San Diego Region - Enforcement Actions for September and October 2018

Enforcement Actions for September and October 2018

Staff Contact: Chiara Clemente

During the month of September and october 2018, the San Diego Water Board issued 1 Settlement Order for Administrative Civil Liability, 1 Investigative Order issued pursuant to Water Code section 13267, 5 Notices of Violation, and 27 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: WASTEWATER
09/27/2018 Settlement Order No. R9-2018-0121 Encina Wastewater Authority, Encina Water Pollution Control Facility, Carlsbad Expedited Payment Letter for Mandatory Minimum Penalties totaling $3,000 for multiple effluent exceedances resulting from a single operational upset. National Pollutant Discharge Elimination System (NPDES) Order No. R9-2011-0019
09/17/2018 Notice of Violation (NOV) Order No. R9-2018-0146 CVS Pharmacy, CVS Permanent Dewatering, La Jolla NOV for failure to enroll in Order No. R9-2015-0013 and discharging without a permit NPDES General Order No. R9-2015-0013 for groundwater extraction
09/28/2018 Staff Enforcement Letter City of Escondido, Hale Avenue Resource Recovery Facility discharge to San Elijo Ocean Outfall, Escondido Late Reporting NPDES Order No. R9-2010-0086
09/28/2018 Staff Enforcement Letter Fallbrook Public Utility District, Fallbrook Public Water District Plant 1, Fallbrook Late Reporting NPDES General Order No. R9-2012-0004
10/01/2018 Staff Enforcement Letter Sweetwater Authority, Groundwater Demineralization, Chula Vista Failed chronic toxicity test and accelerated chronic toxicity test NPDES Order No. R9-2017-0020
NPDES: STORMWATER
10/02/2018 Notice of Violation No. R9-2018-0114 San Diego County Regional Airport Authority Municipal Separate Storm Sewer System (MS4) Failure to actively and effectively implement the over-irrigation prohibition of the MS4 permit NPDES Order No. R9-2013-0001 for MS4
10/03/2018 Notice of Violation No. R9-2018-0110 City of Imperial Beach MS4 Failure to actively and effectively implement the over-irrigation prohibition of the MS4 permit NPDES Order No. R9-2013-0001
10/17/2018 Notice of Violation No. R9-2018-0115 City of San Marcos MS4 Failure to actively and effectively implement the over-irrigation prohibition of the MS4 permit NPDES Order No. R9-2013-0001
09/12/2018 Staff Enforcement Letter Rossin Steel, San Diego Deficient Storm Water Pollution Prevention Plan (SWPPP) and deficient Best Management Practices (BMPs) NPDES Industrial General Storm Water Permit Order No. 2014-0057-DWQ
09/25/2018 Staff Enforcement Letter Conmex Concrete Delivery, Conmex Inc., Spring Valley Deficient BMPs NPDES Industrial General Storm Water Permit Order No. 2014-0057-DWQ
10/05/2018 Staff Enforcement Letter Miller Barz Enterprises, Inc., All Ways Metal Recycling, El Cajon Deficient BMPs NPDES Industrial General Storm Water Permit Order No. 2014-0057-DWQ
10/08/2018 Staff Enforcement Letter Padree Homes San Diego, Castlerock Weston, Santee Deficient SWPPP NPDES Construction General Permit Order No. 2009-0009-DWQ
10/11/2018 Staff Enforcement Letter City of San Clemente, San Clemente Wastewater Reclamation Plant MO2 Deficient SWPPP and BMPs NPDES Industrial General Storm Water Permit Order No. 2014-0057-DWQ
10/18/2018 Staff Enforcement Letter Tito's Metal, San Diego Deficient BMPs NPDES Industrial General Storm Water Permit Order No. 2014-0057-DWQ
10/25/2018 Staff Enforcement Letter Salvador Robago, Tapatio Auto Recycling, San Diego Deficient SWPPP and BMPs NPDES Industrial General Storm Water Permit Order No. 2014-0057-DWQ
WASTE DISCHARGE REQUIREMENTS: SANITARY SEWER OVERFLOWS
10/31/2018 Notice of Violation No. R9-2018-0163 and Investigative Order No. R9-2018-0164 City of Oceanside Sewage Collection System, Oceanside Unauthorized discharge of approximately 48,950 gallons of raw sewage to Pilgrim Creek on 10/13/2018 Waste Discharge Requirement (WDR) Order Nos. R9-2007-0005 and 2006-0003-DWQ
WASTE DISCHARGE REQUIREMENTS: AGRICULTURE
09/07/2018 Staff Enforcement Letter So. Cal. Ag Properties, Inc., Vista, Oceanside Failure to submit a Notice of Intent; discharging without a permit Order No. R9-2016-0004; Waste Discharge Requirements (WDRs) for Commercial Agricultural Operations; California Water Code (CWC) section 13260
09/10/2018 Staff Enforcement Letter Alex's Nursery, 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
09/12/2018 Staff Enforcement Letter Aloha Tropicals, Vista Failure to submit a Notice of Intent; discharging without a permit Order No. R9-2016-0004; WDRs for Commercial Agricultural Operations; CWC section 13260
09/13/2018 Staff Enforcement Letter Acosta Plants, Vista, San Marcos, Escondido Failure to submit a Notice of Intent; discharging without a permit Order No. R9-2016-0004; WDRs for Commercial Agricultural Operations; CWC section 13260
09/14/2018 Staff Enforcement Letter Amarato Growers or Cactus Flower, Vista 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
09/18/2018 Staff Enforcement Letter Eli's Farms, Fallbrook, Bonsall 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
09/27/2018 Staff Enforcement Letter Gillette, Robert J., 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
10/01/2018 Staff Enforcement Letter Suh, Kyung Hee, 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
10/03/2018 Staff Enforcement Letter Choi, Yoon Sup, 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
10/10/2018 Staff Enforcement Letter Andre, Charlotte, 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
10/10/2018 Staff Enforcement Letter Andre, Charlotte, Fallbrook Failure to submit a Notice of Intent; discharging without a permit Order No. R9-2016-0004; Waste Discharge Requirements for Commercial Agricultural Operations; CWC section 13260
10/17/2018 Staff Enforcement Letter Vandam, Nicolaas, Fallbrook Failure to submit a Notice of Intent; discharging without a permit Order No. R9-2016-0004; Waste Discharge Requirements for Commercial Agricultural Operations; CWC section 13260
10/17/2018 Staff Enforcement Letter KTL Mushroom Corp. USA, Fallbrook Failure to submit a Notice of Intent; discharging without a permit Order No. R9-2016-0004; Waste Discharge Requirements for Commercial Agricultural Operations; CWC section 13260
10/22/2018 Staff Enforcement Letter Rosales, Santiago Sr., Fallbrook Failure to submit a Notice of Intent; discharging without a permit Order No. R9-2016-0004; Waste Discharge Requirements for Commercial Agricultural Operations; CWC section 13260
10/22/2018 Staff Enforcement Letter Rosales, Santiago II, Fallbrook Failure to submit a Notice of Intent; discharging without a permit Order No. R9-2016-0004; Waste Discharge Requirements for Commercial Agricultural Operations; CWC section 13260
10/23/2018 Staff Enforcement Letter Golden Rainbow Property, LLC, Fallbrook Failure to submit a Notice of Intent; discharging without a permit Order No. R9-2016-0004; Waste Discharge Requirements for Commercial Agricultural Operations; CWC section 13260
10/23/2018 Staff Enforcement Letter Chen, Chung Ming, Fallbrook Failure to submit a Notice of Intent; discharging without a permit Order No. R9-2016-0004; Waste Discharge Requirements for Commercial Agricultural Operations; CWC section 13260