San Diego Region - Enforcement Actions for September 2015

Enforcement Actions for September 2015

Staff Contact: Chiara Clemente

During the month of September, the San Diego Water Board issued 11 written enforcement actions as follows; 3 Notice of Violation, and 8 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
09/22/2015 Notice of Violation No. R9-2015-0139 M.B. Organics, Inc. Galway, Riverside Failure to submit a report of waste discharge (ROWD) for the purposes of producing compost at the site; failure to submit an annual fee. California Water Code (CWC) Section 13260, 13264, and Basin Plan Waste Discharge Prohibitions
09/29/2015 Notice of Violation No. R9-2015-0150 Clinton Keith Rd at I-215 Project and Ivy St. Bridge Replacement Project, Murrieta Failure to comply with Clean Water Act (CWA) Section 401 Water Quality Certification monitoring and reporting requirements. CWA Section 401 Water Quality Certification Nos. 07C-114, 09C-059
09/29/2015 Notice of Violation No. R9-2015-0154 LOSSAN/Mid Coast Corridor Rail Project at Rose Canyon, San Diego Unauthorized discharges of sediment and sediment-laden stormwater due to failure to implement proper best management practices (BMPs) at the construction site. National Pollutant Discharge Elimination System (NPDES) General Construction Storm Water Permit Order No. 2009-0009-DWQ
09/14/2015 Staff Enforcement Letter City of Escondido Failure to implement and maintain permanent stormwater treatment control BMPs for various Priority Development Projects (PDPs). NPDES Municipal Stormwater Permit Order No. R9-2007-0001 and R9-2013-0001.
09/14/2015 Staff Enforcement Letter South Bay Water Reclamation Plant, San Diego Exceedance of effluent limitations for 7-day average Fecal Coliform, 30-day average Total Coliform, and 30-day average Sulfate. Waste Discharge Requirements (WDR) Order No. 2000-203
09/16/2015 Staff Enforcement Letter La Jolla Del Ray Phase 2, San Diego Unauthorized discharges of sediment and sediment-laden stormwater at the construction site. NPDES General Construction Storm Water Permit Order No. R9-2009-0009-DWQ
09/18/2015 Staff Enforcement Letter Bancroft and Olive Recycling, Spring Valley Failure to implement good housekeeping BMPs, structural BMPs, and secondary containment BMPs. NNPDES General Industrial Storm Water Permit Order No. 2014-0057-DWQ
09/21/2015 Staff Enforcement Letter Correia Middle School, San Diego Failure to implement proper BMPs at the construction site. NPDES General Construction Storm Water Permit Order No. R9-2009-0009-DWQ
09/30/2015 Staff Enforcement Letter Point Loma Waste Water Treatment Plant (WWTP), San Diego Effluent exceedance of chronic toxicity maximum daily limit on May 12 and June 2, 2015. NPDES Permit Order No. R9-2009-0001
09/30/2015 Staff Enforcement Letter Southern Regional Tertiary Treatment Plant, Camp Pendleton Receiving water exceedances of the Fecal Coliform single sample maximum. NPDES Permit Order No. R9-2013-0112
09/30/2015 Staff Enforcement Letter La Salina WWTP, Oceanside Unauthorized discharge of wastewater from the WWTP's land outfall line, and receiving water exceedances of the Fecal Coliform single sample maximum. NPDES Permit Order No. R9-2011-0016