San Diego Region - Enforcement Actions for November and December 2017

Enforcement Actions for November and December 2017

Staff Contact: Chiara Clemente

During the month of November and December, the San Diego Water Board issued 9 written enforcement actions as follows; 2 amendments to Cleanup and Abatement Orders, 1 Notice of Violation, and 6 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
11/07/2017 Addendum No. 1 to Cleanup and Abatement Order No. R9-2011-0029 MV Universal LLC and Unisys Corporation, Former Unisys Facility, Mission Viejo Modifications to the monitoring and reporting requirements. Unauthorized discharge to Waters of the State
11/07/2017 Addendum No. 1 to Cleanup and Abatement Order No. R9-2017-0041 Former Electralab Facility, Encinitas Modifications to the monitoring and reporting requirements. Unauthorized discharge to Waters of the State
11/29/2017 Notice of Violation Order No. R9-2017-0169 City of Murrieta, Jackson Avenue Street Improvement Project Failure to comply with notification and reporting requirements

Clean Water Act Section 401 Water Quality Certification (401 Certification) No. 09C-087

11/02/2017 Staff Enforcement Letter Chung Residence, 43510 Foolish Pleasure Rd., Aguanga Deficient Best Management Practices (BMPs) National Pollutant Discharge Elimination System (NPDES) Construction General Permit Order No. 2009-0009-DWQ
11/02/2017 Staff Enforcement Letter Douglas Hartman, Hartman Project, Murrieta Failure to have a Storm Water Pollution Prevention Plan (SWPPP) and implement BMPs NPDES Construction General Permit Order No. 2009-0009-DWQ
11/09/2017 Staff Enforcement Letter Spread the Word, Poway Corporate Center, Lot 12, Poway Deficient BMPs NPDES Construction General Permit Order No. 2009-0009-DWQ
11/15/2017 Staff Enforcement Letter Eastern Municipal Water District, Temecula Valley Regional Water Reclamation Facility, Temecula Multiple exceedances of the daily maximum discharge specification for Total Dissolved Solids (TDS), and the 12-month average discharge specifications for TDS and Chloride Waste Discharge Requirements (WDR) Order No. R9-2000-0165
11/16/2017 Staff Enforcement Letter DR Horton, Los Angeles Holding Company, Horse Creek Ridge Tract 5338 Phase 1, Fallbrook Unauthorized discharge due to deficient BMPs NPDES Construction General Permit Order No. 2009-0009-DWQ
12/07/2017 Staff Enforcement Letter William Lyon Homes, Grand Monarch, Dana Point Failure to submit annual report and have a SWPPP on site NPDES Construction General Permit Order No. 2009-0009-DWQ