San Diego Region - Enforcement Actions for December 2016

Enforcement Actions for December 2016

Staff Contact: Chiara Clemente

During the month of December, the San Diego Water Board issued 7 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
12/09/2016 Staff Enforcement Letter San Diego City Metropolitan Wastewater Dept., Point Loma WWTP & Ocean Outfall, San Diego Deficient monitoring report NPDES Order No. R9-2009-0001
12/09/2016 Staff Enforcement Letter Padre Dam Municipal Water District, Ray Stoyer WRF, Santee Inadequate quality assurance procedures for laboratory data and effluent chronic toxicity results exceeded average monthly effluent limitation NPDES Order No. R9-2015-0002
12/09/2016 Staff Enforcement Letter BAE Systems San Diego Ship Repair Inc., San Diego Unauthorized discharges, deficient monitoring reports, and storm water discharge exceeded maximum daily effluent limitation for chronic toxicity NPDES Order No. R9- 2015-0034
12/09/2016 Staff Enforcement Letter Poseidon Resources LP, Carlsbad Desalination Plant, Carlsbad Monitoring results for chronic toxicity exceeded the daily maximum effluent limitation on 19 occasions NPDES Order No. R9-2006- 0065
12/09/2016 Staff Enforcement Letter Escondido City, HARRF discharge to Escondido Creek Late submittal of self-monitoring report NPDES Order No. R9- 2015-0026
12/14/2016 Staff Enforcement Letter San Diego City, Point Loma WWTP Deficient maintenance of Best Management Practices (BMPs). NPDES Industrial General Permit Order No. 2014-0057-DWQ
12/16/2016 Staff Enforcement Letter City of Mission Viejo, Mission Viejo Dog Park Failure to submit annual reports NPDES Construction General Permit (CGP) Order No. 2009-0009-DWQ