San Diego Region - Enforcement Actions for March 2016

Enforcement Actions for March 2016

Staff Contact: Chiara Clemente

During the month of March, the San Diego Water Board issued 17 written enforcement actions as follows; 5 Notices of Violation, 3 Investigative Orders 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
03/01/2016 Notice of Violation Order No. R9-2016-0070 and request for technical reports pursuant to Water Code Section 13267 (Investigative Order) CalAtlantic Homes, Black Mountain Ranch Disposal Site, San Diego Unauthorized discharge of waste, and failure to submit a Report of Waste Discharge (ROWD) prior to discharge of waste to land. Basin Plan, Prohibition No. 1, Water Code sections 13260 and 13264
03/01/2016 Notice of Violation Order No. R9-2016-0060 US Army Corps of Engineers and Riverside County Flood Control and Water Conservation District, Riverside Failure to submit monitoring reports and implement appropriate Best Management Practices (BMPs) to prevent discharge of pollutants. 401 Water Quality Certification 03C-046
03/02/2016 Notice of Violation Order No. R9-2016-0066 LS Terracina, LLC, Riverside Failure to implement appropriate BMPs, minimize project impact, and comply with general conditions of the 401 certification. 401 Water Quality Certification R9-2012-0008
03/11/2016 Notice of Violation Order No. R9-2016-0075 4030 Goldfinch Investments LLC, ResQue Ranch, San Diego Unauthorized discharge of fill material into waters of the State, and failure to submit a ROWD prior to discharge of waste. National Pollution Discharge Elimination System (NPDES General) Construction Storm Water Permit Order No. 2009-0009-DWQ; Water Code Section 13260
and Basin Plan Prohibitions 1, 3, and 14.
03/18/2016 Notice of Violation Order No. R9-2016-0034 CA Department of Transportation District 11, Buckman Springs Rest Area Failure to conduct monitoring and submit annual monitoring reports for the 2012, 2013, and 2014 and violation of Basin Plan Prohibition 1. Investigative Order No. R9-2009-0105 and Waste Discharge Requirement (WDR) Order No. R9-2009-0105
03/02/2016 Investigative Order Laguna Presbyterian Church, Laguna Beach Directive for Supplemental Site Investigation Work Plan and Report of Results in order to evaluate the extent of wastes discharged to the soil, groundwater, and soil vapor by the former Live Wire Cleaners facility. Water Code Section 13267
03/17/2016 Investigative Order No. R9-2016-0069 Style Cleaners, Santee Directive to evaluate the extent of wastes discharged to the soil, groundwater, and soil vapor by the Style Cleaners facility. Water Code Section 13267
03/02/2016 Staff Enforcement Letter Grossmont Union High School District, San Diego Deficient implementation of BMPs. NPDES Construction General Permit Order No. R9-2009-0009
03/07/2016 Staff Enforcement Letter MK Paseo Village, LLC, Ramona Failure to control discharge from vehicle washing, deficient implementation of BMPs, and failure to have Storm Water Pollution Prevention Plan (SWPPP) available on-site. NPDES General Construction Storm Water Permit Order No. R9-2009-0009-DWQ
03/08/2016 Staff Enforcement Letter A-1 Self Storage, Nestor Unauthorized discharge of sediment, deficient implementation of BMPs, and failure to have Storm Water Pollution Prevention Plan (SWPPP) available on-site. NPDES General Construction Storm Water Permit Order No. R9-2009-0009-DWQ
03/08/2016 Staff Enforcement Letter San Diego Gas & Electric, Ramona Solar Energy Project Deficient implementation of BMPs and failure to have Storm Water Pollution Prevention Plan (SWPPP) available on-site. NPDES General Construction Storm Water Permit Order No. R9-2009-0009-DWQ
03/09/2016 Staff Enforcement Letter Mr. Jon Anderson, Firework Event Location, USS Midway, San Diego Bay Failure to pay annual fees for the 2014/2015 and 2015/2016 fiscal years. NPDES General Permit No. R9-2011-0022
03/10/2016 Staff Enforcement Letter SOCWA-Aliso Creek Ocean Improper reporting of minimum levels and failure to include a summary of facility spills in the monthly self-monitoring report. NPDES Wastewater Order No. R9-2012-0013
03/10/2016 Staff Enforcement Letter 888 Johnson El Cajon, LLC, at Fletcher Parkway and Johnson Ave. Deficient implementation of BMPs and failure to have Storm Water Pollution Prevention Plan (SWPPP) available on-site. NPDES General Construction Storm Water Permit Order No. R9-2009-0009-DWQ
03/14/2016 Staff Enforcement Letter County of San Diego and Cities of Carlsbad, Encinitas, Escondido, Oceanside, San Marcos, Solana Beach, and Vista; Carlsbad Watershed Rejection of the Carlsbad Watershed Management Plan on the basis that it fails to meet the minimum requirements of Provisions B and D of Order No. R9-2013-0001, as amended. NPDES General Construction Storm Water Permit Order No. R9-2009-0009-DWQ
03/16/2016 Staff Enforcement Letter Lennar Homes of California, Inc, Chula Vista Deficient implementation of BMPs. NPDES General Construction Storm Water Permit Order No. R9-2009-0009-DWQ