San Diego Region - 2023 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
R9-2023-0218

An Order Directing NBM Kachi LLC To Submit Technical and Monitoring Reports Pertaining to An Investigation At 5739-5799 El Cajon Boulevard, San Diego, California.

Transmittal Letter

R9-2023-0189

A Time Schedule Order issued to the United States Section of the International Boundary and Water Commission (USBIWC) for Discharges to the Pacific Ocean Through the South Bay Ocean Outfall from the South Bay International Wastewater Treatment Plant to ensure USIBWC achieves compliance with its NPDES permit R9-2021-0001.

R9-2023-0178

Settlement Agreement and Stipulated ACL Order to the Encina Wastewater Authority for Mandatory Minimum Penalties totaling $3,000

R9-2023-0168

An Order Assessing Administrative Civil Liability against Quality Investors 1 2016 LLC & David G. Epstein, Vista Pacific Construction Site.

Attachment A – Liability Methodology

R9-2023-0137

Addendum No. 1 to Order No. R9-2019-0003

An Order Amending Order No. R9-2019-0003 as amended by Order No. R9-2020-0004, Waste Discharge Requirements and National Pollutant Discharge Elimination System Permit for the Poseidon Claude “Bud” Lewis Carlsbad Desalination Plant Discharge to the Pacific Ocean

R9-2023-0131

Waste Discharge Requirements for the City of Escondido, Membrane Filtration and Reverse Osmosis Facility, San Diego County

R9-2023-0130

Order No. R9-2023-0130, Rescission Of Order Nos. 88-15, 88-75, and 95-86 Waste Discharge Requirements for The Shamrock Sand and Rock Corporation Aguanga Sand Plant, Escondido Ready-Mix Concrete, Inc., and The Superior Ready Mix Concrete, L.P. Fallbrook Plant

R9-2023-0129

Order No. R9-2023-0129, Cease and Desist Order issued to Pine Hill Egg Ranch and Demler Brothers LLC

R9-2023-0119

Settlement Agreement and Stipulated ACL Order to the City of Oceanside for Mandatory Minimum Penalties totaling $15,000.

For a copy of this document, please email a request to our records administrator at rb9_records@waterboards.ca.gov.

R9-2023-0111

Settlement Agreement and Stipulated ACL Order to the Southern California Edison Company for Mandatory Minimum Penalties totaling $24,000.

For a copy of this document, please email a request to our records administrator at rb9_records@waterboards.ca.gov.

R9-2023-0103

An Order Rescinding Order NO. 95-19, Waste Discharge Requirements for Mrs. Sue Latimer and Mr. Jim Shafer of Swallows-Sun Island Club, near Harbison Canyon.

R9-2023-0099

Investigative Order No. R9-2023-0099 Related to Sanitary Sewer Overflows from the City of San Diego County Sanitation District’s Sanitary Sewer System.

R9-2023-0095

Monitoring and Reporting Program for Republic Services, Otay Landfill Inc., Otay Annex Sanitary Landfill, San Diego County.

R9-2023-0061

Investigative Order No. R9-2023-0061 to Surf Cups Sports, LLC; Surf Del Mar One, LLC; and Surf Real Estate, LLC, related to alleged unauthorized discharges of a pollutant to waters of the United States and other alleged violations.

R9-2023-0053

Investigative Order No. R9-2023-0053 Related to a Sanitary Sewer Overflow from the City of San Diego’s Sewage Collection System.

R9-2023-0051

Cleanup and Abatement Order No. R9-2023-0051, An Order Directing Stars Petroleum Inc. and GVS Systems Inc. to cleanup and abate the effects of an unauthorized release from Stars Petroleum, Formerly Ramona Day & Nite Mobil, 1910 Main Street, Ramona, California.

R9-2023-0044

An Order Rescinding Order No. 94-12, Waste Discharge Requirements for Ivan and Adele Potts, Ivy Del Trailer Park, near Escondido, San Diego County (Order No. R9-2023-0044).

R9-2023-0042

An Order Rescinding Order No. 93-47, Waste Discharge Requirements for County of Orange, Joplin Youth Center, Orange County.

R9-2023-0040

An Order Rescinding Order No. 94-119, Waste Discharge Requirements for Vernon and Jane Shears,
Twin Lakes Resort, San Diego County.

R9-2023-0028

Order No. R9-2023-0028, An Order Rescinding Order No. 2000-138, Waste Discharge Requirements for Outdoor Resorts Rancho California, Inc., Outdoor Resorts Rancho California RV Park, Riverside County

R9-2023-0020

An Order Rescinding Order No. R9-2015-0012, Waste Discharge Requirements for United States Navy, Remote Training Site Warner Springs Onsite Wastewater Treatment System, San Diego County.

R9-2023-0018

An Order Rescinding Order No. 94-136, Waste Discharge Requirements for Mr. William R. Severance, Lake Morena Trailer Resort, San Diego County (Order No. R9-2023-0018).

R9-2023-0017

In the Matter of City of San Diego, April 2020 Sanitary Sewer Overflow, Sweetwater River; Settlement Agreement and Stipulation for Entry of Administrative Civil Liability.

Attachment A - Liability Methodology

R9-2023-0016

Cease and Desist Order issued to the City of San Diego; Sanitary Sewer Collection System.

R9-2023-0014

Adopted Order No. R9-2023-0014 Waste Discharge Requirements for Genentech Inc., Industrial Wastewater Reuse for Irrigation, San Diego County.

R9-2023-0012

General NPDES Permit:  General Waste Discharge Requirements for Discharges from Shipyards to San Diego Bay (Order No. R9-2023-0012, NPDES No. CAG039001).

For a copy of this document, please email a request to our records administrator at rb9_records@waterboards.ca.gov.

R9-2023-0011

NPDES Permit No. CA0109282, Waste Discharge Requirements for Southern California Edison Company, Discharge to the Pacific Ocean Related to the Decommissioning of San Onofre Nuclear Generating Station, San Diego County.

This Order replaces: R9-2015-0073
R9-2023-0009

This Order Amends Order No. R9-2021-0001 NPDES No. CA0108928 Waste Discharge Requirements, for the United States Section of the International Boundary and Water Commission, South Bay International Wastewater Treatment Plant, Discharge to the Pacific Ocean, through the South Bay Ocean Outfall.

R9-2023-0008

An Order Rescinding Order No. 95-34, Waste Discharge Requirements for Outdoor World RV Park, Inc., Outdoor World Retreat & RV Park.

R9-2023-0005

Order No. R9-2023-0005, Waste Discharge Requirements for the Rancho Guejito Corporation, Rockwood Domestic Water System, San Diego County.

R9-2023-0004

NPDES Permit No. CA0107239, Waste Discharge Requirements for the University of California San Diego Scripps Institution of Oceanography, Discharge to the Pacific Ocean.

This Order replaces: Order No. R9-2015-0070 as amended by Order No. R9-2019-0176
R9-2023-0002

An Order Rescinding Order No. 94-93, Waste Discharge Requirements for the County of San Diego, Potrero Park, near Potrero.