San Diego Region - Enforcement Actions for June 2015

Enforcement Actions for June 2015

Staff Contact: Chiara Clemente

During the month of June, the San Diego Water Board issued 9 written enforcement actions as follows; 2 Administrative Civil Liability (ACL) Settlement Orders, 1 Time Schedule Order, and 6 Staff Enforcement Letters. A summary of each enforcement action taken is provided in the Table below. 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
06/03/2015 ACL Settlement Order No. R9-2015-0048 Temecula Valley RCS, Perris $110,624.23 settlement agreement with Eastern Municipal Water District for sanitary sewer overflow from failure to properly inventory, inspect and replace an existing sewer bulkhead. Waste Discharge Requirements (WDR) Order No. R9-2007-0005
06/04/2015 ACL Settlement Order No. R9-2015-0047 City of Encinitas and USS Cal Builders, Hall Property Park, Encinitas $430,851 settlement agreement with the City of Encinitas for unauthorized sediment discharges and inadequate BMPs. National Pollutant Discharge Elimination System (NPDES) General Construction Storm Water Permit, Order No. 2009-0009-DWQ and Municipal Storm Water Permit Order No. R9-2007-0001
06/24/2015 Time Schedule Order No. R9-2015-0027 City of Escondido, Hale Avenue Resource Recovery Facility Time Schedule Order requiring the City of Escondido to achieve compliance with specified effluent limitations for discharges of tertiary treated water to Escondido Creek during extreme rain events. National Pollutant Discharge Elimination System (NPDES) Order No. R9-2015-0026
06/04/2015 Staff Enforcement Letter Vail Lake Transmission Main and Pump Station, Temecula Failure to submit 2013-2014 annual monitoring report. Clean Water Act (CWA) Section 401 Certification No. 07C-099
06/08/2015 Staff Enforcement Letter Dan Miller Auto Salvage, El Cajon Failure to implement structural and secondary containment Best Management Practices (BMP) and request to update Storm Water Pollution Prevention Plan (SWPPP) NPDES General Industrial Storm Water Permit Order No. R9-2009-0099
06/10/2015 Staff Enforcement Letter New Leaf Biofuel, San Diego Failure to implement structural and secondary containment BMPs, inadequate housekeeping, and request to update SWPPP. NPDES General Industrial Storm Water Permit Order No. R9-2009-0099
06/11/2015 Staff Enforcement Letter National Steel & Shipbuilding Co, San Diego Unauthorized discharges into the San Diego Bay occurring on 12/17/14 and 12/29/14. NPDES Permit Order No. R9-2009-0099 NPDES Permit Order No. R9-2009-0099
06/18/2015 Staff Enforcement Letter Senior Aerospace Ketema, El Cajon Failure to implement housekeeping BMPs. Requested corrective actions for the debris around the storm drain inlet and mist collector. NPDES General Industrial Storm Water Permit Order No. R9-2009-0099
06/23/2015 Staff Enforcement Letter Pardee Homes, San Diego Failure to adequately submit mitigation and monitoring reports for Crescent Heights and Sunset Pointe facilities. CWA 401 Certification Nos. 07C-012 and 07C-010