San Diego Region - Enforcement Actions for August 2016
Enforcement Actions for August 2016
Staff Contact: Chiara Clemente
During the month of August, the San Diego Water Board issued 21 written enforcement actions as follows; 1 Administrative Civil Liability Order, 1 Notice of Violation, 1 Investigative Order and 18 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 |
08/17/2016 | Administrative Civil Liability Order (ACLO) Order No. R9-2016-0064 | San Altos-Lemon Grove LLC, Valencia Hills Construction Project, Lemon Grove | ACLO in the amount of $595,367 for deficient Best Management Practices (BMP) and unauthorized discharges of sediment laden storm water. | National Pollutant Discharge Elimination System (NPDES) Construction General Permit Order No. 2009-0009-DWQ |
08/26/2016 | Notice of Violation Order No. R9-2016-0187 | San Diego Unified School District, O Farrell Charter School, San Diego | Deficient BMP implementation | NPDES Construction General Permit Order No. 2009-0009-DWQ |
08/02/2016 | Investigative Order | San Diego Unified Port, San Diego | Failure to report average daily population for determining compliance with payment of annual fees. | NPDES Municipal Storm Water Permit Order No. R9-2013-0001 |
08/02/2016 | Staff Enforcement Letter | California Metals, California Metals DBA Miller Metals, El Cajon | Deficient BMP implementation | NPDES Permit Industrial General Permit Order No. 2014-0057-DWQ |
08/11/2016 | Staff Enforcement Letter | BAE Systems San Diego Ship Repair Inc., San Diego | Several unauthorized discharges and failure to report exceedances of the toxicity limit. | NPDES Permit Order No. R9-2015-0034 |
08/11/2016 | Staff Enforcement Letter | Bosa Development California II Inc., Bosa Lot 5 Ash & Kettner, San Diego | Failure to submit discharge monitoring reports from November 2015 to June 2016 | NPDES Ground Water Extraction General Order No. R9-2015-0013 |
08/11/2016 | Staff Enforcement Letter | Encina Wastewater Authority, Buena Sanitation District, Carlsbad Water Reclamation Facility, Shadowridge Water Reclamation Plant, Vista and Carlsbad | Failure to use appropriate Minimum Levels (MLs) in discharge monitoring reports for the Encina Ocean Outfall. | NPDES Order No. R9-2011-0019 |
08/11/2016 | Staff Enforcement Letter | ABP 850 Coast Blvd., LLC, Encinitas | Failure to submit discharge monitoring reports for April 2016 and June 2016 | NPDES Ground Water Extraction General Order No. R9-2015-0013 |
08/11/2016 | Staff Enforcement Letter | The City of San Diego, Fire Station No. 2 (Bayside), San Diego | Failure to submit discharge monitoring reports for May 2016- June 2016 | NPDES Ground Water Extraction General Order No. R9-2015-0013 |
08/11/2016 | Staff Enforcement Letter | LMC East Village I Holdings, LLC, Little Italy, 460 16th St., San Diego | Failure to submit discharge monitoring reports for May 2016- June 2016. | NPDES Ground Water Extraction General Order No. R9-2015-0013 |
08/11/2016 | Staff Enforcement Letter | Pinnacle Bayside Development US L.P., 15th & Island, San Diego | Failure to submit discharge monitoring reports for June 2016 | NPDES Ground Water Extraction General Order No. R9-2015-0013 |
08/11/2016 | Staff Enforcement Letter | City of Escondido, HARRF discharge to San Elijo Ocean Outfall, Escondido | Failure to submit discharge monitoring reports for June 2016 | NPDS Order No. R9-2010-0086 |
08/11/2016 | Staff Enforcement Letter | City of Oceanside, Mission Basin Desalting Facility, Oceanside | On April 1 , 2016, the total suspended solids monthly mean was reported as 85.6 mg/L, exceeding the average monthly effluent limitation of 60.0 mg. |
NPDES Order No. R9-2011-0016 |
08/11/2016 | Staff Enforcement Letter | General Dynamics, National Steel & Shipbuilding Co (NASSCO), San Diego | Unauthorized discharges of dust from portable vacuum, blast dust, and 40-50 gallons of waste water. | NPDES Order No. R9-2009-0099, NPDES |
08/11/2016 | Staff Enforcement Letter | San Diego Gas and Electric, Palomar Energy Center, Escondido | Failure to use appropriate MLs in discharge monitoring reports | 401 Certification Order No. 10C-093 |
08/11/2016 | Staff Enforcement Letter | UC San Diego, Scripps Institution Of Oceanography, San Diego | Exceedances of chronic and acute effluent toxicity limitations | NPDES Order No. R9-2005-0008 |
08/12/2016 | Staff Enforcement Letter | Hubbs SeaWorld Research Institute, Agua Hedionda, Carlsbad | Unauthorized discharge of plastic biofilters to ocean and failure to enroll in general permit | California Water Code section 13260 |
08/15/2016 | Staff Enforcement Letter | T Brooks LLC, GW Extraction, iFly, Oceanside | Failure to submit discharge monitoring reports for May 2016 and June 2016 | NPDES Ground Water Extraction General Order No. R9-2015-0013 |
08/15/2016 | Staff Enforcement Letter | SOCWA-San Juan Creek Ocean Outfall, City of San Clemente Segunda Deshecha, WRP, San Juan Capistrano GWTP Runoff Plant and Latham WWP, San Clemente, San Juan Capistrano and Dana Point | On March 12, 2016, there was a line break at the SOCWA 3A Reclamation Plant resulting in a spill of approximately 500 gallons of secondary effluent. It is noted that the spill was contained and did not leave the facility's boundary. | NPDES Order No. R9-2012-0012 |
08/18/2016 | Staff Enforcement Letter | Advanced Metal Forming Inc, San Diego | Deficient BMP implementation | NPDES Industrial General Permit Order No. 2015-0057-DWQ |
08/31/2016 | Staff Enforcement Letter | Cal Pac Recycling, San Diego | Deficient BMP implementation | NPDES Industrial General Permit Order No. 2015-0057-DWQ |