San Diego Region - Enforcement Actions for January 2017

Enforcement Actions for January 2017

Staff Contact: Chiara Clemente

During the month of January, the San Diego Water Board issued 8 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
01/05/2017 Staff Enforcement Letter South Orange County Wastewater Authority-San Juan Creek Ocean Outfall Deficient monitoring reports National Pollutant Discharge Elimination System (NPDES) Order No. R9-2012-0012
01/05/2017 Staff Enforcement Letter US Marine Corps Base Camp Pendleton, Southern Regional Treatment Plant, Camp Pendleton Deficient monitoring and late reports NPDES Order No. R9-2013-0112
01/05/2017 Staff Enforcement Letter City of Oceanside, Oceanside Ocean Outfall Exceedance of average monthly effluent limit for Total Suspended Solids, deficient monitoring, and late report NPDES Order No. R9-2011-0016
01/11/2017 Staff Enforcement Letter City of Escondido, Hale Avenue Resource Recovery Facility Exceedance of Total Coliform daily maximum and 12-month average effluent limit for Color NPDES Order No. R9-2010-0032
01/17/2017 Staff Enforcement Letter Padre Dam Municipal Water District, Ray Stoyer Water Recycling Facility, Santee Deficient monitoring reports Waste Discharge Requirements (WDR) Order No.97-49
01/18/2017 Staff Enforcement Letter City of San Diego Metropolitan Wastewater Department, South Bay Water Reclamation Plant Exceedances of the 30-day average effluent limit for sulfate, chloride, and percent sodium, as well as the daily maximum limit for Total Dissolved Solids (TDS) WDR Order No. R9-2000-0203
01/20/2017 Staff Enforcement Letter City of Carlsbad, Vista Carlsbad Interceptor PWS 13 40UTIL, Carlsbad Deficient BMP Implementation and unauthorized discharges of sediment NPDES Construction General Permit Order No. 2009-0009-DWQ
01/26/2017 Staff Enforcement Letter US Navy Southwest Division, US Naval Base Point Loma, San Diego Unauthorized discharges to San Diego Bay, exceedances of acute toxicity maximum daily effluent limit, and deficient monitoring and reporting NPDES Order No. R9-2014-0037