San Diego Region - Enforcement Actions for August 2018

Enforcement Actions for August 2018

Staff Contact: Chiara Clemente

During the month of August 2018, the San Diego Water Board issued 1 Investigative Order, 1 Notice of Violation, and 17 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
08/24/2018 Notice of Violation R9-2018-0147 and Investigative Order R9-2018-0148 General Dynamics National Steel & Shipbuilding Co (NASSCO), San Diego Unauthorized discharges from graving dock failure National Pollutant Discharge Elimination System (NPDES) Order No. R9-2016-0116
08/3/2018 Staff Enforcement Letter City of Carlsbad, Foxes Landing Sewer Lift Station, Carlsbad Late reporting Late reporting NPDES General Order No. R9-2015-0013
08/3/2018 Staff Enforcement Letter City of Coronado, Coronado Country Club, Coronado Late reporting NPDES General Permit Order No. R9-2015-0013
08/8/2018 Staff Enforcement Letter CALTRANS District 11, Descanso Maintenance Station, Descanso Exceeded daily maximum and 12-month average effluent limits for total nitrogen, total dissolved solids (TDS), and methylene blue activated substances (MBAS) Waste Discharge Requirements (WDR) Order No. R9-2006-0063
08/8/2018 Staff Enforcement Letter San Elijo Joint Powers, San Elijo Water Reclamation Facility, Encinitas Exceeded effluent limits for total coliform and chlorine contact time WDR Order No. 2000-010
08/14/2018 Staff Enforcement Letter City of Mission Viejo, Phase 1 municipal separate storm sewer system (MS4) Failure to prohibit over-irrigation as an illicit discharge NPDES General Order No. 2013-0001, as amended
08/14/2018 Staff Enforcement Letter Longshadow Ranch Vineyard and Winery, Temecula Failure to submit a Notice of Intent; discharging without a permit WDR General Order No. R9-2016-0004 for Commercial Agricultural Operations; CWC Section 13260
08/14/2018 Staff Enforcement Letter Hart Family Winery, Temecula Failure to submit a Notice of Intent; discharging without a permit WDR General Order No. R9-2016-0004 for Commercial Agricultural Operations; CWC Section 13260
08/16/2018 Staff Enforcement Letter Thorton Winery, Temecula Failure to submit a Notice of Intent; discharging without a permit WDR General Order No. R9-2016-0004 for Commercial Agricultural Operations; CWC Section 13260
08/17/2018 Staff Enforcement Letter Rancho Santa Fe Community Services District, Rancho Santa Fe Sanitation District Plant, Rancho Santa Fe Exceeded effluent limits for manganese, chloride, and TDS WDR Order No. 92-04
08/17/2018 Staff Enforcement Letter QED Systems Inc., National City Deficient Best Management Practices (BMPs) NPDES Industrial General Permit Order No. 2014-0057-DWQ.
08/23/2018 Staff Enforcement Letter City of San Diego Engineering and Capital Projects Department, Sunset Cliffs Natural Park Hillside Improvements Phase II, San Diego Deficient BMPs NPDES Construction General Permit Order No. 2009-0009-DWQ
08/24/2018 Staff Enforcement Letter Oceanside City, La Salina Wastewater Treatment Plant, Oceanside Ocean Outfall, Oceanside Exceeded effluent limits for settleable solids NPDES Order No. R9-2011-0016
08/24/2018 Staff Enforcement Letter American Recycling, San Diego Deficient BMPs NPDES Industrial General Permit Order No. 2014-0057-DWQ
08/29/2018 Staff Enforcement Letter CalAtlantic Group Inc., The Enclave at Delpys Corner, Vista Deficient BMPs NPDES Construction General Permit Order No. 2009-0009-DWQ
08/30/2018 Staff Enforcement Letter Celebration Cellars, Miramonte Winery, Temecula Failure to submit a Notice of Intent; discharging without a permit WDR General Order No. R9-2016-0004 for Commercial Agricultural Operations; CWC Section 13260
08/31/2018 Staff Enforcement Letter Monarch Buena Vista LLC, Monarch Buena Vista Creek, Vista Deficient BMPs NPDES Construction General Permit Order No. 2009-0009-DWQ
08/31/2018 Staff Enforcement Letter Di Hguyen, Ab Recycling, San Diego Did not meet level 2 reporting requirements NPDES Industrial General Permit Order No. 2014-0057-DWQ