San Diego Region - Enforcement Actions for September and October 2017

Enforcement Actions for September and October 2017

Staff Contact: Chiara Clemente

During the month of September and October, the San Diego Water Board issued 45 written enforcement actions as follows; 1 Expedited Settlement Offer of Administrative Civil Liability (ACL), 25 Notices of Violation, and 19 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
10/11/2017 Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order No. R9-2017-0095 Susanne Harrison, Harrison Trucking Inc., 8801 Olive Ln., Santee Acceptance of settlement agreement (totaling $19,059) for alleged failure to implement Best Management Practices (BMPs), submit annual report, develop and update its Storm Water Pollution Prevention Plan (SWPPP), and pay annual fees National Pollutant Discharge Elimination System (NPDES) Industrial General Permit Order No. 2014-0057-DWQ
09/12/2017 Notice of Violation No. 2017-0110 AC/S Environmental Security, MCB Camp Pendleton, Las Pulgas Sanitary Landfill Failure to furnish required monitoring reports Waste Discharge Requirements (WDR) Order No. R9-2010-0004
09/14/2017 Notice of Violation No. 2017-0130 AC/S Environmental Security, MCB Camp Pendleton, San Onofre Sanitary Landfill Failure to furnish required monitoring reports WDR Order No. R9-2000-0008
10/02/2017 Notice of Violation No. R9-2017-0134 United States Forest Service, Cleveland National Forest Descanso Ranger District, Anderson Truck Trail, Alpine Failure to file a report of waste discharge and unauthorized discharges of waste to Waters of the US and/or State California Water Code Section 13260 and Basin Plan Prohibitions 3, 7, and 14
10/02/2017 Notice of Violation No. R9-2017-0133 Anderson Road Association, Anderson Truck Trail, Alpine Failure to file a report of waste discharge and unauthorized discharges of waste to Waters of the US and/or State California Water Code Section 13260 and Basin Plan Prohibitions 3, 7, and 14
10/17/2017 Notice of Violation No. R9-2017-0162 Caltrans District 11, Hallmark West Mitigation, Carlsbad Failure to submit annual report NPDES Construction General Permit Order No. 2009-0009-DWQ
10/20/2017 Notice of Violation No. R9-2017-0151 City of Chula Vista, Willow Street Bridge Replacement Phase I and II, Chula Vista Failure to submit annual report NPDES Construction General Permit Order No. 2009-0009-DWQ
10/20/2017 Notice of Violation No. R9-2017-0140 City of Carlsbad, Poinsettia Community Park, Carlsbad Failure to submit annual report NPDES Construction General Permit Order No. 2009-0009-DWQ
10/20/2017 Notice of Violation No. R9-2017-0146 City of Carlsbad, Aviara Community Park, Phase II, Carlsbad Failure to submit annual report NPDES Construction General Permit Order No. 2009-0009-DWQ
10/20/2017 Notice of Violation No. R9-2017-0148 City of Carlsbad, El Camino Real Road Widening Project, Carlsbad Failure to submit annual report NPDES Construction General Permit Order No. 2009-0009-DWQ
10/20/2017 Notice of Violation No. R9-2017-0152 City of La Mesa, University Ave. Median Water Quality Improvement Project, La Mesa Failure to submit annual report NPDES Construction General Permit Order No. 2009-0009-DWQ
10/20/2017 Notice of Violation No. R9-2017-0153 City of San Diego Engineering and Capital Projects, Angier Elementary School Joint Use, San Diego Failure to submit annual report NPDES Construction General Permit Order No. 2009-0009-DWQ
10/20/2017 Notice of Violation No. R9-2017-0150 City of Oceanside, San Luis Rey Water Reclamation Facility, Oceanside Failure to submit annual report NPDES Construction General Permit Order No. 2009-0009-DWQ
10/20/2017 Notice of Violation No. R9-2017-0147 City of Carlsbad, Agua Hedionda SLS and Util Bridge PWS13 40 UTIL, Carlsbad Failure to submit annual report NPDES Construction General Permit Order No. 2009-0009-DWQ
10/20/2017 Notice of Violation No. R9-2017-0149 City of Encinitas, Encinitas Fire Station, Encinitas Failure to submit annual report NPDES Construction General Permit Order No. 2009-0009-DWQ
10/20/2017 Notice of Violation No. R9-2017-0154 Alfred Pedroza, Pedroza Ready Mix, El Cajon Failure to submit annual report NPDES Construction General Permit Order No. 2009-0009-DWQ
10/20/2017 Notice of Violation No. R9-2017-0155 County of San Diego Department of Parks and Recreation, Rainbow Park Artificial Turf Project, Rainbow Failure to submit annual report NPDES Construction General Permit Order No. 2009-0009-DWQ
10/20/2017 Notice of Violation No. R9-2017-0156 County of San Diego, COC Crime Lab and FFPS, San Diego Failure to submit annual report NPDES Construction General Permit Order No. 2009-0009-DWQ
10/20/2017 Notice of Violation No. R9-2017-0157 City of San Juan Capistrano, local streets project at various locations Failure to submit annual report NPDES Construction General Permit Order No. 2009-0009-DWQ
10/20/2017 Notice of Violation No. R9-2017-0158 City of Murrieta, Jackson Avenue Bridge at Warm Springs Creek, Murrieta Failure to submit annual report NPDES Construction General Permit Order No. 2009-0009-DWQ
10/20/2017 Notice of Violation No. R9-2017-0159 City of Murrieta, I-15 at Cal Oaks Interchange, Murrieta Failure to submit annual report NPDES Construction General Permit Order No. 2009-0009-DWQ
10/20/2017 Notice of Violation No. R9-2017-0160 City of Temecula, I-15/SR-79S Ultimate Interchange, Temecula Failure to submit annual report NPDES Construction General Permit Order No. 2009-0009-DWQ
10/20/2017 Notice of Violation No. R9-2017-0161 City of Wildomar, Lateral C-1, Wildomar Failure to submit annual report NPDES Construction General Permit Order No. 2009-0009-DWQ
10/20/2017 Notice of Violation No. R9-2017-0163 Caltrans District 11, 406604 Oceanside Barriers, Oceanside Failure to submit annual report NPDES Construction General Permit Order No. 2009-0009-DWQ
10/20/2017 Notice of Violation No. R9-2017-0164 Caltrans District 12, 12-0L7204, San Juan Capistrano Failure to submit annual report NPDES Construction General Permit Order No. 2009-0009-DWQ
10/20/2017x Notice of Violation No. R9-2017-0165 City of San Diego Engineering and Capital Projects, Bannock Ave. Neighborhood Streetscape Enhancements, San Diego Failure to submit annual report NPDES Construction General Permit Order No. 2009-0009-DWQ
09/01/2017 Staff Enforcement Letter City of Laguna Niguel, Interstate 5 and Crown Valley Parkway Roadway Widening, Laguna Niguel Late submittal of annual report NPDES Construction General Permit Order No. 2009-0009-DWQ
09/12/2017 Staff Enforcement Letter Whispering Winds Catholic Conference Center, Whispering Winds Visitor Center and Meeting Hall, Julian Deficient BMPs NPDES Construction General Permit Order No. 2009-0009-DWQ
09/21/2017 Staff Enforcement Letter Coastal Living LLC, Woodward Senior Housing, San Marcos Deficient BMPs NPDES Construction General Permit Order No. 2009-0009-DWQ
09/21/2017 Staff Enforcement Letter Gabriel Castano Trust, 1466 Descanso, San Marcos Failure to obtain permit coverage NPDES Construction General Permit Order No. 2009-0009-DWQ
09/21/2017 Staff Enforcement Letter RAF Pacifica Group, Carlsbad Raceway Lots 13-15, Carlsbad Deficient BMPs NPDES Construction General Permit Order No. 2009-0009-DWQ
09/21/2017 Staff Enforcement Letter RAF Pacifica Group, Carlsbad Raceway Lot 12, Carlsbad Deficient BMPs NPDES Construction General Permit Order No. 2009-0009-DWQ
09/21/2017 Staff Enforcement Letter BV Twenty Two LLC, Trinity Meadows Subdivision, Escondido Deficient BMPs NPDES Construction General Permit Order No. 2009-0009-DWQ
09/22/2017 Staff Enforcement Letter Shea Homes LP, Canyon Grove, Escondido Deficient BMPs NPDES Construction General Permit Order No. 2009-0009-DWQ
09/22/2017 Staff Enforcement Letter Palomar Community College District, Palomar Maintenance and Operations Building Deficient BMPs NPDES Construction General Permit Order No. 2009-0009-DWQ
09/29/2017 Staff Enforcement Letter Palomar Community College District, Palomar Maintenance and Operations Building Deficient BMPs NPDES Construction General Permit Order No. 2009-0009-DWQ
09/29/2017 Staff Enforcement Letter BV Twenty Two LLC, Trinity Meadows Subdivision, Escondido Deficient BMPs NPDES Construction General Permit Order No. 2009-0009-DWQ
10/02/2017 Staff Enforcement Letter City of Escondido, Engineering Services, East Valley Parkway Roadway Improvements, Escondido Deficient BMPs NPDES Construction General Permit Order No. 2009-0009-DWQ
10/06/2017 Staff Enforcement Letter KM Willow Ridge LLC, Willow Ridge Estates, Ramona Deficient BMPs NPDES Construction General Permit Order No. 2009-0009-DWQ
10/06/2017 Staff Enforcement Letter Pacific Chase Partners LLC, Centerpointe 78, Escondido Deficient BMPs NPDES Construction General Permit Order No. 2009-0009-DWQ
10/17/2017 Staff Enforcement Letter USA Portola East LLC, Portola East, Trabuco Canyon Deficient SWPPP NPDES Construction General Permit Order No. 2009-0009-DWQ
10/19/2017 Staff Enforcement Letter Wildomar Square Partners, Wildomar Square, Wildomar Deficient SWPPP and BMPs NPDES Construction General Permit Order No. 2009-0009-DWQ
10/26/2017 Staff Enforcement Letter Ramona Municipal Water District, Santa Maria Wastewater Treatment Plant, Ramona Deficient monitoring reports WDR Order No. R9-2016-0154
10/31/2017 Staff Enforcement Letter Mark Orman, Mesita, Murrieta Deficient BMPs NPDES Construction General Permit Order No. 2009-0009-DWQ
10/31/2017 Staff Enforcement Letter Hanson Aggregates LLC, Oceanside RMC Plant, Oceanside Deficient SWPPP and unauthorized discharge NPDES Industrial General Permit Order No. 2014-0057-DWQ