San Diego Region - Enforcement Actions for July 2018

Enforcement Actions for July 2018

Staff Contact: Chiara Clemente

During the month of July 2018, the San Diego Water Board issued 1 Expedited Payment Letter for Administrative Civil Liability, 1 Notice of Violation, and 9 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
07/13/2018 Expedited Payment Letter No. R9-2018-0121 Encina Wastewater Authority, Encina Water Pollution Control Facility, Carlsbad Acceptance of settlement offer for a $3,000 mandatory minimum penalty due to exceedances of effluent limitations for total suspended solids and carbonaceous biochemical oxygen National Pollutant Discharge Elimination System (NPDES) Order No. R9-2011-0019
07/27/2018 Notice of Violation R9-2018-0118 AC/S Environmental Security, Marine Corps Base Camp Pendleton, Las Pulgas Sanitary Landfill Inadequate landfill liner system, failure to maintain 5 feet of separation between groundwater and wastewater, and missing and deficient monitoring Waste Discharge Requirements (WDR) Order No. R9-2010-0004
07/6/2018 Staff Enforcement Letter US Army Corps of Engineers Los Angeles, Murrieta Creek Flood Control, Temecula Late and deficient submittal of self-monitoring reports for groundwater extraction, and exceedances of effluent limitations for total Iron, Manganese, and Phosphorus NPDES General Permit Order No. R9-2015-0013
07/09/2018 Staff Enforcement Letter New Pointe Communities Inc., Las Olivitas, Santee Deficient Best Management Practices (BMPs) NPDES Construction General Permit Order No. 2009-0009-DWQ
07/13/2018 Staff Enforcement Letter Priest Development Corp., D Lazio Subdivision, Santee Deficient BMPs NPDES Construction General Permit Order No. 2009-0009-DWQ
07/18/2018 Staff Enforcement Letter City of San Clemente Water Reclamation Plant, San Clemente Exceedances of effluent limitations for Manganese and 24-hour average Turbidity WDR Order No. R9-2003-0123
07/19/2018 Staff Enforcement Letter San Diego Zoological Society, San Diego Zoo's Safari Park, Escondido Exceedances of effluent limitations for total coliform bacteria and chloride concentration WDR Order No. 99-04
07/27/2018 Staff Enforcement Letter The IMS Group, Handy Metal Mart, National City Failure to keep Storm Water Pollution Prevention Plan (SWPPP) and site map updated NPDES Industrial General Permit Order No. 2014-0057-DWQ
07/31/2018 Staff Enforcement Letter Mr. and Mrs. Bennett Drake, Temecula Failure to submit a Notice of Intent; discharging without a permit WDR General Order No. R9-2016-0004 for Commercial Agricultural Operations
07/31/2018 Staff Enforcement Letter Peltzer Family Cellars, Temecula Failure to submit a Notice of Intent; discharging without a permit WDR General Order No. R9-2016-0004 for Commercial Agricultural Operations
07/31/2018 Staff Enforcement Letter Lumiere Winery, Temecula Failure to submit a Notice of Intent; discharging without a permit WDR General Order No. R9-2016-0004 for Commercial Agricultural Operations