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