San Diego Region - Enforcement Actions for July 2015

Enforcement Actions for July 2015

Staff Contact: Chiara Clemente

During the month of July, the San Diego Water Board issued 21 written enforcement actions as follows; 1 Administrative Civil Liability (ACL) Settlement Orders, 1 Notice of Violation, and 19 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
07/08/2015 ACL Settlement Order No. R9-2015-0015 Jacobs Center for Neighborhood Innovation - Northwest Village Creek, San Diego $46,718 settlement agreement for violations observed on December 4, 2014 including failure to implement adequate training documentation, lack of erosion controls, inadequate perimeter sediment controls, runoff/runon controls, and discharge of sediment laden storm water to Chollas Creek. National Pollutant Discharge Elimination System (NPDES) General Construction Storm Water Permit Order No. 2009-0009-DWQ
07/16/2015 Notice of Violation and Revocation of Certification Tentative Parcel Map 33488, Fred Connary Site, Temecula Failure to submit annual report and failure to provide proof of preservation mechanism. Clean Water Act (CWA) Section 401 Certification No. 08C-096
07/02/2015 Staff Enforcement Letter City of Laguna Beach CS, Laguna Beach Failure to properly notify and prevent sanitary sewer overflow and spills. Waste Discharge Requirements (WDR) for Sanitary Sewer Systems Order No. 2006-0003-DWQ
07/02/2015 Staff Enforcement Letter City of National City CS, National City Failure to properly notify and prevent sanitary sewer overflow and spills; deficiencies in Capital Improvement Program, collection system resources, and implementation of Sewer System Management Plan and auditing. WDR Order 2006-0003-DWQ for Sanitary Sewer Systems
07/02/2015 Staff Enforcement Letter Modern Stairways, Spring Valley Failure to implement adequate housekeeping best management practices (BMPs). NPDES Order 97-03-DWQ
07/03/2015 Staff Enforcement Letter Fibre Resources, San Diego Failure to implement adequate housekeeping BMPs and lack of storm drain inlet protection. NPDES Order 2014-0057-DWQ
07/10/2015 Staff Enforcement Letter BAE Systems San Diego Ship Repair, San Diego Exceedance of monthly average limitation and total recoverable daily maximum limitation of copper. NPDES Order No. R9-2009-0080
07/10/2015 Staff Enforcement Letter Encina Power Plant, Carlsbad Exceedance of daily maximum effluent limitation for chronic toxicity. NPDES Order No. R9-2006-0043
07/10/2015 Staff Enforcement Letter Naval Base San Diego, San Diego Exceedance of 1-Hour Average effluent limitation for pH and mercury; unauthorized discharge into San Diego Bay. NPDES Order No. R9-2013-0064
07/10/2015 Staff Enforcement Letter Palomar Energy Center, Escondido Exceedance of daily maximum effluent limitation for oil and grease. NPDES Order No. R9-2012-0015
07/10/2015 Staff Enforcement Letter Scripps Institution of Oceanography, San Diego Exceedance of daily maximum effluent limitation for chronic toxicity and unauthorized discharge of municipal potable water. NPDES Order No. R9-2005-0008
07/10/2015 Staff Enforcement Letter San Onofre Nuclear Generating Station, San Clemente Failure to submit multiple monitoring and technical reports on time. NPDES Order Nos. R9-2005-0005 and R9-2005-0006
07/10/2015 Staff Enforcement Letter South Chollas Landfill, San Diego Inadequate annual reports for public notification requirements and surface drainage. WDR Order No. R9-2012-0001
07/10/2015 Staff Enforcement Letter US Naval Base Coronado (NBC), San Diego Exceedance of monthly average effluent limitation for copper, Bis(2-ethylexl) Phthalate, and lead; violations for pH instantaneous limits. NPDES Order No. R9-2009-0081
07/16/2015 Staff Enforcement Letter Point Loma WWTP & Ocean Outfall, San Diego Exceedance of instantaneous maximum effluent limitations for settleable solids. NPDES Order No. R9-2009- 0001
07/16/2015 Staff Enforcement Letter South Bay WRP, San Diego Failure to adequately monitor and report on pH data. NPDES Order No. R9-2013-0006
07/16/2015 Staff Enforcement Letter Encina Ocean Outfall, Carlsbad Failure to adequately monitor and report on turbidity and settleable solids. NPDES Order No. R9-2011-0019
07/17/2015 Staff Enforcement Letter A & A Auto Wrecking, Chula Vista Failure to implement adequate housekeeping BMPs. NPDES Order 97-03-DWQ
07/20/2015 Staff Enforcement Letter San Elijo Water Reclamation Facility, Cardiff Failure to submit February monthly report on time. NPDES Order No. R9-2010-0087
07/29/2015 Staff Enforcement Letter A&L Tile, San Diego Failure to implement adequate housekeeping and structural BMPs, lack of perimeter controls, and unauthorized non-storm water discharge of granite processing fines. NPDES Order 2014-0057-DWQ
07/29/2015 Staff Enforcement Letter San Diego Truck Body & Equipment, Lemon Grove Failure to implement adequate housekeeping BMPs, lack of adequate storm drain inlet protection, and NSWD to storm drains. NPDES Order 97-03-DWQ