San Diego Region - Enforcement Actions for January 2019
Enforcement Actions for January 2019
Staff Contact: Chiara Clemente
During the month of January 2019, the San Diego Water Board issued 4 Notices of Violation and 12 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 |
||||
01/18/2019 | Notice of Violation No. R9-2019-0025 | City of Solana Beach, Municipal Separate Storm Sewer System (MS4) | Failure to prohibit overirrigation as an illicit discharge | National Pollutant Discharge Elimination System (NPDES) Order No. R9-2013-0001 for MS4s |
01/22/2019 | Notice of Violation No. R9-2019-0034 | City of San Marcos, MS4 | Failure to prohibit overirrigation as an illicit discharge | NPDES Order No. R9-2013-0001 |
01/30/2019 | Notice of Violation No. R9-2019-0044 | LLJ Orion Pacific Vista LLC, Persea, Vista | Deficient Best Management Practices (BMP) implementation | NPDES Construction General Permit No. 2009-0009-DWQ |
01/10/2019 | Staff Enforcement Letter | HomeFed, Otay Land II LLC, Otay Ranch Village 3, San Diego | Deficient BMP implementation | NPDES Construction General Permit No. 2009-0009-DWQ |
01/15/2019 | Staff Enforcement Letter | Temecula Oil & Water LP, 76 & Circle K Fueling Facility, Temecula | Deficient BMP implementation | NPDES Construction General Permit No. 2009-0009-DWQ |
01/15/2019 | Staff Enforcement Letter | California State University San Marcos, MS4 | Deficient reports | NPDES General Permit No. 2013-0001-DWQ for Phase II Small MS4s |
01/16/2019 | Staff Enforcement Letter | HomeFed, Otay Land II LLC, Otay Ranch Village 3, San Diego | Deficient BMP implementation | NPDES Construction General Permit No. 2009-0009-DWQ |
01/17/2019 | Staff Enforcement Letter | Aloush LLC, Anza Avenue Development, Vista | Incomplete Storm Water Pollution Prevention Plan (SWPPP) and deficient BMP implementation | NPDES Construction General Permit No. 2009-0009-DWQ |
01/17/2019 | Staff Enforcement Letter | LLJ Orion Pacific Vista LLC, Persea, Vista | Deficient BMP implementation | NPDES Construction General Permit No. 2009-0009-DWQ |
01/17/2019 | Staff Enforcement Letter | North County Transit District, Poinsettia Station Improvements Project, Carlsbad | Deficient BMP implementation | NPDES Construction General Permit No. 2009-0009-DWQ |
01/18/2019 | Staff Enforcement Letter | SD Mission Road Communities LLC, San Diego Mission Road Townhomes, San Diego | Deficient BMP implementation | NPDES Construction General Permit No. 2009-0009-DWQ |
01/24/2019 | Staff Enforcement Letter | Manchester Pacific Gateway LLC, 101 Ash Street, San Diego | Deficient BMP implementation | NPDES Construction General Permit No. 2009-0009-DWQ |
NPDES: WASTEWATER |
||||
01/08/2019 | Staff Enforcement Letter | Huntington Ingalls San Diego Shipyard, Inc., Continental Maritime, San Diego Bay | Unauthorized discharge and late Reporting | NPDES Order No. R9-2015-0009 |
01/28/2019 | Staff Enforcement Letter | General Dynamics National Steel & Shipbuilding Co. (NASSCO), San Diego Bay | Unauthorized discharges, late reporting, effluent violations for copper and chronic toxicity, and other order conditions | NPDES Order No. R9-2016-0116 |
01/28/2019 | Staff Enforcement Letter | Poseidon Resources (Channelside) LP Co., Carlsbad Desalination Plant | Deficient monitoring, deficient reporting, and effluent violations for chronic toxicity | NPDES Order No. R9-2006-0065 |
WASTE DISCHARGE REQUIREMENTS: AGRICULTURE |
||||
01/10/2019 | Notice of Violation No. R9-2019-0026 | Sierra Madre Tree Farms, Jamul | Failure to pay annual State fee | Order No. R9-2016-0004; Waste Discharge Requirements for Commercial Agricultural Operations; CWC section 13260 |