San Diego Region - 2017 Adopted Orders, Decisions, and Resolutions

Most active orders and resolutions adopted by the San Diego Water Board are posted on this web site. If you cannot find an order on the website or would prefer to request a copy of a document listed, please email a request to our records administrator at rb9_records@waterboards.ca.gov. Documents on this page are published in Adobe PDF format. For more State Board documents go to The State Board’s Enforcement Orders page.

Order Number
Description
R9-2017-0184

A settlement agreement between Colrich California LLC and Campus of Life LP (Developers) and the San Diego Water Board to address liability associated with the alleged unauthorized fill of Waters of the U.S. and/or State, in Carrol Canyon Creek.

R9-2017-0179

Waste Discharge Requirements for Baldwin & Sons, Village Two South Project, San Diego County.

R9-2017-0127

An Order amending Time Schedule Order No. R9-2015-0027 Requiring the City of Escondido Hale Avenue Resource Recovery Facility to comply with requirements prescribed in Order Number R9-2015-0026 NPDES Permit No. CA0108944.

R9-2015-0027 as amended by R9-2017-0127

R9-2017-0114

Monitoring and Reporting Program for Closure and Post-Closure Maintenance for the Class I Waste Management Containment Cell, Former Omar Rendering Facility, Otay Mesa Ventures II, LLC, San Diego County, California.

R9-2017-0107

An Order that authorizes the Executive Officer to request the State Water Resources Control Board to proceed with contract development for the City of San Diego to provide resources to assist with general Clean Water Action Section 401 dredge and fill program activities for City of San Diego projects.

R9-2017-0106

A Resolution Designating Marine Corps Recruit Depot San Diego as a Regulated Small MS4 Subject to State Water Board Order No. 2013-0001-DWQ.

R9-2017-0095

Settlement Agreement/Stipulated Order No. R9-2017-0095, Administrative Assessment of Civil Liability against Harrison Trucking, Inc. of $19,059 for violations of State Water Board Order No. 2014-0057-DWQ (Industrial Storm Water Permit).

R9-2017-0090

An Order Directing Mr. Paul Warren to Cleanup and Abate the Effects of Waste from Unauthorized Fill Activities Near 25777 Willow Lane, San Diego County. (APN 187-133-31-00)

R9-2017-0083

An Order Directing BAE Systems San Diego Ship Repair, Inc. and San Diego Gas and Electric Company to Submit Technical Reports Pertaining to an Investigation of Sediment Chemistry in San Diego Bay to the North of BAE Systems San Diego Ship Repair, Inc.

R9-2017-0082

An Order Directing Continental Maritime of San Diego, the California Department of Transportation, and the City of San Diego to Submit Technical Reports Pertaining to an Investigation of Sediment Chemistry in San Diego Bay Adjacent to Continental Maritime of San Diego.

R9-2017-0081

An Order Directing the San Diego Unified Port District and the City of San Diego to Submit Technical Reports Pertaining to an Investigation of Sediment Chemistry in San Diego Bay Adjacent to the Tenth Avenue Marine Terminal, Cesar Chavez Park, and Pacific Maritime Freight.

R9-2017-0078

An Order Directing Modern Stairways, Inc. located at 3239 Bancroft Drive, Spring Valley, California to Pay Civil Liability in the Amount of $94,078 for Violations of State Water Resources Control Board Order Nos. 97-03-DWQ and 2014-0057-DWQ.

R9-2017-0077

An Order Directing the Owners and Operators of Phase I Municipal Separate Storm Sewer Systems (MS4s) Draining the Watersheds Within the San Diego Region to Submit Reports Pertaining to the Control of Trash in Discharges from Phase I MS4s to Ocean Waters, Inland Surface Waters, Enclosed Bays, and Estuaries in the San Diego Region.

R9-2017-0070

Expedited Payment Program, San Elijo Joint Powers Authority, E San Elijo Water Reclamation Facility, for violations of effluent limitations prescribed in Order No. R9-2010-0087 subject to mandatory minimum penalties.

R9-2017-0056

Settlement Agreement/Stipulated ACL Order No. R9-2017-0056, Administrative Assessment of Civil Liability against the City of San Diego's Construction Management Program of $3,220,664 for violations of the San Diego Water Board's Municipal Storm Water Permit No. R9-2007-0001. (August 9, 2017)

R9-2017-0041

An Order Directing TE Connectivity Inc., Tyco International (US) Inc., Electralab Printed Electronics Corporation, and Self-Realization Fellowship to Clean Up and Abate the Effects of Waste Discharged from the Former Electralab Facility at 1105 Second Street, Encinitas, California.

Addendum No. 1

Addendum No. 2

Addendum No. 3

Addendum No. 4

R9-2017-0038

A Resolution Supporting the Path Forward for Nutrient Load Reductions in Lake San Marcos and the San Marcos Creek Watershed.

R9-2017-0030

Resolution Supporting Use of the Key Beneficial Uses / Key Areas Concept to Help the San Diego Water Board Focus on What is Most Important.

R9-2017-0021

An Order Directing Lockheed Martin Corporation to Clean Up and Abate the Effects of Waste Discharged from the Former Tow Basin and Former Marine Terminal and Railway Facilities at 3380 North Harbor Drive and 1160 Harbor Island Drive to the East Basin of San Diego Bay, San Diego, California.

R9-2017-0020

Order No. R9-2017-0020 updates the waste discharge requirements and National Pollutant Discharge Elimination System (NPDES) permit for discharges from the Richard A. Reynolds Desalination Facility to the Lower Sweetwater River Basin.

This Order replaces Order No. R9-2010-0012

R9-2017-0015

A Resolution Amending the Water Quality Control Plan for the San Diego Basin to Incorporate Site-Specific Water Effect Ratios into Water Quality Objectives for Toxic Pollutants and Total Maximum Daily Loads for Copper and Zinc in Chollas Creek.

R9-2017-0014

A Resolution Supporting a List of Supplemental Environmental Projects (SEPs) and Enhanced Compliance Actions (ECAs) for Consideration in Enforcement Settlement Negotiations.

R9-2017-0013

An Order to amend Order No. R9-2012-0012, Waste Discharge Requirements for the South Orange County Wastewater Authority (SOCWA) Discharge to the Pacific Ocean Through the San Juan Creek Ocean Outfall.

R9-2017-0011

An Order modifying Order No. R9-2015-0117, NPDES No. CA0109185, Waste Discharge Requirements, for the United States Department of the Navy, Naval Base Coronado Complex.

R9-2015-0117 as amended by Order No. R9-2017-0011

R9-2015-0117 as amended by Order No. R9-2017-0011 (redlined version)

R9-2017-0010

An Order modifying Order No. R9-2014-0037, NPDES No. CA0109363, Waste Discharge Requirements, for the United States Department of the Navy, Naval Base Point Loma Complex.

R9-2014-0037 as amended by Order No. R9-2017-0010

R9-2014-0037 as amended by Order No. R9-2017-0010 (redlined version)

R9-2017-0009

An Order modifying Order No. R9-2013-0064, NPDES No. CA0109169, Waste Discharge Requirements for the United States Department Of The Navy, Naval Base San Diego Complex.

R9-2013-0064 as amended by Order No. R9-2017-0009

R9-2013-0064 as amended by Order No. R9-2017-0009 (redlined version)

R9-2017-0008

Settlement Agreement/Stipulated ACL Order No. R9-2017-0008, Administrative Assessment of Civil Liability against the KB Home/KB Home Coastal of $316,456 for unauthorized discharge of fill to an ephemeral tributary to Los Coches Creek. (August 30, 2017)

R9-2017-0007

NPDES permit and waste discharge requirements for the City of San Diego E.W. Blom Point Loma Wastewater Treatment Plant discharge to the Pacific Ocean through the Point Loma Ocean Outfall, based on a variance from federal secondary treatment standards at title 40 of the Code of Federal Regulations part 133 (40 CFR 30), as provided for improved discharges under Clean Water Act section 301(h) and 40 CFR 125, subpart G.

Adopted 301(h) Modified NPDES Permit Transmittal Letter

Final 301(h) Decision

R9-2017-0006

A Resolution Designating San Diego Metropolitan Transit System as a Regulated Small Municipal Separate Storm Sewer System subject to State Water Board Order No. 2013-0001-DWQ.