San Diego Region - Enforcement Actions for November and December 2018

Enforcement Actions for November and December 2018

Staff Contact: Chiara Clemente

During the month of November and December 2018, the San Diego Water Board issued 1 Settlement Order for Administrative Civil Liability (ACL), 8 Settlement Offers for ACL, 6 Notices of Violation, and 29 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
NPDES: STORMWATER
11/20/2018 Settlement Order No. R9-2018-0065 San Diego Association of Governments, Rail projects within the LOSSAN and Mid Coast Corridor, San Diego Settlement Order totaling $36,371 for deficient Best Management Practices (BMPs) and an unauthorized discharge National Pollutant Discharge Elimination System (NPDES) Construction General Permit No. 2009-0009-DWQ NPDES Industrial General Permit No. 2014-0057-DWQ
11/01/2018 Staff Enforcement Letter EDCO Disposal Corp, San Diego Deficient BMP implementation NPDES Industrial General Permit No. 2014-0057-DWQ
11/05/2018 Staff Enforcement Letter KB Home, Iron Ridge, Lake Forest Deficient BMP implementation NPDES Construction General Permit No. 2009-0009-DWQ
11/05/2018 Staff Enforcement Letter LS OC Portola LLC, Portola Center South, Lake Forest Deficient BMP implementation NPDES Construction General Permit No. 2009-0009-DWQ
11/15/2018 Staff Enforcement Letter Manchester Pacific Gateway LLC, San Diego Failure to pay annual fees and failing to submit FY 16/17 and FY 17/18 Annual Reports NPDES Construction General Permit No. 2009-0009-DWQ
12/06/2018 Staff Enforcement Letter Department of General Services, CHP Replacement Facility, San Diego Deficient BMP implementation NPDES Construction General Permit No. 2009-0009-DWQ
12/13/2018 Staff Enforcement Letter Monarch Buena Vista LLC, Monarch Buena Vista Creek, Vista Unauthorized discharge and deficient BMP implementation NPDES Construction General Permit No. 2009-0009-DWQ
12/13/2018 Staff Enforcement Letter CalAtlantic Group Inc, The Enclave at Delpy's Corner, Vista Unauthorized discharge and deficient BMP implementation NPDES Construction General Permit No. 2009-0009-DWQ
12/13/2018 Staff Enforcement Letter AV Vista LLC, Vista Self Storage, Vista Incomplete/ Insufficient Storm Water Pollution Prevention Plan and deficient BMP implementation NPDES Construction General Permit No. 2009-0009-DWQ
12/17/2018 Staff Enforcement Letter Cal Atlantic Group Inc, Sienna, Vista Deficient BMP implementation NPDES Construction General Permit No. 2009-0009-DWQ
NPDES: WASTEWATER
11/13/2018 Settlement Order No. R9-2018-0160 Alvarado Hospital Medical Center, GW Extraction, San Diego Settlement offer to participate in expedited payment program to resolve mandatory minimum penalties totaling $54,000 NPDES General Order No. R9-2015-0013 for groundwater extraction
11/20/2018 Settlement Order No. R9-2018-0167 LMC East Village I Holdings, LLC, GW Extraction, Little Italy, San Diego Settlement offer to participate in expedited payment program to resolve mandatory minimum penalties totaling $3,000 NPDES General Order No. R9-2015-0013 for groundwater extraction
11/20/2018 Settlement Order No. R9-2018-0171 LMI Little Italy Holdings, LLC, GW Extraction, San Diego Settlement offer to participate in expedited payment program to resolve mandatory minimum penalties totaling $15,000 NPDES General Order No. R9-2015-0013 for groundwater extraction
11/27/2018 Settlement Order No. R9-2018-0175 1310 K Street Apartments Investors, LLC, GW Extraction, San Diego Settlement offer to participate in expedited payment program to resolve mandatory minimum penalties totaling $21,000 NPDES General Order No. R9-2015-0013 for groundwater extraction
11/27/2018 Settlement Order No. R9-2018-0177 Bosa Development California II, Inc., Bosa Lot 5 Ash & Kettner, GW Extraction, San Diego Settlement offer to participate in expedited payment program to resolve mandatory minimum penalties totaling $15,000 NPDES General Order No. R9-2015-0013 for groundwater extraction
11/29/2018 Settlement Order No. R9-2018-0178 LPP Lane Field, LLC, GW Extraction, Lane Field South Hotel, San Diego Settlement offer to participate in expedited payment program to resolve mandatory minimum penalties totaling $15,000 NPDES General Order No. R9-2015-0013 for groundwater extraction
12/21/2018 Settlement Order No. R9-2018-0187 Pinnacle Development, US, L.P., Pinnacle Parkside, San Diego Settlement offer to participate in expedited payment program to resolve mandatory minimum penalties totaling $33,000 NPDES General Order No. R9-2015-0013 for groundwater extraction
12/21/2018 Settlement Order No. R9-2018-0186 Padre Dam Municipal Water District, Ray Stoyer Water Recycling Facility, Santee Settlement offer to participate in expedited payment program to resolve mandatory minimum penalties totaling $12,000 NPDES Order No. R9-2015-0002
11/16/2018 Staff Enforcement Letter Manchester Pacific Gateway LLC, Navy GAF Office Tower, San Diego Late reporting and deficient monitoring NPDES General Order No. R9-2015-0013 for groundwater extraction
11/21/2018 Staff Enforcement Letter Liquid Stone Holdings, LLC, Stone Brewing Company, Escondido Late reporting and permitted facility flowrate was exceeded NPDES Order No. R9-2012-0006
11/21/2018 Staff Enforcement Letter Driscoll Inc., Driscoll Custom Boats (San Diego Bay), San Diego Deficient reporting NPDES General Order No. R9-2013-0026 for boat maintenance repair facilities
11/21/2018 Staff Enforcement Letter Driscoll Mission Bay, LLC, San Diego Deficient reporting NPDES General Order No. R9-2013-0026 for boat maintenance repair facilities
11/21/2018 Staff Enforcement Letter Koehler Kraft Company, San Diego Late and deficient reporting NPDES General Order No. R9-2013-0026 for boat maintenance repair facilities
11/21/2018 Staff Enforcement Letter The Marine Group Boat Works, LLC, Marine Group Boat Works – Chula Vista, San Diego Deficient reporting NPDES General Order No. R9-2013-0026 for boat maintenance repair facilities
11/21/2018 Staff Enforcement Letter The Marine Group Boat Works, LLC, Marine Group Boat Works – National City, San Diego Deficient reporting NPDES General Order No. R9-2013-0026 for boat maintenance repair facilities
11/21/2018 Staff Enforcement Letter Oceanside Marine Centre, Inc., San Diego Late and deficient reporting NPDES General Order No. R9-2013-0026 for boat maintenance repair facilities
11/21/2018 Staff Enforcement Letter City of San Diego Metropolitan Wastewater Department, Point Loma Wastewater Treatment Plant & Ocean Outfall, San Diego Late and deficient reporting, and exceeded effluent limitation for Settleable Solids NPDES Order No. R9-2017-0007
12/19/2018 Staff Enforcement Letter Rancho Mission Viejo, GW Extraction Facility, Planning Area 2 and Cow Camp Road, San Juan Capistrano Late reporting NPDES General Order No. R9-2015-0013 for groundwater extraction
WASTE DISCHARGE REQUIREMENTS: SANITARY SEWER OVERFLOWS
12/06/2018 Staff Enforcement Letter City of San Diego, Collection System, San Diego Category 1 Sanitary Sewer Overflow events from September 1, 2017 through October 31, 2018 Waste Discharge Requirements (WDR) Order No. R9-2007-0005
12/06/2018 Staff Enforcement Letter San Diego County Department of Public Works Collection System, San Diego County Category 1 Sanitary Sewer Overflow events from April 1, 2017 through October 31, 2018 WDR Order No. R9-2007-0005
12/06/2018 Staff Enforcement Letter City of Encinitas Collection System, Encinitas Category 1 Sanitary Sewer Overflow events from September 1, 2016 through October 31, 2018 WDR Order No. R9-2007-0005
12/11/2018 Staff Enforcement Letter Olivenhain Municipal Water District Collection System, 4-S Ranch, Encinitas Category 1 Sanitary Sewer Overflow events from September 1, 2016 through October 31, 2018 WDR Order No. R9-2007-0005
12/17/2018 Staff Enforcement Letter Rainbow Municipal Water District Collection System, Fallbrook Category 1 Sanitary Sewer Overflow events from September 1, 2016 through October 31, 2018 WDR Order No. R9-2007-0005
WASTE DISCHARGE REQUIREMENTS: AGRICULTURE
11/30/2018 Notice of Violation No. R9-2018-0182 Cordiano Winery, Escondido Failure to pay annual State fee Order No. R9-2016-0004; WDRs for Commercial Agricultural Operations; CWC section 13260
11/30/2018 Notice of Violation No. R9-2018-0183 Ingwersen Nursery, Oceanside Failure to pay annual State fee Order No. R9-2016-0004; WDRs for Commercial Agricultural Operations; CWC section 13260
11/30/2018 Notice of Violation No. R9-2018-0184 Specialty Plants, Inc., San Marcos Failure to pay annual State fee Order No. R9-2016-0004; WDRs for Commercial Agricultural Operations; CWC section 13260
12/10/2018 Notice of Violation No. R9-2018-0188 Colombini, Karen, Valley Center Failure to pay annual State fee Order No. R9-2016-0004; WDRs for Commercial Agricultural Operations; CWC section 13260
12/10/2018 Notice of Violation No. R9-2018-0189 Jungle Jacks Plumerias, Vista Failure to pay annual State fee Order No. R9-2016-0004; WDRs for Commercial Agricultural Operations; CWC section 13260
11/09/2018 Staff Enforcement Letter Orozco, Jesus, Fallbrook Failure to submit a Notice of Intent; discharging without a permit Order No. R9-2016-0004; WDRs for Commercial Agricultural Operations; CWC section 13260
11/09/2018 Staff Enforcement Letter Coast Holdings Limited Partnership, Fallbrook Failure to submit a Notice of Intent; discharging without a permit Order No. R9-2016-0004; WDRs for Commercial Agricultural Operations; CWC section 13260
11/16/2018 Staff Enforcement Letter Mariscal-Diaz, Francisco, Fallbrook Failure to submit a Notice of Intent; discharging without a permit Order No. R9-2016-0004; WDRs for Commercial Agricultural Operations; CWC section 13260
11/16/2018 Staff Enforcement Letter Doehring, Frederic M., Fallbrook Failure to submit a Notice of Intent; discharging without a permit Order No. R9-2016-0004; WDRs for Commercial Agricultural Operations; CWC section 13260
SITE CLEANUP PROGRAM
11/02/2018 Notice of Violation No. R9-2018-0169 TDY Industries, Convair Lagoon Sand Cap, San Diego Failure to provide required reporting and record keeping information and failure to notify the San Diego Water Board within 24 hours of samples collected WDR Order No. R9-2015-0029