San Diego Region - Enforcement Actions for May 2013
Enforcement Actions for May 2013
Staff Contact: Chiara Clemente
During the month of May 2013, the San Diego Water Board issued the following enforcement actions:
Settlement Agreement and Stipulation for Order (1)
        Expedited  Payment Letters (2)
        Notices  of Violations (3)
        Notices  of Noncompliance with Storm Water Enforcement Act of 1998 (2)
        Staff  Enforcement Letters (6)
A summary of recent regional enforcement actions is provided below. Additional information on violations, enforcement actions, and mandatory minimum penalties is available to the public from the following on-line sources:
https://www.waterboards.ca.gov/water_issues/programs/enforcement/
https://www.waterboards.ca.gov/water_issues/programs/ciwqs/publicreports.html
https://geotracker.waterboards.ca.gov/
In addition to the summary information provided below, access to information on violations, enforcement actions, and mandatory minimum penalties (MMPs) is available to the public from the State Water Resources Control Board Internet webpage at: https://www.waterboards.ca.gov/water_issues/programs/enforcement/
Settlement Agreement and Stipulation for Order
City of San Diego, Pump Station 64 Sewer Spill
        On April 23, 2013, the Executive Officer issued Cleanup and Abatement Order No.  R9-2013-0009 to Rancho Guejito Corporation (RGC), pursuant to Water Code  sections 13267 and 13304.  On or about July 25, 2011, RGC graded a new approximately  6,000 foot (1.14 miles) long road through the property.  Grading disturbed 8.59 acres of which 6.49  acres were designated as critical habitat  for the Arroyo Toad.  The placement of fill impacted 0.04 acre of non-wetland waters of the United  States (0.08 acre of waters of the state) and 367 linear feet of  streambed.   This Order directs the Rancho Guejito  Corporation to clean up and abate the effects of the unauthorized discharge of  debris, sediment, and fill to Guejito Creek and its unnamed tributaries, and to  submit technical reports to the San Diego Water Board. 
Expedited Payment Letters
In February of 2011, the  Board endorsed the use of Expedited Payment Letters (EPLs) as an alternative to  the formal complaint process for resolving mandatory penalties.  If a discharger agrees to the settlement  offer, the signed agreement is publicly noticed for a 30-day comment period to  comply with federal regulations regarding settlement of Clean Water Act  violations. If after 30 days the Board receives no substantive comments in  objection to the settlement agreement, the Executive Officer has the delegated  authority to approve and finalize the settlement order.  The following is a list of recently approved  EPLs.
        
        Atlas Wood Products, San  Diego
        On May 2, 2013, the Executive Officer accepted EPL No. R9-2013-0024, with Atlas  Wood Products, in settlement of liability totaling $1,500 of mandatory  penalties pursuant to Water Code 13399.33 for failing to submit an annual  report in accordance with NPDES Order No 97-03-DWR; State Water Resources Control Board General Permit For Storm Water  Discharges Associated With Industrial Activities.  
On May 2, 2013, the Executive Officer accepted EPL No. R9-2013-0021, with American Recycling, in settlement of liability totaling $1,500 of mandatory penalties pursuant to Water Code 13399.33 for failing to submit an annual report in accordance with NPDES Order No 97-03-DWR; State Water Resources Control Board General Permit For Storm Water Discharges Associated With Industrial Activities.
Notices of Violation
City of Escondido
  Notice of Violation No. R9-2013-0063 was issued to the City of Escondido on May  13, 2013 for failure to obtain a Clean Water Act Section 401 Water Quality  Certification (Certification) prior to discharging dredged or fill material  (waste) to waters of the US and/or State.   By letter dated February 21, 2013, the City of Escondido reported that  its maintenance staff had conducted vegetation and sediment removal in  approximately 270 linear feet of concrete lined channel without obtaining  Certification for the project.
Eileen Rivard, Temecula
 Notice of Violation No. R9-2013-0085 was issued to Eileen Rivard on May 13,  2013 for failure to file a Report of Waste Discharge and failure to comply with  Basin Plan Prohibitions 1 & 14.  The  land owner, Eileen Rivard, cleared and filled approximately 0.028 acres (400  linear feet) of waters of the State to construct a vineyard without proper  authorizations. The fill resulted in discharges of waste into a tributary to  Santa Gertrudis Creek.  This violation  was identified through a compliance inspection on March 28, 2013.
Notice of Violation No. R9-2013-0094 was issued to Remec Defense & Space dba COBHAM Defense Electronics on May 22, 2013 for violations of Order No. 97-03-DWQ, Waste Discharge Requirements for Discharges of Storm Water Associated with Industrial Activities Excluding Construction Activities. The alleged violations include failure to implement structural and nonstructural Best Management Practices (BMPs) and were identified through an April 30, 2013 site inspection.
Notice of Noncompliance with Storm Water Enforcement Act of 1998
AMSWEDE Recycling Inc., Chula Vista
  A Notice of Noncompliance was sent to AMSWEDE Recycling Inc.  in Chula Vista on May 3, 2013 for failure to enroll in NPDES Order No.  97-03-DWQ, Waste Discharge Requirements  for Discharges of Storm Water Associated with Industrial Activities Excluding  Construction Activities. This Notice was the first to inform the discharger  that, pursuant to Water Code section 13399.30(a), failure to enroll is subject  to mandatory penalties.  If a Notice of  Intent to enroll is not submitted within 60 days of the first Notice, the  violation will be subject to a mandatory penalty of not less than $5,000 per  year of noncompliance plus staff costs pursuant to Water Code section 13399.33.
A Notice of Noncompliance was sent to E World Recycling Inc. in Vista on May 10, 2013 for failure to enroll in NPDES Order No. 97-03-DWQ, Waste Discharge Requirements for Discharges of Storm Water Associated with Industrial Activities Excluding Construction Activities. This Notice was the first to inform the discharger that, pursuant to Water Code section 13399.30(a), failure to enroll is subject to mandatory penalties. If a Notice of Intent to enroll is not submitted within 60 days of the first Notice, the violation will be subject to a mandatory penalty of not less than $5,000 per year of noncompliance plus staff costs pursuant to Water Code section 13399.33.
Staff Enforcement Letters (SEL)
University of California San  Diego, Scripps Institution of Oceanography
  An  SEL was issued to Univeritsy of California San Diego, Scripps  Institution of Oceanography on May 1, 2013 for violation of the  Chronic Toxicity Daily Maximum Effluent Limitation at Outfall No. 3 on July 9,  2012, in accordance with NPDES Order No. R9-2005-0008.
County of San Diego, Pine  Valley Sewage Treatment Plant
  An  SEL was issued to the County of San Diego, Pine Valley Sewage Treatment Plant  on May 6, 2013 for violations of the 12-Month Average Effluent Limitation of  Total Dissolved Solids in January, July, and October 2012, in accordance with  Waste Discharge Requirements (WDR) Order No. 94-161.
All Seasons RV Park and  Campground, Escondido
  An  SEL was issued to the All Seasons RV Park and Campground in Escondido on May 6,  2013 for violations of the Daily Maximum Effluent Limitation of Biological  Oxygen Demand (BOD) in February, April, May, June, and July 2012, in accordance  with WDR Order No. 94-05.
City of San Diego, North  City Water Reclamation Plant
  An  SEL was issued to the City of San Diego, North City Water Reclamation Plant on  May 23, 2013 for violations of the 12-Month Average Effluent Limitation of  Manganese in February and March 2013, in accordance with WDR Order No. 97-03.
City of San Diego, South Bay  Water Reclamation Plant
  An  SEL was issued to the City of San Diego, South Bay Water Reclamation Plant on  May 23, 2013 for violations of the 30-Day Average Effluent Chloride Limitation  in February and March 2013, in accordance with WDR Order No. 2000-203.
Rainbow Municipal Water District
  An SEL was issued to the Rainbow Municipal Water  District on May 31, 2013 for submittal of an incomplete Notice of Intent (NOI)  to enroll in the Conditional Waiver of Waste Discharge Requirements for  Agricultural and Nursery Operations (Ag Waiver).  The NOI did not provide a detailed  description of irrigation, storm water runoff, nutrient, pesticide, erosion  control, composting, and other site-specific management measures or best  management practices, in accordance with Section 4.I.B.8.d of the Ag Waiver.    



