San Diego Region - Enforcement Actions for April 2017

Enforcement Actions for April 2017

Staff Contact: Chiara Clemente

During the month of April, the San Diego Water Board issued 8 written enforcement actions as follows; 1 Cleanup and Abatement Order, and 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
04/04/2017 Cleanup and Abatement Order No. R9-2017-0021 Lockheed Martin Corporation, Former Tow Basin, Marine Terminal, and Railway Facilities, East San Diego Bay Cleanup and abate the effects of polychlorinated biphenyls and mercury discharges Order issued pursuant to California Water Code Sections 13304 and 13267.
04/04/2017 Staff Enforcement Letter Whispering Palms Community Services District, Whispering Palms Water Pollution Control Facility, Rancho Santa Fe Exceedances of daily maximum and monthly average total dissolved solids and daily maximum chloride discharge specifications. Waste Discharge Requirements (WDR) Order No. 94-80
04/05/2017 Staff Enforcement Letter SoCal Machine Inc, El Cajon Deficient BMP implementation National Pollutant Discharge Elimination System (NPDES) Industrial General Permit Order No 2014-0057-DWQ.
04/10/2017 Staff Enforcement Letter L&L Environmental, Inc., Bella Maison at Chardonnay Hills, Temecula Delinquent reporting 401 Certification No. 12-062
04/25/2017 Staff Enforcement Letter OHL USA Inc., Murrieta Creek, Temecula Deficient BMP implementation NPDES Construction General Permit Order No. 2009-009-DWQ
04/28/2017 Staff Enforcement Letter Marine Corp, Marine Corps Recruit Depot Onsite Wastewater Treatment System, San Diego Exceedances of daily maximum and monthly average total suspended solids discharge specification WDR Order No. 2014-0153-DWQ
04/28/2017 Staff Enforcement Letter Oak Tree Ranch Inc., Oak Tree Private Residential Wastewater Treatment and Disposal System, Ramona Exceedances of daily maximum and monthly average total dissolved solids and nitrogen discharge specifications. WDR Order No. R9-2007-0046
04/28/2017 Staff Enforcement Letter Skyline Ranch Country Club LLC, Skyline Ranch Country Club Wastewater Treatment Plant, Valley Center Exceedances of daily maximum and monthly average total dissolved solids and nitrogen discharge specifications. WDR Order No. R9-2005-0258