San Diego Region - Enforcement Actions for August 2017

Enforcement Actions for August 2017

Staff Contact: Chiara Clemente

During the month of August, the San Diego Water Board issued 10 written enforcement actions as follows; 1 Administrative Civil Liability (ACL) Order, 1 Expedited Settlement Offer of ACL, 3 Investigative Orders, and 5 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
08/09/2017 Settlement Agreement and Stipulation for Entry of ACL Order No. R9-2017-0056 City of San Diego, Municipal Separate Storm Sewer System (MS4), San Diego Acceptance of settlement agreement (totaling $3,220,664) resolving MS4 violations alleged in ACL Complaint No. R9-2016-0155 National Pollutant Discharge Elimination System (NPDES) Order No. R9-2007-0001
08/25/2017 Expedited Settlement Offer of ACL, Order No. R9-2017-0070 San Elijo Joint Powers Association, San Elijo Water Reclamation Facility, Encinitas Acceptance of offer to participate in Expedited Payment Program for mandatory minimum penalties (totaling $3,000) NPDES Order No. R9-2010-0087
08/04/2017 Investigative Order No. R9-2017-0081 San Diego Unified Port District and the City of San Diego, Tenth Avenue Marine Terminal, San Diego Bay Directive to submit technical reports pertaining to an investigation of sediment chemistry in San Diego Bay adjacent to the Tenth Avenue Marine Terminal, Cesar Chavez Park, and Pacific Maritime Freight Order issued pursuant to California Water Code Section 13267
08/04/2017 Investigative Order No. R9-2017-0082 Continental Maritime of San Diego, the California Department of Transportation, and the City of San Diego Directive to submit technical reports pertaining to an investigation of sediment chemistry in San Diego Bay adjacent to Continental Maritime of San Diego Order issued pursuant to California Water Code Section 13267
08/04/2017 Investigative Order No. R9-2017-0083 BAE Systems San Diego Ship Repair, Inc. and San Diego Gas and Electric Company Directive to submit technical reports pertaining to an investigation of sediment chemistry in San Diego Bay to the north of BAE Systems San Diego Ship Repair, Inc. Order issued pursuant to California Water Code Section 13267
08/03/2017 Staff Enforcement Letter Laguna Niguel City, Salt Creek Trail Chapparosa Park, Laguna Niguel Failure to Submit 2014/2015 and 2015/2016 Annual Report NPDES Construction General Permit Order No. 2009-0009-DWQ
08/03/2017 Staff Enforcement Letter Laguna Niguel City, Crown Valley Community Park, Laguna Niguel Failure to Submit 2014/2015 and 2015/2016 Annual Report NPDES Construction General Permit Order No. 2009-0009-DWQ
08/03/2017 Staff Enforcement Letter Laguna Niguel City, Interstate 5 and Crown Valley Parkway Roadway Widening, Laguna Niguel Failure to Submit 2010/2011, 2012/2013, 2013/2014, 2014/2015, and 2015/2016 Annual Reports NPDES Construction General Permit Order No. 2009-0009-DWQ
08/17/2017 Staff Enforcement Letter Miller Barz Enterprises Inc., Allways Metal Recycling, El Cajon Deficient implementation of Best Management Practices (BMPs) NPDES Industrial General Permit Order No. 2014-0057-DWQ
08/30/2017 Staff Enforcement Letter Alfred Pedroza, Pedroza Ready Mix, El Cajon Failure to enroll in Industrial General Permit and deficient BMP implementation NPDES Industrial General Permit Order No. 2014-0057-DWQ