San Diego Region - Enforcement Actions for July 2010

Enforcement Actions for July 2010

During the month of July 2010, the San Diego Water Board initiated sixteen enforcement actions including one Administrative Civil Liability complaint, four Notices of Violation, and eleven Staff Enforcement Letters.

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:

State Water Board Office of Enforcement webpage at: 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/

ADMINISTRATIVE CIVIL LIABILITY (ACL) COMPLAINT

Eastern Municipal Water District, Temecula
ACL Complaint No. R9-2010-0085 was issued against the Eastern Municipal Water District on July 23, 2010 in the amount of $1,035,310 for violations of Order No. R9-2000-0165 resulting from the discharge of untreated sewage from the Temecula Valley Regional Water Reclamation Facility to Murrieta Creek, its tributary waters, and land on December 25 and 26, 2009. A public hearing on the matter is tentatively scheduled for October 13, 2010.

NOTICES OF VIOLATION (NOV)

Skyline Ranch Country Club
NOV No. R9-2010-0072 was issued to the Skyline Ranch Country Club on July 6, 2010 for 11 violations of discharge specifications for total dissolved solids, total nitrogen, boron, manganese, and iron and three violations of monitoring and reporting requirements in Order No. R9-2005-0258 that occurred between April 2009 and March 2010.

Otay Water District, Ralph Chapman Water Recycling Facility, Spring Valley
NOV No. R9-2010-0099 was issued to the Otay Water District on July 12, 2010 for 24 violations of discharge specifications for turbidity, total nitrogen, and pH in Order No. R9-2007-0038 that occurred between October 2008 and April 2010.

Rancho Santa Fe Community Services District, Rancho Santa Fe Water Pollution Control Facility
NOV No. R9-2010-0100 was issued to the Rancho Santa Fe Community Services District on July 16, 2010 for one violation of the maximum wastewater flow rate in Order No. 92-04 that occurred in January 2010.

Whispering Palms Community Services District, Encinitas
NOV No. R9-2010-0101 was issued on July 16, 2010 to the Whispering Palms Community Services District for five violations of discharge specifications for total dissolved solids, chloride, and maximum flow rate in Order No. 94-80 that occurred between January 2009 and March 2010.

STAFF ENFORCEMENT LETTERS (SEL)

City of San Diego, Arizona Street Sanitary Landfill
An SEL was issued to the City of San Diego on July 2, 2010 for one violation of Order No. 97-11 resulting from a broken lid to a monitoring well that was discovered during a compliance inspection of the Arizona Street Sanitary Landfill on June 30, 2010.

Vallecitos Water District, Meadowlark Water Reclamation Plant, San Marcos
An SEL was issued to the Vallecitos Water District on July 7, 2010 for one violation of a facility design and operation specification for minimum modal chlorine contact time and one reporting violation that occurred between February 2010 and May 2010.

Ramona Municipal Water District, San Vicente Wastewater Treatment Plant
An SEL was issued to the Ramona Municipal Water District on July 7, 2010 for five violations of discharge specifications for total coliform, percent sodium, total dissolved solids, and sulfate and one reporting violation in Order No. R9-2009-0005 that occurred between January 2009 and March 2010.

San Elijo Joint Powers Authority, San Elijo Reclamation Facility
An SEL was issued to the San Elijo Joint Powers Authority on July 7, 2010 for one violation of the 12-month discharge specification for total dissolved solids in Order No. R9-2000-0010 that occurred in 2009.

U.S. Marine Corps Base Camp Pendleton, Southern Region Tertiary Treatment Plant
An SEL was issued to U.S. Marine Corps Base Camp Pendleton on July 12, 2010 for 19 violations of discharge specifications and reporting requirements in Order No. R9-2009-0021 that occurred between June 2009 and April 2010.

Rancho Santa Fe Community Services District, Santa Fe Water Reclamation Plant
An SEL was issued to the Rancho Santa Fe Community Services District on July 15, 2010 for one violation of the 12-month average discharge specification for antimony in Order No. R9-2002-0013 that occurred in 2009.

U.S. Marine Corps Base Camp Pendleton, Sewer Treatment Plant No. 11
An SEL was issued to U.S. Marine Corps Base Camp Pendleton on July 20, 2010 for two violations of discharge specifications for biochemical oxygen demand in Order No. 97-13 that occurred in March 2010.

Caltrans, Tecate Truck Inspection Station
An SEL was issued to Caltrans on July 22, 2010 for two violations of monitoring requirements in Order No. R9-2007-0148 identified in 2009 annual report for the Tecate Truck Inspection Station.

Outdoor Resorts Rancho California, Inc, Aguanga
An SEL was issued to Outdoor Resorts Rancho California, Inc on July 22, 2010 for one violation of monitoring and reporting requirements in Order No. R9-2000-0138 identified in the annual monitoring report for Rancho California R.V. Resorts.

Anza RV Resort
An SEL was issued to the Anza RV Resort on July 26, 2010 for failing to submit septic tank effluent analyses results in 2009 for pH, total dissolved solids, chloride, sulfate, phenols, and nitrate as required by Order No. 98-84.

S&S Farms Swine Facility, Ramona
An SEL was issued to S&S Farms Swine Facility on July 26, 2010 for two violations of monitoring requirements in Order No. R9-2009-0077 identified in the facility's 2009 annual report.