San Diego Region - Enforcement Actions for March 2018

Enforcement Actions for March 2018

Staff Contact: Chiara Clemente

During the month of March 2018, the San Diego Water Board issued 8 written enforcement actions as follows; 1 Notice of Violation, and 7 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
03/05/2018 Notice of Violation No. R9-2018-0030 and request for technical reports pursuant to California Water Code Section 13267 CalAtlantic Homes-Corona, Altherton Project, unincorporated area of Riverside Improper installation of a concrete culvert improperly resulting in downstream erosion and sediment deposition Water Quality Certification No. R9-2012-0075
03/01/2018 Staff Enforcement Letter Heavenstone Ranch Corporation, 40505 Los Amantes, Temecula Inadequate Best Management Practices (BMPs) for a Risk Level 1 site National Pollutant Discharge Elimination System (NPDES) Construction General Permit Order No. 2009-0009-DWQ
03/12/2018 Staff Enforcement Letter US General Services Administration-San Ysidro Port of Entry, AppRecyclWW, San Diego Multiple exceedances of Nitrogen percent reduction requirements

General Waste Discharge Requirements (WDR) Order No. 2014-0153-DWQ

03/17/2018 Staff Enforcement Letter Republic Services Inc. Sycamore Canyon Landfill, Santee Failure of storm water conveyance system compromised the landfill cover resulting in multiple permit violations WDR Order No. 99-74
03/20/2018 Staff Enforcement Letter Department of General Services, CHP Replacement Facility, San Diego Inadequate BMPs NPDES Construction General Permit Order No. 2009-0009-DWQ
03/22/2018 Staff Enforcement Letter Milan Real Estate Investments LLC, Camino Town and Country Shopping Center South, Oceanside Failure to submit four years of annual reports and to keep an updated Storm Water Pollution Prevention Plan (SWPPP) NPDES Construction General Permit Order No. 2009-0009-DWQ
03/22/2018 Staff Enforcement Letter Land Holdings LLC, Quail Drive, Encinitas Failure to submit annual report and update the SWPPP NPDES Construction General Permit Order No. 2009-0009-DWQ
03/30/2018 Staff Enforcement Letter Andrew B Stannard, A B Truck Recycling, San Diego Inadequate BMPs NPDES Industrial General Permit Order No. 2014-0057-DWQ