Executive Office - Home Page | California State Water ......Catalina Island Wharf Repair and...

download Executive Office - Home Page | California State Water ......Catalina Island Wharf Repair and Maintenance Conditional WQC 7/17/2017 Valerie Carrillo-Zara ... reviewed can be viewed

If you can't read please download the document

Transcript of Executive Office - Home Page | California State Water ......Catalina Island Wharf Repair and...

  • California Regional Water Quality Control Board Los Angeles Region

    Samuel Unger, Executive Officer Executive Officer’s Report

    The Executive Officer’s Report is not intended to be an exhaustive list, but rather highlights of Regional Board staff activities from the previous month.

    Executive Office

    San Gabriel Valley Water Association Quarterly Meeting

    On Wednesday, August 9th, Chief Deputy EO Deb Smith and Regional Pro-

    grams Section Chief, Renee Purdy, attended the quarterly meeting of the San Gabriel Valley Water Association at the invitation of Mr. Alf Brandt, Senior Counsel for Assembly Speaker Anthony Rendon. Mr. Brandt was the fea-tured speaker and spoke on the topic of stormwater and green infrastructure. He provided examples of efforts by other cities (Philadelphia, Cleveland, and Sydney) to manage water as a shared resource. He encouraged water agen-cies in the San Gabriel Valley to find additional ways to collaborate with cities on ways to capture stormwater and to address crediting issues. Questions/comments from the audience included the need to consider more regional treatment systems rather than isolated ones, difficulties of crediting cities for stormwater recharge, and other stormwater-related comments including costs and benefits. There were good collaborative discussions during and after the meeting.

    Living Shorelines and Resilience in California Workshop

    On August 10, SCCWRP hosted the “living shorelines and resilience in Cali-fornia” workshop. This workshop was developed through a partnership be-tween Tijuana River National Estuarine Research Reserve, San Diego Re-gional Climate Collaborative, Climate Science Alliance-South Coast, and USC Seagrant. Funding was provided by the State Coastal Conservancy and NOAA Regional Coastal Resilience Program.

    September, 2017

    Our mission is to preserve

    and enhance the quality of

    California’s water resources

    for the benefit of present and

    future generations.

    320 W. 4th Street, Suite 200

    Los Angeles, CA 90013

    Phone: 213-576-6600

  • 2

    Chief Deputy Executive Officer Deb Smith and Dr. Céline Gallon attended from the Regional Water Board. The workshop was an opportunity to advance local dialogue around living shorelines, and connect broader long-term community planning efforts with living shoreline and restoration projects. We were briefed on different types of living shorelines, and discussed the wide spectrum of coastal resilience strategies available, from green, completely natural structures, to grey, fully artificial structures such as seawalls. Living shorelines are more prevalent on the East Coast and the Gold Coast, where a lot of effort has been put to promote those structures, but although lessons can be learned from those, the heavily urbanized Southern California coast presents a unique set of challenges that will require similar adaptions to best protect our coastlines, especially with sea level rise impacts that are already occurring.

    Regional Programs

    Public Workshop to Discuss the Development of the Regional Water Board Climate Change Strategy Céline Gallon On August 8th, the Regional Water Board hosted a stakeholder workshop to discuss the development of a Regional Climate change strategy. A variety of stakeholders attended the event, as well as Vice-Chair Madelyn Glickfeld and a number of Regional Water Board staff. Chief Deputy Executive Officer Deb Smith provided some introductory remarks, outlining the work that the Regional Water Board has done so far to address climate change. Dr. Céline Gallon followed with a presentation summarizing the expected effects of climate change on water quality and beneficial uses, as well the approach the Regional Water Board has been taking to develop a comprehensive response to climate change within its programs. Following those presentations, stakeholders were invited to join discussion groups around four topics: habitat/ecology, stormwater, groundwater and infrastructure. Participants were invited to think about 1) how the various impacts of climate change may affect facilities, the regulatory environment, and our water resources and associated beneficial uses; 2) how the Regional Water

  • 3

    Board could take these issues into consideration, and 3) how the Regional Water Board could take into account environmental justice when dealing with these issues. The discussions were prolific, and will be summarized in an upcoming staff report presenting the proposed climate change strategy. Staff is planning to bring a draft climate change resolution for adoption to the Board in December. International Water Association’s Diffuse Pollution Conference (DIPCON) Jenny Newman The Regional Board participated in the International Water Association’s Diffuse Pollution Conference (DIPCON) held at UCLA on August 14th through August 17th. DIPCON is a biennial international conference held in different parts of the world to discuss the latest research in the areas of eutrophication and nonpoint source pollution. Examples of research topics presented at DIPCON include stormwater management, monitoring and modelling, pollution control and best management practices (BMPs), sustainable urban drainage systems, reuse and resource efficiency, and climate change adaptation. DIPCON provides a forum for scientists and practitioners to discuss these and other pollution issues, exploring the connections between science and policy. At the conference, Regional Board Vice Chair Madelyn Glickfeld was the Gala Speaker and chaired a panel on green infrastructure and low impact development, Executive Officer Samuel Unger spoke at the Opening Ceremony about the Regional Board’s role in protecting local water resources, and TMDL 3 Unit Chief Jenny Newman gave a presentation on a panel about BMP implementation and water quality results under the Board’s Conditional Waiver for Agricultural Discharges.

    Section 401 Water Quality Certification Program Since May 1, 2017, the Regional Board has received 20 new applications for Section 401 Water Quality Certification (WQC) actions. The following Certification actions have been issued since the preparation of the last Executive Officers Report:

    DATE OF ISSUANCE

    STAFF APPLICANT PROJECT ACTION

    5/9/2017 Valerie Carrillo-Zara

    County of Los Angeles Department

    of Public Works

    October 2015 Storm- Lake Hughes Road at

    Elizabeth Lake Canyon Creek

    Conditional WQC

    5/24/2017 Valerie Carrillo-Zara

    Los Angeles Department of Public

    Works

    Sylmar Ground Return System

    Conditional WQC

    5/24/2017 Dana Cole Ventura Port District Ventura Harbor Village

    Dock Replacement Conditional

    WQC 6/9//2017 Valerie Carrillo-

    Zara Port of Long Beach Fireboat Station

    Relocation Conditional

    WQC 6/14/2017 Valerie Carrillo-

    Zara Mountains

    Recreation and Conversation

    Lopez Canyon Habitat Mitigation Project

    Conditional WQC

    6/14/2017 Dana Cole Wessex Investments, LLC

    Belmont Shores Estate Conditional WQC

    6/20/2017 Valerie Carrillo-Zara

    The Boeing Company

    Northern Drainage Restoration Mitigation

    and Monitoring

    Amendment to WQC

  • 4

    6/23/2017 Dana Cole City of Signal Hill Los Cerritos Channel Storm Water Capture

    Facility

    Conditional WQC

    7/5/2017 Valerie Carrillo-Zara

    Catalina Island Company

    Catalina Island Wharf Repair and Maintenance

    Conditional WQC

    7/17/2017 Valerie Carrillo-Zara

    San Gabriel River Water Committee

    San Gabriel Inlet Replacement Structure

    Conditional WQC

    7/21/2017 Valerie Carrillo-Zara

    Essex Property Trust Arroyo Simi Channel Clearing

    Conditional WQC

    Certification actions recently issued and project descriptions for applications currently being reviewed can be viewed from our Web Site located at: http://www.swrcb.ca.gov/rwqcb4/html/meetings/401wqc.html For additional information regarding our Section 401 Program, please contact Valerie Carrillo Zara at (213) 576-6759. Any petitions for the appeal of a Section 401 WQC action must be filed within 30 days of the date of its issuance. We encourage public input during the certification process.

    Watershed Coordinator Integrated Regional Water Management The watershed coordinator participated in meetings of the Watersheds Coalition of Ventura County’s Integrated Regional Water Management (IRWM) Santa Clara River Watershed Committee (July 27). Also attended were meetings of the Greater Los Angeles County IRWM Region’s Upper San Gabriel/Rio Hondo (June 15), North Santa Monica Bay (June 20), South Bay (July 11), Lower Los Angeles/Lower San Gabriel (July18), and Upper Los Angeles River (July 25) Subregional Steering Committees. A general stakeholder meeting for the Upper Santa Clara River IRWM Region was attended on June 22. Other Activities The watershed coordinator is the staff representative to the Wetlands Recovery Project’s (WRP) Managers Group and a meeting of it was attended on June 13 which focused on the continued work associated with the WRP’s Regional Strategy update. The watershed coordinator also participated in a two-day workshop held on July 12 and 13 in Santa Paula which was organized by Santa Clara River researchers and was intended to provide a forum for academics in conjunction with resource managers to discuss the medium- to long-term challenges and opportunities for river management in coastal Mediterranean ecosystems. Financial Assistance A financial assistance link is available on the Regional Board webpage at http://www.waterboards.ca.gov/losangeles/water_issues/programs/grants_loans/index.shtml. There are a large variety of funding sources available from multiple agencies that either directly or indirectly address water quality concerns and the links on this webpage will help identify and track availability of these resources. Included at the bottom of the webpage is a link to announcements. U.S. EPA recently announced the launch of its new Water Finance Clearinghouse which focuses on federal, state and local funding sources for water infrastructure (drinking water, wastewater, and stormwater) and additionally provides access to various tools, reports, and webinars on financing mechanisms and approaches. The press release and link to the clearinghouse can be reached at

    http://www.swrcb.ca.gov/rwqcb4/html/meetings/401wqc.htmlhttp://www.waterboards.ca.gov/losangeles/water_issues/programs/grants_loans/index.shtml

  • 5

    https://www.epa.gov/newsreleases/new-epa-tool-helps-communities-access-more-10-billion-water-infrastructure-financing. Watersheds of the Los Angeles Region Information about the Regional Board’s watersheds can be found at http://www.waterboards.ca.gov/losangeles/water_issues/programs/regional_program/index.shtml#Watershed

    Watershed Regulatory Section Interim Mitigation Requirements for Power Plants per the Once‐Through Cooling Policy The Once‐Through Cooling (OTC) Policy (adopted by the State Water Board on May 4, 2010) requires owners or operators of existing power plants to implement measures to mitigate interim impingement and entrainment impacts resulting from their cooling water intake structures. The interim mitigation period commenced on October 1, 2015, and continues up to and until owners or operators achieve final compliance with the OTC Policy. On August 18, 2015, the State Water Board adopted Resolution 2015-0057 (2015 Resolution), delegating to its Executive Director the authority to approve proposed measures for power plant owners or operators to comply with interim mitigation on a case-by-case basis. The 2015 Resolution also includes procedures for calculating a mitigation payment for the power plants that have selected the interim mitigation option of providing funding to the Coastal Conservancy for appropriate mitigation projects. As described in the 2015 Resolution and consistent with the recommendations of the Expert Review Panel on minimizing and mitigating intake impacts from power plants and desalination facilities, the State Water Board calculated interim mitigation payments to equal the sum of three components: an entrainment payment, an impingement payment, and a management and monitoring payment. The State Water Board is soliciting public comments on a draft determination to approve mitigation measures for seven Generating Stations in the Los Angeles region to comply with the Once‐Through Cooling Policy. Comments were due on August 29, 2017 at noon. Power plants will be required to fulfill the interim mitigation obligations for their Generating Stations for the operating period of October 1, 2015, to September 30, 2016. Regional Water Board staff reviewed the proposed estimates and has no objections to the calculated amounts. The sum of the approximate amounts for entrainment, impingement, and management and monitoring for each power plant is summarized below. LADWP Scattergood Generating Station- $386 thousand dollars LADWP Haynes Generating Station- $944 thousand dollars LADWP Harbor Generating Station- $96 thousand dollars AES Redondo Beach Generating Station- $261 thousand dollars AES Alamitos Generating Station- $664 thousand dollars NRG Ormond Beach Generating Station- $153 thousand dollars NRG Mandalay Generating Station- $116 thousand dollars

    https://www.epa.gov/newsreleases/new-epa-tool-helps-communities-access-more-10-billion-water-infrastructure-financinghttps://www.epa.gov/newsreleases/new-epa-tool-helps-communities-access-more-10-billion-water-infrastructure-financinghttp://www.waterboards.ca.gov/losangeles/water_issues/programs/regional_program/index.shtml#Watershedhttp://www.waterboards.ca.gov/losangeles/water_issues/programs/regional_program/index.shtml#Watershed

  • 6

    Groundwater Permitting and Land Disposal Section Land Disposal Program Inspection Tour at the Sunshine Canyon Landfill Wen Yang On August 3, 2017, the Los Angeles Regional Board hosted the Land Disposal Program (LDP) roundtable meeting participated by LDP program managers from the State Board and the nine Regional Boards. The meeting agenda included an inspection tour at the Sunshine Canyon Landfill in Los Angeles County. The Sunshine Canyon Landfill is an active Class III municipal solid waste landfill located in the northern edge of the San Fernando Valley, near the intersection of the I-5 and I-14 freeways, with a total of 363 acres permitted waste disposal footprint. The inspection tour stated with a brief introduction of the facility by the landfill General Manager, Rob Sherman, and followed with touring various portions of the landfill, including the use of Closure Turf and other techniques for odor mitigation, liner construction activities, the gas-to-energy generation plant at the site, active waste disposal operations, and storm water management measurements. During the process, Regional Board staff introduce the regulatory history, site conditions, and current groundwater remediation activities at the site.

  • 7

    Waiver of Waste Discharge Requirements for Properties Qualified for Onsite Wastewater Treatment System Policy Tier 0 Eric Wu and Clarita Quidilla On June 19, 2012, the State Water Resources Control Board (State Water Board) adopted the Water Quality Control Policy for Siting, Design, Operation and Maintenance of Onsite Wastewater Treatment System (OWTS Policy), Resolution No. 2012-0032, which became effective on May 13, 2013 and subsequently was incorporated into the Regional Board Water Quality Control Plan (Basin Plan) by Resolution No. R14-007, adopted on May 8, 2014. The OWTS Policy contains a Conditional Waiver for existing OWTS that discharges less than 10,000 gallons per day, is not within high-risk or total maximum daily load (TMDLs) addressed area, and functions properly. After review of monitoring reports, the following letters were issued to notify dischargers that their OWTS are eligible and enrolled into the OWTS Policy Waiver. Therefore the coverage of General Waste Discharge Requirements (WDRs) is terminated.

    Date Issued

    Permittee Project Manager

    1. 05/04/17 Cyma Orchids / File No. 17-045 Don Tsai

    2. 05/19/17 The Brooks Van Burkleo Residence / File No. 16-109 David Koo

    3. 06/27/17 Grimes Rock, Inc (Leach Lines) / CI 10334 David Koo

    4. 06/29/17 The Irene Mefford Residence / CI 10203 Don Tsai

    5. 07/28/17 Gary and Kate Lowe Residence / File No. 17-061 David Koo

    6. 07/28/17 Maninder Pal Singh Lobana Residence / File No. 17-073 David Koo

    Summary of General Waste Discharge Requirements Enrolled and Terminated Clarita Quidilla and Rebecca Chou From May 3, 2017 to August 1, 2017, 16 (sixteen) dischargers enrolled under the general Waste Discharger Requirements (WDR), five WDR was revised and eight WDR terminated from coverage of general WDR. The table below contains a breakdown for each category of general WDR.

    Project Manager

    Date of Coverage

    Date of Revision

    Termination

    A. General Waste Discharge Requirement for the Use of Recycled Water

    1. Santa Paula Wastewater Recycling Facility / CI 10289

    Don Tsai 06/14/17

    B. General Waste Discharge Requirements for small domestic wastewater treatment systems (Order No. R4-2014-0153-DWQ)

    1. Malibu Rocky Oaks Guests Ranch / CI 10292 Don Tsai 05/15/17 2. Margot Mandel / CI 10330 David Koo 06/06/17 C. General Waste Discharge Requirements

    for Aquifer Storage and Recovery Projects that inject drinking water into groundwater

  • 8

    (Order No: 2012-0010-DWQ) 1. City of Malibu Civic Center WWTP (Wells

    IW01, IW02, IW03) / CI 10322 Don Tsai 05/01/17

    2. Anheuser-Busch, Los Angeles Brewery / CI 10197)

    Peter Raftery

    07/19/17

    D. General Waste Discharge Requirements for In-Situ Groundwater Remediation and Groundwater Re-Injection (Order No. R4-2014-0187)

    1. Former Bendix Facility / CI 9355 Ann Chang 06/12/17 2. Rose Hills Memorial / CI 10331 Ann Chang 06/13/17 3. Paragon Cleaners / CI 10332 Ann Chang 06/16/17 4. Honeywell Torrance Facility / CI 10268 Ann Chang 06/16/17 5. Former TRW Benchmark Facility / CI 10201 Ann Chang 06/19/17 6. Former La Habra Booster Station / CI 10160 Ann Chang 06/21/17 7. Fazio Cleaners / CI 10265 Ann Chang 06/23/17 8. Circle K Station #2211184 / CI 9939 Ann Chang 06/28/17 9. Former International Light Metals Facility / CI

    10232 David Koo 06/29/17

    10. Former Nissan North America Facility / CI 10339

    Ann Chang 07/05/17

    11. Fazio Cleaners / CI 10265 Ann Chang 07/05/17 12. Radiant Services Corporation / CI 10159 Ann Chang 07/05/17 13. Tesoro Service Station No. 42055 / CI 10303 Ann Chang 07/07/17 14. 76 Station No. 5066 / CI 10171 Ann Chang 07/07/17 15. All-Tex Inks, Corporation / CI 10231 Ann Chang 07/07/17 16. Former Robertshaw Controls Facility / CI

    10157 Ann Chang 07/24/17

    17. Canoga Park Site / CI 10341 Ann Chang 08/01/17 E. General WDR Discharge for Groundwater

    Remediation at petroleum hydrocarbon fuel and /or volatile organic compound impacted sites (Order No. R4-2007-0019)

    1. Rye Canyon Business - Mann Biomedical Park / CI 9690

    Ann Chang 05/12/17

    2. G&M Oil Company Station #57 / CI 9441 Ann Chang 06/12/17 3. United Oil Company Station #44 / CI 10076 Ann Chang 06/21/17 F. General Waste Discharge Requirement for

    Discharge to land with a low threat to water (Order No. 03-003-DWQ)

    1. City of Malibu Dewatering Plant / CI 10315 Don Tsai 05/24/17 2. Silver Lake Reservoir Restoration Project / CI

    10307 Ann Chang 06/05/17

    G. General NPDES permit for WDR requirements for small commercial multi-family residential subsurface sewage disposal systems

  • 9

    (Order No. R4-01-031) 1. Manzanita School / CI 10325 David Koo 05/17/17 2. Great Value Storage / CI 10333 David Koo 06/27/17

    Summary of Notice of Violations Clarita Quidilla and Rebecca Chou From May 3, 2017 to August 1 2017, staff issued 18 (eighteen) notices of violations.

    Date Issued

    Permittee Project Manager

    1. 05/12/17 Miramar Building (23805-15) / CI 8631 Don Tsai 2. 05/18/17 PC Green / CI 6787 David Koo 3. 05/18/17 Malibu Beach R.V. Park / CI 6118 Peter Raftery 4. 05/18/17 Top O’Topanga Community Association Wastewater Treatment

    Plant / CI 3185 Don Tsai

    5. 05/19/17 Tierra Rejada Golf Club / CI 7863 David Koo

    6. 05/19/17 Sierra Canyon Lower School / CI 10070 David Koo

    7. 05/25/17 Naval Auxiliary Landing Field / CI 7829 David Koo

    8. 05/29/17 Dan Blocker Beach General Improvements Project / CI 9864 Don Tsai

    9. 05/29/17 Crummer Site / CI 10124 Don Tsai

    10. 05/30/17 Crown Business Center / CI 9072 Don Tsai

    11. 05/31/17 El Sueno Equestrian Center / CI 9800 David Koo

    12. 06/07/17 Saticoy Foods Corporation / CI 5372 David Koo

    13. 06/07/17 Electrical Resistive Heating System / CI 9572 Peter Raftery

    14. 06/14/17 Production Tools Specialties, Inc. / CI 9513 Peter Raftery 15. 06/26/17 Leo Carrillo State Park (Septic System) / CI 9783 Peter Raftery 16. 06/30/17 Limoneira Wastewater Treatment Plant / CI 5322 Peter Raftery

    17. 07/03/17 Malibu Racquet Club / CI 9677 David Koo 18. 07/19/17 Savage Canyon Landfill / CI 5644 Enrique Casas

    Summary of Inspection Reports Clarita Quidilla and Rebecca Chou From May 3, 2017 to August 1 2017, staff conducted 35 (thirty five) pre-permitting and annual inspections.

    Date Issued Permittee Project Manager 1. 03/17/17 Manzanita School and Institute / CI 10325 David Koo 2. 04/06/17 Brooks Van Burkleo / File No. 16-109 David Koo 3. 04/14/17 Cyma Orchids / File No. 17-045 Don Tsai

  • 10

    4. 04/17/17 Great Value Storage / CI 10333 David Koo 5. 04/26/17 Bailard Landfill / CI 4035 Enrique Casas

    6. 05/12/17 Paramount Landfill / CI 8372A Enrique Casas 7. 05/15/17 Margot Mandel / CI 10330 David Koo 8. 05/18/17 Lopez Canyon Landfill / CI 5636 Douglas Cross

    9. 05/18/17 Sheldon – Arleta Landfill / CI 2765 Douglas Cross

    10. 05/18/17 Toyon Canyon Landfill / CI 1695 Douglas Cross

    11. 05/18/17 Scholl Canyon Landfill No. 4 / CI 2846 Douglas Cross

    12. 05/24/17 Toland Road Landfill / CI 5644 Enrique Casas

    13. 05/30/17 Malibu Pier State Park / CI 8456 Peter Raftery

    14. 05/31/17 Santa Clara and Coastal Landfills / CI 5664 Enrique Casas

    15. 06/06/17 Malibu Beach R.V. Park / CI 6118 Peter Raftery

    16. 06/06/17 Malibu Gardens Condominiums / CI 5871 Peter Raftery

    17. 06/06/17 Strathern Inert Landfill / CI 7055 Wen Yang

    18. 06/09/17 Calabasas Landfill No. 5 / CI 4992 Enrique Casas

    19. 06/09/17 Mandalay Generating Station / CI 8561 Peter Raftery

    20. 06/12/17 Sunshine Canyon City - County Landfill / CI 2043 Wen Yang

    21. 06/15/17 BKK Leachate Treatment / CI 6770 Wen Yang

    22. 06/15/17 BKK Class III Landfill / CI 7737 Wen Yang

    23. 06/15/17 Bradley Landfill & Recycling Center / CI 6434 Douglas Cross

    24. 06/16/17 Simi Valley Landfill & Recycling Center / CI 5643 Enrique Casas

    25. 06/22/17 Savage Canyon Landfill / CI 4469 Enrique Casas

    26. 06/23/17 Tierra Rejada Landfill / CI 4294 Enrique Casas

    27. 06/27/17 Moorpark Facility / CI 6660 Enrique Casas

    28. 07/05/17 Gary & Kate Lowe / File No. 17-061 David Koo

    29. 07/05/17 Manider Pal Singh Lobana / File No. 17-073 David Koo

    30. 07/14/17 Ou Residence / File No. 17-080 David Koo

    31. 07/14/17 251 South Skyline Drive, Lot 4 / File No. 17-059 Don Tsai 32. 07/18/17 Peck Road Gravel Pit Landfill, S.L.S. & N., Inc. / CI 6650 Wen Yang 33. 07/18/17 Olive Pit Inert Landfill / CI 10251 Wen Yang 34. 07/19/17 Tivoli Cove WWTP / CI 5731 Peter Raftery 35. 07/21/17 Sunshine Canyon City/County Landfill / CI 2043 Wen Yang

  • 11

    General Permitting Summary of General Permitting Unit Activities April to June 2017 During the months of April through June 2017, twelve dischargers were enrolled under the general NPDES permits, one enrollment was revised, and eleven enrollments were terminated. The Table below shows the breakdown of the enrollments, revisions and terminations for each category of general NPDES permit during the period. Date of

    Coverage Date of Revision

    Date of Termination

    A. NPDES CAG994004 (Order No. R4-2013-0095) Construction & Project Dewatering

    1 County of Los Angeles Department of Public Works–West Coast Basin Barrier Project, Unit 9, El Segundo

    4/7/17

    2 907 Shenandoah, LLC, Shenandoah Luxury Apartments, 907 Shenandoah Street, Los Angeles

    4/19/17

    3 904 North La Brea Owner LLC, 7077 Willoughby Avenue, Los Angeles

    4/12/17

    4 SEIU Local 721 CTW, CLS c/o NGKF Management Services, 1545 Wilshire Boulevard, Los Angeles

    5/24/17

    5 Weber Metals Inc.–Weber Metals–Long Beach, 6976 Cherry Avenue, Long Beach

    5/8/17

    6 Los Angeles County Metropolitan Transportation Authority, Regional Connector Transit Corridor Project, Los Angeles

    5/10/17

    ETCO Homes, 9212 Olympic Blvd., Beverly Hills 5/18/17 7 Sage Apartments, LLC, Sage Apartments 5/17/17 8 MDR Hotels, LLC–MDR Marriot–Marina Del Rey Project,

    13800 Tahiti Way, Marina Del Rey 5/23/17

    9 NMA, LP, 740 W. Ridgely Drive, Los Angeles 6/27/17 10 Aerc Desmond Towers LLC–Desmond Wilshire Project,

    5520 West Wilshire Boulevard, Los Angeles 6/28/17

    11 Sikh Study Circle, Inc., Sikh Temple Los Angeles, 1966 N. Vermont Avenue, Los Angeles

    12 Valencia Water Company, Well 201 Perchlorate Treatment, 24050 Valencia Boulevard, Valencia

    6/13/17

    13 Shea Homes, L.P., Cornerstone–Walnut, 20851 Valley Boulevard, Walnut

    6/21/17

    14 MPL Property Holdings, LLC–North Shore At Mandalay Bay, 198 South Harbor Boulevard, Oxnard

    6/15/17

    15 US Army Corps of Engineers–Los Angeles River Embankment Toe Repair Project at Los Feliz Boulevard and I-5 Freeway, Los Angeles

    6/29/17

    16 Sunset Subsidiary LLC, Pendry West Hollywood, 8430 Sunset Boulevard, West Hollywood

    7/27/17

    B. NPDES No. CAG994005 (Order No. R4-2003-0108)

    Potable Water Supply Wells Discharges

  • 12

    Date of Coverage

    Date of Revision

    Date of Termination

    1 City of Norwalk, Department of Public Works, Well No. 4–11314 Leffingwell Road, Norwalk

    6/14/17

    2 City of Norwalk, Department of Public Works, Well No. 5–11477 Taddy Street, Norwalk

    6/14/17

    3 City of Norwalk, Department of Public Works, Well No. 10–12309 Sproul Street, Norwalk

    6/14/17

    4 Water Replenishment of Southern California–Sepulveda Wells No 1 and 2, 4685 and 4545 Sepulveda Boulevard, Torrance

    6/30/17

    5 Maywood Mutual Water Company, Water Well No 4, 5953 South Gifford Avenue, Huntington Park

    6/14/13

    C. NPDES CAG674001 (Order No. R4-2009-0068)

    Hydrostatic Test Water

    1 Tesoro Logistics Operations–Tank 101 Carson Products Terminal, 2149 Sepulveda Blvd., Carson

    4/19/17

    D. NPDES CAG994003 (Order No. R4-2009-0047)

    Nonprocess wastewater

    E. NPDES CAG834001 (Order No. 2007-0021) – Cleanup

    of Petroleum Fuel Pollution Contaminated Groundwater

    F. NPDES CAG914001(Order No. 2007-0022) – Cleanup

    of Volatile Organic Compounds Contaminated Groundwater

    1 California American Water, Arlington Well, 5109 Arlington Avenue, Los Angeles

    5/24/17

    G. NPDES CAG994006 (Order No. R4-2014-0141) –

    Discharges of Groundwater from San Gabriel Valley Groundwater

    1 Valley County Water District, VCWD Arrow Well, 5120 Lante Street, Baldwin Park

    6/13/17

  • 13

    Underground Storage Tanks Completion of Corrective Action at Leakinq Underqround Fuel Storaqe Tank Sites Yue Rong Regional Board staff with help from State Board staff have reviewed corrective actions taken for soil and/or groundwater contamination problems from leaking underground storage tanks for the time of April 12, 2017 through August 7, 2017, and determined that no further corrective actions are required for the following sites:

    1. Former Mobil #18-MPX, Long Beach (908080143) 2. Ruben Gonzales Garage, Los Angeles (R-01912) 3. Dion & Sons, Incorporated, Long Beach (908130207A) 4. Mobil #18-MWJ, South El Monte (I-01946A) 5. ARCO #6087, Rolling Hills Estates (I-12083A) 6. Former 76 Station #6878, Carson (R-24735) 7. TOSCO – 76 Station #3234, Sherman Oaks (914230325) 8. Home Savings of America, Irwindale (R-07564) 9. Oakdale Memorial Park, Glendora (R-09759) 10. Old Town Newhall, Santa Clarita (R-62238) 11. Surface Protection, Inc., Los Angeles (900230261) 12. ARCO Credit Union, Carson (I-15338) 13. South LA Training Center, Los Angeles (900230298) 14. Topanga Car Wash, Los Angeles (913030116) 15. Vacan Lot/CTMC LLC, Los Angeles (900210170) 16. Circle K Store #2709438, Glendale (910200016) 17. Foothill Car Wash, La Canada (R-04150) 18. La Harbor-Berth 200 Rail Yard, Wilmington (907440498) 19. Shell #204-1026-0101, Burbank (R-09479) 20. Prime J C, Azuza (R-26011) 21. Malibu Shell, Malibu (902650052B) 22. TOSCO – 76 Station #250956, Los Angeles (900050052) 23. U S A Gasoline Corp #98, Marina Del Rey (902920052A) 24. Chevron #9-2916, Cilver City (I-07144A) 25. Leimert Auto Service, Los Angeles (900080089) 26. MMK Enerprises LLC, Malibu (I-06455B) 27. Therm-X chemical & Oil Co., Hungtington Park (R-21186) 28. A-1 Eastern Homade Pickle Company, Los Angeles (900310370) 29. 76 Station #2705706, Los Angeles (900040252A) 30. Dollar Tree, Whittier (R-57761) 31. Oscars Auto Service, Los Angeles (R-03481) 32. Shell #204-0588-0905, Bellflower (I-01543) 33. Thrifty Car Rental, Los Angeles (900450525) 34. City of Los Angeles Community Revelopment Agency, Los Angeles (900160407)

    For the case closure sites above, a total of 38,601 tons of impacted soils were excavated and a total of 417,457 pounds of hydrocarbons were removed by soil vapor extraction system. In addition, 291,870 gallons of groundwater were treated and 103 gallons of free product were removed.

  • 14

    Remediation

    Former Kast Tank Farm Property, Carousel Residential Neighborhood Tract, Carson Dr. Teklewold Ayalew, (213) 576-6739 Site Cleanup III Unit The activities related to the site investigation and cleanup work performed during the month of July 2017 include the following:

    1. On July 10 and 17, 2017, the Regional Board completed the review of documents titled Sub-Slab Soil Vapor Monitoring Reports dated May 3 and 8, 2017, that presented the results of sub-slab soil vapor monitoring for 29 Carousel Tract homes.

    2. On July 10, 2017, the Regional Board received a document titled Second Quarter 2017 Remediation Progress Report. The report presented activities related to RAP implementation were completed during the Second Quarter 2017, between April 1 and June 30, 2017. The activities discussed in the report include: Installation of shallow SVE wells and connecting piping on residential properties of

    Clusters 3 and 4; and

    Completed work on Cluster 3 and residents have moved back during the first week of July 2017. Work is currently underway in Cluster 4, which consists of 10 properties, and as of the last week of June, cleanup activities completed include soil excavation and backfill, installation of Sub-Slab Depressurization systems (SSD) and SVE/bioventing wells and piping. Remediation activity on Cluster 5 will begin the first week of August 2017. Meetings with owners/residents in Cluster 6 are currently ongoing to establish remedial excavation design, temporary housing and restoration needs and to obtain homeowner approvals of landscape restoration plans.

    3. On July 11, 2017, the Regional Board completed the review of twelve (12) Cluster 5 Property-

    Specific Remediation Plans (PSRPs) and approved the proposed remedial action. The PSRP contain planned cleanup activities for the property consistent with the Regional Board approved Revised Remedial Action Plan (RAP) and Remedial Design and Implementation Plan (RDIP). The approval letter states that in implementing the PSRPs, the Responsible Party(ies) is required to comply with conditions in the Regional Board approved Revised RAP and RDIP.

    4. On July 25, 2017, the Regional Board received a letter from Shell Oil Products US regarding a meeting with Mr. Lasswell, homeowner of the 24436 Island Avenue property. The letter states, per the Regional Board recommendation, Shell explained the soil and soil vapor data obtained during sampling within Island Avenue and performed screening of indoor and outdoor air using direct reading field instruments. The results of screening of indoor and outdoor air support the off-site assessment conclusion that the Kast Site have not resulted in impacts to this property and no further actions for this property are warranted.

    5. On July 26, 2017, the Regional Board received report titled On- and Offsite Methane Monitoring of Accessible Utility Boxes, Vaults, Storm Drains and Sewer Manholes, Carousel and Monterey Pines Neighborhoods, Lomita Boulevard and Island Avenue, Former Kast Property, Carson, California. This report documents First Semi-annual 2017 monitoring of utility boxes, vaults, storm

  • 15

    drains, and sewer manhole covers for methane and volatile organic compounds at 69 locations within and surrounding the former Kast Property.

    6. On July 26, 2017, the Regional Board received report titled First Semi-Annual 2017 Soil Vapor Probe Sampling Report. The report presents the results of the sampling of eight onsite soil vapor probes and one offsite soil vapor probe installed at 5 feet below ground surface (bgs), along with shallower 1- and 1.5-foot bgs probes installed adjacent to these 5-foot probes.

    7. On July 27, 2017, the Regional Board issued a letter the homeowner of 24622 Panama Avenue property titled Notice of work related to Cluster 5 cleanup activity in vicinity of 24622 Panama Avenue. The purpose of this letter is to assure that the residents of 24622 Panama Avenue are aware of the upcoming cleanup work in close proximity to the property.

    Former Athens Tank Farm / Ujima and Earvin Magic Earvin Johnson Regional Park, Los Angeles Dr. Teklewold Ayalew, (213) 576-6739 Site Cleanup III Unit The activities related to the environmental site investigation of the Former Athens Tank Farm during the month of July 2017 and are summarized as follows:

    1. On July 6, 2017, the Regional Board issued comments on the review of a document titled Soil and Soil Vapor Results for Phase I of Park Improvements – Earvin “Magic” Johnson Park, Willowbrook, California (Report) dated April 20, 2017 and prepared by Rincon Consultants, Inc., (Rincon) on behalf of the County of Los Angeles. The Report was prepared in support of the design and construction of Phase I of the Earvin “Magic” Johnson Park improvements (Phase I). Based on the review of the Report, the Regional Board and DTSC provided comments for the County’s consideration including impacted soil management issues.

    2. On July 6, 2017, the Regional Board completed the review of the document titled Remedial Action Plan Phase III - Groundwater (Phase III Groundwater RAP) dated December 2, 2016 and prepared by Kleinfelder West, Inc., on behalf of ExxonMobil Environmental Services Company (ExxonMobil), and issued a response letter. As a component of the review process, Regional Board provided a 30-day public comment period on the proposed Phase III Groundwater RAP. On May 11, 2017, the Regional Board received comments prepared by Leighton Consulting, Inc., on behalf of the County of Los Angeles Chief Executive Office. All the comments were reviewed and considered and Regional Board staff prepared responses to comments which are attached with this correspondence.

    3. On July 14, 2017, the Regional Board received a document titled Second Quarter 2017 Remedial Progress Report. The Second Quarter 2017 operating period is from April 1, 2017 to June 30, 2017. There is currently a Phase I soil vapor extraction system operating with a thermal oxidizer rated to extract and treat up to 500 SCFM of soil vapor. There was a second system consisting of two internal combustion engines which operated at the site until the fourth quarter of 2016. Based upon the results of the influent vapor concentrations measured upon restart from the rebound test, it was determined that the thermal oxidizer is sufficiently sized to extract vapors from the Phase I wells. The report presented the system operation and performance including a total estimated mass of volatile organic compounds (VOCs) removed to date at 338,172 pounds, and the total estimated mass of methane removed to date at 42,620 pounds.

    4. As of July 31, 2017, the current status of the Athens Phase II SVE system construction can be summarized as follows:

  • 16

    Completed Tasks a. Installation Horizontal Remediation wells (HRW-201 to HRW-207) and conveyance

    piping to remediation compound. b. Installation of HRW vaults, electronic values and system manifold. c. Distribution of South Coast Air Quality Management District (SCAQMD) Permit to

    Construct notices to neighborhood and schools. Pending Tasks

    a. SVE remediation system delivery to remediation compound by mid-August b. SCAQMD Permit to Construct is anticipated to be issued by mid-August c. Phase II system start-up and shakedown: Currently anticipated late-August/early-

    September, pending completion of SoCal Edison transformer installation. INVESTIGATIVE ORDERS – New and Continued Activities

    Discharger Location Required Action 13267 Monitoring Program

    Tesoro Long Beach Marine Terminal

    820 Carrack Avenue Long Beach 90813

    Tesoro LBMT - Requirement for Groundwater Monitoring Plan and Ongoing Quarterly Monitoring in 13267

    Whole foods refrigerated distribution facility (former angelus sanitary can machine)

    5000 Pacific Boulevard Vernon 90058

    Workplan Approval of Soil Vapor and Groundwater Monitoring Wells

    13267 Requirement ALUM-A-COAT INC. (Santoshi Corp.)

    2439 Seaman Ave. & 9859 E. Kale St South El Monte, 91733

    ALUM-A-COAT-Requirement for Additional Workplan

    CHEM-NICKEL CO (Former)

    8400, 8408, and 8414 Otis Street, South Gate

    Groundwater Investigation

    Int'l Medication System. 1919 Santa Anita Ave. South El Monte, 91733

    107.1044 -IMS-13267 Order for Commercial Use Questionnaire

    Marrs Fabulous Cleaners 3623 E Florence Ave Bell, 90201

    Review of Work Plans

    Pacific Crest Bank 1800 West 220th St Torrance, 90501

    Approval of Extension Request for Groundwater Assessment Report

    Ujima Village Apartments / Former Athens Tank Farm

    941 East 126th St Los Angeles, 90061

    Approval of Remedial Action Plan Phase III-Groundwater

    Ventura Muffler and Brake

    150 West Main Street Ventura, 93001

    1329_Comments on Soil and Soil Vapor Assessment Activities and Response To Case Closure Request_7-31-2017

    Whittier Plaza 16238 E Whittier Blvd Whittier

    Requirement for a Technical Report Pursuant to California Water Code Section 13267 Order NO. R4-2017-0152

    CLEAN-UP & ABATEMENT ORDERS – New and Continued Activities

    Discharger Location Required Action Former Powerine Oil Co Refinery - Eastern Portion

    12345 Lakeland Road Santa Fe Springs 90670

    Groundwater Monitoring Well Replacement Workplan Approval

  • 17

    Former Shell Oil Company Kast Property Tank Farm

    24401 Marbella Avenue Carson 90745

    Review of Property-Specific Remediation Plan (PSRP) For 24612 Ravenna Avenue

    Former Shell Oil Company Kast Property Tank Farm

    24401 Marbella Avenue Carson 90745

    Review of Property-Specific Remediation Plan (PSRP) for 24618 Panama Avenue

    Former Shell Oil Company Kast Property Tank Farm

    24401 Marbella Avenue Carson 90745

    Review of Property-Specific Remediation Plan (PSRP) for 24612 Panama Avenue

    Former Shell Oil Company Kast Property Tank Farm

    24401 Marbella Avenue Carson 90745

    Review of Property-Specific Remediation Plan (PSRP) for 24602 Panama Avenue

    Former Shell Oil Company Kast Property Tank Farm

    24401 Marbella Avenue Carson 90745

    Review of Property-Specific Remediation Plan (PSRP) for 24603 Panama Avenue

    Former Shell Oil Company Kast Property Tank Farm

    24401 Marbella Avenue Carson 90745

    Review of Property-Specific Remediation Plan (PSRP) for 24608 Ravenna Avenue

    Former Shell Oil Company Kast Property Tank Farm

    24401 Marbella Avenue Carson 90745

    Review of Property-Specific Remediation Plan (PSRP) For 24619 Panama Avenue

    Former Shell Oil Company Kast Property Tank Farm

    24401 Marbella Avenue Carson 90745

    Review of Property-Specific Remediation Plan (PSRP) for 24609 Panama Avenue

    Former Shell Oil Company Kast Property Tank Farm

    24401 Marbella Avenue Carson 90745

    Review of Property-Specific Remediation Plan (PSRP) for 24618 Ravenna Avenue

    Former Shell Oil Company Kast Property Tank Farm

    24401 Marbella Avenue Carson 90745

    Review of Property-Specific Remediation Plan (PSRP) for 24608 Panama Avenue

    Former Shell Oil Company Kast Property Tank Farm

    24401 Marbella Avenue Carson 90745

    Review of Property-Specific Remediation Plan (PSRP) for 24602 Ravenna Avenue

    Former Shell Oil Company Kast Property Tank Farm

    24401 Marbella Avenue Carson 90745

    Review of Property-Specific Remediation Plan (PSRP) for 24613 Panama Avenue

    NOTICES

    Fact Sheets – Public Participation Multi-Tenant Office-Warehouse Property

    1500-1510 West 228th Street Torrance 90501

    Fact Sheet - Environmental Investigation and Cleanup

    Shell Los Angeles Refinery

    2101 E. Pacific Coast Hwy Wilmington

    Fact Sheet & Notice of Opportunity to Comment - Proposed Interim Remediation Action Plan - Western Property Boundary Biosparge System

    Shell Los Angeles Refinery

    2101 E. Pacific Coast Hwy Wilmington

    Fact Sheet & Notice of Opportunity to Comment - Proposed Interim Remediation Action Plan and Addendum

  • 18

    - Air Sparge and Soil Vapor Extraction Systems

    United Airlines Maintenance Facilitywide

    6020 Avion Dr. Los Angeles

    Maintenance Operations Center (MOC) Area B Fact Sheet

    Notification – Preclosure

    Letter – Notice Coast United Advertising Property (Former Henderson Property)

    8714-8716 Darby Northridge

    Delinquent Invoices Under the Site Cleanup Program

    Former Shell Oil Company Kast Property Tank Farm

    24401 Marbella Avenue Carson 90745

    Notice of Work Related to Cluster 5 Cleanup Activity in Vicinity of 24622 Panama Avenue

    Technical Corresponding / Assistance / Other Alcoa Composites, Inc. 13344 Main St S Los

    Angeles 90061 Office of Environmental Human Hazard Assessment Review Request

    Gage Avenue Disposal Site- Eastern Parcel

    7316 e. Gage Avenue Commerce 90040

    Notice of Delinquent Invoices

    Glasgow Property 315 South Glasgow Ave Inglewood 90301

    Joint Agency Request for Coordination of Groundwater Monitoring

    Hollywood Park Racetrack

    1050 S. Prairie Ave. Inglewood 90305

    1207- Approval of the Property Augmentation - Hollywood Park

    Hollywood Park Racetrack

    1050 S. Prairie Ave. Inglewood 90305

    1207- Comments on SMP Implementation Summary

    Hollywood Park Racetrack

    1050 S. Prairie Ave. Inglewood 90305

    1207- Approval of the Updated Table 1 for the Soil Management Plan - HOL...

    Honeywell International Corp.

    9225 Aviation Boulevard Los Angeles 90045

    Joint Agency Request for Continued Groundwater Data Coordination

    Litton Guidance & Control Systems

    5500 Canoga Ave. Woodland Hills 91367

    0277- Approval of Modification to Annual Monitoring Schedule

    Multi-Tenant Office-Warehouse Property

    1500-1510 West 228th Street Torrance 90501

    Review of Interim Remedial Action Plan

    Ujima Village Apartments / Former Athens Tank Farm

    941 East 126th St Los Angeles 90061

    Comments on Soil and Soil Vapor Results for Phase I of Park Improvements - Earvin "Magic" Johnson Park

    STAFF SIGNED LETTERS

    Discharger Location Action Aerospace Aluminum Heat Treating

    15535 Texaco Ave Paramount 90723

    Request for Meeting

    Air products industrial gas production facility, El Segundo

    2021 East Rosecrans Avenue El Segundo 91335

    Status of environmental conditions

    Boeing c-1 facility - ACER program

    3855 Lakewood Blvd Long Beach 90846

    Comments on CMB document

    Carson-Normandie Plaza, LLC

    1141 Carson St Torrance 90502

    Approval of remedial action plan for additional round of injection

  • 19

    CSHV Pen Factory LLC - Buildings I, III, & IV Reuse

    1681 26th Street Santa Monica 90404

    Extension request approval

    Eaton Corp (former) 2338 Alaska Ave El Segundo 90245

    Review and comments of soil vapor sampling

    Former AEROL Co. 3235 San Fernando rd. Los Angeles 90065

    Request for additional data and revised remedial action plan

    Former AEROL Co. 3235 San Fernando rd. Los Angeles 90065

    Request for additional data and RRAP

    Former Witco Richardson Battery Parts Fac.

    14755 Salt Lake Ave. City of Industry 91746

    Time extension approval for submittal of a Ground Water Monitoring Report

    Gulton-statham Transducer (former)

    2230 Statham Boulevard Oxnard 93033

    Approval of Work Plan for Replacement of Ground Water Monitoring Well MW-3

    HIBCO parking lot area 12620 Cerise Avenue Hawthorne 90250

    Approval for additional groundwater investigation

    Honeywell Inc. 17300 Western Ave Gardena

    Additional time extension for report submittals

    JRC industries 11804 Wakeman Street Santa Fe Springs 90670

    Request for work plan

    Lockheed Plant B1 1705 Victory Pl. Burbank 91505

    Approval of work plan and extension request

    Lorber Industries 17908 S. Figueroa St Gardena 90248

    Review of site assessment reports and requirements for additional site investigation

    Playa Vista, Phase I Residential

    13000 West Bluff Creek Drive Playa Vista 90094

    Review of report of temporary well install & WP for replacement Ground Water Monitoring well locations tract 49104-02 lots 17 thru 20

    Redondo beach plaza (Former Mairoll Inc/former Voi Shan Aerospace Fastener Facility)

    4001 Inglewood Ave Redondo Beach

    Workplan approval for soil vapor surveys, deep groundwater monitoring well, and MIP study.

    Rye canyon business park parcel A & B.

    25141 Rye Canyon Loop Santa Clarita 91911

    1082_letter notifying fee title holder(s) and site operators of intent to approve Chromium+6 RAP

    SWL-2000 (Former Unical Enterprises Inc.)

    16960 E. Gale Ave. City of Industry 91745

    Time extension approval for submittal of the supplemental site investigation report

    Tesoro Long Beach Marine Terminal

    820 Carrack Avenue Long Beach 90813

    Tesoro LBMT - review of IRAP (IRAP implementation)

    Top rank collision 163 West Magnolia Blvd Burbank 91502

    OEHHA review memo

  • 20

    Enforcement The Enforcement Report for September 2017 includes data for May, June, and July 2017 in the following subsections and tables. NPDES Facility Inspections: The Enforcement Unit NPDES inspector conducted inspections at 21 facilities with NPDES permits. Inspection of these facilities is a required part of the NPDES Program. Stormwater Facility Inspections: The Stormwater Unit inspectors conducted inspections at 109 facilities with Construction and Industrial Stormwater Permits. Inspection of these facilities is a required part of the Stormwater Program. Expedited Payment Program: Fourteen (14) Settlement Offers totaling $396,000 in penalties were issued in this reporting period. The Settlement Offers were issued for alleged effluent or late reporting violations of NPDES Permits. Please refer to Table 4 for a list of specific Settlement Offers and amounts. EPLs Settled: Thirteen (13) EPLs were settled collecting $258,000 in penalties in this reporting period. The Settlement Offers were issued for alleged effluent or late reporting violations of NPDES Permits. Please refer to Table 5, 5a and 5b for a list of specific Settlement Offers and amounts. Notices of Non Compliance: Eighty-two (82) Notices of Non-Compliance were issued during this reporting period to dischargers for failing to recertify under the new Industrial General Permit or failing to submit annual reports. Please refer to Table 8 for a list of specific NNCs and their status. Notices of Violation: Fifty-three (53) Notices of Violation were issued in this reporting period to dischargers for failing to submit annual reports and for BMP Violations. Please refer to Table 9 for a list of specific NOVs and their status. Administrative Civil Liabilities: Order on Complaint No. R4-2017-0023 was issued to Morton Scrap Metal, Inc., on June 7, 2017, in the amount of $5,500 for failure to obtain the required permit coverage for the discharge of storm water

    Action Work Plans

    Approvals

    Work Plan

    Reviews

    Extension for more

    Time

    Comments, Responses

    and Site Inspections

    Notice of Violations

    Additional Requirements

    Issued New

    Order

    Soil and/or Groundwater

    Closures

    Investigatory Order Actions

    (10)

    3

    1

    0 Approved

    3

    0

    3

    0

    Cleanup and Abatement

    Order Actions (30)

    13

    4

    0 Approved

    5

    0

    8

    0

    Staff Signed Letters (21)

    7

    8

    4 Approved

    2

    Closures (0) + Requested(0)

    0

    Total (61)

    23

    13

    4

    10

    0

    11

    0

    0

  • 21

    associated with industrial activity. The penalty of $5,500 was due to the State Board on July 7, 2017 but has not been received to date. Order on Complaint No. R4-2017-0027 was issued to Jose Montoya dba A Imports & Domestic Auto Salvage, on June 7, 2017, in the amount of $5,500 for failure to obtain the required permit coverage for the discharge of storm water associated with industrial activity. The penalty of $5,500 was due to the State Board on July 7, 2017 but has not been received to date. Order on Complaint No. R4-2017-0028 was issued to The Rover Spot, on June 7, 2017, in the amount of $5,000 for failure to obtain the required permit coverage for the discharge of storm water associated with industrial activity and violations of Order No. 97-03-DWQ, NPDES Permit NO. CAS000001. The penalty of $5,000 was due to the State Board on July 7, 2017 and has a remaining balance of $500. Order on Complaint No. R4-2017-0029 was issued to Ana Jacobo, on June 7, 2017, in the amount of $6,500 for failure to obtain the required permit coverage under the General Permit for Stormwater Discharges Associated with Industrial Activities and violation of Order No. 97-03-DWQ. NPDES Permit NO. CAS000001. The penalty of $6,500 was due to the State Board on July 7, 2017 but has not been received to date. Complaint No. R4-2017-0130 was issued to Southern Fiber of Los Angeles, LLC, on July 14, 2017, in the amount of $1,500 for alleged annual report violations of the General Permit for Stormwater Discharges Associated with Industrial Activities. Complaint No. R4-2017-0132 was issued to Leonard Thompson, on July 14, 2017, in the amount of $6,500 for alleged annual report violations and for failure to obtain the required permit coverage under the General Permit for Stormwater Discharges Associated with Industrial Activities. Complaint No. R4-2017-0134 was issued to American International Engineering Manufacturing, on July 14, 2017, in the amount of $5,500 for alleged failure to obtain the required permit coverage under the General Permit for Stormwater Discharges Associated with Industrial Activities. Complaint No. R4-2017-0145 was issued to Ted & Jerry’s Auto Dismantling, Inc., on July 14, 2017, in the amount of $1,500 for alleged annual report violations of the General Permit for Stormwater Discharges Associated with Industrial Activities. Complaint No. R4-2017-0146 was issued to Master Recycling Center, Inc., on July 14, 2017, in the amount of $1,500 for alleged annual report violations of the General Permit for Stormwater Discharges Associated with Industrial Activities. Complaint No. R4-2017-0147 was issued to Duarte Auto Wrecking, on July 14, 2017, in the amount of $2,500 for alleged annual report violations of the General Permit for Stormwater Discharges Associated with Industrial Activities. Table 1 – Informal Enforcement Actions

    Action May 2017 June 2017

    FY 2016/2017

    July 2017

    FY 2017/2018

    Notices of Violation 51 11 1031 10 10 Total 1031 10

  • 22

    Table 2 – Formal Enforcement Actions

    Table 3 – Overall Enforcement Report Summary (May, June, and July 2017) Tables 1 –

    3 Enforcement Summary By Action: Shows enforcement actions taken by all Regional Programs.

    Table 4 EPLs Issued (May 2017): Seven (7) EPL’s were issued in May 2017, for a total of $45,000

    Table 4a EPLs Issued (June 2017): Six (6) EPL’s were issued in June 2017, for a total of $327,000

    Table 4b EPLs Issued (July 2017): One (1) EPL’s was issued in July 2017, for a total of $24,000

    Table 5 EPLs Settled (May 2017): Five (5) EPL’s were settled in May 2017, for a total of $72,000

    Table 5a EPLs Settled (June 2017): Eight (8) EPL’s were settled in June 2017, for a total of $186,000

    Table 5b EPLs Settled (July 2017): No EPL’s were settled in July 2017

    Table 6 Violations Subject to MMP’s (May, June and July 2017) 40 cases with 242 violations subject to MMPs remain unresolved.

    Table 7 EPL Progress (NPDES): FY 16/17 (May 2017 data) $978,000 in penalties were collected May 2017

    Table 7a EPL Progress (NPDES): FY 16/17 (June 2017 data) $1,290,000 in penalties were collected June 2017

    Table 7b EPL Progress (NPDES): FY 16/17 (July 2017 data) No penalties were collected in July 2017

    Table 8 Stormwater Program

    Notices of Non-Compliance (NNC) issued in May, June and July 2017

    The attached table lists Notices of Non-Compliance issued in this reporting period and tracks the status of compliance.

    Table 9 Stormwater Program

    Notices of Violation (NOV) issued in May, June and July 2017

    The attached table lists Notices of Violation issued in this reporting period and tracks the status of compliance.

    Table 10 Stormwater Program

    Notices to Comply (NTC) issued in May, June and July 2017

    The attached table lists Notices to Comply issued in this reporting period and tracks the status of compliance

    Table 11 Stormwater Compliance Unit Outstanding Enforcement Items The attached table lists all outstanding Stormwater NOVs dated after January 2016, and tracks the status of compliance.

    * Tables 1-2 summarize enforcement actions taken by all Regional Programs. Tables 4-12 list enforcement actions taken by the Enforcement Section.

    Action May 2017 June 2017

    FY 2016/2017

    July 2017

    FY 2017/2018

    Administrative Civil Liability

    6 1 59 2 2

    13267 Orders 18 20 176 10 10 Clean Up and Abatement Orders

    6 11 120 13 13

    Total 355 25

  • 23

    Table 4 – Compliance Inspections Program May 2017

    June 2017

    FY 2016/2017

    July 2017

    FY 2017/2018

    NPDES (Major Permits)

    13 4 29 0 0

    NPDES (Minor Individual Permits)

    0 0 10 0 0

    NPDES (Minor General Permits)

    1 3 31 0 0

    Stormwater (Construction)

    25 19 271 0 0

    Stormwater (Industrial) 8 45 404 12 12 Stormwater (Municipal) 0 0 1 0 0

    Total 757 12 Table 5 – EPLs Issued (May 2017)

    Owner/Facility Date Issued Type of Alleged

    Violation Amount

    121 San Vicente, LLC/Proposed Commercial

    Building Project 5-22-2017 Effluent $3,000

    Beverly Atrium, LLC 5-30-2017 Effluent $6,000 Los Angeles City Department of Water and Power/Scattergood

    Generating Station 5-30-2017 Effluent $6,000

    City of Beverly Hills/Reverse Osmosis Water Treatment Plant 5-26-2017 Effluent $3,000

    West Basin Municipal Water District/Edward C. Little Water

    Recycling Plant 5-30-2017 Effluent $18,000

    Ventura County Watershed Protection District/Arroyo Simi

    Upstream of Madera Road Grade

    5-30-2017 Effluent $6,000

    Petro Diamond Terminal Company 5-26-2017 Effluent $3,000

    Total $45,000

  • 24

    Table 5a – EPLs Issued (June 2017)

    Owner/Facility Date Issued Type of Alleged

    Violation Amount

    NRG California South LP/Mandalay Generating

    Station 6-28-2017 Effluent $3,000

    Vopak Terminal Los Angeles, Inc./Inland Terminal 6-23-2017 Effluent $3,000

    Bevcon 1, LLC/Bevery Connection Mall 6-23-2017 Effluent $6,000

    Century City Mall, LLC/1801 Avenue of the Stars 6-23-2017 Late Report $69,000

    Magic Mountain, LLC/Six Flags Magic Mountain 6-23-2017 Effluent $243,000

    City of Alhambra/Groundwater Treatment Plant 6-23-2017 Effluent $3,000

    Total $327,000 Table 5b– EPLs Issued (July 2017)

    Owner/Facility Date Issued Type of Alleged

    Violation Amount

    One Hundred Towers, LLC 7-7-2017 Effluent $24,000 Total $24,000

    Table 5 – EPLs Settled (May 2017)

    Owner/Facility Date Issued Type of Alleged

    Violation

    Date Stipulated

    Order Issued

    Date Paid

    Amount

    One Hundred Towers,

    LLC/Century Plaza Towers 1-31-2017 Effluent 5-19-2017

    3-17-2017 $3,000

    4733 Elmwood HOA, Elmwood Residential Construction Project

    10-20-2016 Effluent 5-19-2017

    3-21-2017 $9,000

    City of Redondo Beach 9-15-2008 Effluent 3-6-17 5-5-2017 $51,000

    Water Replenishment district of Southern

    California/Groundwater Reliability Improvement

    Project

    3-9-2017 Effluent 5-19-2017 4-17-2017 $6,000

    Water Replenishment District of Southern

    California/Delthorne Park Well, Madrona Well No. 2,

    Torrance Police Department Well

    1-31-2017 Effluent 5-19-2017

    4-18-2017 $3,000

    Total $72,000

  • 25

    Table 6a – EPLs Settled (June 2017)

    Owner/Facility Date Issued Type of Alleged

    Violation

    Date Stipulated

    Order Issued

    Date Paid

    Amount

    First California

    Investment LLC/Atherton Plaza

    11-16-2016 Effluent 4-27-2017

    6-8-2017 $9,000

    AES Alamitos LLC/Alamitos

    Generating Station

    3-6-2017 Effluent 5-19-2017

    6-20-2017 $51,000

    407 North Maple LP/407 North Maple

    Drive

    3-16-2017 Effluent 5-19-2017

    6-30-2017 $3,000

    California Department of Water

    Resources/William E. Warne Power Plant

    3-8-2017 Effluent 5-19-2017

    6-14-2017 $63,000

    Los Angeles Department of Water and Power/Castaic

    Power Plant

    3-8-2017 Effluent 5-19-2017

    6-14-2017 $36,000

    Las Virgenes Municipal Water District/Tapia Water Reclamation

    Plant

    12-21-2016 Effluent 5-19-2017

    6-19-2017 $6,000

    Equitable City Center, LLC/Equitable City

    Center

    12-12-2016 Effluent 5-19-2017

    6-8-2017 $6,000

    City of Burbank/Burbank

    Water Reclamation Plant

    3-6-2017 Effluent 5-19-2017

    6-19-2017 $12,000

    Total $186,000 Table 6b – EPLs Settled (July 2017)

    Owner/Facility Date Issued Type of Alleged

    Violation

    Date Stipulated

    Order Issued

    Date Paid

    Amount

    No EPL’s settled in

    July 2017

    Table 7 – Violations Subject to MMPs (May, June and July 2017) No. of Facilities No. of Violations Pending 40 242

  • 26

    Table 8 – EPL Progress – NPDES Fiscal 16/17 – (with May 2017 Data)

    Action Type No. of EPLs

    May 2017

    No. of Violations May 2017

    No. of EPLs Fiscal Year

    (16/17)

    No. Violations Fiscal Year

    (16/17) EPLs Issued 7 15 94 321 EPLs Resolved 4 21 65 330 EPLs Withdrawn 2 2 15 89 Total Amount Collected To Date

    $978,000

    Table 8a – EPL Progress – NPDES Fiscal 16/17 – (with June 2017 Data)

    Action Type No. of EPLs

    June 2017

    No. of Violations June 2017

    No. of EPLs Fiscal Year

    (16/17)

    No. Violations Fiscal Year

    (16/17) EPLs Issued 6 108 21 407 EPLs Resolved 8 75 78 434 EPLs Withdrawn 1 2 17 90 Total Amount Collected To Date

    $1,290,000

    Table 8b – EPL Progress – NPDES Fiscal 17/18– (with July 2017 Data)

    Action Type No. of EPLs

    July 2017

    No. of Violations July 2017

    No. of EPLs Fiscal Year

    (17/18)

    No. Violations Fiscal Year

    (17/18) EPLs Issued 1 6 1 6 EPLs Resolved 0 0 0 0 EPLs Withdrawn 0 0 0 0 Total Amount Collected To Date

    $0.00

  • 27

    Table 9

    Notices of Non-Compliance (NNC) issued in May, June and July 2017

    FACILITY NAME FACILITY

    ADDRESS (WITH CITY)

    NNC ISSUE DATE

    NNC RESPONSE DUE DATE

    PERMIT TYPE VIOLATIONS STATUS

    PM 60030 Witherspoon Parkway, Castaic 5/8/2017 6/8/2017 CGP

    Failure to submit 2014-15

    and 2015-16 Annual Reports

    Response not

    received

    Tract 5671 1 Lots 1 thru 4 and

    11

    Ponderosa Drive, Camarillo 5/8/2017 6/8/2017 CGP

    Failure to submit 2014-15

    and 2015-16 Annual Reports

    Response not

    received

    Bugay Residence

    7675 Bradley Road, Somis 5/8/2017 6/8/2017 CGP

    Failure to submit 2014-15

    and 2015-16 Annual Reports

    In Compliance

    Lonestar Way Residential

    2025, 2055, 2085 and 2105

    Lonestar Way, Thousand Oaks

    5/8/2017 6/8/2017 CGP

    Failure to submit 2014-15

    and 2015-16 Annual Reports

    In Compliance

    Oaks Tract 5707 Rayburn Street, Thousand Oaks 5/8/2017 6/8/2017 CGP

    Failure to submit 2014-15

    and 2015-16 Annual Reports

    Response not

    received

    Saint Johns 1950 Williams Drive, Oxnard 5/8/2017 6/8/2017 CGP

    Failure to submit 2014-15

    and 2015-16 Annual Reports

    Response not

    received

    Saddlebow Road 167 Saddlebow Road, Bell 5/8/2017 6/8/2017 CGP

    Failure to submit 2014-15

    and 2015-16 Annual Reports

    Response not

    received

    Gisler Ranch 11156 Citrus Drive, Ventura 5/8/2017 6/8/2017 CGP

    Failure to submit 2014-15

    and 2015-16 Annual Reports

    Response not

    received

    La Patera 155 and 159 La Patera Drive,

    Camarillo 5/8/2017 6/8/2017 CGP

    Failure to submit 2014-15

    and 2015-16 Annual Reports

    Response not

    received

    Breitburn 12720 Telegraph Road, Santa Fe

    Springs 5/5/2017 7/5/2017 IGP Failure to enroll under the IGP

    Response not

    received

    Alvo Inc. 14846 Arrow

    Highway, Baldwin Park

    5/5/2017 7/5/2017 IGP

    Failure to enroll under the IGP

    Response not

    received

  • 28

    FACILITY NAME FACILITY

    ADDRESS (WITH CITY)

    NNC ISSUE DATE

    NNC RESPONSE DUE DATE

    PERMIT TYPE VIOLATIONS STATUS

    Torn and Glasser

    18933 South Reyes Avenue,

    Rancho Dominguez

    5/9/2017 7/10/2017 IGP

    Failure to enroll under the IGP

    Response not

    received

    Excellon Automation

    20001 South Rancho Way,

    Rancho Dominguez

    5/9/2017 7/10/2017 IGP

    Failure to enroll under the IGP

    Response not

    received

    Ludwig & Mirian Geier Inc.

    906 West 223rd Street, Torrance 5/9/2017 7/10/2017 IGP

    Failure to enroll under the IGP

    Response not

    received

    Biocell Laboratories Inc.

    2001 University Drive, Rancho

    Dominguez 5/16/2017 7/17/2017 IGP

    Failure to enroll under the IGP

    Response not

    received

    Thermal Equipment

    2030 East University Drive,

    Rancho Dominguez

    5/16/2017 7/17/2017 IGP

    Failure to enroll under the IGP

    Response not

    received

    LA Dye and Print 13416 Estrella Avenue, Los

    Angeles 5/16/2017 7/17/2017 IGP

    Failure to enroll under the IGP

    Response not

    received

    M & B Trucking 412 East Weber

    Avenue, Compton

    5/30/2017 6/29/17 IGP

    Failure to enroll under the IGP

    Response not

    received

    Del Angel Recycling

    11577 Amboy Avenue, San

    Fernando 06/15/17 7/17/17 IGP

    Failure to enroll under the IGP

    Response not

    received

    P & M Oil Company, Inc.

    150 West Wardlow Road,

    Long Beach 06/26/17 08/25/17 IGP

    Denial of No Exposure

    Certification and failure to

    enroll under the IGP

    Response not due

    M & B Trucking 412 East Weber

    Avenue, Compton

    06/27/2017 08/25/2017 IGP Failure to enroll under the IGP Response

    not due

    Flores Machine Shop

    7355 Adams Street,

    Paramount 07/07/17 09/07/17 IGP

    Failure to enroll under the IGP

    Response not due

    Crush Master Grinding

    Corporation

    755 Penarth Avenue,

    Diamond Bar 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Schwein Engineering

    2882 Metropolitan

    Place, Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

  • 29

    FACILITY NAME FACILITY

    ADDRESS (WITH CITY)

    NNC ISSUE DATE

    NNC RESPONSE DUE DATE

    PERMIT TYPE VIOLATIONS STATUS

    Blue Dot Safes Corporation

    2707 North Garey Avenue,

    Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    R & S Manufacturing

    283 West Bonita Avenue, Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Acratech, Inc. 2502 Supply Street, Pomona 7/31/17 9/29/17 IGP Failure to enroll under the IGP

    Response not due

    Anson Woodworking,

    Inc.

    189 Stare Street, Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Copp Industrial Manufacturing,

    Inc.

    2837 Metropolitan

    Place, Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Delphi Control Systems, Inc.

    2806 Metropolitan

    Place, Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Casa Herrera, Inc.

    2655 Pine Street, Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Dow Hydraulic Systems

    2895 Metropolitan

    Place, Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    J & J Metal Fabrication, Inc.

    2715 Thompson Creek Road,

    Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Analytical Industries, Inc.

    2855 Metropolitan

    Place, Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Lights of America, Inc.

    611 Reyes Drive, Walnut 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Raider George Pallets and

    Transportation

    20809 Currier Road, Walnut 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Southcoast Cabinet, Inc.

    755 Pinefalls Avenue,

    Diamond Bar 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

  • 30

    FACILITY NAME FACILITY

    ADDRESS (WITH CITY)

    NNC ISSUE DATE

    NNC RESPONSE DUE DATE

    PERMIT TYPE VIOLATIONS STATUS

    Bomar Machine, LLC

    765 Pinefalls Avenue,

    Diamond Bar 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    North Point America, Inc.

    788 Pinefalls Avenue,

    Diamond Bar 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Advance Aluminum

    Awning Company

    20639 Lycoming Street, Unit B, Diamond Bar

    7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Print.Net 4030 West Valley Boulevard, Suite

    111, Walnut 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    CB Enterprises 3990 Valley

    Boulevard, Unit E, Walnut

    7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Ling’s 212 West Santa

    Fe Street, Pomona

    7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Cuernitos & Botanas Coahuila

    181 Gentry Street, Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    American Metal Manufacturing Resource, Inc.

    1989 West Holt Avenue, Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Torn & Glasser, Inc.

    325 Union Avenue, Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Lara’s Meat, Inc. 2037 Mount

    Vernon Avenue, Pomona

    7/31/17 9/29/17 IGP Failure to enroll under the IGP

    Response not due

    K. C. Scott Manufacturing,

    Inc.

    2005 Mount Vernon Avenue,

    Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Bright Glow Candle

    Company, Inc.

    110 Erie Street, Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    M.F.G. Precision, Inc.

    215 South Myrtle Avenue, Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

  • 31

    FACILITY NAME FACILITY

    ADDRESS (WITH CITY)

    NNC ISSUE DATE

    NNC RESPONSE DUE DATE

    PERMIT TYPE VIOLATIONS STATUS

    Scientific Pharmaceuticals,

    Inc.

    3221 Producer Way, Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Consolidated Laundry, LLC

    dba Consolidated

    Laundry Machinery

    211 Erie Street, Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Unique Design and Accessories

    1441 West 2nd Street, Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Lift-It manufacturing

    Co., Inc.

    2000 West Pomona, Suite A3, Pomona

    7/31/17 9/29/17 IGP Failure to enroll under the IGP

    Response not due

    Lock-Ridge Tool Company, Inc.

    1603 West 2nd Street Boulevard,

    Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    KC Pharmaceuticals

    3201 Producer Way, Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Hayward Pool Products

    2875 West Pomona

    Boulevard, Pomona

    7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Gemini Aluminum

    255 West Pomona

    Boulevard, Pomona

    7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Equipment Design &

    Manufacturing

    119 Explorer Street, Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Alto Systems 2867 Surveyor Street, Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Roc-Aire 2198 Pomona

    Boulevard, Pomona

    7/31/17 9/29/17 IGP Failure to enroll under the IGP

    Response not due

    United Metal Spinning and

    Machining

    2559 West Pomona

    Boulevard, Unit A, Pomona

    7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

  • 32

    FACILITY NAME FACILITY

    ADDRESS (WITH CITY)

    NNC ISSUE DATE

    NNC RESPONSE DUE DATE

    PERMIT TYPE VIOLATIONS STATUS

    Los Pericos Food Products

    2301 Valley Boulevard, Pomona

    7/31/17 9/29/17 IGP Failure to enroll under the IGP

    Response not due

    Clip House 1988 West Holt Avenue, Pomona 7/31/17 9/29/17 IGP Failure to enroll under the IGP

    Response not due

    Trademark Hoist and Crane

    1369 Ridgeway Street, Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Flair Electronics 212 Mercury Circle, Pomona 7/31/17 9/29/17 IGP Failure to enroll under the IGP

    Response not due

    Dalco 2631 Pomona

    Boulevard, Pomona

    7/31/17 9/29/17 IGP Failure to enroll under the IGP

    Response not due

    Mil Spec Magnetics

    169 Pacific Street, Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Al-Con 2680 Pomona

    Boulevard, Unit K, Pomona

    7/31/17 9/29/17 IGP Failure to enroll under the IGP

    Response not due

    Impressive Dental Products

    3930 Valley Boulevard, Unit

    A, Pomona 7/31/17 9/29/17 IGP

    Failure to enroll under the IGP

    Response not due

    Parts For Less 12275 ½

    Branford Street, Sun Valley

    6/2/2017 7/3/2017 IGP Failure to enroll under the IGP

    Response not

    received

    Spectrum Laboratories Inc.

    18617 South Broadwick

    Street, Rancho Dominguez

    6/13/2017 8/14/2017 IGP

    Failure to enroll under the IGP

    Response not due

    Innovative Stamping Corp.

    2068 East Gladwick Street,

    Rancho Dominguez

    6/13/2017 8/14/2017 IGP

    Failure to enroll under the IGP

    Response not due

    Del Angel Recycling

    13952 Saticoy Street,

    Panorama City 6/15/2017 8/17/2017 IGP

    Failure to enroll under the IGP

    In Compliance

    California Art Products

    11125 Vanowen Street, North Hollywood

    6/29/2017 8/29/2017 IGP Failure to enroll under the IGP

    In Compliance

    Accu Chrome Plating

    115 West 154th Street, Gardena 6/29/2017 8/29/2017 IGP

    Failure to enroll under the IGP

    Response not due

  • 33

    FACILITY NAME FACILITY

    ADDRESS (WITH CITY)

    NNC ISSUE DATE

    NNC RESPONSE DUE DATE

    PERMIT TYPE VIOLATIONS STATUS

    GKN Aerospace (Sheets

    Manufacturing Co)

    4680 Calle Carga, Camarillo 6/29/2017 8/29/2017 IGP

    Failure to enroll under the IGP

    Response not due

    Los Angeles Fire Station No Thirty-nine

    14615 Oxnard Street, Van Nuys 6/30/2017 8/30/2017 CGP

    Failure to enroll under the IGP

    In Compliance

    Acuity Brands Lighting LCD

    9144 Deering Avenue,

    Chatsworth 6/30/2017 8/30/2017 IGP

    Failure to enroll under the IGP

    Response not due

    Hannahmax Baking

    14601 South Main Street,

    Gardena 6/30/2017 8/30/2017 IGP

    Failure to enroll under the IGP

    Response not due

    Helicopter Technology Co.

    14610 South Broadway, Gardena

    6/30/2017 8/30/2017 IGP Failure to enroll under the IGP

    Response not due

    Table 10

    Notices of Violation (NOV) Issued in May, June and July 2017

    FACILITY NAME

    FACILITY ADDRESS (WITH

    CITY)

    NOV ISSUE DATE

    NOV RESPONSE DUE DATE

    PERMIT TYPE VIOLATIONS STATUS

    Pomona Ranch Plaza

    55 & 65 Rancho Camino Drive,

    Pomona 5/10/2017 6/5/2017 CGP Failure to Implement Adequate BMPs

    In Compliance

    Waterdrops Carwash Oxnard

    1401 West Gonzales Road,

    Oxnard 5/10/2017 5/22/2017 CGP

    Failure to Submit 2015-16 Annual

    Report

    In Compliance

    Porter Ranch Development

    11280 Corbin Avenue,

    Northridge 5/12/2017 6/12/2017 CGP Failure to Implement Adequate BMPs

    Response not received

    Oakcrest Estates

    11578 Oakcrest Avenue, Ojai 5/12/2017 5/23/2017 CGP

    Failure to Submit 2015-16 Annual

    Report

    In Compliance

    Saddlebow Road

    167 Saddlebow Road, Bell 5/12/2017 5/23/2017 CGP

    Failure to Submit 2015-16 Annual

    Report

    In Compliance

    Nissim Residence

    67 Ranchero Road, Thousand

    Oaks 5/12/2017 5/22/2017 CGP

    Failure to Submit 2015-16 Annual

    Report

    In Compliance

    Ajax Industry 825 S Ajax

    Avenue, City Of Industry

    5/30/2017 7/3/2017 CGP

    Failure to Implement Adequate BMPs,

    Failure to Maintain an Adequate SWPPP

    Response not received

  • 34

    FACILITY NAME

    FACILITY ADDRESS (WITH

    CITY)

    NOV ISSUE DATE

    NOV RESPONSE DUE DATE

    PERMIT TYPE VIOLATIONS STATUS

    Alpha Bravo Coca Waste

    Management, Corp.

    Santa Susana Mountains Parcels

    2821009030, 2821009031, 2821009023

    5/8/17 Immediately CGP Failure to obtain

    coverage under the CGP

    Response not received

    Metal Surfaces 6060 Shull Street, Bell Gardens 5/8/17 6/7/17 IGP Failure to collect and analyze samples of stormwater runoff

    In Compliance

    Mel Bernie Company

    3000 West Empire Avenue, Burbank 5/8/17 6/7/17 IGP

    Failure to collect and analyze samples of stormwater runoff

    In Compliance

    Mechanical Metal Finishing

    Company

    15220 South Broadway Street,

    Gardena 5/8/17 6/7/17 IGP

    Failure to collect and analyze samples of stormwater runoff

    In Compliance

    GWG Industrial

    Sprokets, Inc.

    13363 Temple Avenue, City of

    Industry 5/8/17 6/7/17 IGP

    Failure to collect and analyze samples of stormwater runoff

    In Compliance

    Bronze Way Plating

    3432 East 15th Street, Los

    Angeles 5/8/17 6/7/17 IGP

    Failure to collect and analyze samples of stormwater runoff

    In Compliance

    C & M Metals, Inc.

    1709 East 24th Street, Los

    Angeles 5/8/17 6/7/17 IGP

    Failure to collect and analyze samples of stormwater runoff

    In Compliance

    YRC, Inc. 15400 South Main Street, Gardena 5/8/17 6/7/17 IGP Failure to collect and analyze samples of stormwater runoff

    In Compliance

    Automation Plating

    Corporation

    902 Thompson Avenue, Glendale 5/8/17 6/7/17 IGP

    Failure to collect and analyze samples of stormwater runoff

    In Compliance

    Cemex Construction

    Materials Pacific, LLC

    1000 La Brea Avenue, West

    Hollywood 5/8/17 6/7/17 IGP

    Failure to collect and analyze samples of stormwater runoff

    In Compliance

    CA Metals Recycling

    9309 Rayo Avenue, South

    Gate 5/8/17 6/7/17 IGP

    Failure to collect and analyze samples of stormwater runoff

    In Compliance

    JP Turgeon & Sons

    7758 Scout Avenue, Bell

    Gardens 5/8/17 6/7/17 IGP

    Failure to collect and analyze samples of stormwater runoff

    In Compliance

    HJ Baker Bro, Inc.

    1001 Schley Avenue,

    Wilmington 5/8/17 6/7/17 IGP

    Failure to collect and analyze samples of stormwater runoff

    In Compliance

  • 35

    FACILITY NAME

    FACILITY ADDRESS (WITH

    CITY)

    NOV ISSUE DATE

    NOV RESPONSE DUE DATE

    PERMIT TYPE VIOLATIONS STATUS

    Action Sales Metal

    Company

    1625 East Pacific Coast Highway,

    Wilmington 5/8/17 6/7/17 IGP

    Failure to collect and analyze samples of stormwater runoff

    In Compliance

    Ideal Metal Company

    18700 South Broadway Street,

    Gardena 5/8/17 6/7/17 IGP

    Failure to collect and analyze samples of stormwater runoff

    In Compliance

    BH Auto Wrecking

    16845 South Main Street, Gardena 5/8/17 6/7/17 IGP

    Failure to collect and analyze samples of stormwater runoff

    In Compliance

    ABC Unified School District

    11865 178th Street, Artesia 5/8/17 6/7/17 IGP

    Failure to collect and analyze samples of stormwater runoff

    Response not received

    Three D Plastics, Inc.

    430 North Varney Street, Burbank 5/8/17 6/7/17 IGP

    Failure to collect and analyze samples of stormwater runoff

    In Compliance

    Alloys & Cleaning, Inc.

    1960 Gage Avenue,

    Huntington Park 5/8/17 6/7/17 IGP

    Failure to collect and analyze samples of stormwater runoff

    In Compliance

    Kramer Metals, Inc.

    1760 East Slauson Avenue, Los

    Angeles 5/8/17 6/7/17 IGP

    Failure to collect and analyze samples of stormwater runoff

    In Compliance

    Performance Composites,

    Inc.

    1418 South Alameda Street,

    Compton 5/8/17 6/7/17 IGP Insufficient/Incomplete SWPPP

    In Compliance

    Pacific Die Casting

    Corporation

    6155 South Eastern Avenue,

    Commerce 5/8/17 6/7/17 IGP Insufficient/Incomplete SWPPP

    In Compliance

    US Auto Parts and Salvage

    800 Alpha Street, Irwindale 5/8/17 6/7/17 IGP

    Insufficient/Incomplete SWPPP

    Response not received

    Sunrise Auto Wreck, LLC

    797 Alpha Street, Duarte 5/8/17 6/7/17 IGP

    Insufficient/Incomplete SWPPP

    In Compliance

    E Z Plastic Packaging Corporation

    2051 South Garfield Avenue,

    Commerce 5/8/17 6/7/17 IGP Insufficient/Incomplete SWPPP

    Response not received

    Luxury Land Auto

    Wrecking, Inc.

    3301 Peck Road, Monrovia 5/8/17 6/7/17 IGP

    Insufficient/Incomplete SWPPP

    In Compliance

    Vinyl Technology,

    Inc.

    200 Railroad Avenue, Monrovia 5/8/17 6/7/17 IGP

    Insufficient/Incomplete SWPPP

    Response not received

    Venice Baking Company

    22417 South Vermont Avenue,

    Torrance 5/8/17 6/7/17 IGP Insufficient/Incomplete SWPPP

    In Compliance

  • 36

    FACILITY NAME

    FACILITY ADDRESS (WITH

    CITY)

    NOV ISSUE DATE

    NOV RESPONSE DUE DATE

    PERMIT TYPE VIOLATIONS STATUS

    Hughes Bros Aircrafters,

    Inc.

    11010 Garfield Place, South Gate 5/8/17 6/7/17 IGP

    Insufficient/Incomplete SWPPP

    Response not received

    Moshay, Inc. 6200 Malburg Way, Vernon 5/8/17 6/7/17 IGP Insufficient/Incomplete

    SWPPP In

    Compliance

    Simi Valley Auto Wrecking

    900 West Los Angeles Avenue,

    Simi Valley 5/8/17 6/7/17 IGP Insufficient/Incomplete SWPPP

    Response not received

    Advanced Bionics, LLC

    28515 Westinghouse Place, Valencia

    5/8/17 6/7/17 IGP Insufficient/Incomplete SWPPP In

    Compliance

    ACME Made in America,

    Inc.

    5340 Harbor Street, Commerce 5/8/17 6/7/17 IGP

    Insufficient/Incomplete SWPPP

    In Compliance

    Talladium 27360 West

    Muirield Lane, Valencia

    5/8/17 6/7/17 IGP Insufficient/Incomplete SWPPP Response

    not received

    Ajax Industry 825 S Ajax

    Avenue, City Of Industry

    6/2/2017 7/3/2017 IGP

    Failure to Implement Adequate BMPs,

    Failure to Maintain an Adequate SWPPP

    In Compliance

    Scotch Paint 555 West 189th Street, Gardena 6/5/2017 7/21/2017 IGP Failure to Implement

    Adequate BMPs Response

    not received

    10 New Single Family House

    APN 8709 009 003 004 005 Gartel Drive,

    Walnut

    6/7/2017 6/7/2017 CGP Failure to Submit

    2014-15 and 2015-16 Annual Reports

    Response not received

    LA River Lofts 2943 Gleneden

    Street, Los Angeles

    6/7/2017 6/7/2017 CGP Failure to Submit 2015-16 Annual

    Report

    In Compliance

    Del Amo Gardens

    20330 Main Street, Carson 6/8/2017 6/8/2017 CGP

    Failure to Submit 2014-15 and 2015-16

    Annual Reports

    Response not received

    BeBe Plaza LLC

    15400 South Western Avenue,

    Gardena 6/8/2017 6/8/2017 CGP

    Failure to Submit 2014-15 and 2015-16

    Annual Reports

    Response not received

    Life Sciences Chemistry Buildings

    Modernization and New

    Construction of Health

    855 North Vermont Avenue,

    Los Angeles 6/8/2017 6/8/2017 CGP

    Failure to Submit 2013-14, 2014-15 and

    2015-16 Annual Reports

    In Compliance

  • 37

    FACILITY NAME

    FACILITY ADDRESS (WITH

    CITY)

    NOV ISSUE DATE

    NOV RESPONSE DUE DATE

    PERMIT TYPE VIOLATIONS STATUS

    Rubbercraft Development

    3701 Conant Street, Long

    Beach

    6/30/2017 6/30/2017 CGP

    Failure to Submit 2013-14, 2014-15 and

    2015-16 Annual Reports

    In Compliance

    Stic-Adhesive Prod Co Inc.

    3950 Medford Street, Los

    Angeles 7/14/2017 8/21/2017 IGP Failure to Obtain Permit

    Response not due

    Cimco 13063 Park Street, Saratoga Springs 7/14/2017 8/21/2017 IGP Failure to Obtain

    Permit Response

    not due

    Vo Bos Glass 13564 Imperial Highway, Santa

    Fe Springs 7/14/2017 8/21/2017 IGP Failure to Obtain Permit

    Response not due

    Rey's Sheet Metal Inc.

    13659 Rosecrans #L&M, Santa Fe

    Springs 7/14/2017 8/21/2017 IGP Failure to Obtain Permit

    Response not due

    Table 11 Notices to Comply (NTC) issued in May, June and July, 2017

    FACILITY NAME

    FACILITY ADDRIVEESS

    NTC ISSUE DATE

    NTC RESPONSE DUE DATE

    PERMIT TYPE VIOLATIONS STATUS

    Pace

    Brothers Inc.

    2239 1st Street, La Verne 6/15/2017 6/22/2017 IGP

    Failure to Implement Adequate BMPs

    In Compliance

    Sun Lite Metals

    2210 East 85th Street, Los

    Angeles 7/12/2017 7/26/2017 IGP Failure to Implement Adequate BMPs

    Response not

    received Alloys

    Cleaning Inc.

    1960 Gage Avenue,

    Huntington Park 7/14/2017 7/28/2017 IGP Failure to Implement Adequate BMPs

    Response not

    received Central

    Metal Inc. Santa Fe

    82