San Diego Region - Enforcement Actions for July 2016

Enforcement Actions for July 2016

Staff Contact: Chiara Clemente

During the month of July, the San Diego Water Board issued 15 written enforcement actions as follows; 1 Administrative Civil Liability Complaint, 2 Investigative Orders, 3 Notices of Violation, and 9 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
07/18/2016 Administrative Civil Liability (ACL) Complaint No. R9-2016-0155 City of San Diego Municipal Separate Storm Sewer System (MS4), San Diego ACL Complaint in the amount of $4.6 million for failure to implement an effective construction oversight program that resulted in discharges of sediment not reduced to the MEP. National Pollutant Discharge Elimination System (NPDES) Order No. R9-2007-0001
07/07/2016 Notice of Violation (NOV) and Investigative Order No. R9-2016-0131 SFT Realty Galway Downs Composting Operation, Temecula Failure to submit a Report of Waste Discharge and enroll in the Compost General Order. Water Code sections 13260 and 13264, Basin Plan prohibitions, and General Order 2015-0121-DWQ
07/11/2016 NOV and Investigative Order No. R9-2016-0067 Republic Services (former Allied Waste), Inc., Otay Annex Sanitary, Landfill, Chula Vista Notice of violation (NOV) for failure to implement and maintain erosion control Best Management Practices (BMPs) and Investigative Order (pursuant to California Water Code Section 13267) requesting slope stability evaluation for SE corner of landfill and additional information about excess leachate production. Waste Discharge Requirements Order No. 90-09, Order No. 2014-0067-DWQ, and California Code of Regulations title 27 section 20365(f)
07/07/2016 NOV Campus of Life, LP and ColRich California, LLC, San Diego NOV for unauthorized fill to waters of the State and/or United States. 401 Certification Order No. R9-2016-0132
07/07/2016 Staff Enforcement Letter San Diego County Dept. of Public Works, Tijuana River Valley Regional Parks Trails and Habitat Enhancement Project, San Diego Delinquent reporting for 2015 and 2016 Annual Self-Monitoring Reports. 401 Certification Order No.R9-2014-0100
07/12/2016 Staff Enforcement Letter Taylor Morrison of California LLC, The Elms and The Ivy, San Diego Delinquent reporting for 2016 Annual Self-Monitoring Report. 401 Certification Order No. R9-2014-0056
07/15/2016 Staff Enforcement Letter South Bay Boiler Repair Inc., National City Noted multiple areas lacking adequate housekeeping BMPs and secondary containment BMPs. Unable to provide 2015 or 2016 training records or visual observations records. NPDES Industrial General Permit (IGP) Order No. 2015-0057-DWQ
07/21/2016 Staff Enforcement Letter San Diego State University, San Diego SDSU has not included Adobe Falls in its facility map and therefore has not conducted all monitoring associated with its monitoring requirements. NPDES Permit Order No. 2013-0001-DWQ
07/22/2016 Staff Enforcement Letter North County Transit District, San Diego County Failure to implement minimum control measures in Storm Water Management Plan. NPDES Permit Order No. 2013-0001-DWQ
07/25/2016 Staff Enforcement Letter Bonsall Group LLC, Lilac Del Cielo Project, Bonsall Delinquent reporting for 2016 Annual Self-Monitoring Report. 401 Certification Order No. R9-2014-0015
07/27/2016 Staff Enforcement Letter CWV La Costa 49 LLC, La Costa 49 Preserve Rehabilitation, Carlsbad Delinquent reporting for 2016 Annual Self-Monitoring Report. 401 Certification Order No. R9-2014-0048
07/27/2016 Staff Enforcement Letter Tierra Del Rey Inv. LLC, Tierra Del Rey Residential Development Project, French Valley Delinquent reporting for 2016 Annual Self-Monitoring Report. 401 Certification Order No. R9-2014-0126
07/28/2016 Staff Enforcement Letter Hawkes-Holdings, LLC aka Hawkes Oside 1 LLC, El Camino Executive Center, Oceanside Delinquent reporting for 2016 Annual Self-Monitoring Report. Water Quality Certification No. 07C-033