landfill, San Diego Failure to provide discharger contact information, to include details on landfill cover materials, and to adequately monitor and report facility requirements. WDR Order Nos. R9-2012-0001 and R9-2012-0002
12/18/2014 Staff Enforcement Letter Mission Bay Landfill, San Diego Failure to properly elevate southern silt basin, to keep area clear of transient camps, and to adequately monitor and report facility requirements. WDR Order Nos. R9-2012-0001 and R9-2012-0002
12/18/2014 Staff Enforcement Letter Arizona Street Landfill, San Diego Failure to adequately implement BMPs and to adequately monitor and report facility requirements. WDR Order Nos. R9-2012-0001 and R9-2012-0002
12/18/2014 Staff Enforcement Letter Cactus Park Landfill, Lakeside Failure to adequately implement BMPs and to remove 55-gallon drum. WDR Order No. R9-2012-0003
12/18/2014 Staff Enforcement Letter Gillespie Landfill, El Cajon Failure to maintain integrity of the landfill cover, to manage rodent problem, and to adequately report annual groundwater monitoring. Order Nos. R9-2012-0001 and R9-2012-0002
12/18/2014 Staff Enforcement Letter Viejas Sanitary Landfill, Alpine Failure to maintain drain inlet clear of sediment and debris. WDR Order No. 95-024
12/19/2014 Staff Enforcement Letter Family Health Centers of San Diego, San Diego Failure to adequately implement BMPs and unauthorized discharges of waste to waters. NPDES General Construction Storm Water Permit No. 2009-0009-DWQ
12/29/2014 Staff Enforcement Letter Rancho Santa Fe Water Pollution Control Facility, Rancho Santa Fe Exceedances of 30-day average and daily maximum effluent limitation of manganese during April and July 2014. WDR Order No. 92-04