San Diego Region - Enforcement Actions for May 2015

Enforcement Actions for May 2015

Staff Contact: Chiara Clemente

During the month of May, the San Diego Water Board issued 11 written enforcement actions as follows; 1 Investigative Order pursuant to California Water Code section 13267, 1 Notice of Violation, and 9 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
5/18/2015 Investigative Order City of Laguna Beach MS4, Laguna Beach Investigative Order to submit technical reports pertaining to an investigation of sediment laden storm water discharges from Three Arches Bay Residential Community National Pollutant Discharge Elimination System (NPDES) Municipal Storm Water Permit Order Nos. R9-2013-0001
05/29/2015 Notice of Violation No. R9-2015-0093 and Staff Enforcement Letter San Diego Marriott Marquis & Marina New Marriot Hall, San Diego Failure to implement adequate best management practices (BMPs); failure to implement sediment, run-on, and runoff control; incomplete Storm Water Pollution Prevention Plan (SWPPP), and unauthorized non-storm water discharge. NPDES General Construction Storm Water Permit, Order No. 2009-0009-DWQ
05/01/2015 Staff Enforcement Letter Black Angus Restaurant at North County Fair Mall, Escondido Failure to implement adequate BMPs for erosion, sediment, and perimeter control. NPDES General Construction Storm Water Permit No. 2009-0009-DWQ.
05/01/2015 Staff Enforcement Letter Hanson Lane Composting Operation, Ramona Request to Discharger to file Notice of Intent (NOI) and Compost Facility Certification. Waste Discharge Requirement (WDR) Order No. R9-2014-0041
05/11/2015 Staff Enforcement Letter Warner Springs Ranch, Warner Springs Failure to report groundwater monitoring data and exceedance of 12-month average effluent limitation and daily maximum effluent limitation for nitrate during June and September 2014. WDR Order No. 93-0013
05/12/2015 Staff Enforcement Letter Valencia, Lemon Grove Failure to implement adequate BMPs for erosion and sediment control. NPDES General Construction Storm Water Permit No. 2009-0009-DWQ.
05/13/2015 Staff Enforcement Letter Rancho Mission Viejo Compost Facility, San Juan Capistrano Request to Discharger to file NOI and Compost Facility Certification. WDR Order No. R9-2014-0041
05/13/2015 Staff Enforcement Letter San Diego Soil Products, Ramona Request to Discharger to file NOI and Compost Facility Certification. WDR Order No. R9-2014-0041
05/14/2015 Staff Enforcement Letter San Diego Asphalt Recycling, Lakeside Failure to implement adequate BMPs for perimeter control. NPDES General Industrial Storm Water Permit No. 97-03-DWQ.
05/21/2015 Staff Enforcement Letter La Cima Conservation Camp, Julian Exceedance of daily maximum effluent limitation for Total Suspended Solids on December 19, 2014. WDR Order No. 87-0061
05/26/2015 Staff Enforcement Letter Best Price Auto Recycling, San Diego Failure to implement housekeeping and secondary containment BMPs and failure to file complete Notice of Termination. NPDES General Industrial Storm Water Permit No. 97-03-DWQ.